Advanced company searchLink opens in new window

ESKO STONECUBE LIMITED

Company number 04131106

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)
17 Sep 2019 AA Full accounts made up to 31 December 2018
10 Jan 2019 CS01 Confirmation statement made on 27 December 2018 with no updates
10 Jan 2019 PSC07 Cessation of Downin Five Ltd as a person with significant control on 9 January 2019
10 Jan 2019 PSC02 Notification of Danaher Corporation as a person with significant control on 8 January 2019
25 Oct 2018 AA Full accounts made up to 31 December 2017
14 Mar 2018 AP01 Appointment of Mr Bernard Albert Christiaan Zwaenepoel as a director on 8 March 2018
14 Mar 2018 TM01 Termination of appointment of Zygnis Bvba as a director on 8 March 2018
09 Jan 2018 CS01 Confirmation statement made on 27 December 2017 with no updates
28 Sep 2017 AA Full accounts made up to 31 December 2016
13 Jan 2017 CS01 Confirmation statement made on 27 December 2016 with updates
07 Dec 2016 AP01 Appointment of Mr Jeroen Minoodt as a director on 28 November 2016
06 Dec 2016 TM01 Termination of appointment of Bruno Vaes as a director on 28 November 2016
12 Oct 2016 AA Full accounts made up to 31 December 2015
22 Jan 2016 AR01 Annual return made up to 27 December 2015 with full list of shareholders
Statement of capital on 2016-01-22
  • GBP 26,768,775
22 Jan 2016 CH01 Director's details changed for Bruno Vaes on 25 March 2013
18 Aug 2015 AA Full accounts made up to 31 December 2014
16 Jan 2015 AR01 Annual return made up to 27 December 2014 with full list of shareholders
Statement of capital on 2015-01-16
  • GBP 26,768,775
16 Dec 2014 SH01 Statement of capital following an allotment of shares on 21 November 2014
  • GBP 26,443,775
02 Dec 2014 SH08 Change of share class name or designation
02 Dec 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
02 Dec 2014 AD01 Registered office address changed from Suite 31 the Quadrant 99 Parkway Avenue Sheffield S9 4WG to 19 Jessops Riverside 800 Brightside Lane Sheffield S9 2RX on 2 December 2014
23 Sep 2014 MISC Section 519 2006
28 Aug 2014 AA Full accounts made up to 31 December 2013
23 Apr 2014 TM01 Termination of appointment of Frank Mcfaden as a director
17 Apr 2014 AP02 Appointment of Zygnis Bvba as a director