- Company Overview for EVACLITE LTD (11820274)
- Filing history for EVACLITE LTD (11820274)
- People for EVACLITE LTD (11820274)
- More for EVACLITE LTD (11820274)
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) |
---|---|---|---|
30 Apr 2025 | AA | Micro company accounts made up to 31 July 2024 | |
03 Oct 2024 | CS01 | Confirmation statement made on 22 September 2024 with updates | |
12 Mar 2024 | AA | Micro company accounts made up to 31 July 2023 | |
10 Nov 2023 | SH19 |
Statement of capital on 10 November 2023
|
|
10 Nov 2023 | CAP-SS | Solvency Statement dated 25/10/23 | |
10 Nov 2023 | RESOLUTIONS |
Resolutions
|
|
06 Oct 2023 | CS01 | Confirmation statement made on 22 September 2023 with no updates | |
25 Aug 2023 | CH03 | Secretary's details changed for Mr Alan Ward on 25 August 2023 | |
15 Aug 2023 | PSC07 | Cessation of Anthony Charles Brown as a person with significant control on 4 April 2023 | |
15 Aug 2023 | PSC01 | Notification of Bernard Ashford as a person with significant control on 25 July 2023 | |
15 Aug 2023 | PSC01 | Notification of Alan Ward as a person with significant control on 25 July 2023 | |
15 Aug 2023 | AP03 | Appointment of Mr Alan Ward as a secretary on 2 August 2023 | |
15 Aug 2023 | TM02 | Termination of appointment of Philip Roy Ashdown as a secretary on 2 August 2023 | |
25 Apr 2023 | AA | Micro company accounts made up to 31 July 2022 | |
24 Apr 2023 | SH01 |
Statement of capital following an allotment of shares on 25 March 2022
|
|
30 Sep 2022 | CS01 | Confirmation statement made on 22 September 2022 with updates | |
30 Jun 2022 | AD01 | Registered office address changed from Quattro House Lyon Way Frimley Camberley GU16 7ER England to Thorncroft Manor Thorncroft Drive Leatherhead KT22 8JB on 30 June 2022 | |
20 Apr 2022 | AA | Micro company accounts made up to 31 July 2021 | |
10 Feb 2022 | TM01 | Termination of appointment of Richard David Costin as a director on 3 February 2022 | |
22 Sep 2021 | CS01 | Confirmation statement made on 22 September 2021 with updates | |
03 Jun 2021 | AD01 | Registered office address changed from Knightway House Park Street Bagshot GU19 5AQ England to Quattro House Lyon Way Frimley Camberley GU16 7ER on 3 June 2021 | |
30 Apr 2021 | SH02 | Sub-division of shares on 29 December 2020 | |
30 Apr 2021 | MA | Memorandum and Articles of Association | |
30 Apr 2021 | SH01 |
Statement of capital following an allotment of shares on 29 December 2020
|
|
30 Apr 2021 | RESOLUTIONS |
Resolutions
|