Advanced company searchLink opens in new window

SPIRAX-SARCO OVERSEAS LIMITED

Company number 01472201

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)
26 Sep 2019 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/18
26 Sep 2019 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/18
17 May 2019 CS01 Confirmation statement made on 24 April 2019 with no updates
04 Oct 2018 AA Audit exemption subsidiary accounts made up to 31 December 2017
04 Oct 2018 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/17
04 Oct 2018 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/17
04 Oct 2018 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/17
08 May 2018 CS01 Confirmation statement made on 24 April 2018 with updates
17 Jul 2017 SH01 Statement of capital following an allotment of shares on 2 May 2017
  • EUR 207,234,446
  • GBP 25,185,000
11 Jul 2017 AA Full accounts made up to 31 December 2016
30 Jun 2017 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
16 Jun 2017 CS01 Confirmation statement made on 24 April 2017 with updates
05 Oct 2016 AA Full accounts made up to 31 December 2015
26 Aug 2016 RP04AR01 Second filing of the annual return made up to 24 June 2016
05 Aug 2016 AR01 Annual return
Statement of capital on 2016-08-05
  • EUR 207,234,445
  • GBP 25,185,000

Statement of capital on 2016-08-26
  • GBP 25,185,000
  • EUR 207,234,445
  • ANNOTATION Clarification a second filed AR01 was registered on 26/08/2016
13 May 2016 AP01 Appointment of Mr Kevin James Boyd as a director on 11 May 2016
13 May 2016 TM01 Termination of appointment of David John Meredith as a director on 10 May 2016
13 Apr 2016 TM01 Termination of appointment of Nicholas John Anderson as a director on 12 April 2016
01 Apr 2016 AP01 Appointment of Mr John Davy Senior as a director on 1 April 2016
15 Jan 2016 SH01 Statement of capital following an allotment of shares on 18 December 2015
  • GBP 136,803,334
03 Sep 2015 RP04 Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification Allotment date of 02/06/2015
05 Aug 2015 SH01 Statement of capital following an allotment of shares on 2 June 2015
  • GBP 136,803,333
  • ANNOTATION Clarification a second filed SH01 was registered on 03/09/2015.
04 Aug 2015 RESOLUTIONS Resolutions
  • RES13 ‐ Restriction on auth share capital revoked 02/06/2015
16 Jul 2015 AA Full accounts made up to 31 December 2014
27 Apr 2015 AR01 Annual return made up to 24 April 2015 with full list of shareholders
Statement of capital on 2015-04-27
  • GBP 136,803,333