EVOLUTION WATER SERVICES LTD.

03771796
GRENVILLE COURT, BRITWELL ROAD BURNHAM BUCKINGHAMSHIRE SL1 8DF

Documents

Documents
Date Category Description Pages
18 Jul 2024 mortgage Statement of satisfaction of a charge 4 Buy now
20 May 2024 accounts Annual Accounts 11 Buy now
15 May 2024 confirmation-statement Confirmation Statement With Updates 5 Buy now
10 Dec 2023 officers Termination of appointment of director (David George Harrison) 1 Buy now
10 Dec 2023 officers Appointment of director (Mr Robert Laszlo Rostas) 2 Buy now
22 Sep 2023 accounts Annual Accounts 11 Buy now
25 Jul 2023 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
19 Jul 2023 resolution Resolution 3 Buy now
13 Jul 2023 change-of-constitution Statement Of Companys Objects 2 Buy now
10 Jul 2023 mortgage Registration of a charge 10 Buy now
13 Jun 2023 accounts Change Account Reference Date Company Current Extended 1 Buy now
05 Jun 2023 officers Appointment of secretary (Thomas Gray) 2 Buy now
02 Jun 2023 officers Appointment of director (Mr David George Harrison) 2 Buy now
02 Jun 2023 officers Appointment of director (Mr Paul Barry) 2 Buy now
02 Jun 2023 officers Termination of appointment of secretary (Adam Robert Beattie) 1 Buy now
02 Jun 2023 officers Termination of appointment of director (Janice Beattie) 1 Buy now
02 Jun 2023 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
02 Jun 2023 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
02 Jun 2023 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
12 May 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Dec 2022 accounts Annual Accounts 10 Buy now
13 May 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
02 Dec 2021 accounts Annual Accounts 10 Buy now
06 May 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
06 May 2021 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
04 May 2021 officers Appointment of director (Mrs Janice Beattie) 2 Buy now
22 Dec 2020 accounts Annual Accounts 11 Buy now
15 May 2020 confirmation-statement Confirmation Statement With Updates 5 Buy now
17 Mar 2020 accounts Annual Accounts 12 Buy now
13 May 2019 confirmation-statement Confirmation Statement With Updates 5 Buy now
29 Mar 2019 accounts Annual Accounts 11 Buy now
01 May 2018 confirmation-statement Confirmation Statement With Updates 5 Buy now
27 Mar 2018 accounts Annual Accounts 11 Buy now
09 Aug 2017 officers Change of particulars for director (Mr Paul Damian Mckenna) 2 Buy now
15 May 2017 confirmation-statement Confirmation Statement With Updates 7 Buy now
05 Apr 2017 accounts Annual Accounts 12 Buy now
03 May 2016 annual-return Annual Return 4 Buy now
24 Mar 2016 accounts Annual Accounts 7 Buy now
13 May 2015 annual-return Annual Return 4 Buy now
10 Mar 2015 accounts Annual Accounts 5 Buy now
05 Jun 2014 annual-return Annual Return 4 Buy now
07 Feb 2014 accounts Annual Accounts 6 Buy now
12 Jun 2013 annual-return Annual Return 4 Buy now
08 Mar 2013 accounts Annual Accounts 5 Buy now
27 Jun 2012 annual-return Annual Return 4 Buy now
06 Dec 2011 accounts Annual Accounts 5 Buy now
20 May 2011 annual-return Annual Return 4 Buy now
20 May 2011 officers Change of particulars for director (Mr Adam Robert Beattie) 2 Buy now
20 May 2011 officers Change of particulars for director (Paul Damian Mckenna) 2 Buy now
20 May 2011 officers Change of particulars for secretary (Mr Adam Robert Beattie) 1 Buy now
18 Mar 2011 accounts Annual Accounts 5 Buy now
22 Jun 2010 annual-return Annual Return 5 Buy now
22 Mar 2010 accounts Annual Accounts 6 Buy now
18 May 2009 annual-return Return made up to 17/05/09; full list of members 4 Buy now
16 Feb 2009 accounts Annual Accounts 6 Buy now
30 May 2008 annual-return Return made up to 17/05/08; full list of members 4 Buy now
06 Feb 2008 accounts Annual Accounts 6 Buy now
03 Jan 2008 address Registered office changed on 03/01/08 from: grenville court britwell road, burnham slough berkshire SL1 8DF 1 Buy now
26 Jun 2007 annual-return Return made up to 17/05/07; no change of members 2 Buy now
31 Jan 2007 accounts Annual Accounts 6 Buy now
15 Jun 2006 annual-return Return made up to 17/05/06; full list of members 3 Buy now
26 Jan 2006 accounts Annual Accounts 6 Buy now
20 Jan 2006 officers Secretary's particulars changed;director's particulars changed 1 Buy now
20 Jan 2006 officers Director's particulars changed 1 Buy now
28 Sep 2005 capital £ ic 100/90 30/08/05 £ sr 10@1=10 1 Buy now
28 Sep 2005 resolution Resolution 1 Buy now
07 Jul 2005 annual-return Return made up to 17/05/05; full list of members 3 Buy now
21 Jun 2005 officers Director's particulars changed 1 Buy now
29 Dec 2004 accounts Annual Accounts 6 Buy now
01 Jun 2004 annual-return Return made up to 17/05/04; full list of members 5 Buy now
15 Jan 2004 accounts Annual Accounts 6 Buy now
09 Jun 2003 annual-return Return made up to 17/05/03; full list of members 5 Buy now
16 Nov 2002 accounts Annual Accounts 6 Buy now
02 Jun 2002 annual-return Return made up to 17/05/02; full list of members 5 Buy now
02 Jun 2002 officers Secretary's particulars changed;director's particulars changed 1 Buy now
27 Dec 2001 mortgage Declaration of satisfaction of mortgage/charge 2 Buy now
17 Dec 2001 accounts Annual Accounts 5 Buy now
25 Jun 2001 annual-return Return made up to 17/05/01; full list of members 5 Buy now
12 Jan 2001 accounts Annual Accounts 6 Buy now
12 Jun 2000 annual-return Return made up to 17/05/00; full list of members 5 Buy now
28 Feb 2000 accounts Accounting reference date extended from 31/05/00 to 30/06/00 1 Buy now
16 Sep 1999 capital Ad 10/08/99--------- £ si 98@1=98 £ ic 2/100 2 Buy now
06 Aug 1999 mortgage Particulars of mortgage/charge 3 Buy now
19 Jul 1999 address Registered office changed on 19/07/99 from: denecot 9 lowlands road blackwater camberley surrey GU17 0AL 1 Buy now
19 Jul 1999 resolution Resolution 1 Buy now
10 Jun 1999 address Registered office changed on 10/06/99 from: 229 nether street london N3 1NT 1 Buy now
10 Jun 1999 officers New director appointed 2 Buy now
10 Jun 1999 officers New secretary appointed;new director appointed 2 Buy now
10 Jun 1999 officers Director resigned 1 Buy now
10 Jun 1999 officers Secretary resigned 1 Buy now
09 Jun 1999 change-of-name Certificate Change Of Name Company 2 Buy now
17 May 1999 incorporation Incorporation Company 12 Buy now