EQUANS EV SOLUTIONS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
21/08/2521 August 2025 NewDirector's details changed for Mr Simon Mark Jeffery on 2024-10-31

View Document

21/08/2521 August 2025 NewDirector's details changed for Mr James Peter Hamilton Graham on 2025-02-14

View Document

09/06/259 June 2025 Full accounts made up to 2023-12-31

View Document

08/04/258 April 2025 Confirmation statement made on 2025-04-07 with no updates

View Document

20/08/2420 August 2024 Full accounts made up to 2022-12-31

View Document

15/08/2415 August 2024 Termination of appointment of Paul Anthony Roberts as a director on 2024-08-12

View Document

05/08/245 August 2024 Appointment of Mr Simon Mark Jeffery as a director on 2024-08-04

View Document

09/04/249 April 2024 Confirmation statement made on 2024-04-07 with no updates

View Document

28/11/2328 November 2023 Change of details for Equans Holding Uk Limited as a person with significant control on 2022-10-11

View Document

01/08/231 August 2023 Full accounts made up to 2021-12-31

View Document

05/07/235 July 2023 Termination of appointment of Bilal Hashim Lala as a director on 2023-06-30

View Document

12/04/2312 April 2023 Confirmation statement made on 2023-04-07 with no updates

View Document

11/10/2211 October 2022 Registered office address changed from Q3 Office Quorum Business Park Benton Lane Newcastle upon Tyne NE12 8EX England to First Floor, Neon Q10 Quorum Business Park Benton Lane Newcastle upon Tyne NE12 8BU on 2022-10-11

View Document

25/04/2225 April 2022 Change of details for Engie Services Holding Uk Limited as a person with significant control on 2022-04-04

View Document

04/04/224 April 2022 Certificate of change of name

View Document

08/03/228 March 2022 First Gazette notice for compulsory strike-off

View Document

08/03/228 March 2022 First Gazette notice for compulsory strike-off

View Document

03/03/223 March 2022 Appointment of James Peter Hamilton Graham as a director on 2022-03-01

View Document

03/03/223 March 2022 Termination of appointment of Samuel Hockman as a director on 2022-02-28

View Document

28/10/2128 October 2021 Register inspection address has been changed from 4th Floor, 6 Bevis Marks London EC3A 7AF England to 4th Floor 6 Bevis Marks London EC3A 7BA

View Document

06/10/216 October 2021 Register(s) moved to registered inspection location 4th Floor, 6 Bevis Marks London EC3A 7AF

View Document

06/10/216 October 2021 Register inspection address has been changed to 4th Floor, 6 Bevis Marks London EC3A 7AF

View Document

22/06/2122 June 2021 Full accounts made up to 2019-12-31

View Document

13/05/2013 May 2020 DIRECTOR APPOINTED MR SAMUEL HOCKMAN

View Document

13/05/2013 May 2020 CONFIRMATION STATEMENT MADE ON 07/04/20, WITH UPDATES

View Document

23/01/2023 January 2020 APPOINTMENT TERMINATED, DIRECTOR COLIN MACPHERSON

View Document

07/11/197 November 2019 COMPANY NAME CHANGED CHARGEPOINT SERVICES LIMITED CERTIFICATE ISSUED ON 07/11/19

View Document

05/11/195 November 2019 CURREXT FROM 30/09/2019 TO 31/12/2019

View Document

25/10/1925 October 2019 DIRECTOR APPOINTED OLUBUKOLA MARCINKOWSKI

View Document

25/10/1925 October 2019 APPOINTMENT TERMINATED, DIRECTOR ROBERT WELLS

View Document

10/07/1910 July 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 072145570001

View Document

10/07/1910 July 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 072145570005

View Document

10/07/1910 July 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 072145570004

View Document

10/07/1910 July 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 072145570002

View Document

10/07/1910 July 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 072145570003

View Document

04/07/194 July 2019 21/12/12 STATEMENT OF CAPITAL GBP 390333

View Document

04/07/194 July 2019 14/04/10 STATEMENT OF CAPITAL GBP 45833

View Document

04/07/194 July 2019 11/03/11 STATEMENT OF CAPITAL GBP 283333

View Document

27/06/1927 June 2019 SECOND FILED SH01 - 04/05/16 STATEMENT OF CAPITAL GBP 728745

View Document

27/06/1927 June 2019 SECOND FILED SH01 - 24/12/15 STATEMENT OF CAPITAL GBP 632108

View Document

27/06/1927 June 2019 SECOND FILED SH01 - 12/06/15 STATEMENT OF CAPITAL GBP 616720

View Document

26/06/1926 June 2019 SECOND FILED SH01 - 29/09/11 STATEMENT OF CAPITAL GBP 340333

View Document

26/06/1926 June 2019 REGISTERED OFFICE CHANGED ON 26/06/2019 FROM THE CITY ARC 89 WORSHIP STREET LONDON EC2A 2BF

View Document

25/06/1925 June 2019 DIRECTOR APPOINTED COLIN MACPHERSON

View Document

25/06/1925 June 2019 14/06/19 STATEMENT OF CAPITAL GBP 1326959

View Document

25/06/1925 June 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ENGIE SERVICES HOLDING UK LIMITED

View Document

25/06/1925 June 2019 APPOINTMENT TERMINATED, DIRECTOR DAVID LITTLE

View Document

25/06/1925 June 2019 APPOINTMENT TERMINATED, DIRECTOR GEOFFREY CHAPMAN

View Document

25/06/1925 June 2019 APPOINTMENT TERMINATED, DIRECTOR RICHARD LITTLE

View Document

25/06/1925 June 2019 DIRECTOR APPOINTED MR ROBERT JOHN WELLS

View Document

25/06/1925 June 2019 DIRECTOR APPOINTED PAUL ANTHONY ROBERTS

View Document

25/06/1925 June 2019 APPOINTMENT TERMINATED, DIRECTOR ALEXANDER BAMBERG

View Document

25/06/1925 June 2019 CESSATION OF IQ CAPITAL CUSTODIAN LTD. AS A PSC

View Document

25/06/1925 June 2019 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER GOODALL

View Document

10/05/1910 May 2019 CESSATION OF ALEXANDER ROLF BAMBERG AS A PSC

View Document

10/05/1910 May 2019 CESSATION OF RICHARD PATRICK LITTLE AS A PSC

View Document

10/05/1910 May 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IQ CAPITAL CUSTODIAN LTD.

View Document

08/05/198 May 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

16/04/1916 April 2019 REGISTRATION OF A CHARGE / CHARGE CODE 072145570005

View Document

12/04/1912 April 2019 CONFIRMATION STATEMENT MADE ON 07/04/19, WITH UPDATES

View Document

09/01/199 January 2019 07/12/18 STATEMENT OF CAPITAL GBP 1135886

View Document

07/01/197 January 2019 REGISTRATION OF A CHARGE / CHARGE CODE 072145570004

View Document

07/01/197 January 2019 REGISTRATION OF A CHARGE / CHARGE CODE 072145570003

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

28/06/1828 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

21/05/1821 May 2018 CONFIRMATION STATEMENT MADE ON 07/04/18, WITH UPDATES

View Document

12/04/1812 April 2018 DIRECTOR APPOINTED MR CHRISTOPHER GOODALL

View Document

20/02/1820 February 2018 REGISTRATION OF A CHARGE / CHARGE CODE 072145570002

View Document

09/02/189 February 2018 15/01/18 STATEMENT OF CAPITAL GBP 1009144

View Document

23/01/1823 January 2018 18/09/17 STATEMENT OF CAPITAL GBP 897693

View Document

07/12/177 December 2017 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

10/08/1710 August 2017 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

30/06/1730 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

30/06/1730 June 2017 DIRECTOR APPOINTED MR DAVID CHARLES LITTLE

View Document

01/06/171 June 2017 08/05/17 STATEMENT OF CAPITAL GBP 764049

View Document

18/04/1718 April 2017 CONFIRMATION STATEMENT MADE ON 07/04/17, WITH UPDATES

View Document

07/04/177 April 2017 SECOND FILED SH01 - 04/05/16 STATEMENT OF CAPITAL GBP 728745

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

30/06/1630 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

15/06/1615 June 2016 04/05/16 STATEMENT OF CAPITAL GBP 707774

View Document

25/05/1625 May 2016 Annual return made up to 7 April 2016 with full list of shareholders

View Document

25/05/1625 May 2016 ADOPT ARTICLES 04/05/2016

View Document

12/05/1612 May 2016 REGISTRATION OF A CHARGE / CHARGE CODE 072145570001

View Document

06/05/166 May 2016 04/04/16 STATEMENT OF CAPITAL GBP 631441

View Document

25/04/1625 April 2016 ADOPT ARTICLES 14/03/2016

View Document

10/03/1610 March 2016 24/12/15 STATEMENT OF CAPITAL GBP 631441

View Document

19/11/1519 November 2015 12/06/15 STATEMENT OF CAPITAL GBP 616092

View Document

18/11/1518 November 2015 14/05/15 STATEMENT OF CAPITAL GBP 563665

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

28/04/1528 April 2015 REGISTERED OFFICE CHANGED ON 28/04/2015 FROM 6TH FLOOR 3 BUNHILL ROW LONDON EC1Y 8YZ

View Document

27/04/1527 April 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

17/04/1517 April 2015 Annual return made up to 7 April 2015 with full list of shareholders

View Document

24/06/1424 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

27/04/1427 April 2014 Annual return made up to 7 April 2014 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

26/04/1326 April 2013 Annual return made up to 7 April 2013 with full list of shareholders

View Document

08/04/138 April 2013 30/09/12 TOTAL EXEMPTION FULL

View Document

28/05/1228 May 2012 Annual return made up to 7 April 2012 with full list of shareholders

View Document

28/05/1228 May 2012 29/09/11 STATEMENT OF CAPITAL GBP 283333

View Document

30/12/1130 December 2011 Annual accounts small company total exemption made up to 30 September 2011

View Document

30/08/1130 August 2011 DIRECTOR APPOINTED MR GEOFF CHAPMAN

View Document

11/08/1111 August 2011 CURREXT FROM 30/04/2011 TO 30/09/2011

View Document

31/05/1131 May 2011 Annual return made up to 7 April 2011 with full list of shareholders

View Document

25/05/1025 May 2010 DIRECTOR APPOINTED ALEX BAMBERG

View Document

12/05/1012 May 2010 APPOINTMENT TERMINATED, DIRECTOR PHILLIP FREEDMAN

View Document

12/05/1012 May 2010 REGISTERED OFFICE CHANGED ON 12/05/2010 FROM BEACON FARM BOLTER'S LANE SHEPTON MALLET SOMERSET BA4 4JU ENGLAND

View Document

11/05/1011 May 2010 DIRECTOR APPOINTED RICHARD LITTLE

View Document

07/04/107 April 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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