Advanced company searchLink opens in new window

EXPLEO UK LIMITED

Company number 01147167

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
09 Feb 2025 PSC01 Notification of Philippe Poletti as a person with significant control on 27 November 2024
09 Feb 2025 PSC02 Notification of Assystem Sa as a person with significant control on 27 November 2024
09 Feb 2025 PSC07 Cessation of Expleo Sas as a person with significant control on 27 November 2024
13 Jan 2025 PSC07 Cessation of Expleo Uk Limited as a person with significant control on 27 November 2024
13 Jan 2025 PSC02 Notification of Expleo Sas as a person with significant control on 27 November 2024
08 Jan 2025 TM02 Termination of appointment of David Christopher Caunce as a secretary on 2 January 2025
08 Jan 2025 TM01 Termination of appointment of David Christopher Caunce as a director on 2 January 2025
08 Jan 2025 AP01 Appointment of Mr Stephen Michael Magennis as a director on 2 January 2025
04 Sep 2024 MR01 Registration of charge 011471670010, created on 27 August 2024
16 Jul 2024 AA Full accounts made up to 31 December 2023
28 Jun 2024 AD01 Registered office address changed from Expleo Engineering Uk Limited Club Street Bamber Bridge Preston Lancashire PR5 6FN England to Expleo Uk Limited Club Street Bamber Bridge Preston Lancashire PR5 6FN on 28 June 2024
28 Jun 2024 CERTNM Company name changed expleo engineering uk LIMITED\certificate issued on 28/06/24
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2024-06-13
01 Mar 2024 CS01 Confirmation statement made on 18 February 2024 with no updates
30 Nov 2023 MR01 Registration of charge 011471670008, created on 27 November 2023
30 Nov 2023 MR01 Registration of charge 011471670009, created on 27 November 2023
21 Aug 2023 AA Full accounts made up to 31 December 2022
03 Mar 2023 CS01 Confirmation statement made on 18 February 2023 with no updates
19 Jul 2022 AA Full accounts made up to 31 December 2021
02 Mar 2022 CS01 Confirmation statement made on 18 February 2022 with no updates
27 Aug 2021 AA Full accounts made up to 31 December 2020
24 Feb 2021 CS01 Confirmation statement made on 18 February 2021 with no updates
11 Dec 2020 CH01 Director's details changed for Mr David Christopher Caunce on 1 December 2020
11 Dec 2020 CH03 Secretary's details changed for Mr David Christopher Caunce on 1 December 2020
11 Dec 2020 CH01 Director's details changed for Mr Jeffrey Lee Hoyle on 1 December 2020
03 Jul 2020 AA Full accounts made up to 31 December 2019