About

Registered Number: 04744841
Date of Incorporation: 25/04/2003 (21 years and 1 month ago)
Company Status: Active
Registered Address: 11-12 Hallmark Trading Centre, Fourth Way, Wembley, Middlesex, HA9 0LB

 

Founded in 2003, Eva Technology Solutions Ltd has its registered office in Wembley. There are 3 directors listed for the business at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PATEL, Nisheet 25 April 2003 - 1
KNIGHT, Rupert Lance 25 April 2003 30 April 2008 1
PATEL, Ashok 25 April 2003 27 February 2012 1

Filing History

Document Type Date
CS01 - N/A 17 June 2020
AA - Annual Accounts 27 January 2020
CS01 - N/A 17 June 2019
AA - Annual Accounts 25 January 2019
CS01 - N/A 18 June 2018
AA - Annual Accounts 30 January 2018
CS01 - N/A 21 June 2017
AA - Annual Accounts 19 January 2017
AR01 - Annual Return 29 June 2016
AA - Annual Accounts 26 January 2016
AR01 - Annual Return 30 June 2015
SH01 - Return of Allotment of shares 30 June 2015
AA - Annual Accounts 28 January 2015
AD01 - Change of registered office address 20 January 2015
TM01 - Termination of appointment of director 11 December 2014
AP01 - Appointment of director 11 December 2014
TM01 - Termination of appointment of director 11 December 2014
AR01 - Annual Return 28 July 2014
AA - Annual Accounts 23 January 2014
AR01 - Annual Return 16 July 2013
AD01 - Change of registered office address 08 July 2013
AA - Annual Accounts 29 January 2013
AD01 - Change of registered office address 20 September 2012
AR01 - Annual Return 13 July 2012
TM01 - Termination of appointment of director 13 March 2012
AA - Annual Accounts 25 November 2011
AR01 - Annual Return 29 July 2011
AP01 - Appointment of director 24 May 2011
AA - Annual Accounts 24 January 2011
AP01 - Appointment of director 29 November 2010
AR01 - Annual Return 21 July 2010
CH01 - Change of particulars for director 21 July 2010
CH01 - Change of particulars for director 21 July 2010
AA - Annual Accounts 20 January 2010
288b - Notice of resignation of directors or secretaries 04 September 2009
288b - Notice of resignation of directors or secretaries 04 September 2009
288b - Notice of resignation of directors or secretaries 04 September 2009
363a - Annual Return 04 September 2009
CERTNM - Change of name certificate 20 June 2009
AA - Annual Accounts 25 February 2009
363a - Annual Return 13 February 2009
AA - Annual Accounts 23 January 2008
287 - Change in situation or address of Registered Office 04 September 2007
363a - Annual Return 02 July 2007
AA - Annual Accounts 23 February 2007
288c - Notice of change of directors or secretaries or in their particulars 13 July 2006
363a - Annual Return 12 July 2006
AA - Annual Accounts 03 March 2006
287 - Change in situation or address of Registered Office 07 February 2006
363s - Annual Return 06 July 2005
AA - Annual Accounts 24 January 2005
363s - Annual Return 08 July 2004
287 - Change in situation or address of Registered Office 23 June 2003
363a - Annual Return 23 June 2003
288a - Notice of appointment of directors or secretaries 06 May 2003
288a - Notice of appointment of directors or secretaries 06 May 2003
288b - Notice of resignation of directors or secretaries 06 May 2003
NEWINC - New incorporation documents 25 April 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.