Advanced company searchLink opens in new window

EQUANS EV SOLUTIONS LIMITED

Company number 07214557

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)
09 Apr 2024 CS01 Confirmation statement made on 7 April 2024 with no updates
28 Nov 2023 PSC05 Change of details for Equans Holding Uk Limited as a person with significant control on 11 October 2022
01 Aug 2023 AA Full accounts made up to 31 December 2021
05 Jul 2023 TM01 Termination of appointment of Bilal Hashim Lala as a director on 30 June 2023
12 Apr 2023 CS01 Confirmation statement made on 7 April 2023 with no updates
11 Oct 2022 AD01 Registered office address changed from Q3 Office Quorum Business Park Benton Lane Newcastle upon Tyne NE12 8EX England to First Floor, Neon Q10 Quorum Business Park Benton Lane Newcastle upon Tyne NE12 8BU on 11 October 2022
25 Jul 2022 AP03 Appointment of Pieter Marie Gustaaf Moens as a secretary on 16 July 2022
25 Jul 2022 TM02 Termination of appointment of Sarah Jane Gregory as a secretary on 15 July 2022
08 Jul 2022 AA Full accounts made up to 31 December 2020
26 Apr 2022 CS01 Confirmation statement made on 7 April 2022 with updates
25 Apr 2022 PSC05 Change of details for Engie Services Holding Uk Limited as a person with significant control on 4 April 2022
04 Apr 2022 CERTNM Company name changed engie ev solutions LIMITED\certificate issued on 04/04/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-03-18
11 Mar 2022 DISS40 Compulsory strike-off action has been discontinued
08 Mar 2022 GAZ1 First Gazette notice for compulsory strike-off
03 Mar 2022 AP01 Appointment of James Peter Hamilton Graham as a director on 1 March 2022
03 Mar 2022 TM01 Termination of appointment of Samuel Hockman as a director on 28 February 2022
28 Oct 2021 AD02 Register inspection address has been changed from 4th Floor, 6 Bevis Marks London EC3A 7AF England to 4th Floor 6 Bevis Marks London EC3A 7BA
06 Oct 2021 AD03 Register(s) moved to registered inspection location 4th Floor, 6 Bevis Marks London EC3A 7AF
06 Oct 2021 AD02 Register inspection address has been changed to 4th Floor, 6 Bevis Marks London EC3A 7AF
22 Jun 2021 AA Full accounts made up to 31 December 2019
10 Jun 2021 AP03 Appointment of Sarah Jane Gregory as a secretary on 9 June 2021
08 Jun 2021 MA Memorandum and Articles of Association
08 Jun 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
09 Apr 2021 CS01 Confirmation statement made on 7 April 2021 with updates
23 Dec 2020 AP01 Appointment of Mr Bilal Hashim Lala as a director on 17 December 2020