Advanced company searchLink opens in new window

EXPLEO UK HOLDINGS LIMITED

Company number 03218561

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)
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
  • 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
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
  • GBP 322,680
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
  • GBP 322,680
25 Jun 2014 CH01 Director's details changed for David Richard Bradley on 16 August 2013