EVOLVE RESOURCES LTD

Institute Of Life Sciences Ils 2 Institute Of Life Sciences Ils 2, Swansea, SA2 8PP, United Kingdom
StatusACTIVE
Company No.04148987
CategoryPrivate Limited Company
Incorporated26 Jan 2001
Age23 years, 5 months, 7 days
JurisdictionEngland Wales

SUMMARY

EVOLVE RESOURCES LTD is an active private limited company with number 04148987. It was incorporated 23 years, 5 months, 7 days ago, on 26 January 2001. The company address is Institute Of Life Sciences Ils 2 Institute Of Life Sciences Ils 2, Swansea, SA2 8PP, United Kingdom.



Company Fillings

Confirmation statement with no updates

Date: 17 Jan 2024

Action Date: 05 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Dec 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 01 Sep 2023

Action Date: 29 Dec 2022

Category: Accounts

Type: AA01

Made up date: 2022-12-30

New date: 2022-12-29

Documents

View document PDF

Confirmation statement with updates

Date: 27 Jan 2023

Action Date: 05 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Dec 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 06 Oct 2022

Action Date: 05 Oct 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Jumana Farah

Appointment date: 2022-10-05

Documents

View document PDF

Change account reference date company previous shortened

Date: 30 Sep 2022

Action Date: 30 Dec 2021

Category: Accounts

Type: AA01

Made up date: 2021-12-31

New date: 2021-12-30

Documents

View document PDF

Confirmation statement with updates

Date: 05 Jan 2022

Action Date: 05 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-05

Documents

View document PDF

Change person director company with change date

Date: 05 Jan 2022

Action Date: 05 Jan 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-01-05

Officer name: Mr Andrew David Thomas

Documents

View document PDF

Change to a person with significant control

Date: 29 Dec 2021

Action Date: 01 Dec 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-12-01

Psc name: Mr Amin Farah

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Dec 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 30 Jun 2021

Action Date: 29 Jun 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Humbert Mozzi

Appointment date: 2021-06-29

Documents

View document PDF

Confirmation statement with updates

Date: 24 Mar 2021

Action Date: 26 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Dec 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 12 Feb 2020

Action Date: 26 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Gazette filings brought up to date

Date: 27 Apr 2019

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Apr 2019

Action Date: 26 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-26

Documents

View document PDF

Gazette notice compulsory

Date: 16 Apr 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Jan 2019

Action Date: 18 Jan 2019

Category: Address

Type: AD01

Change date: 2019-01-18

Old address: 85 Tottenham Court Road Fitzrovia London W1T 4TQ United Kingdom

New address: Institute of Life Sciences Ils 2 Singleton Park Swansea SA2 8PP

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Apr 2018

Action Date: 19 Apr 2018

Category: Address

Type: AD01

Change date: 2018-04-19

Old address: 156a Mayals Road, Mayals Swansea West Glamorgan SA3 5HF

New address: 85 Tottenham Court Road Fitzrovia London W1T 4TQ

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Feb 2018

Action Date: 26 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 27 Mar 2017

Action Date: 01 Sep 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Hani Sarraf

Termination date: 2016-09-01

Documents

View document PDF

Confirmation statement with updates

Date: 15 Feb 2017

Action Date: 26 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-26

Documents

View document PDF

Termination secretary company with name termination date

Date: 02 Feb 2017

Action Date: 31 Dec 2016

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Ann Lawes

Termination date: 2016-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 27 Sep 2016

Action Date: 01 Sep 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Hani Sarraf

Appointment date: 2016-09-01

Documents

View document PDF

Appoint person director company with name date

Date: 26 Sep 2016

Action Date: 01 Sep 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew David Thomas

Appointment date: 2016-09-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Mar 2016

Action Date: 26 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Feb 2015

Action Date: 26 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-26

Documents

Change account reference date company current extended

Date: 14 Aug 2014

Action Date: 31 Dec 2014

Category: Accounts

Type: AA01

Made up date: 2014-07-31

New date: 2014-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Apr 2014

Action Date: 31 Jul 2013

Category: Accounts

Type: AA

Made up date: 2013-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Feb 2014

Action Date: 26 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Apr 2013

Action Date: 31 Jul 2012

Category: Accounts

Type: AA

Made up date: 2012-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Feb 2013

Action Date: 26 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Apr 2012

Action Date: 31 Jul 2011

Category: Accounts

Type: AA

Made up date: 2011-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Jan 2012

Action Date: 26 Jan 2012

Category: Annual-return

Type: AR01

Made up date: 2012-01-26

Documents

View document PDF

Termination director company with name

Date: 27 Jan 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephen Couchman

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Apr 2011

Action Date: 31 Jul 2010

Category: Accounts

Type: AA

Made up date: 2010-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Feb 2011

Action Date: 26 Jan 2011

Category: Annual-return

Type: AR01

Made up date: 2011-01-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jul 2010

Action Date: 31 Jul 2009

Category: Accounts

Type: AA

Made up date: 2009-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Jan 2010

Action Date: 26 Jan 2010

Category: Annual-return

Type: AR01

Made up date: 2010-01-26

Documents

View document PDF

Change person director company with change date

Date: 29 Jan 2010

Action Date: 29 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-01-29

Officer name: Stephen Couchman

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Apr 2009

Action Date: 31 Jul 2008

Category: Accounts

Type: AA

Made up date: 2008-07-31

Documents

View document PDF

Legacy

Date: 06 Mar 2009

Category: Annual-return

Type: 363a

Description: Return made up to 26/01/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 May 2008

Action Date: 31 Jul 2007

Category: Accounts

Type: AA

Made up date: 2007-07-31

Documents

View document PDF

Legacy

Date: 28 Feb 2008

Category: Annual-return

Type: 363a

Description: Return made up to 26/01/08; full list of members

Documents

View document PDF

Legacy

Date: 09 Nov 2007

Category: Address

Type: 287

Description: Registered office changed on 09/11/07 from: 696 mumbles road mumbles swansea west glamorgan SA3 4EH

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Aug 2007

Action Date: 31 Jul 2006

Category: Accounts

Type: AA

Made up date: 2006-07-31

Documents

View document PDF

Legacy

Date: 26 Jul 2007

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/01/07 to 31/07/06

Documents

View document PDF

Certificate change of name company

Date: 23 May 2007

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed e-volve technologies LTD\certificate issued on 23/05/07

Documents

View document PDF

Legacy

Date: 05 Mar 2007

Category: Annual-return

Type: 363a

Description: Return made up to 26/01/07; full list of members

Documents

View document PDF

Legacy

Date: 04 Oct 2006

Category: Annual-return

Type: 363s

Description: Return made up to 26/01/06; full list of members

Documents

View document PDF

Legacy

Date: 04 Oct 2006

Category: Address

Type: 287

Description: Registered office changed on 04/10/06 from: 156 mayals road swansea SA3 5HF

Documents

View document PDF

Legacy

Date: 04 Oct 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Apr 2006

Action Date: 31 Jan 2006

Category: Accounts

Type: AA

Made up date: 2006-01-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Sep 2005

Action Date: 31 Jan 2005

Category: Accounts

Type: AA

Made up date: 2005-01-31

Documents

View document PDF

Legacy

Date: 04 Mar 2005

Category: Annual-return

Type: 363s

Description: Return made up to 26/01/05; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Dec 2004

Action Date: 31 Jan 2004

Category: Accounts

Type: AA

Made up date: 2004-01-31

Documents

View document PDF

Legacy

Date: 18 Mar 2004

Category: Annual-return

Type: 363s

Description: Return made up to 26/01/04; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Nov 2003

Action Date: 31 Jan 2003

Category: Accounts

Type: AA

Made up date: 2003-01-31

Documents

View document PDF

Legacy

Date: 05 Feb 2003

Category: Annual-return

Type: 363s

Description: Return made up to 26/01/03; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Oct 2002

Action Date: 31 Jan 2002

Category: Accounts

Type: AA

Made up date: 2002-01-31

Documents

View document PDF

Legacy

Date: 14 Mar 2002

Category: Annual-return

Type: 363s

Description: Return made up to 26/01/02; full list of members

Documents

View document PDF

Certificate change of name company

Date: 09 Jan 2002

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed acebroker LIMITED\certificate issued on 09/01/02

Documents

View document PDF

Legacy

Date: 27 Mar 2001

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 27 Mar 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 27 Mar 2001

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 27 Mar 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 27 Mar 2001

Category: Address

Type: 287

Description: Registered office changed on 27/03/01 from: 95 carnglas road sketty swansea city & county of swansea SA2 9DH

Documents

View document PDF

Incorporation company

Date: 26 Jan 2001

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AML LEISURE MANAGEMENT LIMITED

19 GREEN LANE,NORTHWICH,CW9 6EF

Number:08930332
Status:ACTIVE
Category:Private Limited Company

AXIS PROPERTY MANAGEMENT LIMITED

SPRINGFIELD HOUSE,HORSHAM,RH12 2RG

Number:01888211
Status:ACTIVE
Category:Private Limited Company

FLOWY LTD

2ND FLOOR TOWER HOUSE,BRISTOL,BS1 3BN

Number:08204084
Status:ACTIVE
Category:Private Limited Company

GAMEGATE PROPERTIES LIMITED

THE OCTAGON SUITE E2, 2ND FLOOR,COLCHESTER,CO1 1TG

Number:02292185
Status:ACTIVE
Category:Private Limited Company

SW13 PROPERTIES LTD

5 ELSTREE GATE,BOREHAMWOOD,WD6 1JD

Number:09244345
Status:ACTIVE
Category:Private Limited Company

THE COLOUR CAULDRON LLP

17 BUCHANANS WHARF NORTH,BRISTOL,BS1 6HN

Number:OC398577
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Limited Liability Partnership

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source