PLUG-N-MAINTAIN LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
11/04/2511 April 2025 | Cessation of Timothy John Revill as a person with significant control on 2025-04-11 |
11/04/2511 April 2025 | Notification of Gillian Susan Revill as a person with significant control on 2025-04-11 |
27/11/2427 November 2024 | Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ England to 8B Bassett Court Loake Close Grange Park Northampton NN4 5EZ on 2024-11-27 |
01/11/241 November 2024 | Termination of appointment of Timothy John Revill as a director on 2024-10-31 |
17/10/2417 October 2024 | Confirmation statement made on 2024-10-15 with no updates |
04/10/244 October 2024 | Total exemption full accounts made up to 2023-12-31 |
26/09/2426 September 2024 | Cessation of Keith Geoffrey Hounsell as a person with significant control on 2024-09-26 |
26/09/2426 September 2024 | Appointment of Mr Justin Charles Mitchell as a director on 2024-09-25 |
18/03/2418 March 2024 | Director's details changed for Mr Keith Geoffrey Hounsell on 2024-03-18 |
18/03/2418 March 2024 | Director's details changed for Mr Timothy John Revill on 2024-03-18 |
18/03/2418 March 2024 | Change of details for Mr Keith Geoffrey Hounsell as a person with significant control on 2024-03-18 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
16/10/2316 October 2023 | Confirmation statement made on 2023-10-15 with updates |
29/09/2329 September 2023 | Total exemption full accounts made up to 2022-12-31 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
24/10/2224 October 2022 | Confirmation statement made on 2022-10-15 with no updates |
23/09/2223 September 2022 | Total exemption full accounts made up to 2021-12-31 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
15/10/2115 October 2021 | Confirmation statement made on 2021-10-15 with updates |
30/09/2130 September 2021 | Total exemption full accounts made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
14/10/1914 October 2019 | CONFIRMATION STATEMENT MADE ON 09/10/19, NO UPDATES |
30/04/1930 April 2019 | CURREXT FROM 31/10/2019 TO 31/12/2019 |
26/04/1926 April 2019 | 31/10/18 TOTAL EXEMPTION FULL |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
17/10/1817 October 2018 | CONFIRMATION STATEMENT MADE ON 09/10/18, NO UPDATES |
12/10/1812 October 2018 | PSC'S CHANGE OF PARTICULARS / MR TIMOTHY JOHN REVILL / 12/10/2018 |
12/10/1812 October 2018 | PSC'S CHANGE OF PARTICULARS / MR KEITH GEOFFREY HOUNSELL / 12/10/2018 |
10/10/1810 October 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH HOUNSELL / 10/10/2018 |
10/10/1810 October 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY JOHN REVILL / 10/10/2018 |
11/06/1811 June 2018 | COMPANY NAME CHANGED EV CHARGEPOINT SERVICES LTD CERTIFICATE ISSUED ON 11/06/18 |
27/04/1827 April 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TIMOTHY JOHN REVILL |
27/04/1827 April 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KEITH GEOFFREY HOUNSELL |
27/04/1827 April 2018 | CESSATION OF PLUG "N" GO (CI) LIMITED AS A PSC |
10/10/1710 October 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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