Advanced company searchLink opens in new window

SOURCE EV UK LIMITED

Company number 14401537

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)
12 Feb 2025 PSC05 Change of details for Sse De Ev Holdco Limited as a person with significant control on 16 September 2024
24 Dec 2024 AA01 Current accounting period shortened from 31 March 2025 to 31 December 2024
24 Dec 2024 AD01 Registered office address changed from No. 1 Forbury Place 43 Forbury Road Reading RG1 3JH United Kingdom to 19th Floor 10 Upper Bank Street London E14 5BF on 24 December 2024
29 Oct 2024 CERTNM Company name changed sse ev operational assets LIMITED\certificate issued on 29/10/24
  • CONNOT ‐ Change of name notice
13 Sep 2024 AP01 Appointment of Pascal Bouttier as a director on 10 September 2024
11 Sep 2024 TM01 Termination of appointment of Scott Keelor Anderson as a director on 10 September 2024
11 Sep 2024 AP01 Appointment of Pierre-Alexandre Vigil as a director on 10 September 2024
11 Sep 2024 AP01 Appointment of Mr Nicolas Jean-Colbert Garnier as a director on 10 September 2024
11 Sep 2024 AP01 Appointment of Archie Stuart Waddell as a director on 10 September 2024
11 Sep 2024 AP01 Appointment of Steven Griffin as a director on 10 September 2024
17 Aug 2024 AA Audit exemption subsidiary accounts made up to 31 March 2024
17 Aug 2024 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/03/24
17 Aug 2024 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/03/24
17 Aug 2024 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/03/24
09 Feb 2024 CS01 Confirmation statement made on 1 February 2024 with no updates
05 Apr 2023 TM02 Termination of appointment of Mohammed Shehzad Khalid as a secretary on 4 April 2023
05 Apr 2023 AP03 Appointment of Mr Graham Atkinson as a secretary on 4 April 2023
08 Feb 2023 CS01 Confirmation statement made on 1 February 2023 with no updates
22 Nov 2022 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
22 Nov 2022 MA Memorandum and Articles of Association
03 Nov 2022 AA01 Current accounting period extended from 31 October 2023 to 31 March 2024
06 Oct 2022 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2022-10-06
  • GBP 100