EVION AUTO SOLUTIONS (2018) LIMITED
Company number 11553034
- Company Overview for EVION AUTO SOLUTIONS (2018) LIMITED (11553034)
- Filing history for EVION AUTO SOLUTIONS (2018) LIMITED (11553034)
- People for EVION AUTO SOLUTIONS (2018) LIMITED (11553034)
- More for EVION AUTO SOLUTIONS (2018) LIMITED (11553034)
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
|
|
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
|
|
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
|