Company NameEVM Solutions Limited
DirectorsNauman Rehman and Assia Rehman
Company StatusActive
Company Number09420556
CategoryPrivate Limited Company
Incorporation Date3 February 2015(9 years, 3 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Nauman Rehman
Date of BirthDecember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed03 February 2015(same day as company formation)
RolePlanning Engineer
Country of ResidenceEngland
Correspondence AddressColony 5 Piccadilly Place
Manchester
M1 3BR
Director NameMrs Assia Rehman
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2021(6 years after company formation)
Appointment Duration3 years, 2 months
RoleManager
Country of ResidenceEngland
Correspondence AddressColony 5 Piccadilly Place
Manchester
M1 3BR

Contact

Websitewww.e2isolutions.com

Location

Registered AddressColony
5 Piccadilly Place
Manchester
M1 3BR
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 50 other UK companies use this postal address

Accounts

Latest Accounts28 February 2023 (1 year, 2 months ago)
Next Accounts Due30 November 2024 (7 months from now)
Accounts CategoryMicro
Accounts Year End28 February

Returns

Latest Return3 February 2024 (3 months ago)
Next Return Due17 February 2025 (9 months, 2 weeks from now)

Filing History

4 March 2024Confirmation statement made on 3 February 2024 with no updates (3 pages)
3 February 2024Compulsory strike-off action has been discontinued (1 page)
31 January 2024Micro company accounts made up to 28 February 2023 (3 pages)
30 January 2024First Gazette notice for compulsory strike-off (1 page)
3 March 2023Confirmation statement made on 3 February 2023 with no updates (3 pages)
3 March 2023Micro company accounts made up to 28 February 2022 (3 pages)
25 March 2022Confirmation statement made on 3 February 2022 with no updates (3 pages)
28 February 2022Micro company accounts made up to 28 February 2021 (3 pages)
15 March 2021Confirmation statement made on 3 February 2021 with updates (4 pages)
15 March 2021Director's details changed for Mr Nauman Rehman on 15 March 2021 (2 pages)
8 March 2021Registered office address changed from Colony Piccadilly Place Manchester M1 3BR England to Colony 5 Piccadilly Place Manchester M1 3BR on 8 March 2021 (1 page)
8 March 2021Appointment of Mrs Assia Rehman as a director on 1 March 2021 (2 pages)
8 March 2021Registered office address changed from 41 Hacking Street Cheetham Hill Salford Lancashire M7 4ZD United Kingdom to Colony Piccadilly Place Manchester M1 3BR on 8 March 2021 (1 page)
28 February 2021Micro company accounts made up to 28 February 2020 (3 pages)
17 November 2020Withdrawal of a person with significant control statement on 17 November 2020 (2 pages)
17 November 2020Notification of Nauman Rehman as a person with significant control on 17 November 2020 (2 pages)
11 February 2020Confirmation statement made on 3 February 2020 with no updates (3 pages)
30 November 2019Micro company accounts made up to 28 February 2019 (2 pages)
9 March 2019Micro company accounts made up to 28 February 2018 (2 pages)
13 February 2019Compulsory strike-off action has been discontinued (1 page)
12 February 2019First Gazette notice for compulsory strike-off (1 page)
10 February 2019Confirmation statement made on 3 February 2019 with no updates (3 pages)
8 February 2018Confirmation statement made on 3 February 2018 with no updates (3 pages)
30 November 2017Micro company accounts made up to 28 February 2017 (2 pages)
8 February 2017Confirmation statement made on 3 February 2017 with updates (5 pages)
8 February 2017Confirmation statement made on 3 February 2017 with updates (5 pages)
3 November 2016Total exemption small company accounts made up to 28 February 2016 (3 pages)
3 November 2016Total exemption small company accounts made up to 28 February 2016 (3 pages)
25 February 2016Annual return made up to 3 February 2016 with a full list of shareholders
Statement of capital on 2016-02-25
  • GBP 1
(3 pages)
25 February 2016Annual return made up to 3 February 2016 with a full list of shareholders
Statement of capital on 2016-02-25
  • GBP 1
(3 pages)
3 February 2015Incorporation
Statement of capital on 2015-02-03
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(27 pages)
3 February 2015Incorporation
Statement of capital on 2015-02-03
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(27 pages)