EV CHARGE POINTS UK T/A EVCP LTD

Company Documents

DateDescription
29/07/2529 July 2025 NewConfirmation statement made on 2025-01-22 with updates

View Document

29/07/2529 July 2025 NewConfirmation statement made on 2025-07-28 with updates

View Document

29/01/2529 January 2025 Audit exemption subsidiary accounts made up to 2024-04-30

View Document

29/01/2529 January 2025

View Document

13/01/2513 January 2025

View Document

13/01/2513 January 2025

View Document

31/07/2431 July 2024 Confirmation statement made on 2024-07-28 with no updates

View Document

12/06/2412 June 2024 Appointment of Mr Roger Michael Peak as a secretary on 2024-06-12

View Document

10/04/2410 April 2024

View Document

10/04/2410 April 2024

View Document

10/04/2410 April 2024

View Document

10/04/2410 April 2024 Audit exemption subsidiary accounts made up to 2023-04-30

View Document

28/07/2328 July 2023 Confirmation statement made on 2023-07-28 with no updates

View Document

03/04/233 April 2023 Appointment of Mr William James Hoy as a director on 2023-03-31

View Document

03/04/233 April 2023 Termination of appointment of Matthew John Webb as a director on 2023-03-31

View Document

30/01/2330 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

31/10/2231 October 2022 Previous accounting period extended from 2022-02-28 to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

30/03/2230 March 2022 Registered office address changed from Burlands Charlwood Road Ifield Crawley RH11 0JZ England to Luceco Distribution Centre Stafford Park 1 Telford TF3 3BD on 2022-03-30

View Document

28/03/2228 March 2022 Notification of Luceco Holdings Limited as a person with significant control on 2022-03-21

View Document

28/03/2228 March 2022 Termination of appointment of Ben Coombes as a director on 2022-03-21

View Document

28/03/2228 March 2022 Appointment of Mr Matt Webb as a director on 2022-03-21

View Document

28/03/2228 March 2022 Appointment of Mr Jonathan Charles Hornby as a director on 2022-03-21

View Document

28/03/2228 March 2022 Termination of appointment of John Read as a director on 2022-03-21

View Document

28/03/2228 March 2022 Termination of appointment of Paul Andrew Delahay as a director on 2022-03-21

View Document

28/03/2228 March 2022 Withdrawal of a person with significant control statement on 2022-03-28

View Document

20/10/2120 October 2021 Total exemption full accounts made up to 2021-02-28

View Document

10/08/2110 August 2021 Statement of capital following an allotment of shares on 2021-08-10

View Document

30/07/2130 July 2021 Confirmation statement made on 2021-07-28 with no updates

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

05/07/205 July 2020 CONFIRMATION STATEMENT MADE ON 05/07/20, WITH UPDATES

View Document

05/07/205 July 2020 REGISTERED OFFICE CHANGED ON 05/07/2020 FROM 27 HITCHINGS WAY REIGATE RH2 8EN ENGLAND

View Document

25/06/2025 June 2020 CONFIRMATION STATEMENT MADE ON 25/06/20, WITH UPDATES

View Document

25/06/2025 June 2020 DIRECTOR APPOINTED MR JOHN READ

View Document

04/03/204 March 2020 CESSATION OF PAUL ANDREW DELAHAY AS A PSC

View Document

11/02/2011 February 2020 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