Advanced company searchLink opens in new window

ELECTRIC ASSISTED VEHICLES LIMITED

Company number 11639420

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)
27 Jan 2022 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of alteration of Articles of Association
24 Jan 2022 AP01 Appointment of Mr Simon James Eckersley as a director on 24 January 2022
24 Jan 2022 PSC07 Cessation of Richard Charles Prosser as a person with significant control on 1 January 2022
21 Jan 2022 SH01 Statement of capital following an allotment of shares on 24 December 2021
  • GBP 129.2229
19 Jan 2022 SH01 Statement of capital following an allotment of shares on 29 October 2021
  • GBP 111.2067
24 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
07 Dec 2021 AP01 Appointment of Mr Nigel Robert Henry Gordon-Stewart as a director on 30 November 2021
07 Dec 2021 TM01 Termination of appointment of Leigh Diane Barmby as a director on 30 November 2021
07 Dec 2021 PSC07 Cessation of Leigh Diane Barmby as a person with significant control on 30 November 2021
25 Nov 2021 CS01 Confirmation statement made on 23 October 2021 with updates
15 Jan 2021 SH01 Statement of capital following an allotment of shares on 8 January 2021
  • GBP 104.2558
28 Oct 2020 CS01 Confirmation statement made on 23 October 2020 with updates
23 Oct 2020 PSC01 Notification of Leigh Diane Barmby as a person with significant control on 24 October 2018
22 Aug 2020 SH02 Sub-division of shares on 24 February 2020
22 Aug 2020 SH01 Statement of capital following an allotment of shares on 24 February 2020
  • GBP 4.2558
10 Aug 2020 MA Memorandum and Articles of Association
10 Aug 2020 RESOLUTIONS Resolutions
  • RES13 ‐ Subdivision 24/02/2020
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
17 Jul 2020 AA Total exemption full accounts made up to 31 March 2020
10 Jul 2020 PSC01 Notification of Richard Charles Prosser as a person with significant control on 1 April 2020
13 Jun 2020 AP01 Appointment of Mr Richard Charles Prosser as a director on 12 June 2020
22 May 2020 AD01 Registered office address changed from 337 Heyford Park Camp Road Upper Heyford Bicester OX25 5HD England to 337 Heyford Park Camp Road Upper Heyford Bicester Oxfordshire OX25 5HA on 22 May 2020
21 Apr 2020 AA01 Previous accounting period extended from 31 October 2019 to 31 March 2020
21 Apr 2020 AD01 Registered office address changed from Unit 4, Willows Gate Stoke Lyne Road Stratton Audley Bicester Oxfordshire OX27 9AU England to 337 Heyford Park Camp Road Upper Heyford Bicester OX25 5HD on 21 April 2020
04 Nov 2019 CS01 Confirmation statement made on 23 October 2019 with updates
04 Nov 2019 CH01 Director's details changed for Mrs Leigh Diane Barmby on 23 October 2019