Company NameEvolution Search & Selection Limited
DirectorsSimon David Graeme Baynes and David Lloyd Griffith
Company StatusActive
Company Number06720236
CategoryPrivate Limited Company
Incorporation Date10 October 2008(15 years, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Simon David Graeme Baynes
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed10 October 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Bolton Road West
Ramsbottom
Bury
Greater Manchester
BL0 9ND
Director NameMr David Lloyd Griffith
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed10 October 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Bolton Road West
Ramsbottom
Bury
Greater Manchester
BL0 9ND

Contact

Websiteevolutionsearchandselection.co.u

Location

Registered Address10 Bolton Road West
Ramsbottom
Bury
Greater Manchester
BL0 9ND
RegionNorth West
ConstituencyBury North
CountyGreater Manchester
WardRamsbottom
Built Up AreaGreater Manchester
Address MatchesOver 300 other UK companies use this postal address

Shareholders

50 at £1Mr David Lloyd Griffith
50.00%
Ordinary B
50 at £1Mr Simon David Graeme Baynes
50.00%
Ordinary A

Financials

Year2014
Net Worth£16,171
Cash£30,589
Current Liabilities£17,707

Accounts

Latest Accounts30 November 2022 (1 year, 5 months ago)
Next Accounts Due31 August 2024 (4 months from now)
Accounts CategoryMicro
Accounts Year End30 November

Returns

Latest Return10 October 2023 (6 months, 3 weeks ago)
Next Return Due24 October 2024 (5 months, 3 weeks from now)

Filing History

30 October 2023Confirmation statement made on 10 October 2023 with updates (4 pages)
2 August 2023Micro company accounts made up to 30 November 2022 (4 pages)
25 October 2022Confirmation statement made on 10 October 2022 with updates (5 pages)
15 August 2022Micro company accounts made up to 30 November 2021 (3 pages)
28 July 2022Change of details for Mr Simon Baynes as a person with significant control on 28 July 2022 (2 pages)
28 July 2022Registered office address changed from 5 Brooklands Place Brooklands Road Sale Cheshire M33 3SD United Kingdom to 10 Bolton Road West Ramsbottom Bury Greater Manchester BL09ND on 28 July 2022 (1 page)
28 July 2022Change of details for Mr David Griffith as a person with significant control on 28 July 2022 (2 pages)
11 October 2021Confirmation statement made on 10 October 2021 with no updates (3 pages)
26 August 2021Micro company accounts made up to 30 November 2020 (5 pages)
12 October 2020Confirmation statement made on 10 October 2020 with no updates (3 pages)
24 August 2020Micro company accounts made up to 30 November 2019 (5 pages)
14 October 2019Confirmation statement made on 10 October 2019 with no updates (3 pages)
20 June 2019Micro company accounts made up to 30 November 2018 (5 pages)
26 October 2018Confirmation statement made on 10 October 2018 with no updates (3 pages)
29 August 2018Micro company accounts made up to 30 November 2017 (5 pages)
18 December 2017Registered office address changed from Holland House Oakfield Sale Cheshire M33 6TT to 5 Brooklands Place Brooklands Road Sale Cheshire M33 3SD on 18 December 2017 (1 page)
12 October 2017Confirmation statement made on 10 October 2017 with no updates (3 pages)
12 October 2017Confirmation statement made on 10 October 2017 with no updates (3 pages)
7 June 2017Total exemption small company accounts made up to 30 November 2016 (6 pages)
7 June 2017Total exemption small company accounts made up to 30 November 2016 (6 pages)
10 October 2016Confirmation statement made on 10 October 2016 with updates (6 pages)
10 October 2016Confirmation statement made on 10 October 2016 with updates (6 pages)
3 August 2016Total exemption small company accounts made up to 30 November 2015 (5 pages)
3 August 2016Total exemption small company accounts made up to 30 November 2015 (5 pages)
4 November 2015Annual return made up to 10 October 2015 with a full list of shareholders
Statement of capital on 2015-11-04
  • GBP 100
(5 pages)
4 November 2015Annual return made up to 10 October 2015 with a full list of shareholders
Statement of capital on 2015-11-04
  • GBP 100
(5 pages)
6 May 2015Total exemption small company accounts made up to 30 November 2014 (6 pages)
6 May 2015Total exemption small company accounts made up to 30 November 2014 (6 pages)
7 November 2014Annual return made up to 10 October 2014 with a full list of shareholders
Statement of capital on 2014-11-07
  • GBP 100
(5 pages)
7 November 2014Annual return made up to 10 October 2014 with a full list of shareholders
Statement of capital on 2014-11-07
  • GBP 100
(5 pages)
21 May 2014Total exemption small company accounts made up to 30 November 2013 (6 pages)
21 May 2014Total exemption small company accounts made up to 30 November 2013 (6 pages)
7 November 2013Annual return made up to 10 October 2013 with a full list of shareholders
Statement of capital on 2013-11-07
  • GBP 100
(5 pages)
7 November 2013Annual return made up to 10 October 2013 with a full list of shareholders
Statement of capital on 2013-11-07
  • GBP 100
(5 pages)
21 June 2013Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
21 June 2013Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
12 June 2013Total exemption small company accounts made up to 30 November 2012 (6 pages)
12 June 2013Total exemption small company accounts made up to 30 November 2012 (6 pages)
30 October 2012Annual return made up to 10 October 2012 with a full list of shareholders (4 pages)
30 October 2012Register(s) moved to registered office address (1 page)
30 October 2012Registered office address changed from Flat 1 18 Elms Road Stockport Cheshire SK4 4PJ United Kingdom on 30 October 2012 (1 page)
30 October 2012Annual return made up to 10 October 2012 with a full list of shareholders (4 pages)
30 October 2012Register(s) moved to registered office address (1 page)
30 October 2012Registered office address changed from Flat 1 18 Elms Road Stockport Cheshire SK4 4PJ United Kingdom on 30 October 2012 (1 page)
22 October 2012Registered office address changed from Flat 1 Elms Road Heaton Moor Stockport Cheshire SK4 4PJ United Kingdom on 22 October 2012 (1 page)
22 October 2012Registered office address changed from Flat 1 Elms Road Heaton Moor Stockport Cheshire SK4 4PJ United Kingdom on 22 October 2012 (1 page)
21 February 2012Total exemption small company accounts made up to 30 November 2011 (7 pages)
21 February 2012Total exemption small company accounts made up to 30 November 2011 (7 pages)
8 February 2012Registered office address changed from 36 Kirkhill Avenue Haslingden Lancashire BB4 6UB England on 8 February 2012 (1 page)
8 February 2012Registered office address changed from 36 Kirkhill Avenue Haslingden Lancashire BB4 6UB England on 8 February 2012 (1 page)
8 February 2012Registered office address changed from 36 Kirkhill Avenue Haslingden Lancashire BB4 6UB England on 8 February 2012 (1 page)
5 December 2011Registered office address changed from 18 Cedar Grove Heaton Moor Stockport SK4 4RN on 5 December 2011 (1 page)
5 December 2011Registered office address changed from 18 Cedar Grove Heaton Moor Stockport SK4 4RN on 5 December 2011 (1 page)
5 December 2011Registered office address changed from 18 Cedar Grove Heaton Moor Stockport SK4 4RN on 5 December 2011 (1 page)
28 November 2011Annual return made up to 10 October 2011 with a full list of shareholders (4 pages)
28 November 2011Annual return made up to 10 October 2011 with a full list of shareholders (4 pages)
6 January 2011Total exemption small company accounts made up to 30 November 2010 (7 pages)
6 January 2011Total exemption small company accounts made up to 30 November 2010 (7 pages)
14 October 2010Director's details changed for Mr Simon David Graeme Baynes on 10 October 2010 (2 pages)
14 October 2010Annual return made up to 10 October 2010 with a full list of shareholders (4 pages)
14 October 2010Director's details changed for Mr Simon David Graeme Baynes on 10 October 2010 (2 pages)
14 October 2010Annual return made up to 10 October 2010 with a full list of shareholders (4 pages)
14 April 2010Total exemption small company accounts made up to 30 November 2009 (6 pages)
14 April 2010Total exemption small company accounts made up to 30 November 2009 (6 pages)
17 November 2009Annual return made up to 10 October 2009 with a full list of shareholders (5 pages)
17 November 2009Director's details changed for Mr David Lloyd Griffith on 10 October 2009 (2 pages)
17 November 2009Director's details changed for Mr Simon David Graeme Baynes on 10 October 2009 (2 pages)
17 November 2009Director's details changed for Mr Simon David Graeme Baynes on 10 October 2009 (2 pages)
17 November 2009Register(s) moved to registered inspection location (1 page)
17 November 2009Annual return made up to 10 October 2009 with a full list of shareholders (5 pages)
17 November 2009Register inspection address has been changed (1 page)
17 November 2009Register inspection address has been changed (1 page)
17 November 2009Director's details changed for Mr David Lloyd Griffith on 10 October 2009 (2 pages)
17 November 2009Register(s) moved to registered inspection location (1 page)
17 August 2009Accounting reference date extended from 31/10/2009 to 30/11/2009 (1 page)
17 August 2009Accounting reference date extended from 31/10/2009 to 30/11/2009 (1 page)
10 October 2008Incorporation (18 pages)
10 October 2008Incorporation (18 pages)