Advanced company searchLink opens in new window

EVO ENTERPRISES LTD

Company number SC550503

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
21 Nov 2023 CS01 Confirmation statement made on 16 November 2023 with no updates
09 Nov 2023 AD01 Registered office address changed from 1 Redwood Crescent East Kilbride Glasgow G74 5PA Scotland to Torus Building Unit 6 Rankine Avenue East Kilbride G75 0QF on 9 November 2023
29 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
01 Dec 2022 CS01 Confirmation statement made on 16 November 2022 with no updates
24 Jun 2022 AA Total exemption full accounts made up to 31 December 2021
24 Nov 2021 CS01 Confirmation statement made on 16 November 2021 with no updates
21 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
24 Nov 2020 CS01 Confirmation statement made on 16 November 2020 with no updates
25 Sep 2020 AA Total exemption full accounts made up to 31 December 2019
16 Jul 2020 AD01 Registered office address changed from 1 Glenburn Road (Suite F3) East Kilbride Glasgow G74 5BA Scotland to 1 Redwood Crescent East Kilbride Glasgow G74 5PA on 16 July 2020
18 Nov 2019 CS01 Confirmation statement made on 16 November 2019 with no updates
25 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
26 Nov 2018 CS01 Confirmation statement made on 16 November 2018 with updates
26 Nov 2018 PSC01 Notification of Andrew William Brewster as a person with significant control on 1 October 2018
26 Nov 2018 PSC04 Change of details for Mr David James Foster as a person with significant control on 1 October 2018
06 Aug 2018 AP01 Appointment of Mr Andrew William Brewster as a director on 1 August 2018
30 May 2018 AA Total exemption full accounts made up to 31 December 2017
25 May 2018 SH01 Statement of capital following an allotment of shares on 30 April 2018
  • GBP 100
25 May 2018 PSC07 Cessation of James Kenneth Foster as a person with significant control on 10 April 2018
25 May 2018 PSC01 Notification of David James Foster as a person with significant control on 10 April 2018
25 May 2018 TM01 Termination of appointment of James Kenneth Foster as a director on 10 April 2018
25 May 2018 AA01 Previous accounting period extended from 30 November 2017 to 31 December 2017
25 May 2018 AP01 Appointment of Mr David James Foster as a director on 10 April 2018
05 Apr 2018 AD01 Registered office address changed from 1 Davie's Acre East Kilbride Glasgow G74 5BZ United Kingdom to 1 Glenburn Road (Suite F3) East Kilbride Glasgow G74 5BA on 5 April 2018
25 Dec 2017 CS01 Confirmation statement made on 16 November 2017 with no updates