Advanced company searchLink opens in new window

ESAB HOLDINGS LIMITED

Company number 01687590

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 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
  • GBP 46,638,661
16 Sep 2016 CAP-SS Solvency Statement dated 06/09/16
16 Sep 2016 RESOLUTIONS Resolutions
  • RES13 ‐ Cancellation of share premium account 06/09/2016
22 Oct 2015 AR01 Annual return made up to 22 October 2015 with full list of shareholders
Statement of capital on 2015-10-22
  • GBP 46,638,661
15 Jun 2015 AA Full accounts made up to 31 December 2014
09 Jun 2015 MR04 Satisfaction of charge 5 in full
09 Jun 2015 MR04 Satisfaction of charge 6 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
02 Dec 2014 TM01 Termination of appointment of Robin Hurst Clark as a director on 30 November 2014
01 Dec 2014 AA Full accounts made up to 31 December 2013