ELECTRIC ASSISTED VEHICLES LIMITED
Company number 11639420
- Company Overview for ELECTRIC ASSISTED VEHICLES LIMITED (11639420)
- Filing history for ELECTRIC ASSISTED VEHICLES LIMITED (11639420)
- People for ELECTRIC ASSISTED VEHICLES LIMITED (11639420)
- Charges for ELECTRIC ASSISTED VEHICLES LIMITED (11639420)
- Insolvency for ELECTRIC ASSISTED VEHICLES LIMITED (11639420)
- More for ELECTRIC ASSISTED VEHICLES LIMITED (11639420)
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) |
---|---|---|---|
09 May 2025 | AM01 | Appointment of an administrator | |
02 May 2025 | AD01 | Registered office address changed from Unit 6 and Unit 7 Wates Way Acre Estate Banbury Oxfordshire OX16 3TS England to 11th Floor One Temple Row Birmingham B2 5LG on 2 May 2025 | |
31 Mar 2025 | AA | Total exemption full accounts made up to 31 March 2024 | |
20 Feb 2025 | RESOLUTIONS |
Resolutions
|
|
08 Jan 2025 | RP04PSC01 | Second filing for the notification of Simon James Eckersley as a person with significant control | |
09 Dec 2024 | CH01 | Director's details changed for Mr Simon James Eckersley on 31 December 2023 | |
03 Dec 2024 | CS01 | Confirmation statement made on 23 October 2024 with updates | |
03 Dec 2024 | PSC01 | Notification of Elaine H Wong as a person with significant control on 18 April 2024 | |
08 Aug 2024 | PSC01 |
Notification of Simon James Eckersley as a person with significant control on 5 August 2024
|
|
08 Aug 2024 | PSC09 | Withdrawal of a person with significant control statement on 8 August 2024 | |
02 Jul 2024 | AP01 | Appointment of Mr Sam Bernard as a director on 28 June 2024 | |
02 Jul 2024 | TM01 | Termination of appointment of Anthony Francis Hopson as a director on 28 June 2024 | |
17 May 2024 | SH08 | Change of share class name or designation | |
14 May 2024 | AD01 | Registered office address changed from 172 Heyford Park Upper Heyford Bicester Oxfordshire OX25 5HA United Kingdom to Unit 6 and Unit 7 Wates Way Acre Estate Banbury Oxfordshire OX16 3TS on 14 May 2024 | |
13 May 2024 | SH01 |
Statement of capital following an allotment of shares on 18 April 2024
|
|
13 May 2024 | PSC08 | Notification of a person with significant control statement | |
13 May 2024 | PSC07 | Cessation of Adam John Barmby as a person with significant control on 18 April 2024 | |
13 May 2024 | RESOLUTIONS |
Resolutions
|
|
13 May 2024 | MA | Memorandum and Articles of Association | |
08 May 2024 | AP01 | Appointment of Mr Christopher Mark Temple as a director on 25 April 2024 | |
02 May 2024 | AP01 | Appointment of Mr Anthony Francis Hopson as a director on 25 April 2024 | |
02 May 2024 | TM01 | Termination of appointment of Nigel Robert Henry Gordon-Stewart as a director on 25 April 2024 | |
02 May 2024 | TM01 | Termination of appointment of Richard Charles Prosser as a director on 25 April 2024 | |
02 May 2024 | TM01 | Termination of appointment of Adam John Barmby as a director on 25 April 2024 | |
28 Mar 2024 | AA | Total exemption full accounts made up to 31 March 2023 |