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)
05 May 2020 TM01 Termination of appointment of Michael John Sheehan as a director on 30 April 2020
06 Mar 2020 CS01 Confirmation statement made on 18 February 2020 with no updates
15 Jul 2019 MR01 Registration of charge 011471670007, created on 11 July 2019
28 May 2019 AA Full accounts made up to 31 December 2018
09 May 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
08 Mar 2019 PSC05 Change of details for Expleo Uk Limited as a person with significant control on 6 February 2019
05 Mar 2019 AD01 Registered office address changed from Club Street Works Club Street Bamber Bridge Preston Lancs PR5 6FN to Expleo Engineering Uk Limited Club Street Bamber Bridge Preston Lancashire PR5 6FN on 5 March 2019
28 Feb 2019 CS01 Confirmation statement made on 18 February 2019 with updates
18 Feb 2019 PSC05 Change of details for Assystem Group Uk Ltd as a person with significant control on 6 February 2019
06 Feb 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-02-06
26 Sep 2018 TM01 Termination of appointment of Stephane Andre Guy Paillard as a director on 31 March 2018
04 Sep 2018 AA Full accounts made up to 31 December 2017
01 Mar 2018 CS01 Confirmation statement made on 18 February 2018 with no updates
21 Dec 2017 MR01 Registration of charge 011471670006, created on 21 December 2017
31 Oct 2017 TM01 Termination of appointment of Peter Desmond Higton as a director on 28 September 2017
26 Oct 2017 AP01 Appointment of Mr Stephane Andre Guy Paillard as a director on 28 September 2017
26 Oct 2017 TM01 Termination of appointment of Stephane Aubarbier as a director on 28 September 2017
26 Oct 2017 TM01 Termination of appointment of David Richard Bradley as a director on 28 September 2017
07 Jul 2017 AA Full accounts made up to 31 December 2016
02 Mar 2017 CS01 Confirmation statement made on 18 February 2017 with updates
04 Aug 2016 AA Full accounts made up to 31 December 2015
29 Jul 2016 MR04 Satisfaction of charge 4 in full
29 Jul 2016 MR04 Satisfaction of charge 3 in full
10 Mar 2016 AR01 Annual return made up to 18 February 2016 with full list of shareholders
Statement of capital on 2016-03-10
  • GBP 10,000
16 Jul 2015 MR04 Satisfaction of charge 5 in full