SPX COOLING TECHNOLOGIES UK LIMITED
Company number 03076564
- Company Overview for SPX COOLING TECHNOLOGIES UK LIMITED (03076564)
- Filing history for SPX COOLING TECHNOLOGIES UK LIMITED (03076564)
- People for SPX COOLING TECHNOLOGIES UK LIMITED (03076564)
- Charges for SPX COOLING TECHNOLOGIES UK LIMITED (03076564)
- Registers for SPX COOLING TECHNOLOGIES UK LIMITED (03076564)
- More for SPX COOLING TECHNOLOGIES UK LIMITED (03076564)
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) |
---|---|---|---|
14 Jul 2020 | CH01 | Director's details changed for Mr Christopher Booth on 1 July 2020 | |
14 Jul 2020 | CH03 | Secretary's details changed for Robert Gomes-Smith on 1 July 2020 | |
29 Jun 2020 | CS01 | Confirmation statement made on 28 June 2020 with no updates | |
28 May 2020 | AP01 | Appointment of Mr Christopher Booth as a director on 27 May 2020 | |
28 May 2020 | AP03 | Appointment of Robert Gomes-Smith as a secretary on 27 May 2020 | |
28 May 2020 | TM02 | Termination of appointment of Svetlana Sinden as a secretary on 27 May 2020 | |
27 Nov 2019 | AA | Full accounts made up to 31 December 2018 | |
06 Sep 2019 | AP03 | Appointment of Svetlana Sinden as a secretary on 2 September 2019 | |
06 Sep 2019 | TM02 | Termination of appointment of David Townley as a secretary on 2 September 2019 | |
28 Jun 2019 | CS01 | Confirmation statement made on 28 June 2019 with no updates | |
09 Dec 2018 | AA | Full accounts made up to 31 December 2017 | |
04 Dec 2018 | AD03 | Register(s) moved to registered inspection location 5th Floor One New Change London EC4M 9AF | |
04 Dec 2018 | AD02 | Register inspection address has been changed to 5th Floor One New Change London EC4M 9AF | |
06 Jul 2018 | CS01 | Confirmation statement made on 28 June 2018 with no updates | |
06 Dec 2017 | AA | Full accounts made up to 31 December 2016 | |
03 Jul 2017 | CS01 | Confirmation statement made on 28 June 2017 with updates | |
27 Jun 2017 | PSC02 | Notification of Marley Cooling Tower (Holdings) Limited as a person with significant control on 6 April 2016 | |
12 Jan 2017 | AA | Full accounts made up to 31 December 2015 | |
29 Jun 2016 | AR01 |
Annual return made up to 28 June 2016 with full list of shareholders
Statement of capital on 2016-06-29
|
|
02 Mar 2016 | CH01 | Director's details changed for Scott William Sproule on 1 January 2016 | |
02 Mar 2016 | CH01 | Director's details changed for Michael Andrew Reilly on 1 January 2016 | |
02 Mar 2016 | CH01 | Director's details changed for John Nurkin on 1 January 2016 | |
12 Oct 2015 | AA | Full accounts made up to 31 December 2014 | |
12 Oct 2015 | AP01 | Appointment of Scott William Sproule as a director on 26 September 2015 | |
09 Oct 2015 | TM01 | Termination of appointment of Jeremy Wade Smeltser as a director on 26 September 2015 |