Date | Description |
2025-03-25 |
delete alias 2e-volve (UK) Limited |
2025-03-25 |
delete alias 2e-volve (UK) Ltd |
2025-03-25 |
delete alias 2e-volve Ltd |
2025-03-25 |
insert index_pages_linkeddomain cookiedatabase.org |
2025-01-16 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR STUART WINTER |
2025-01-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/01/25, NO UPDATES |
2025-01-06 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JACK LEMMON |
2024-07-16 |
update statutory_documents 31/03/24 TOTAL EXEMPTION FULL |
2024-07-14 |
delete address 15 Borrowmeadow Road
Springkerse Industrial Estate
Stirling, Scotland, FK7 7UW |
2024-07-14 |
insert address Office 3, Commercial Centre,
Stirling, Scotland, FK7 7RP |
2024-07-14 |
update primary_contact 15 Borrowmeadow Road
Springkerse Industrial Estate
Stirling, Scotland, FK7 7UW => Office 3, Commercial Centre,
Stirling, Scotland, FK7 7RP |
2024-06-17 |
update statutory_documents REGISTERED OFFICE CHANGED ON 17/06/2024 FROM
15 BORROWMEADOW ROAD
SPRINGKERSE INDUSTRIAL ESTATE
STIRLING
FK7 7UW |
2024-06-17 |
update statutory_documents REGISTERED OFFICE CHANGED ON 17/06/2024 FROM
OFFICE 2 STEP COMMERCIAL CENTRE
STIRLING ENTERPRISE PARK
STIRLING
STIRLING
FK7 7RP
SCOTLAND |
2024-01-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/01/24, NO UPDATES |
2023-07-28 |
update statutory_documents AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/23 |
2023-06-07 |
update accounts_last_madeup_date 2022-03-31 => 2023-03-31 |
2023-06-07 |
update accounts_next_due_date 2023-12-31 => 2024-12-31 |
2023-05-15 |
update statutory_documents 31/03/23 TOTAL EXEMPTION FULL |
2023-01-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/01/23, NO UPDATES |
2022-08-02 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR CRAIG JOHN LEMMON / 02/12/2020 |
2022-07-25 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR CRAIG JOHN LEMMON / 02/12/2020 |
2022-07-07 |
update accounts_last_madeup_date 2021-03-31 => 2022-03-31 |
2022-07-07 |
update accounts_next_due_date 2022-12-31 => 2023-12-31 |
2022-06-09 |
update statutory_documents 31/03/22 TOTAL EXEMPTION FULL |
2022-01-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/01/22, NO UPDATES |
2021-07-07 |
update accounts_last_madeup_date 2020-03-31 => 2021-03-31 |
2021-07-07 |
update accounts_next_due_date 2021-12-31 => 2022-12-31 |
2021-06-07 |
update statutory_documents 31/03/21 TOTAL EXEMPTION FULL |
2021-01-25 |
update statutory_documents ARTICLES OF ASSOCIATION |
2021-01-25 |
update statutory_documents ALTER ARTICLES 02/12/2020 |
2021-01-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/01/21, WITH UPDATES |
2021-01-16 |
delete source_ip 134.19.160.39 |
2021-01-16 |
insert source_ip 176.58.98.82 |
2020-12-08 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TRUSTEES OF 2E-VOLVE EMPLOYEE BENEFIT TRUST |
2020-12-03 |
update statutory_documents DIRECTOR APPOINTED MR JACK RYAN LEMMON |
2020-12-03 |
update statutory_documents DIRECTOR APPOINTED MR STUART WILLIAM WINTER |
2020-10-06 |
delete index_pages_linkeddomain webpowercloud.com |
2020-10-06 |
delete terms_pages_linkeddomain webpowercloud.com |
2020-06-07 |
update accounts_last_madeup_date 2019-03-31 => 2020-03-31 |
2020-06-07 |
update accounts_next_due_date 2020-12-31 => 2021-12-31 |
2020-05-06 |
update statutory_documents 31/03/20 TOTAL EXEMPTION FULL |
2020-03-07 |
update num_mort_outstanding 2 => 1 |
2020-03-07 |
update num_mort_satisfied 0 => 1 |
2020-02-12 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 |
2020-01-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/01/20, WITH UPDATES |
2020-01-27 |
update statutory_documents CESSATION OF EDWARD REYNOLDS AS A PSC |
2019-11-04 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR EDWARD REYNOLDS |
2019-08-07 |
update accounts_last_madeup_date 2018-03-31 => 2019-03-31 |
2019-08-07 |
update accounts_next_due_date 2019-12-31 => 2020-12-31 |
2019-07-10 |
update statutory_documents 31/03/19 TOTAL EXEMPTION FULL |
2019-05-22 |
delete source_ip 134.19.160.41 |
2019-05-22 |
insert source_ip 134.19.160.39 |
2019-01-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/01/19, NO UPDATES |
2018-08-07 |
update accounts_last_madeup_date 2017-03-31 => 2018-03-31 |
2018-08-07 |
update accounts_next_due_date 2018-12-31 => 2019-12-31 |
2018-07-06 |
update statutory_documents 31/03/18 TOTAL EXEMPTION FULL |
2018-06-19 |
insert alias 2e-volve Ltd |
2018-01-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/01/18, NO UPDATES |
2017-07-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2017-07-07 |
update accounts_last_madeup_date 2016-03-31 => 2017-03-31 |
2017-07-07 |
update accounts_next_due_date 2017-12-31 => 2018-12-31 |
2017-06-26 |
update statutory_documents 31/03/17 TOTAL EXEMPTION FULL |
2017-01-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/01/17, WITH UPDATES |
2016-07-04 |
update website_status Disallowed => OK |
2016-07-04 |
delete sales_emails sa..@2e-volve.com |
2016-07-04 |
delete alias 2e-Volve (UK) Ltd |
2016-07-04 |
delete email sa..@2e-volve.com |
2016-07-04 |
delete fax 44 1786 442055 |
2016-07-04 |
delete index_pages_linkeddomain microsoft.com |
2016-07-04 |
delete index_pages_linkeddomain office.com |
2016-07-04 |
delete source_ip 134.19.160.37 |
2016-07-04 |
insert source_ip 134.19.160.41 |
2016-06-07 |
update accounts_last_madeup_date 2015-03-31 => 2016-03-31 |
2016-06-07 |
update accounts_next_due_date 2016-12-31 => 2017-12-31 |
2016-05-19 |
update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL |
2016-05-01 |
update website_status FlippedRobots => Disallowed |
2016-04-11 |
update website_status OK => FlippedRobots |
2016-02-07 |
update returns_last_madeup_date 2015-01-14 => 2016-01-14 |
2016-02-07 |
update returns_next_due_date 2016-02-11 => 2017-02-11 |
2016-01-19 |
update statutory_documents 14/01/16 FULL LIST |
2015-08-04 |
delete general_emails he..@2e-volve.com |
2015-08-04 |
insert sales_emails sa..@2e-volve.com |
2015-08-04 |
delete email he..@2e-volve.com |
2015-08-04 |
insert email sa..@2e-volve.com |
2015-07-07 |
update accounts_last_madeup_date 2014-03-31 => 2015-03-31 |
2015-07-07 |
update accounts_next_due_date 2015-12-31 => 2016-12-31 |
2015-06-15 |
update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL |
2015-03-11 |
insert about_pages_linkeddomain microsoft.com |
2015-03-11 |
insert about_pages_linkeddomain office.com |
2015-03-11 |
insert index_pages_linkeddomain microsoft.com |
2015-03-11 |
insert index_pages_linkeddomain office.com |
2015-03-07 |
update returns_last_madeup_date 2014-01-14 => 2015-01-14 |
2015-03-07 |
update returns_next_due_date 2015-02-11 => 2016-02-11 |
2015-02-25 |
update statutory_documents 14/01/15 FULL LIST |
2014-07-07 |
update accounts_last_madeup_date 2013-03-31 => 2014-03-31 |
2014-07-07 |
update accounts_next_due_date 2014-12-31 => 2015-12-31 |
2014-06-20 |
update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL |
2014-02-07 |
update returns_last_madeup_date 2013-01-14 => 2014-01-14 |
2014-02-07 |
update returns_next_due_date 2014-02-11 => 2015-02-11 |
2014-01-14 |
update statutory_documents 14/01/14 FULL LIST |
2013-11-07 |
update accounts_last_madeup_date 2012-03-31 => 2013-03-31 |
2013-11-07 |
update accounts_next_due_date 2013-12-31 => 2014-12-31 |
2013-10-15 |
update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL |
2013-10-05 |
insert general_emails he..@2e-volve.com |
2013-10-05 |
delete index_pages_linkeddomain iweave.co.uk |
2013-10-05 |
delete index_pages_linkeddomain webpowersoftware.com |
2013-10-05 |
insert address 15 Borrowmeadow Road
Springkerse Industrial Estate
Stirling, Scotland, FK7 7UW |
2013-10-05 |
insert alias 2e-Volve (UK) Limited |
2013-10-05 |
insert email he..@2e-volve.com |
2013-10-05 |
insert fax 44 1786 442055 |
2013-10-05 |
insert phone 44 1786 474318 |
2013-10-05 |
update founded_year 2001 => null |
2013-06-24 |
update returns_last_madeup_date 2012-01-14 => 2013-01-14 |
2013-06-24 |
update returns_next_due_date 2013-02-11 => 2014-02-11 |
2013-06-21 |
update accounts_last_madeup_date 2011-03-31 => 2012-03-31 |
2013-06-21 |
update accounts_next_due_date 2012-12-31 => 2013-12-31 |
2013-04-12 |
update website_status FlippedRobotsTxt => OK |
2013-03-09 |
update website_status FlippedRobotsTxt |
2013-02-09 |
update website_status OK |
2013-01-25 |
update website_status FlippedRobotsTxt |
2013-01-15 |
update statutory_documents 14/01/13 FULL LIST |
2012-06-25 |
update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL |
2012-01-16 |
update statutory_documents 14/01/12 FULL LIST |
2011-06-07 |
update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL |
2011-01-26 |
update statutory_documents 14/01/11 FULL LIST |
2010-08-06 |
update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL |
2010-03-01 |
update statutory_documents 14/01/10 FULL LIST |
2010-03-01 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CRAIG JOHN LEMMON / 14/01/2010 |
2010-03-01 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / EDWARD REYNOLDS / 14/01/2010 |
2010-02-17 |
update statutory_documents 14/01/09 FULL LIST |
2009-06-19 |
update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL |
2009-04-20 |
update statutory_documents RETURN MADE UP TO 14/01/08; FULL LIST OF MEMBERS |
2008-11-13 |
update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL |
2007-09-08 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
2007-07-13 |
update statutory_documents PARTIC OF MORT/CHARGE ***** |
2007-06-25 |
update statutory_documents REGISTERED OFFICE CHANGED ON 25/06/07 FROM:
2A CUNNINGHAM ROAD
SPRINGKERSE INDUSTRIAL ESTATE
STIRLING
FK7 7SW |
2007-04-10 |
update statutory_documents RETURN MADE UP TO 14/01/07; FULL LIST OF MEMBERS |
2007-02-16 |
update statutory_documents NC INC ALREADY ADJUSTED
09/02/07 |
2007-02-16 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-02-16 |
update statutory_documents DIRECTOR RESIGNED |
2007-02-16 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2007-01-04 |
update statutory_documents PARTIC OF MORT/CHARGE ***** |
2006-12-18 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-12-18 |
update statutory_documents NEW SECRETARY APPOINTED |
2006-12-18 |
update statutory_documents SECRETARY RESIGNED |
2006-10-20 |
update statutory_documents SECRETARY RESIGNED |
2006-10-17 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
2006-02-23 |
update statutory_documents RETURN MADE UP TO 14/01/06; FULL LIST OF MEMBERS |
2005-08-18 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
2005-02-11 |
update statutory_documents RETURN MADE UP TO 14/01/05; FULL LIST OF MEMBERS |
2004-04-22 |
update statutory_documents NEW SECRETARY APPOINTED |
2004-04-22 |
update statutory_documents DIRECTOR RESIGNED |
2004-04-22 |
update statutory_documents SECRETARY RESIGNED |
2004-03-12 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 31/01/05 TO 31/03/05 |
2004-03-12 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-03-12 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
2004-03-12 |
update statutory_documents S366A DISP HOLDING AGM 14/01/04 |
2004-01-19 |
update statutory_documents DIRECTOR RESIGNED |
2004-01-19 |
update statutory_documents SECRETARY RESIGNED |
2004-01-14 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |