EVO-TEC INSTALLATION LIMITED

Register to unlock more data on OkredoRegister

EVO-TEC INSTALLATION LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10873702

Incorporation date

19/07/2017

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 2 Deans Farm, Stratford Sub Castle, Salisbury SP1 3YPCopy
copy info iconCopy
See on map
Latest events (Record since 19/07/2017)
dot icon16/12/2025
Total exemption full accounts made up to 2025-07-31
dot icon15/12/2025
Confirmation statement made on 2025-12-01 with updates
dot icon09/07/2025
Termination of appointment of Marius Andrijauskas as a director on 2025-06-20
dot icon29/04/2025
Total exemption full accounts made up to 2024-07-31
dot icon12/12/2024
Confirmation statement made on 2024-12-01 with updates
dot icon28/03/2024
Total exemption full accounts made up to 2023-07-31
dot icon11/12/2023
Confirmation statement made on 2023-12-01 with no updates
dot icon17/03/2023
Total exemption full accounts made up to 2022-07-31
dot icon01/12/2022
Confirmation statement made on 2022-12-01 with no updates
dot icon29/11/2022
Change of details for a person with significant control
dot icon28/11/2022
Director's details changed for Mr Marius Andrijauskas on 2022-11-28
dot icon28/11/2022
Director's details changed for Mrs Vaida Tamkiene on 2022-11-28
dot icon28/11/2022
Director's details changed for Andrius Tamkus on 2022-11-28
dot icon28/11/2022
Change of details for Marius Andrijauskas as a person with significant control on 2022-11-28
dot icon28/11/2022
Change of details for Mrs Vaida Tamkiene as a person with significant control on 2022-11-28
dot icon22/09/2022
Registered office address changed from Unit 3 Deans Farm Stratford Sub Castle Salisbury SP1 3YP United Kingdom to Unit 2 Deans Farm Stratford Sub Castle Salisbury SP1 3YP on 2022-09-22
dot icon19/01/2022
Total exemption full accounts made up to 2021-07-31
dot icon06/12/2021
Confirmation statement made on 2021-12-01 with updates
dot icon19/07/2021
Change of details for Mrs Vaida Tamkiene as a person with significant control on 2021-07-19
dot icon19/07/2021
Director's details changed for Mrs Vaida Tamkiene on 2021-07-19
dot icon19/07/2021
Director's details changed for Andrius Tamkus on 2021-07-19
dot icon01/12/2020
Confirmation statement made on 2020-12-01 with updates
dot icon01/12/2020
Cessation of Andrius Tamkus as a person with significant control on 2020-11-30
dot icon01/12/2020
Director's details changed for Andrius Tamkus on 2020-12-01
dot icon01/12/2020
Appointment of Mrs Vaida Tamkiene as a director on 2020-11-26
dot icon01/12/2020
Appointment of Mr Marius Andrijauskas as a director on 2020-11-26
dot icon25/11/2020
Total exemption full accounts made up to 2020-07-31
dot icon20/07/2020
Notification of Vaida Tamkiene as a person with significant control on 2018-08-01
dot icon20/07/2020
Notification of Marius Andrijauskas as a person with significant control on 2018-08-01
dot icon20/07/2020
Change of details for Andrius Tamkus as a person with significant control on 2018-08-01
dot icon17/07/2020
Confirmation statement made on 2020-07-17 with updates
dot icon15/07/2020
Director's details changed for Andrius Tamkus on 2020-07-15
dot icon22/04/2020
Total exemption full accounts made up to 2019-07-31
dot icon26/07/2019
Confirmation statement made on 2019-07-18 with updates
dot icon26/07/2019
Statement of capital following an allotment of shares on 2018-08-01
dot icon19/04/2019
Micro company accounts made up to 2018-07-31
dot icon13/03/2019
Registered office address changed from 65 New Street Salisbury SP1 2PH United Kingdom to Unit 3 Deans Farm Stratford Sub Castle Salisbury SP1 3YP on 2019-03-13
dot icon26/02/2019
Director's details changed for Andrius Tamkus on 2019-02-26
dot icon10/10/2018
Registered office address changed from The Old Police House West Park Lane Damerham Fordingbridge Hampshire SP6 3HB England to 65 New Street Salisbury SP1 2PH on 2018-10-10
dot icon18/07/2018
Confirmation statement made on 2018-07-18 with no updates
dot icon01/05/2018
Director's details changed for Andrius Tamkus on 2018-05-01
dot icon19/07/2017
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

8
2023
change arrow icon-39.36 % *

* during past year

Cash in Bank

£28,894.00

Confirmation

dot iconLast made up date
31/07/2025
dot iconNext confirmation date
01/12/2026
dot iconLast change occurred
31/07/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/07/2025
dot iconNext account date
31/07/2026
dot iconNext due on
30/04/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
7
9.68K
-
0.00
79.63K
-
2022
8
19.55K
-
0.00
47.65K
-
2023
8
1.60K
-
0.00
28.89K
-
2023
8
1.60K
-
0.00
28.89K
-

Employees

2023

Employees

8 Ascended0 % *

Net Assets(GBP)

1.60K £Descended-91.84 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

28.89K £Descended-39.36 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mrs Vaida Tamkiene
Director
26/11/2020 - Present
-
Marius Andrijauskas
Director
26/11/2020 - 20/06/2025
-
Andrius Tamkus
Director
19/07/2017 - Present
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

22,046
DOMA (NI) LIMITED14a Belfast Road, Dundrum, Newcastle, County Down BT33 0NG
Active

Category:

Marine aquaculture

Comp. code:

NI624045

Reg. date:

10/04/2014

Turnover:

-

No. of employees:

15
SHERWOOD FARMS,LIMITEDKinoulton Grange, Hickling, Melton Mowbray, Leicester LE14 3AR
Active

Category:

Mixed farming

Comp. code:

00361854

Reg. date:

15/06/1940

Turnover:

-

No. of employees:

19
L.G.DAWSON LIMITEDGrainthorpe House, Grainthorpe, Louth, Lincolnshire LN11 7JW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00522888

Reg. date:

21/08/1953

Turnover:

-

No. of employees:

16
A. HILL & SONS LIMITED7 Eggleston Court, Middlesbrough TS2 1RU
Active

Category:

Growing of other non-perennial crops

Comp. code:

04395902

Reg. date:

15/03/2002

Turnover:

-

No. of employees:

15
LANSDALE NURSERIES LIMITEDAlder Grove Centre, Marsh Road Banks, Southport, Merseyside PR9 8DX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

02210963

Reg. date:

15/01/1988

Turnover:

-

No. of employees:

18

Description

copy info iconCopy

About EVO-TEC INSTALLATION LIMITED

EVO-TEC INSTALLATION LIMITED is an(a) Active company incorporated on 19/07/2017 with the registered office located at Unit 2 Deans Farm, Stratford Sub Castle, Salisbury SP1 3YP. There are currently 2 active directors according to the latest confirmation statement. Number of employees 8 according to last financial statements.

Frequently Asked Questions

What is the current status of EVO-TEC INSTALLATION LIMITED?

toggle

EVO-TEC INSTALLATION LIMITED is currently Active. It was registered on 19/07/2017 .

Where is EVO-TEC INSTALLATION LIMITED located?

toggle

EVO-TEC INSTALLATION LIMITED is registered at Unit 2 Deans Farm, Stratford Sub Castle, Salisbury SP1 3YP.

What does EVO-TEC INSTALLATION LIMITED do?

toggle

EVO-TEC INSTALLATION LIMITED operates in the Private security activities (80.10 - SIC 2007) sector.

How many employees does EVO-TEC INSTALLATION LIMITED have?

toggle

EVO-TEC INSTALLATION LIMITED had 8 employees in 2023.

What is the latest filing for EVO-TEC INSTALLATION LIMITED?

toggle

The latest filing was on 16/12/2025: Total exemption full accounts made up to 2025-07-31.