Advanced company searchLink opens in new window

EV CAR CHARGING LTD

Company number 08963022

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 Apr 2024 CS01 Confirmation statement made on 27 March 2024 with no updates
05 Dec 2023 AA Micro company accounts made up to 31 March 2023
03 Apr 2023 CS01 Confirmation statement made on 27 March 2023 with no updates
22 Dec 2022 AA Micro company accounts made up to 31 March 2022
22 Dec 2022 AD01 Registered office address changed from 24a High Street Melksham Wiltshire SN12 6LA England to 6 Prince Maurice House Cavalier Court Bumpers Farm Chippenham Wiltshire SN14 6LH on 22 December 2022
31 Mar 2022 CS01 Confirmation statement made on 27 March 2022 with no updates
24 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
12 Apr 2021 CS01 Confirmation statement made on 27 March 2021 with no updates
26 Mar 2021 AA Total exemption full accounts made up to 31 March 2020
21 May 2020 CS01 Confirmation statement made on 27 March 2020 with no updates
21 May 2020 AD01 Registered office address changed from Monahans Lennox House 3 Pierrepont Street Bath Somerset BA1 1LB England to 24a High Street Melksham Wiltshire SN12 6LA on 21 May 2020
15 Apr 2020 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2020-01-17
11 Feb 2020 CONNOT Change of name notice
29 Oct 2019 AA Total exemption full accounts made up to 31 March 2019
27 Mar 2019 CS01 Confirmation statement made on 27 March 2019 with updates
01 Nov 2018 AA Micro company accounts made up to 31 March 2018
12 Apr 2018 CS01 Confirmation statement made on 27 March 2018 with updates
14 Dec 2017 AA Micro company accounts made up to 31 March 2017
21 Apr 2017 CH01 Director's details changed for Mr Justin Davis on 21 April 2017
07 Apr 2017 CS01 Confirmation statement made on 27 March 2017 with updates
09 Mar 2017 AD01 Registered office address changed from 3 Northumberland Buildings Bath Somerset BA1 2JB to Monahans Lennox House 3 Pierrepont Street Bath Somerset BA1 1LB on 9 March 2017
15 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
14 Apr 2016 AR01 Annual return made up to 27 March 2016 with full list of shareholders
Statement of capital on 2016-04-14
  • GBP 2
27 Jul 2015 AA Total exemption small company accounts made up to 31 March 2015
16 Apr 2015 AR01 Annual return made up to 27 March 2015 with full list of shareholders
Statement of capital on 2015-04-16
  • GBP 2