- Company Overview for BLINK CHARGING UK LIMITED (09444771)
- Filing history for BLINK CHARGING UK LIMITED (09444771)
- People for BLINK CHARGING UK LIMITED (09444771)
- Charges for BLINK CHARGING UK LIMITED (09444771)
- More for BLINK CHARGING UK LIMITED (09444771)
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 |