Advanced company searchLink opens in new window

UNISTRUT HOLDINGS LIMITED

Company number 00882312

Filter by category

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)
03 Jul 2012 AA Accounts made up to 30 September 2011
08 Jun 2012 AR01 Annual return made up to 22 May 2012 with full list of shareholders
16 Jun 2011 AP01 Appointment of John Patrick Williamson as a director
16 Jun 2011 TM01 Termination of appointment of Nelda Connors as a director
02 Jun 2011 AR01 Annual return made up to 22 May 2011 with full list of shareholders
01 Jun 2011 SH01 Statement of capital following an allotment of shares on 14 October 2010
  • GBP 20,903,838
11 Apr 2011 AP03 Appointment of Eileen Tierney as a secretary
11 Apr 2011 TM02 Termination of appointment of John Stuart Davis as a secretary
05 Apr 2011 AA Accounts made up to 24 September 2010
27 Jan 2011 AP03 Appointment of John Stuart Davis as a secretary
27 Jan 2011 AP01 Appointment of Karl Schmidt as a director
27 Jan 2011 TM01 Termination of appointment of Wesley Tomaszek as a director
27 Jan 2011 TM02 Termination of appointment of Alison Boldison as a secretary
18 Jan 2011 AD01 Registered office address changed from , Victoria Road, Leeds, LS11 5UG on 18 January 2011
02 Dec 2010 TM01 Termination of appointment of Malcolm Fazakerley as a director
  • ANNOTATION This document is a duplicate of TM01 registered on 24/07/10
17 Sep 2010 TM01 Termination of appointment of Malcolm Fazakerley as a director
  • ANNOTATION This document is a duplicate of TM01 registered on 24/07/10
06 Aug 2010 AP01 Appointment of Gary Evan Uren as a director
  • ANNOTATION This document is a duplicate of AP01 registered on 26/07/10
06 Aug 2010 AP01 Appointment of Lucy Alexandra Bentley as a director
  • ANNOTATION This document is a duplicate of AP01 registered on 24/07/10
26 Jul 2010 AP01 Appointment of Gary Evan Uren as a director
24 Jul 2010 AP01 Appointment of Lucy Alexandra Bentley as a director
24 Jul 2010 TM01 Termination of appointment of Malcolm Fazakerley as a director
21 Jun 2010 TM01 Termination of appointment of Axel Kemp as a director
17 Jun 2010 AR01 Annual return made up to 22 May 2010 with full list of shareholders
07 Jun 2010 AD03 Register(s) moved to registered inspection location
07 Jun 2010 AD03 Register(s) moved to registered inspection location