Founded in 2009, Evolution Sheet Metal Ltd has its registered office in Cambridgeshire, it's status is listed as "Active". Currently we aren't aware of the number of employees at the this business. The companies directors are listed as Turner Little Company Secretaries Limited, Turner Little Company Nominees Limited at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
TURNER LITTLE COMPANY NOMINEES LIMITED | 20 April 2009 | 20 April 2009 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
TURNER LITTLE COMPANY SECRETARIES LIMITED | 20 April 2009 | 20 April 2009 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 12 May 2020 | |
AA - Annual Accounts | 06 February 2020 | |
CS01 - N/A | 02 May 2019 | |
AA - Annual Accounts | 13 December 2018 | |
AA01 - Change of accounting reference date | 03 July 2018 | |
CS01 - N/A | 01 May 2018 | |
AA - Annual Accounts | 23 October 2017 | |
CS01 - N/A | 03 May 2017 | |
AA - Annual Accounts | 31 March 2017 | |
AR01 - Annual Return | 31 May 2016 | |
AA - Annual Accounts | 26 November 2015 | |
AR01 - Annual Return | 01 June 2015 | |
CH01 - Change of particulars for director | 01 June 2015 | |
CH01 - Change of particulars for director | 01 June 2015 | |
AA - Annual Accounts | 19 March 2015 | |
AR01 - Annual Return | 01 May 2014 | |
AA - Annual Accounts | 25 March 2014 | |
AD01 - Change of registered office address | 17 March 2014 | |
AR01 - Annual Return | 30 April 2013 | |
AA - Annual Accounts | 08 November 2012 | |
MG01 - Particulars of a mortgage or charge | 25 October 2012 | |
MG01 - Particulars of a mortgage or charge | 27 September 2012 | |
AR01 - Annual Return | 17 May 2012 | |
AA - Annual Accounts | 27 March 2012 | |
AR01 - Annual Return | 06 June 2011 | |
AA - Annual Accounts | 20 January 2011 | |
AR01 - Annual Return | 18 May 2010 | |
CH01 - Change of particulars for director | 17 May 2010 | |
CH01 - Change of particulars for director | 17 May 2010 | |
AA01 - Change of accounting reference date | 17 May 2010 | |
288b - Notice of resignation of directors or secretaries | 20 April 2009 | |
288b - Notice of resignation of directors or secretaries | 20 April 2009 | |
NEWINC - New incorporation documents | 20 April 2009 |
Description | Date | Status | Charge by |
---|---|---|---|
Mortgage deed | 18 October 2012 | Outstanding |
N/A |
Debenture deed | 18 September 2012 | Outstanding |
N/A |