Advanced company searchLink opens in new window

SEVERFIELD INFRASTRUCTURE LIMITED

Company number 05196915

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)
06 Jun 2024 AP01 Appointment of Mr Levente Hegedus as a director on 3 June 2024
08 Apr 2024 TM01 Termination of appointment of Richard John Woodhead as a director on 5 April 2024
05 Mar 2024 TM01 Termination of appointment of Michael Nicholas Mannion as a director on 29 February 2024
01 Nov 2023 CS01 Confirmation statement made on 31 October 2023 with no updates
01 Nov 2023 TM01 Termination of appointment of Ian Robert Samuel Cochrane as a director on 18 October 2023
28 Sep 2023 AA Full accounts made up to 25 March 2023
11 Jul 2023 AP01 Appointment of Ms Nicole Michelle Lythgoe as a director on 30 June 2023
11 Jul 2023 AP01 Appointment of Mr Nicholas James Clarke as a director on 30 June 2023
13 Mar 2023 TM01 Termination of appointment of Joshua Thomas Emerson as a director on 28 February 2023
13 Mar 2023 TM01 Termination of appointment of James Drake as a director on 13 March 2023
25 Nov 2022 TM01 Termination of appointment of Geoff Alexander Bissett as a director on 14 November 2022
01 Nov 2022 AP01 Appointment of Mr Michael Nicholas Mannion as a director on 1 November 2022
31 Oct 2022 CS01 Confirmation statement made on 31 October 2022 with no updates
11 Oct 2022 AA Full accounts made up to 26 March 2022
01 Jul 2022 CERTNM Company name changed dam structures LIMITED\certificate issued on 01/07/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-06-30
23 May 2022 MR04 Satisfaction of charge 051969150002 in full
19 May 2022 MR04 Satisfaction of charge 1 in full
03 May 2022 AP01 Appointment of Mr James Richard Gordon Martindale as a director on 25 April 2022
03 May 2022 TM01 Termination of appointment of Philip Stephen Cook as a director on 1 May 2022
05 Jan 2022 TM01 Termination of appointment of Robert Gammon as a director on 5 January 2021
03 Nov 2021 CS01 Confirmation statement made on 31 October 2021 with updates
19 Jul 2021 AP01 Appointment of Mr James Drake as a director on 19 July 2021
30 Jun 2021 AA01 Current accounting period extended from 31 October 2021 to 31 March 2022
10 Jun 2021 AA Full accounts made up to 31 October 2020
09 Mar 2021 AD01 Registered office address changed from Heron House Carnaby Industrial Estate, Lancaster Road Carnaby Bridlington North Humberside YO15 3QY to Severs House Dalton Airfield Dalton Thirsk YO7 3JN on 9 March 2021