Advanced company searchLink opens in new window

EUROPEAN EV ENGINEERING SERVICES LTD

Company number 11451949

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)
06 Feb 2025 AD01 Registered office address changed from 15 Dawes Lane Wheathampstead St. Albans AL4 8FF England to Clover Cottage Dinas Cross Newport Pembrokeshire SA42 0XS on 6 February 2025
06 Feb 2025 TM01 Termination of appointment of Stephen Dunn as a director on 1 February 2025
06 Feb 2025 TM01 Termination of appointment of Mark William Adams as a director on 1 February 2025
06 Feb 2025 TM01 Termination of appointment of Brian Lawrence Farrugia as a director on 1 February 2025
03 Dec 2024 CS01 Confirmation statement made on 3 November 2024 with no updates
03 Dec 2024 AD01 Registered office address changed from 7 Paultons House Paultons Square London SW3 5DU England to 15 Dawes Lane Wheathampstead St. Albans AL4 8FF on 3 December 2024
06 Aug 2024 AA Accounts for a dormant company made up to 31 July 2024
06 Nov 2023 CS01 Confirmation statement made on 3 November 2023 with no updates
15 Sep 2023 AA Accounts for a dormant company made up to 31 July 2023
17 Nov 2022 CS01 Confirmation statement made on 3 November 2022 with no updates
07 Oct 2022 AA Accounts for a dormant company made up to 31 July 2022
06 Apr 2022 AA Accounts for a dormant company made up to 31 July 2021
04 Dec 2021 CS01 Confirmation statement made on 3 November 2021 with no updates
02 Sep 2021 AD01 Registered office address changed from 606 Ambrose House 19 Circus Road West London SW11 8EL England to 7 Paultons House Paultons Square London SW3 5DU on 2 September 2021
17 May 2021 MR04 Satisfaction of charge 114519490001 in full
26 Apr 2021 AA Accounts for a dormant company made up to 31 July 2020
29 Dec 2020 AD01 Registered office address changed from 18 Turners Reach House 18 Turners Reach House 9 Chelsea Embankment London SW3 4LE United Kingdom to 606 Ambrose House 19 Circus Road West London SW11 8EL on 29 December 2020
03 Nov 2020 CS01 Confirmation statement made on 3 November 2020 with no updates
30 Mar 2020 AA Accounts for a dormant company made up to 31 July 2019
11 Jul 2019 CS01 Confirmation statement made on 5 July 2019 with no updates
25 Jan 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-01-25
23 Oct 2018 MR01 Registration of charge 114519490001, created on 23 October 2018
27 Sep 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-09-26
06 Jul 2018 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2018-07-06
  • GBP 4