- Company Overview for ESAB HOLDINGS LIMITED (01687590)
- Filing history for ESAB HOLDINGS LIMITED (01687590)
- People for ESAB HOLDINGS LIMITED (01687590)
- Charges for ESAB HOLDINGS LIMITED (01687590)
- More for ESAB HOLDINGS LIMITED (01687590)
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) |
---|---|---|---|
10 Oct 2019 | TM01 | Termination of appointment of Mark Paul Lehman as a director on 1 October 2019 | |
10 Oct 2019 | AA | Full accounts made up to 31 December 2018 | |
26 Feb 2019 | AA | Full accounts made up to 31 December 2017 | |
25 Feb 2019 | TM01 | Termination of appointment of Anne Lynne Puckett as a director on 12 February 2019 | |
15 Nov 2018 | CS01 | Confirmation statement made on 22 October 2018 with no updates | |
06 Nov 2017 | CS01 | Confirmation statement made on 22 October 2017 with no updates | |
12 Oct 2017 | TM02 | Termination of appointment of Tmf Corporate Administration Services Limited as a secretary on 30 March 2017 | |
08 Aug 2017 | AA | Full accounts made up to 31 December 2016 | |
25 May 2017 | TM01 | Termination of appointment of a director | |
03 Apr 2017 | AD01 | Registered office address changed from Tmf Corporate Administration Services Limited 5th Floor 6 st Andrew Street London EC4A 3AE to 6th Floor 322 High Holborn London WC1V 7PB on 3 April 2017 | |
13 Jan 2017 | AP01 | Appointment of Mr Christopher Michael Hix as a director on 2 January 2017 | |
13 Jan 2017 | AP01 | Appointment of David Keith Wells as a director on 2 January 2017 | |
12 Jan 2017 | TM01 | Termination of appointment of Charles Scott Brannan as a director on 2 January 2017 | |
26 Oct 2016 | CS01 | Confirmation statement made on 22 October 2016 with updates | |
07 Oct 2016 | AA | Full accounts made up to 31 December 2015 | |
16 Sep 2016 | SH20 | Statement by Directors | |
16 Sep 2016 | SH19 |
Statement of capital on 16 September 2016
|
|
16 Sep 2016 | CAP-SS | Solvency Statement dated 06/09/16 | |
16 Sep 2016 | RESOLUTIONS |
Resolutions
|
|
22 Oct 2015 | AR01 |
Annual return made up to 22 October 2015 with full list of shareholders
Statement of capital on 2015-10-22
|
|
15 Jun 2015 | AA | Full accounts made up to 31 December 2014 | |
09 Jun 2015 | MR04 | Satisfaction of charge 6 in full | |
09 Jun 2015 | MR04 | Satisfaction of charge 5 in full | |
09 Jun 2015 | MR04 | Satisfaction of charge 4 in full | |
09 Feb 2015 | AP01 | Appointment of Kevin Francis Atkins as a director on 2 February 2015 |