COMPLEO CHARGING SOLUTIONS UK LIMITED
Company number 11097731
- Company Overview for COMPLEO CHARGING SOLUTIONS UK LIMITED (11097731)
- Filing history for COMPLEO CHARGING SOLUTIONS UK LIMITED (11097731)
- People for COMPLEO CHARGING SOLUTIONS UK LIMITED (11097731)
- More for COMPLEO CHARGING SOLUTIONS UK LIMITED (11097731)
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) |
---|---|---|---|
14 Jan 2022 | AP01 | Appointment of Valentin Scheltow as a director on 1 January 2022 | |
14 Jan 2022 | AP01 | Appointment of Alfred Vrieling as a director on 1 January 2022 | |
13 Jan 2022 | TM01 | Termination of appointment of Karl Royden Anders as a director on 1 January 2022 | |
09 Dec 2021 | CS01 | Confirmation statement made on 9 December 2021 with updates | |
15 Oct 2021 | TM01 | Termination of appointment of Stefan Von Dobschutz as a director on 15 October 2021 | |
11 Oct 2021 | AA | Full accounts made up to 31 December 2020 | |
12 May 2021 | CH01 | Director's details changed for Mr Stefan Von Dobschutz on 12 May 2021 | |
14 Apr 2021 | AD01 | Registered office address changed from Windmill Hill Business Park Whitehill Way Swindon Wiltshire SN5 6PB England to 6th Floor 60 Gracechurch Street London EC3V 0HR on 14 April 2021 | |
04 Mar 2021 | SH01 |
Statement of capital following an allotment of shares on 25 February 2021
|
|
18 Feb 2021 | AA | Full accounts made up to 31 December 2019 | |
08 Jan 2021 | CS01 | Confirmation statement made on 9 December 2020 with updates | |
14 Sep 2020 | SH01 |
Statement of capital following an allotment of shares on 26 August 2020
|
|
28 Jan 2020 | AP01 | Appointment of Mr Simon John Robertshaw as a director on 20 January 2020 | |
06 Jan 2020 | TM01 | Termination of appointment of Benjamin James Freeman as a director on 6 January 2020 | |
09 Dec 2019 | CS01 | Confirmation statement made on 9 December 2019 with updates | |
08 Oct 2019 | SH01 |
Statement of capital following an allotment of shares on 30 September 2019
|
|
01 Aug 2019 | AA | Full accounts made up to 31 December 2018 | |
16 Apr 2019 | PSC02 | Notification of Innogy Se as a person with significant control on 5 December 2017 | |
02 Apr 2019 | PSC07 | Cessation of Innogy Se as a person with significant control on 19 March 2019 | |
02 Jan 2019 | AP01 | Appointment of Mr Karl Royden Anders as a director on 1 January 2019 | |
13 Dec 2018 | SH01 |
Statement of capital following an allotment of shares on 13 December 2018
|
|
06 Dec 2018 | CS01 | Confirmation statement made on 6 December 2018 with no updates | |
01 Aug 2018 | CH01 | Director's details changed for Mr Benjamin James Freeman on 24 July 2018 | |
10 Apr 2018 | AD01 | Registered office address changed from International House 24 Holborn Viaduct City of London London EC1A 2BN United Kingdom to Windmill Hill Business Park Whitehill Way Swindon Wiltshire SN5 6PB on 10 April 2018 | |
26 Mar 2018 | AP01 | Appointment of Mr Benjamin James Freeman as a director on 26 March 2018 |