Advanced company searchLink opens in new window

BLINK CHARGING UK LIMITED

Company number 09444771

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)
19 Apr 2024 PSC05 Change of details for Electric Blue Ltd as a person with significant control on 15 March 2023
04 Mar 2024 CS01 Confirmation statement made on 16 February 2024 with updates
21 Aug 2023 AA Total exemption full accounts made up to 31 December 2022
03 Apr 2023 RESOLUTIONS Resolutions
  • RES13 ‐ Name of change be changed 15/03/2023
28 Mar 2023 CERTNM Company name changed eb charging LTD\certificate issued on 28/03/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-03-20
15 Mar 2023 AD01 Registered office address changed from Beech House (Unit 1) Beech Industrial Centre Porters Wood St. Albans Hertfordshire AL3 6PQ England to 45 Grosvenor Road 1st Floor St. Albans AL1 3AW on 15 March 2023
23 Feb 2023 CS01 Confirmation statement made on 16 February 2023 with updates
28 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
20 Sep 2022 CH01 Director's details changed for Mrs Jennifer Louise Smith on 29 April 2022
04 May 2022 PSC07 Cessation of Alexander James Calnan as a person with significant control on 22 April 2022
27 Apr 2022 MR04 Satisfaction of charge 094447710001 in full
04 Mar 2022 CS01 Confirmation statement made on 16 February 2022 with no updates
05 Feb 2022 PSC02 Notification of Electric Blue Ltd as a person with significant control on 6 April 2016
29 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
05 Aug 2021 PSC04 Change of details for Mr Alexander James Calnan as a person with significant control on 5 August 2021
29 Jul 2021 AP01 Appointment of Mrs Jennifer Louise Smith as a director on 29 July 2021
14 Jul 2021 TM01 Termination of appointment of Daniel Marc O'hara as a director on 14 July 2021
07 Jun 2021 MR01 Registration of charge 094447710001, created on 26 May 2021
09 Mar 2021 CS01 Confirmation statement made on 16 February 2021 with no updates
25 Jan 2021 TM01 Termination of appointment of Paul Vincent Walsh as a director on 25 January 2021
25 Jan 2021 AP01 Appointment of Mr Daniel Marc O'hara as a director on 25 January 2021
05 Jan 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-01-05
21 Dec 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-12-21
26 Nov 2020 TM01 Termination of appointment of Andrew George Scarlett as a director on 26 November 2020
26 Nov 2020 TM01 Termination of appointment of Mark David Calnan as a director on 26 November 2020