Advanced company searchLink opens in new window

EVION AUTO SOLUTIONS (2018) LIMITED

Company number 11553034

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)
03 Oct 2023 AA Total exemption full accounts made up to 31 December 2022
04 Sep 2023 CS01 Confirmation statement made on 4 September 2023 with no updates
22 Dec 2022 AA Total exemption full accounts made up to 31 December 2021
07 Oct 2022 CS01 Confirmation statement made on 4 September 2022 with no updates
02 Sep 2022 TM01 Termination of appointment of John Frederick Hutchings as a director on 9 October 2021
02 Sep 2022 PSC07 Cessation of John Frederick Hutchings as a person with significant control on 9 October 2021
12 May 2022 AA Total exemption full accounts made up to 31 December 2020
08 Oct 2021 CS01 Confirmation statement made on 4 September 2021 with updates
10 Feb 2021 AA Total exemption full accounts made up to 31 December 2019
14 Sep 2020 CS01 Confirmation statement made on 4 September 2020 with no updates
18 Dec 2019 AA Total exemption full accounts made up to 31 December 2018
24 Oct 2019 CS01 Confirmation statement made on 4 September 2019 with updates
16 Oct 2019 AP03 Appointment of Mr Simon Peter Magee as a secretary on 30 September 2018
16 Oct 2019 PSC01 Notification of Stephen John Hutchings as a person with significant control on 30 September 2018
14 Oct 2019 AD01 Registered office address changed from Ase Plc Rowan Court Concord Business Park United Kingdom Manchester M22 0RR United Kingdom to The Vauxhall Centre Severn Road Treforest Industrial Estate Pontypridd CF37 5SP on 14 October 2019
14 Oct 2019 PSC07 Cessation of Fd Secretarial Ltd as a person with significant control on 5 September 2018
14 Oct 2019 PSC01 Notification of John Frederick Hutchings as a person with significant control on 5 September 2018
11 Oct 2019 SH01 Statement of capital following an allotment of shares on 30 September 2018
  • GBP 2
07 Oct 2019 AP01 Appointment of Mr Stephen John Hutchings as a director on 30 September 2018
07 Oct 2019 AP01 Appointment of Mr John Frederick Hutchings as a director on 5 September 2018
18 Sep 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-09-30
18 Sep 2019 AA01 Previous accounting period shortened from 30 September 2019 to 31 December 2018
19 Jun 2019 TM01 Termination of appointment of Michael Duke as a director on 19 June 2019
19 Jun 2019 AD01 Registered office address changed from Woodberry House 2 Woodberry Grove Finchley London N12 0DR United Kingdom to Ase Plc Rowan Court Concord Business Park United Kingdom Manchester M22 0RR on 19 June 2019
05 Sep 2018 NEWINC Incorporation
Statement of capital on 2018-09-05
  • GBP 1