Advanced company searchLink opens in new window

HOWMET GLOBAL FASTENING SYSTEMS LIMITED

Company number 07550495

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)
08 Sep 2020 TM01 Termination of appointment of Lluis Fargas as a director on 1 September 2020
08 Sep 2020 PSC07 Cessation of Arconic Inc as a person with significant control on 1 April 2020
19 Mar 2020 CS01 Confirmation statement made on 3 March 2020 with no updates
19 Mar 2020 AD01 Registered office address changed from Arconic Global Fasteners Johnson Lane Ecclesfield Sheffield S35 9XH England to Howmet Global Fastening Systems Johnson Lane Ecclesfield Sheffield S35 9XH on 19 March 2020
14 Jan 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-01-09
25 Nov 2019 AD01 Registered office address changed from 26a Atlas Way Sheffield S4 7QQ England to Arconic Global Fasteners Johnson Lane Ecclesfield Sheffield S35 9XH on 25 November 2019
16 Jul 2019 AA Full accounts made up to 31 December 2018
03 Jul 2019 AP01 Appointment of Mr James Frank Hancock as a director on 1 July 2019
03 Jul 2019 TM01 Termination of appointment of Kay Louise Dowdall as a director on 28 June 2019
05 Mar 2019 CS01 Confirmation statement made on 3 March 2019 with no updates
05 Mar 2019 AD02 Register inspection address has been changed from 1 Park Row Leeds LS1 5AB United Kingdom to 26a Atlas Way Sheffield S4 7QQ
20 Jul 2018 AA Full accounts made up to 31 December 2017
06 Mar 2018 CS01 Confirmation statement made on 3 March 2018 with no updates
04 Oct 2017 AA Full accounts made up to 31 December 2016
15 Mar 2017 CS01 Confirmation statement made on 3 March 2017 with updates
14 Mar 2017 AD04 Register(s) moved to registered office address 26a Atlas Way Sheffield S4 7QQ
14 Mar 2017 AD01 Registered office address changed from Alcoa House 26a Atlas Way Sheffield S4 7QQ England to 26a Atlas Way Sheffield S4 7QQ on 14 March 2017
18 Oct 2016 AA Full accounts made up to 31 December 2015
22 Apr 2016 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-04-22
22 Apr 2016 AP03 Appointment of Mrs Petra Papinniemi-Ainger as a secretary on 22 April 2016
22 Apr 2016 AD01 Registered office address changed from PO Box 68 Waunarlwydd Works Swansea West Glamorgan SA1 1XH to Alcoa House 26a Atlas Way Sheffield S4 7QQ on 22 April 2016
22 Apr 2016 TM02 Termination of appointment of Kay Louise Dowdall as a secretary on 22 April 2016
31 Mar 2016 AR01 Annual return made up to 3 March 2016 with full list of shareholders
Statement of capital on 2016-03-31
  • GBP 7
14 Oct 2015 AA Full accounts made up to 31 December 2014
25 Mar 2015 AR01 Annual return made up to 3 March 2015 with full list of shareholders
Statement of capital on 2015-03-25
  • GBP 7