About

Registered Number: 04430598
Date of Incorporation: 03/05/2002 (22 years ago)
Company Status: Active
Registered Address: 3 The Mews, 16 Holly Bush Lane, Sevenoaks, Kent, TN13 3TH,

 

Established in 2002, Evinox Services Ltd have registered office in Kent, it has a status of "Active". The current directors of this organisation are listed as Mahoney, Terence Michael, Shaw, Michael, Roberts, Graham Duncan in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MAHONEY, Terence Michael 21 July 2017 - 1
SHAW, Michael 21 July 2017 - 1
ROBERTS, Graham Duncan 13 February 2003 01 August 2006 1

Filing History

Document Type Date
CS01 - N/A 03 July 2020
PSC01 - N/A 03 July 2020
AA - Annual Accounts 27 February 2020
CS01 - N/A 31 May 2019
AA - Annual Accounts 28 February 2019
CS01 - N/A 31 May 2018
CH01 - Change of particulars for director 02 May 2018
PSC04 - N/A 02 May 2018
CH01 - Change of particulars for director 02 May 2018
CH01 - Change of particulars for director 02 May 2018
CH03 - Change of particulars for secretary 02 May 2018
PSC04 - N/A 26 April 2018
PSC07 - N/A 26 April 2018
AP01 - Appointment of director 01 March 2018
AA - Annual Accounts 27 February 2018
AP01 - Appointment of director 29 January 2018
AD01 - Change of registered office address 23 January 2018
TM01 - Termination of appointment of director 07 August 2017
CS01 - N/A 13 July 2017
CH03 - Change of particulars for secretary 19 May 2017
CH03 - Change of particulars for secretary 19 May 2017
CS01 - N/A 18 May 2017
CH01 - Change of particulars for director 18 May 2017
CH01 - Change of particulars for director 18 May 2017
CH01 - Change of particulars for director 18 May 2017
AA - Annual Accounts 28 February 2017
AR01 - Annual Return 04 May 2016
AA - Annual Accounts 25 February 2016
AR01 - Annual Return 05 May 2015
AA - Annual Accounts 25 February 2015
AR01 - Annual Return 07 May 2014
AA - Annual Accounts 28 February 2014
AR01 - Annual Return 08 May 2013
AA - Annual Accounts 28 February 2013
AR01 - Annual Return 09 May 2012
AA - Annual Accounts 16 February 2012
AR01 - Annual Return 04 May 2011
AA - Annual Accounts 23 February 2011
AR01 - Annual Return 10 May 2010
AA - Annual Accounts 26 February 2010
363a - Annual Return 11 May 2009
AA - Annual Accounts 24 March 2009
363a - Annual Return 12 May 2008
AA - Annual Accounts 31 March 2008
AA - Annual Accounts 07 June 2007
363a - Annual Return 01 June 2007
288a - Notice of appointment of directors or secretaries 05 April 2007
288b - Notice of resignation of directors or secretaries 05 April 2007
287 - Change in situation or address of Registered Office 05 April 2007
CERTNM - Change of name certificate 21 March 2007
363s - Annual Return 19 May 2006
AA - Annual Accounts 28 March 2006
363s - Annual Return 28 April 2005
AA - Annual Accounts 01 April 2005
AA - Annual Accounts 26 August 2004
RESOLUTIONS - N/A 10 August 2004
RESOLUTIONS - N/A 10 August 2004
123 - Notice of increase in nominal capital 10 August 2004
363s - Annual Return 06 July 2004
CERTNM - Change of name certificate 25 June 2004
363s - Annual Return 08 May 2003
288a - Notice of appointment of directors or secretaries 21 February 2003
288a - Notice of appointment of directors or secretaries 10 February 2003
RESOLUTIONS - N/A 02 July 2002
288a - Notice of appointment of directors or secretaries 27 June 2002
288a - Notice of appointment of directors or secretaries 27 June 2002
288b - Notice of resignation of directors or secretaries 27 June 2002
288b - Notice of resignation of directors or secretaries 27 June 2002
287 - Change in situation or address of Registered Office 27 June 2002
CERTNM - Change of name certificate 26 June 2002
NEWINC - New incorporation documents 03 May 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.