Advanced company searchLink opens in new window

COMPLEO CHARGING SOLUTIONS UK LIMITED

Company number 11097731

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)
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
  • GBP 4,500,000
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
  • GBP 3,500,000
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
  • GBP 2,500,000
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
  • GBP 500,000
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