- Company Overview for EXPLEO UK HOLDINGS LIMITED (03218561)
- Filing history for EXPLEO UK HOLDINGS LIMITED (03218561)
- People for EXPLEO UK HOLDINGS LIMITED (03218561)
- Charges for EXPLEO UK HOLDINGS LIMITED (03218561)
- Insolvency for EXPLEO UK HOLDINGS LIMITED (03218561)
- Registers for EXPLEO UK HOLDINGS LIMITED (03218561)
- More for EXPLEO UK HOLDINGS LIMITED (03218561)
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) |
---|---|---|---|
03 Apr 2019 | AP01 | Appointment of Mr Jeffrey Lee Hoyle as a director on 26 March 2019 | |
07 Mar 2019 | PSC05 | Change of details for Assystem Technologies Sas as a person with significant control on 6 February 2019 | |
05 Mar 2019 | AD01 | Registered office address changed from Club Court Club St Bamber Bridge Preston PR5 6FN to Expleo Uk Limited Club Street Bamber Bridge Preston Lancashire PR5 6FN on 5 March 2019 | |
06 Feb 2019 | RESOLUTIONS |
Resolutions
|
|
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 | |
11 May 2018 | CS01 | Confirmation statement made on 10 May 2018 with updates | |
24 Jan 2018 | PSC07 | Cessation of Assystem Sa as a person with significant control on 28 September 2017 | |
24 Jan 2018 | PSC02 | Notification of Assystem Technologies Sas as a person with significant control on 28 September 2017 | |
21 Dec 2017 | MR01 | Registration of charge 032185610008, created on 21 December 2017 | |
16 Nov 2017 | AP01 | Appointment of Mr Stephane Andre Guy Paillard as a director on 28 September 2017 | |
26 Oct 2017 | TM01 | Termination of appointment of Philippe Charles Chevallier as a director on 28 September 2017 | |
26 Oct 2017 | AP01 | Appointment of Mr Michael John Sheehan 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 | |
23 May 2017 | CS01 | Confirmation statement made on 10 May 2017 with updates | |
28 Mar 2017 | MR04 | Satisfaction of charge 4 in full | |
28 Mar 2017 | MR04 | Satisfaction of charge 6 in full | |
04 Aug 2016 | AA | Full accounts made up to 31 December 2015 | |
10 May 2016 | AR01 |
Annual return made up to 10 May 2016 with full list of shareholders
Statement of capital on 2016-05-10
|
|
03 Aug 2015 | AP01 | Appointment of Mr Philippe Charles Chevallier as a director on 5 June 2015 | |
27 Jul 2015 | TM01 | Termination of appointment of Gilbert Vidal as a director on 5 June 2015 | |
16 Jun 2015 | AA | Full accounts made up to 31 December 2014 | |
14 May 2015 | AR01 |
Annual return made up to 10 May 2015 with full list of shareholders
Statement of capital on 2015-05-14
|
|
25 Jun 2014 | CH01 | Director's details changed for David Richard Bradley on 16 August 2013 |