- Company Overview for SPX FLOW EUROPE LIMITED (07065382)
- Filing history for SPX FLOW EUROPE LIMITED (07065382)
- People for SPX FLOW EUROPE LIMITED (07065382)
- More for SPX FLOW EUROPE LIMITED (07065382)
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) |
---|---|---|---|
07 Jan 2025 | AA | Full accounts made up to 31 December 2023 | |
04 Nov 2024 | CS01 | Confirmation statement made on 3 November 2024 with no updates | |
21 Aug 2024 | CH01 | Director's details changed for Peter James Ryan on 1 May 2024 | |
17 Apr 2024 | AA | Full accounts made up to 31 December 2022 | |
13 Nov 2023 | CS01 | Confirmation statement made on 3 November 2023 with updates | |
07 Nov 2023 | PSC05 | Change of details for Apv Overseas Holdings Limited as a person with significant control on 14 April 2021 | |
18 Aug 2023 | AD04 | Register(s) moved to registered office address C/O Spx Flow Europe Limited Part Ground Floor Alexander House, 4 Station Road Cheadle Hulme SK8 5AE | |
17 Jul 2023 | SH19 |
Statement of capital on 17 July 2023
|
|
17 Jul 2023 | SH20 | Statement by Directors | |
17 Jul 2023 | CAP-SS | Solvency Statement dated 14/07/23 | |
17 Jul 2023 | RESOLUTIONS |
Resolutions
|
|
17 May 2023 | AA | Full accounts made up to 31 December 2021 | |
30 Nov 2022 | CS01 | Confirmation statement made on 3 November 2022 with no updates | |
22 Dec 2021 | AD01 | Registered office address changed from C/O Spx Flow Europe Limited Part Ground Floor, Alexander House 4 Station Road Cheadle Hulme SK8 5AE United Kingdom to C/O Spx Flow Europe Limited Part Ground Floor Alexander House, 4 Station Road Cheadle Hulme SK8 5AE on 22 December 2021 | |
17 Dec 2021 | CH01 | Director's details changed for Mark Edward Shanahan on 28 September 2021 | |
03 Dec 2021 | CS01 | Confirmation statement made on 3 November 2021 with no updates | |
18 Nov 2021 | CH01 | Director's details changed for Mark Edward Shanahan on 14 April 2021 | |
05 Oct 2021 | AA | Full accounts made up to 31 December 2020 | |
14 Apr 2021 | AD01 | Registered office address changed from Ocean House Towers Business Park Wilmslow Road Didsbury M20 2LY to C/O Spx Flow Europe Limited Part Ground Floor, Alexander House 4 Station Road Cheadle Hulme SK8 5AE on 14 April 2021 | |
07 Jan 2021 | AA | Full accounts made up to 31 December 2019 | |
09 Dec 2020 | CS01 | Confirmation statement made on 3 November 2020 with no updates | |
20 Apr 2020 | TM01 | Termination of appointment of Paul Andrew Cahill as a director on 30 March 2020 | |
21 Feb 2020 | PSC07 | Cessation of Spx Clyde Uk Limited as a person with significant control on 14 November 2017 | |
21 Feb 2020 | PSC02 | Notification of Apv Overseas Holdings Limited as a person with significant control on 14 November 2017 | |
21 Feb 2020 | PSC02 | Notification of Spx Clyde Uk Limited as a person with significant control on 9 August 2016 |