- Company Overview for EXPLEO UK LIMITED (01147167)
- Filing history for EXPLEO UK LIMITED (01147167)
- People for EXPLEO UK LIMITED (01147167)
- Charges for EXPLEO UK LIMITED (01147167)
- More for EXPLEO UK LIMITED (01147167)
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
|
|
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 |