Advanced company searchLink opens in new window

SPX FLOW EUROPE LIMITED

Company number 07065382

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)
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
  • GBP 175,649,179.00
17 Jul 2023 SH20 Statement by Directors
17 Jul 2023 CAP-SS Solvency Statement dated 14/07/23
17 Jul 2023 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
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
21 Feb 2020 PSC07 Cessation of Spx Flow, Inc. as a person with significant control on 9 August 2016
18 Feb 2020 AA Full accounts made up to 31 December 2018