- Company Overview for KOCH ENGINEERED SOLUTIONS LIMITED (03321082)
- Filing history for KOCH ENGINEERED SOLUTIONS LIMITED (03321082)
- People for KOCH ENGINEERED SOLUTIONS LIMITED (03321082)
- Registers for KOCH ENGINEERED SOLUTIONS LIMITED (03321082)
- More for KOCH ENGINEERED SOLUTIONS LIMITED (03321082)
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) |
---|---|---|---|
11 Dec 2019 | RESOLUTIONS |
Resolutions
|
|
02 Dec 2019 | AD02 | Register inspection address has been changed from 100 New Bridge Street London EC4V 6JA to 7 Albemarle Street London W1S 4HQ | |
02 Dec 2019 | AD03 | Register(s) moved to registered inspection location 7 Albemarle Street London W1S 4HQ | |
11 Oct 2019 | AA | Full accounts made up to 31 December 2018 | |
14 May 2019 | CH01 | Director's details changed for Katharine Ann Caddick on 14 May 2019 | |
21 Feb 2019 | CS01 | Confirmation statement made on 19 February 2019 with no updates | |
19 Sep 2018 | AA | Full accounts made up to 31 December 2017 | |
02 Mar 2018 | CS01 | Confirmation statement made on 19 February 2018 with updates | |
02 Mar 2018 | AD03 | Register(s) moved to registered inspection location 100 New Bridge Street London EC4V 6JA | |
10 Oct 2017 | SH01 |
Statement of capital following an allotment of shares on 29 September 2017
|
|
02 Oct 2017 | AA | Full accounts made up to 31 December 2016 | |
22 Sep 2017 | TM01 | Termination of appointment of Mark Christopher Farrell as a director on 22 September 2017 | |
14 Jul 2017 | AD01 | Registered office address changed from King Street Fenton Stoke-on-Trent Staffordshire ST4 2LT to First Floor Three Counties House, Festival Way Hanley Stoke-on-Trent ST1 5PX on 14 July 2017 | |
22 Feb 2017 | CS01 | Confirmation statement made on 19 February 2017 with updates | |
02 Oct 2016 | AA | Full accounts made up to 31 December 2015 | |
08 Apr 2016 | AR01 |
Annual return made up to 19 February 2016 with full list of shareholders
Statement of capital on 2016-04-08
|
|
24 Feb 2016 | AP01 | Appointment of Mark Christopher Farrell as a director on 5 January 2016 | |
09 Feb 2016 | TM01 | Termination of appointment of John Jeremiah Morrison as a director on 5 January 2016 | |
09 Feb 2016 | TM01 | Termination of appointment of Imran Mehdi Jaferey as a director on 5 January 2016 | |
08 Oct 2015 | AA | Full accounts made up to 31 December 2014 | |
09 Mar 2015 | AR01 |
Annual return made up to 19 February 2015 with full list of shareholders
Statement of capital on 2015-03-09
|
|
03 Sep 2014 | AA | Full accounts made up to 31 December 2013 | |
13 Jun 2014 | TM01 | Termination of appointment of David Britton as a director | |
13 Jun 2014 | AP01 | Appointment of Daniela Moretti as a director | |
27 Feb 2014 | AR01 |
Annual return made up to 19 February 2014 with full list of shareholders
Statement of capital on 2014-02-27
|