CHARGEPOINT AUTOMATION LIMITED

Company Documents

DateDescription
08/05/258 May 2025 Confirmation statement made on 2025-05-08 with no updates

View Document

08/05/248 May 2024 Confirmation statement made on 2024-05-08 with no updates

View Document

29/09/2329 September 2023 Appointment of Danielle Dohren as a secretary on 2023-09-29

View Document

29/09/2329 September 2023 Termination of appointment of John Mark Goodwin as a secretary on 2023-09-29

View Document

27/09/2327 September 2023 Accounts for a dormant company made up to 2022-12-31

View Document

09/05/239 May 2023 Confirmation statement made on 2023-05-08 with no updates

View Document

28/09/2228 September 2022 Accounts for a dormant company made up to 2021-12-31

View Document

11/05/2211 May 2022 Confirmation statement made on 2022-05-08 with no updates

View Document

25/09/2125 September 2021 Accounts for a dormant company made up to 2020-12-31

View Document

23/09/1923 September 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

08/05/198 May 2019 CONFIRMATION STATEMENT MADE ON 08/05/19, NO UPDATES

View Document

17/09/1817 September 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

09/05/189 May 2018 CONFIRMATION STATEMENT MADE ON 08/05/18, NO UPDATES

View Document

13/09/1713 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

16/05/1716 May 2017 SAIL ADDRESS CREATED

View Document

16/05/1716 May 2017 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC REG PSC

View Document

15/05/1715 May 2017 CONFIRMATION STATEMENT MADE ON 08/05/17, WITH UPDATES

View Document

03/05/173 May 2017 DIRECTOR APPOINTED ANDREW WHITE

View Document

26/01/1726 January 2017 ADOPT ARTICLES 06/01/2017

View Document

11/01/1711 January 2017 REGISTRATION OF A CHARGE / CHARGE CODE 090308940002

View Document

11/01/1711 January 2017 REGISTRATION OF A CHARGE / CHARGE CODE 090308940003

View Document

28/07/1628 July 2016 SECRETARY'S CHANGE OF PARTICULARS / JOHN MARK GOODWIN / 01/07/2016

View Document

28/07/1628 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JAN PAWEL ECCLES / 01/07/2016

View Document

01/06/161 June 2016 REGISTERED OFFICE CHANGED ON 01/06/2016 FROM 80 VENTURE POINT WEST EVANS ROAD SPEKE LIVERPOOL L24 9PB

View Document

12/05/1612 May 2016 Annual return made up to 8 May 2016 with full list of shareholders

View Document

05/05/165 May 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

11/06/1511 June 2015 REGISTRATION OF A CHARGE / CHARGE CODE 090308940001

View Document

04/06/154 June 2015 Annual return made up to 8 May 2015 with full list of shareholders

View Document

08/05/158 May 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

16/03/1516 March 2015 PREVSHO FROM 31/05/2015 TO 31/12/2014

View Document

08/05/148 May 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company