EVOLUTION INSURANCE SOLUTIONS LIMITED - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-06-30 => 2023-06-30
2024-04-07 update accounts_next_due_date 2024-03-31 => 2025-03-31
2024-01-08 update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/23
2023-08-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/08/23, WITH UPDATES
2023-04-07 update accounts_last_madeup_date 2021-06-30 => 2022-06-30
2023-04-07 update accounts_next_due_date 2023-03-31 => 2024-03-31
2023-03-20 update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/22
2023-02-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/02/23, NO UPDATES
2022-03-07 update accounts_last_madeup_date 2020-06-30 => 2021-06-30
2022-03-07 update accounts_next_due_date 2022-03-31 => 2023-03-31
2022-02-24 update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/21
2022-02-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/02/22, NO UPDATES
2021-04-07 update accounts_last_madeup_date 2019-06-30 => 2020-06-30
2021-04-07 update accounts_next_due_date 2021-06-30 => 2022-03-31
2021-03-24 update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/20
2021-02-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/02/21, NO UPDATES
2020-12-15 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR KENNETH JOHN ACOTT / 15/12/2020
2020-07-07 update accounts_next_due_date 2021-03-31 => 2021-06-30
2020-02-21 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM TIMOTHY JOHN BIDWELL / 10/02/2020
2020-02-21 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / SARAH ANNE BIDWELL / 10/02/2020
2020-02-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/02/20, WITH UPDATES
2020-02-07 update accounts_last_madeup_date 2018-06-30 => 2019-06-30
2020-02-07 update accounts_next_due_date 2020-03-31 => 2021-03-31
2020-01-07 update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/19
2019-03-07 update accounts_last_madeup_date 2017-06-30 => 2018-06-30
2019-03-07 update accounts_next_due_date 2019-03-31 => 2020-03-31
2019-02-19 update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/18
2019-02-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/02/19, WITH UPDATES
2019-02-14 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KENNETH JOHN ACOTT
2019-02-14 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PATRICK ANTHONY TILLEY
2018-03-07 delete sic_code 82990 - Other business support service activities n.e.c.
2018-03-07 insert sic_code 66220 - Activities of insurance agents and brokers
2018-03-07 update accounts_last_madeup_date 2016-06-30 => 2017-06-30
2018-03-07 update accounts_next_due_date 2018-03-31 => 2019-03-31
2018-02-28 update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/17
2018-02-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/02/18, WITH UPDATES
2017-04-26 update accounts_last_madeup_date 2015-06-30 => 2016-06-30
2017-04-26 update accounts_next_due_date 2017-03-31 => 2018-03-31
2017-03-06 update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/16
2017-02-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/02/17, WITH UPDATES
2017-02-13 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM TIMOTHY JOHN BIDWELL / 13/02/2017
2017-02-13 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM TIMOTHY JOHN BIDWELL / 13/02/2017
2017-02-13 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / SARAH ANNE BIDWELL / 13/02/2017
2016-03-10 update accounts_last_madeup_date 2014-06-30 => 2015-06-30
2016-03-10 update accounts_next_due_date 2016-03-31 => 2017-03-31
2016-03-10 update returns_last_madeup_date 2015-02-09 => 2016-02-09
2016-03-10 update returns_next_due_date 2016-03-08 => 2017-03-09
2016-02-12 update statutory_documents 09/02/16 FULL LIST
2016-02-11 update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/15
2016-02-10 update statutory_documents 23/02/15 STATEMENT OF CAPITAL GBP 100000
2015-03-23 update statutory_documents 23/03/15 STATEMENT OF CAPITAL GBP 100000
2015-03-07 update returns_last_madeup_date 2014-02-09 => 2015-02-09
2015-03-07 update returns_next_due_date 2015-03-09 => 2016-03-08
2015-03-05 update statutory_documents SOLVENCY STATEMENT DATED 24/02/15
2015-03-05 update statutory_documents REDUCE CAPITAL REDEMPTION RESERVE 24/02/2015
2015-03-05 update statutory_documents 23/02/15 STATEMENT OF CAPITAL GBP 100000
2015-03-05 update statutory_documents STATEMENT BY DIRECTORS
2015-02-23 update statutory_documents 09/02/15 FULL LIST
2015-01-07 update accounts_last_madeup_date 2013-06-30 => 2014-06-30
2015-01-07 update accounts_next_due_date 2015-03-31 => 2016-03-31
2014-12-29 update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/14
2014-03-07 delete address 53A HIGH STREET SAFFRON WALDEN ESSEX ENGLAND CB10 1AA
2014-03-07 insert address 53A HIGH STREET SAFFRON WALDEN ESSEX CB10 1AA
2014-03-07 update registered_address
2014-03-07 update returns_last_madeup_date 2013-02-09 => 2014-02-09
2014-03-07 update returns_next_due_date 2014-03-09 => 2015-03-09
2014-02-14 update statutory_documents 09/02/14 FULL LIST
2013-11-07 update accounts_last_madeup_date 2012-06-30 => 2013-06-30
2013-11-07 update accounts_next_due_date 2014-03-31 => 2015-03-31
2013-10-15 update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/13
2013-06-25 update returns_last_madeup_date 2012-02-09 => 2013-02-09
2013-06-25 update returns_next_due_date 2013-03-09 => 2014-03-09
2013-06-25 update accounts_last_madeup_date 2011-06-30 => 2012-06-30
2013-06-25 update accounts_next_due_date 2013-03-31 => 2014-03-31
2013-03-22 update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/12
2013-02-19 update statutory_documents 09/02/13 FULL LIST
2012-03-19 update statutory_documents 09/02/12 FULL LIST
2012-03-01 update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/11
2011-08-05 update statutory_documents RETURN OF PURCHASE OF OWN SHARES
2011-08-03 update statutory_documents 03/08/11 STATEMENT OF CAPITAL GBP 50000
2011-07-26 update statutory_documents 06/06/11 STATEMENT OF CAPITAL GBP 50000
2011-06-22 update statutory_documents REGISTERED OFFICE CHANGED ON 22/06/2011 FROM LETCHFORD HOUSE HEADSTONE LANE HARROW MIDDLESEX HA3 6PE
2011-02-24 update statutory_documents 09/02/11 FULL LIST
2010-12-20 update statutory_documents 30/06/10 TOTAL EXEMPTION SMALL
2010-03-26 update statutory_documents 09/02/10 FULL LIST
2009-10-29 update statutory_documents 30/06/09 TOTAL EXEMPTION SMALL
2009-05-13 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM BIDWELL / 10/02/2008
2009-05-13 update statutory_documents RETURN MADE UP TO 09/02/09; FULL LIST OF MEMBERS
2008-10-22 update statutory_documents 30/06/08 TOTAL EXEMPTION SMALL
2008-05-30 update statutory_documents RETURN MADE UP TO 08/03/08; FULL LIST OF MEMBERS
2008-03-10 update statutory_documents ACC. REF. DATE EXTENDED FROM 29/02/2008 TO 30/06/2008
2007-11-12 update statutory_documents NC INC ALREADY ADJUSTED 28/09/07
2007-11-12 update statutory_documents NC INC ALREADY ADJUSTED 28/09/07
2007-11-12 update statutory_documents MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2007-11-12 update statutory_documents NC INC ALREADY ADJUSTED 28/09/07
2007-11-12 update statutory_documents £ NC 1000/70000 28/09/
2007-11-07 update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES
2007-10-26 update statutory_documents REGISTERED OFFICE CHANGED ON 26/10/07 FROM: SAXBYS FARMHOUSE, PURTON END DEBDEN SAFFRON WALDEN ESSEX CB11 3JT
2007-02-09 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION