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)
26 Nov 2020 TM01 Termination of appointment of Tony Mazzone as a director on 26 November 2020
26 Nov 2020 TM02 Termination of appointment of Mark David Calnan as a secretary on 26 November 2020
20 Jun 2020 AP03 Appointment of Mr Mark David Calnan as a secretary on 19 June 2020
15 Jun 2020 AA Total exemption full accounts made up to 31 December 2019
07 Apr 2020 AP01 Appointment of Mr Paul Vincent Walsh as a director on 6 April 2020
07 Apr 2020 AP01 Appointment of Mr Mark David Calnan as a director on 6 April 2020
09 Mar 2020 AD01 Registered office address changed from Suite 14 Rivers Lodge the Workstation Harpenden Hertfordshire AL5 2JD England to Beech House (Unit 1) Beech Industrial Centre Porters Wood St. Albans Hertfordshire AL3 6PQ on 9 March 2020
04 Mar 2020 CS01 Confirmation statement made on 16 February 2020 with no updates
22 Jan 2020 AP01 Appointment of Mr Tony Mazzone as a director on 22 January 2020
01 Nov 2019 PSC04 Change of details for Mr Alexander James Calnan as a person with significant control on 1 November 2019
30 Aug 2019 CH01 Director's details changed for Mr Alexander James Calnan on 29 August 2019
30 Aug 2019 PSC04 Change of details for Mr Alexander James Calnan as a person with significant control on 29 August 2019
31 Jul 2019 AA Total exemption full accounts made up to 31 December 2018
19 Feb 2019 CS01 Confirmation statement made on 16 February 2019 with no updates
21 Dec 2018 TM01 Termination of appointment of Mark David Calnan as a director on 28 June 2018
21 Dec 2018 TM01 Termination of appointment of Paul Vincent Walsh as a director on 28 June 2018
20 Dec 2018 AD01 Registered office address changed from Suite 14 Rivers Lodge the Workstation Harpenden Hertfordshire AL5 2JN England to Suite 14 Rivers Lodge the Workstation Harpenden Hertfordshire AL5 2JD on 20 December 2018
30 Jul 2018 AP01 Appointment of Mr Andrew George Scarlett as a director on 28 June 2018
30 Jul 2018 AP01 Appointment of Mr Paul Vincent Walsh as a director on 28 June 2018
30 Jul 2018 AP01 Appointment of Mr Mark David Calnan as a director on 28 June 2018
26 Jul 2018 AA Total exemption full accounts made up to 31 December 2017
19 Feb 2018 CS01 Confirmation statement made on 16 February 2018 with no updates
13 Feb 2018 AD01 Registered office address changed from C/O Hanburys Limited 6B Parkway Porters Wood St Albans Hertfordshire AL3 6PA England to Suite 14 Rivers Lodge the Workstation Harpenden Hertfordshire AL5 2JN on 13 February 2018
14 Aug 2017 AA Total exemption full accounts made up to 31 December 2016
20 Mar 2017 AAMD Amended total exemption small company accounts made up to 31 December 2015