Advanced company searchLink opens in new window

VEHICLE CHARGING INSTALLATIONS LTD

Company number 12583489

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)
23 Sep 2023 DISS40 Compulsory strike-off action has been discontinued
21 Sep 2023 CS01 Confirmation statement made on 28 June 2023 with no updates
19 Sep 2023 GAZ1 First Gazette notice for compulsory strike-off
27 Apr 2023 AA Total exemption full accounts made up to 30 April 2022
06 Jul 2022 PSC04 Change of details for Mr Frankie Dene Oliver as a person with significant control on 22 February 2022
05 Jul 2022 CS01 Confirmation statement made on 28 June 2022 with updates
05 Jul 2022 PSC02 Notification of Partnership Link Limited as a person with significant control on 22 February 2022
05 Jul 2022 PSC01 Notification of Brian Richard Hallett as a person with significant control on 22 February 2022
05 Jul 2022 PSC04 Change of details for Mr Frankie Dene Oliver as a person with significant control on 5 April 2022
05 Jul 2022 CH01 Director's details changed for Mr Frankie Dene Oliver on 5 April 2022
05 Jul 2022 CH01 Director's details changed for Mr Brian Richard Hallett on 5 April 2022
05 Jul 2022 AD01 Registered office address changed from Unit 17 Chelmsford Road Rawreth Wickford SS11 8SY England to Suite 1D Widford Business Centre 33 Robjohns Road Chelmsford Essex CM1 3AG on 5 July 2022
22 Feb 2022 AP01 Appointment of Mr Brian Richard Hallett as a director on 12 January 2022
13 Jan 2022 AA Total exemption full accounts made up to 30 April 2021
11 Jan 2022 AA01 Previous accounting period shortened from 31 May 2021 to 30 April 2021
11 Jan 2022 SH01 Statement of capital following an allotment of shares on 6 October 2021
  • GBP 600
11 Jan 2022 SH01 Statement of capital following an allotment of shares on 6 October 2021
  • GBP 300
28 Jun 2021 CS01 Confirmation statement made on 28 June 2021 with updates
28 Jun 2021 PSC01 Notification of Frankie Dene Oliver as a person with significant control on 23 October 2020
28 Jun 2021 PSC07 Cessation of Colin George Riley as a person with significant control on 23 October 2020
22 Oct 2020 CS01 Confirmation statement made on 22 October 2020 with updates
22 Oct 2020 TM01 Termination of appointment of Colin George Riley as a director on 30 September 2020
22 Oct 2020 AP01 Appointment of Mr Frankie Dene Oliver as a director on 30 September 2020
06 Aug 2020 AD01 Registered office address changed from 164 Daws Heath Road Benfleet SS7 2TB England to Unit 17 Chelmsford Road Rawreth Wickford SS11 8SY on 6 August 2020
04 May 2020 NEWINC Incorporation
Statement of capital on 2020-05-04
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted