Advanced company searchLink opens in new window

ETEX HOLDING UK INSULATION LIMITED

Company number 05423253

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)
18 Dec 2024 CERTNM Company name changed superglass holdings LIMITED\certificate issued on 18/12/24
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2024-12-17
04 Oct 2024 AA Full accounts made up to 31 December 2023
07 Jun 2024 CS01 Confirmation statement made on 7 June 2024 with updates
26 Apr 2024 CS01 Confirmation statement made on 13 April 2024 with updates
23 Apr 2024 AP01 Appointment of Mr Wojciech Bartosz Skorek as a director on 22 April 2024
22 Apr 2024 TM01 Termination of appointment of Jochen Friedrichs as a director on 22 April 2024
22 Apr 2024 TM01 Termination of appointment of Melchior Marie Hervé De Vogüé as a director on 22 April 2024
06 Oct 2023 AA Group of companies' accounts made up to 31 December 2022
29 Jun 2023 PSC02 Notification of Etex as a person with significant control on 21 June 2023
28 Jun 2023 PSC09 Withdrawal of a person with significant control statement on 28 June 2023
26 Jun 2023 MR04 Satisfaction of charge 054232530008 in full
23 Jun 2023 PSC08 Notification of a person with significant control statement
23 Jun 2023 PSC07 Cessation of Sergey Kolesnikov as a person with significant control on 21 June 2023
23 Jun 2023 CH01 Director's details changed for Jochen Friedrichs on 21 June 2023
23 Jun 2023 AP01 Appointment of Jochen Friedrichs as a director on 21 June 2023
23 Jun 2023 AP01 Appointment of Melchior Marie Hervé De Vogüé as a director on 21 June 2023
22 Jun 2023 TM01 Termination of appointment of Mark Richard Atherton as a director on 21 June 2023
22 Jun 2023 TM01 Termination of appointment of Kenneth George Munro as a director on 21 June 2023
22 Jun 2023 AD01 Registered office address changed from One Fleet Place London EC4M 7WS England to Gordano House Marsh Ln Easton-in-Gordano Bristol Avon BS20 0NE on 22 June 2023
09 May 2023 CS01 Confirmation statement made on 13 April 2023 with updates
28 Apr 2023 PSC01 Notification of Sergey Kolesnikov as a person with significant control on 31 August 2016
28 Apr 2023 PSC07 Cessation of Inflection Management Corporation Limited as a person with significant control on 31 August 2016
25 Apr 2023 RP04SH01 Second filing of a statement of capital following an allotment of shares on 4 June 2013
  • GBP 20,235,224.99
14 Mar 2023 RP04CS01 Second filing of Confirmation Statement dated 13 April 2019
06 Mar 2023 RP04CS01 Second filing of Confirmation Statement dated 13 April 2018