Advanced company searchLink opens in new window

EXPLEO ENGINEERING UK LIMITED

Company number 01147167

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)
01 Mar 2024 CS01 Confirmation statement made on 18 February 2024 with no updates
30 Nov 2023 MR01 Registration of charge 011471670008, created on 27 November 2023
30 Nov 2023 MR01 Registration of charge 011471670009, created on 27 November 2023
21 Aug 2023 AA Full accounts made up to 31 December 2022
03 Mar 2023 CS01 Confirmation statement made on 18 February 2023 with no updates
19 Jul 2022 AA Full accounts made up to 31 December 2021
02 Mar 2022 CS01 Confirmation statement made on 18 February 2022 with no updates
27 Aug 2021 AA Full accounts made up to 31 December 2020
24 Feb 2021 CS01 Confirmation statement made on 18 February 2021 with no updates
11 Dec 2020 CH01 Director's details changed for Mr David Christopher Caunce on 1 December 2020
11 Dec 2020 CH03 Secretary's details changed for Mr David Christopher Caunce on 1 December 2020
11 Dec 2020 CH01 Director's details changed for Mr Jeffrey Lee Hoyle on 1 December 2020
03 Jul 2020 AA Full accounts made up to 31 December 2019
05 May 2020 TM01 Termination of appointment of Michael John Sheehan as a director on 30 April 2020
06 Mar 2020 CS01 Confirmation statement made on 18 February 2020 with no updates
15 Jul 2019 MR01 Registration of charge 011471670007, created on 11 July 2019
28 May 2019 AA Full accounts made up to 31 December 2018
09 May 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
08 Mar 2019 PSC05 Change of details for Expleo Uk Limited as a person with significant control on 6 February 2019
05 Mar 2019 AD01 Registered office address changed from Club Street Works Club Street Bamber Bridge Preston Lancs PR5 6FN to Expleo Engineering Uk Limited Club Street Bamber Bridge Preston Lancashire PR5 6FN on 5 March 2019
28 Feb 2019 CS01 Confirmation statement made on 18 February 2019 with updates
18 Feb 2019 PSC05 Change of details for Assystem Group Uk Ltd as a person with significant control on 6 February 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