EVIAN CONSTRUCTION SOLUTIONS LIMITED

Register to unlock more data on OkredoRegister

EVIAN CONSTRUCTION SOLUTIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

11715719

Incorporation date

06/12/2018

Size

Micro Entity

Contacts

Registered address

Registered address

4385, 11715719 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LHCopy
copy info iconCopy
See on map
Latest events (Record since 06/12/2018)
dot icon13/02/2025
Compulsory strike-off action has been suspended
dot icon21/01/2025
First Gazette notice for compulsory strike-off
dot icon09/12/2024
Address of person with significant control Mr Dermot O'halloran changed to 11715719 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2024-12-09
dot icon09/12/2024
Registered office address changed to PO Box 4385, 11715719 - Companies House Default Address, Cardiff, CF14 8LH on 2024-12-09
dot icon09/12/2024
Address of officer Mr Dermot O'halloran changed to 11715719 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2024-12-09
dot icon17/10/2024
Director's details changed for Mr Dermot O'halloran on 2024-09-26
dot icon16/10/2024
Registered office address changed from 20 Brentwood Court Lowther Road Prestwich Manchester M25 9PX England to 50 Princes Street Ipswich Suffolk IP1 1RJ on 2024-10-16
dot icon16/10/2024
Change of details for Mr Dermot O'halloran as a person with significant control on 2024-09-26
dot icon15/10/2024
Termination of appointment of Alexandru Curiliuc as a director on 2024-09-26
dot icon15/10/2024
Cessation of Vitalii Dmitrievich Dede as a person with significant control on 2024-09-26
dot icon15/10/2024
Cessation of Alexandru Curiliuc as a person with significant control on 2024-09-26
dot icon15/10/2024
Appointment of Mr Dermot O'halloran as a director on 2024-09-26
dot icon15/10/2024
Notification of Dermot O'halloran as a person with significant control on 2024-09-26
dot icon26/09/2024
Certificate of change of name
dot icon25/09/2024
Directors' register information at 2024-09-25 on withdrawal from the public register
dot icon25/09/2024
Withdrawal of the directors' register information from the public register
dot icon25/09/2024
Persons' with significant control register information at 2024-09-25 on withdrawal from the public register
dot icon25/09/2024
Withdrawal of the persons' with significant control register information from the public register
dot icon04/09/2024
Micro company accounts made up to 2023-12-31
dot icon25/03/2024
Confirmation statement made on 2024-03-13 with no updates
dot icon22/03/2024
Change of details for Alexandru Curiliuc as a person with significant control on 2024-03-01
dot icon22/03/2024
Director's details changed for Mr Alexandru Curiliuc on 2024-03-01
dot icon20/03/2024
Registered office address changed from 342 Chester Road Manchester M16 9EZ England to 20 Brentwood Court Lowther Road Prestwich Manchester M25 9PX on 2024-03-20
dot icon08/08/2023
Registered office address changed from 4a Honford Road Manchester M22 9PB United Kingdom to 342 Chester Road Manchester M16 9EZ on 2023-08-08
dot icon17/04/2023
Confirmation statement made on 2023-03-13 with no updates
dot icon17/04/2023
Accounts for a dormant company made up to 2022-12-31
dot icon18/03/2022
Accounts for a dormant company made up to 2021-12-31
dot icon18/03/2022
Confirmation statement made on 2022-03-13 with no updates
dot icon12/04/2021
Confirmation statement made on 2021-03-13 with no updates
dot icon02/01/2021
Micro company accounts made up to 2020-12-31
dot icon01/12/2020
Accounts for a dormant company made up to 2019-12-31
dot icon17/03/2020
Confirmation statement made on 2020-03-13 with no updates
dot icon13/03/2019
Confirmation statement made on 2019-03-13 with updates
dot icon13/03/2019
Cessation of Ivan Homici as a person with significant control on 2019-03-10
dot icon11/02/2019
Termination of appointment of Vitalii Dede as a director on 2019-02-07
dot icon11/02/2019
Termination of appointment of Ivan Homici as a director on 2019-02-07
dot icon06/12/2018
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2023
dot iconNext confirmation date
13/03/2025
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2023
dot iconNext account date
31/12/2024
dot iconNext due on
30/09/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
10.00K
-
0.00
-
-
2022
-
10.00K
-
0.00
-
-
2022
-
10.00K
-
0.00
-
-

Employees

2022

Employees

-

Net Assets(GBP)

10.00K £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Dermot O'halloran
Director
26/09/2024 - Present
6
Mr Ivan Homici
Director
06/12/2018 - 07/02/2019
1
Mr Alexandru Curiliuc
Director
06/12/2018 - 26/09/2024
9
Dede, Vitalii
Director
06/12/2018 - 07/02/2019
6

Persons with Significant Control

7
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About EVIAN CONSTRUCTION SOLUTIONS LIMITED

EVIAN CONSTRUCTION SOLUTIONS LIMITED is an(a) Active company incorporated on 06/12/2018 with the registered office located at 4385, 11715719 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of EVIAN CONSTRUCTION SOLUTIONS LIMITED?

toggle

EVIAN CONSTRUCTION SOLUTIONS LIMITED is currently Active. It was registered on 06/12/2018 .

Where is EVIAN CONSTRUCTION SOLUTIONS LIMITED located?

toggle

EVIAN CONSTRUCTION SOLUTIONS LIMITED is registered at 4385, 11715719 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH.

What does EVIAN CONSTRUCTION SOLUTIONS LIMITED do?

toggle

EVIAN CONSTRUCTION SOLUTIONS LIMITED operates in the Other construction installation (43.29 - SIC 2007) sector.

What is the latest filing for EVIAN CONSTRUCTION SOLUTIONS LIMITED?

toggle

The latest filing was on 13/02/2025: Compulsory strike-off action has been suspended.