EVIDENCE SCIENTIFIC SOLUTIONS LIMITED

Register to unlock more data on OkredoRegister

EVIDENCE SCIENTIFIC SOLUTIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06644159

Incorporation date

11/07/2008

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Envision House, 5 North Street, Horsham, West Sussex RH12 1XQCopy
copy info iconCopy
See on map
Latest events (Record since 11/07/2008)
dot icon10/01/2026
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon10/01/2026
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon10/01/2026
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon10/01/2026
Audit exemption subsidiary accounts made up to 2024-12-31
dot icon21/07/2025
Confirmation statement made on 2025-07-11 with no updates
dot icon28/02/2025
Director's details changed for Stanford Benjamin Rudnick on 2024-12-09
dot icon10/02/2025
Appointment of Stanford Benjamin Rudnick as a director on 2024-12-09
dot icon24/01/2025
Termination of appointment of Joshua Hollis Korth as a director on 2024-11-15
dot icon24/01/2025
Termination of appointment of Howard Collins Miller Iii as a director on 2024-12-31
dot icon29/10/2024
Appointment of Mr. Adam Brent Deutsch as a director on 2024-08-20
dot icon01/10/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/23
dot icon01/10/2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
dot icon01/10/2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
dot icon01/10/2024
Audit exemption subsidiary accounts made up to 2023-12-31
dot icon21/08/2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
dot icon21/08/2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
dot icon16/07/2024
Confirmation statement made on 2024-07-11 with no updates
dot icon15/07/2024
Director's details changed for Joshua Hollis Korth on 2021-12-14
dot icon12/07/2024
Change of details for Envision Pharma Holdco Limited as a person with significant control on 2016-07-11
dot icon11/07/2024
Change of details for Envision Pharma Holdco Limited as a person with significant control on 2016-07-11
dot icon27/09/2023
Appointment of Mr Howard Collins Miller Iii as a director on 2023-09-12
dot icon26/09/2023
Termination of appointment of Margaret Heim as a director on 2023-08-02
dot icon25/09/2023
Audit exemption statement of guarantee by parent company for period ending 31/12/22
dot icon25/09/2023
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
dot icon25/09/2023
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
dot icon25/09/2023
Audit exemption subsidiary accounts made up to 2022-12-31
dot icon02/08/2023
Confirmation statement made on 2023-07-11 with no updates
dot icon22/03/2023
Appointment of Mrs Margaret Heim as a director on 2023-02-21
dot icon21/09/2022
Audit exemption subsidiary accounts made up to 2021-12-31
dot icon21/09/2022
Consolidated accounts of parent company for subsidiary company period ending 31/12/21
dot icon21/09/2022
Audit exemption statement of guarantee by parent company for period ending 31/12/21
dot icon21/09/2022
Notice of agreement to exemption from audit of accounts for period ending 31/12/21
dot icon13/07/2022
Confirmation statement made on 2022-07-11 with no updates
dot icon27/06/2022
Register(s) moved to registered inspection location 12 New Fetter Lane London EC4A 1JP
dot icon27/06/2022
Register inspection address has been changed from Belmont House Station Way Crawley RH10 1JA England to 12 New Fetter Lane London EC4A 1JP
dot icon17/01/2022
Audit exemption subsidiary accounts made up to 2020-12-31
dot icon17/01/2022
Consolidated accounts of parent company for subsidiary company period ending 31/12/20
dot icon17/01/2022
Audit exemption statement of guarantee by parent company for period ending 31/12/20
dot icon17/01/2022
Notice of agreement to exemption from audit of accounts for period ending 31/12/20
dot icon12/01/2022
Termination of appointment of Gregory Spencer Caswill as a director on 2021-12-14
dot icon12/01/2022
Termination of appointment of Brian Alexander Hepburn as a director on 2021-12-14
dot icon11/01/2022
Appointment of Mr Joshua Hollis Korth as a director on 2021-12-14
dot icon24/09/2021
Termination of appointment of John David Gillie as a director on 2021-08-10
dot icon09/09/2021
Confirmation statement made on 2021-07-11 with no updates
dot icon12/11/2020
Registration of charge 066441590003, created on 2020-11-10
dot icon10/11/2020
Registration of charge 066441590002, created on 2020-11-04
dot icon03/10/2020
Audit exemption subsidiary accounts made up to 2019-12-31
dot icon03/10/2020
Consolidated accounts of parent company for subsidiary company period ending 31/12/19
dot icon03/10/2020
Notice of agreement to exemption from audit of accounts for period ending 31/12/19
dot icon03/10/2020
Audit exemption statement of guarantee by parent company for period ending 31/12/19
dot icon17/07/2020
Confirmation statement made on 2020-07-11 with no updates
dot icon12/07/2019
Audit exemption subsidiary accounts made up to 2018-12-31
dot icon12/07/2019
Consolidated accounts of parent company for subsidiary company period ending 31/12/18
dot icon12/07/2019
Notice of agreement to exemption from audit of accounts for period ending 31/12/18
dot icon12/07/2019
Audit exemption statement of guarantee by parent company for period ending 31/12/18
dot icon11/07/2019
Confirmation statement made on 2019-07-11 with no updates
dot icon04/10/2018
Audit exemption subsidiary accounts made up to 2017-12-31
dot icon04/10/2018
Consolidated accounts of parent company for subsidiary company period ending 31/12/17
dot icon04/10/2018
Notice of agreement to exemption from audit of accounts for period ending 31/12/17
dot icon04/10/2018
Audit exemption statement of guarantee by parent company for period ending 31/12/17
dot icon25/07/2018
Confirmation statement made on 2018-07-11 with no updates
dot icon10/10/2017
Audit exemption subsidiary accounts made up to 2016-12-31
dot icon10/10/2017
Consolidated accounts of parent company for subsidiary company period ending 31/12/16
dot icon10/10/2017
Audit exemption statement of guarantee by parent company for period ending 31/12/16
dot icon10/10/2017
Notice of agreement to exemption from audit of accounts for period ending 31/12/16
dot icon17/07/2017
Confirmation statement made on 2017-07-11 with no updates
dot icon17/07/2017
Notification of Envision Pharma Holdco Limited as a person with significant control on 2016-07-11
dot icon17/07/2017
Cessation of Evidence Scientific Solutions Inc. as a person with significant control on 2016-07-11
dot icon27/04/2017
Register(s) moved to registered inspection location Belmont House Station Way Crawley RH10 1JA
dot icon27/04/2017
Register inspection address has been changed to Belmont House Station Way Crawley RH10 1JA
dot icon27/01/2017
Director's details changed for Brian Alexander Hepburn on 2017-01-27
dot icon27/01/2017
Director's details changed for Mr Gregory Spencer Caswill on 2017-01-27
dot icon03/01/2017
Director's details changed for Mr John David Gillie on 2016-11-08
dot icon11/10/2016
Audit exemption statement of guarantee by parent company for period ending 31/12/15
dot icon11/10/2016
Audit exemption subsidiary accounts made up to 2015-12-31
dot icon11/10/2016
Consolidated accounts of parent company for subsidiary company period ending 31/12/15
dot icon09/08/2016
Registration of charge 066441590001, created on 2016-08-05
dot icon25/07/2016
Confirmation statement made on 2016-07-11 with updates
dot icon20/07/2016
Resolutions
dot icon07/08/2015
Annual return made up to 2015-07-11 with full list of shareholders
dot icon12/06/2015
Consolidated accounts of parent company for subsidiary company period ending 31/12/14
dot icon28/05/2015
Total exemption full accounts made up to 2014-12-31
dot icon28/05/2015
Notice of agreement to exemption from audit of accounts for period ending 31/12/14
dot icon28/05/2015
Audit exemption statement of guarantee by parent company for period ending 31/12/14
dot icon28/11/2014
Accounts made up to 2013-12-31
dot icon28/11/2014
Consolidated accounts of parent company for subsidiary company period ending 31/12/13
dot icon28/11/2014
Notice of agreement to exemption from audit of accounts for period ending 31/12/13
dot icon28/11/2014
Audit exemption statement of guarantee by parent company for period ending 31/12/13
dot icon06/08/2014
Annual return made up to 2014-07-11 with full list of shareholders
dot icon12/09/2013
Full accounts made up to 2012-12-31
dot icon20/08/2013
Director's details changed for Brian Alexander Hepburn on 2013-08-20
dot icon20/08/2013
Annual return made up to 2013-07-11 with full list of shareholders
dot icon24/06/2013
Registered office address changed from C/O United Biosource Corporation 26-28 Hammersmith Grove London W6 7HA United Kingdom on 2013-06-24
dot icon24/06/2013
Appointment of Mr Gregory Spencer Caswill as a director
dot icon21/06/2013
Sub-division of shares on 2013-06-07
dot icon21/06/2013
Resolutions
dot icon13/06/2013
Termination of appointment of David Norton as a director
dot icon05/02/2013
Appointment of Mr David Allen Norton as a director
dot icon04/02/2013
Termination of appointment of Kenneth Bodmer as a director
dot icon25/10/2012
Full accounts made up to 2011-12-31
dot icon24/08/2012
Termination of appointment of Arthur Shih as a director
dot icon20/07/2012
Annual return made up to 2012-07-11 with full list of shareholders
dot icon08/02/2012
Second filing of TM01 previously delivered to Companies House
dot icon10/01/2012
Appointment of Mr Kenneth John Bodmer as a director
dot icon05/01/2012
Appointment of Mr John David Gillie as a director
dot icon05/01/2012
Termination of appointment of Mark Clein as a director
dot icon05/01/2012
Termination of appointment of Gregory Caswill as a director
dot icon05/01/2012
Appointment of Mr Arthur Shih as a director
dot icon28/10/2011
Full accounts made up to 2010-12-25
dot icon19/07/2011
Annual return made up to 2011-07-11 with full list of shareholders
dot icon22/03/2011
Auditor's resignation
dot icon21/01/2011
Registered office address changed from C/O C/O Speechly Bircham Llp 6 New Street Square London EC4A 3LX United Kingdom on 2011-01-21
dot icon22/07/2010
Annual return made up to 2010-07-11 with full list of shareholders
dot icon22/07/2010
Director's details changed for Brian Alexander Hepburn on 2010-07-11
dot icon05/07/2010
Full accounts made up to 2009-12-31
dot icon14/05/2010
Registered office address changed from Envision House 5 North Street Horsham West Sussex RH12 1WQ on 2010-05-14
dot icon07/08/2009
Director's change of particulars / gregory caswill / 07/08/2009
dot icon07/08/2009
Accounting reference date extended from 31/07/2009 to 31/12/2009
dot icon07/08/2009
Return made up to 11/07/09; full list of members
dot icon01/09/2008
Director appointed mark clein
dot icon16/07/2008
Director appointed brian alexander hepburn
dot icon11/07/2008
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
11/07/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Caswill, Gregory Spencer
Director
11/07/2008 - 21/12/2011
25
Caswill, Gregory Spencer
Director
07/06/2013 - 14/12/2021
25
Hollis Korth, Joshua
Director
14/12/2021 - 15/11/2024
18
Gillie, John David
Director
22/12/2011 - 10/08/2021
27
Hepburn, Brian Alexander
Director
11/07/2008 - 14/12/2021
14

Persons with Significant Control

1
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 EVIDENCE SCIENTIFIC SOLUTIONS LIMITED

EVIDENCE SCIENTIFIC SOLUTIONS LIMITED is an(a) Active company incorporated on 11/07/2008 with the registered office located at Envision House, 5 North Street, Horsham, West Sussex RH12 1XQ. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of EVIDENCE SCIENTIFIC SOLUTIONS LIMITED?

toggle

EVIDENCE SCIENTIFIC SOLUTIONS LIMITED is currently Active. It was registered on 11/07/2008 .

Where is EVIDENCE SCIENTIFIC SOLUTIONS LIMITED located?

toggle

EVIDENCE SCIENTIFIC SOLUTIONS LIMITED is registered at Envision House, 5 North Street, Horsham, West Sussex RH12 1XQ.

What does EVIDENCE SCIENTIFIC SOLUTIONS LIMITED do?

toggle

EVIDENCE SCIENTIFIC SOLUTIONS LIMITED operates in the Other professional scientific and technical activities n.e.c. (74.90/9 - SIC 2007) sector.

What is the latest filing for EVIDENCE SCIENTIFIC SOLUTIONS LIMITED?

toggle

The latest filing was on 10/01/2026: Audit exemption statement of guarantee by parent company for period ending 31/12/24.