Advanced company searchLink opens in new window

ELECTRIC ASSISTED VEHICLES LIMITED

Company number 11639420

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)
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
  • RES13 ‐ Re: create new class of shares/share rights 29/01/2025
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
  • ANNOTATION Clarification a second filed PSC01 was registered on 08/01/2025
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
  • GBP 710.4766
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
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
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