- Company Overview for SPX CLYDE UK LIMITED (07788493)
- Filing history for SPX CLYDE UK LIMITED (07788493)
- People for SPX CLYDE UK LIMITED (07788493)
- More for SPX CLYDE UK LIMITED (07788493)
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 Apr 2020 | CAP-SS | Solvency Statement dated 31/03/20 | |
20 Apr 2020 | TM01 | Termination of appointment of Paul Andrew Cahill as a director on 30 March 2020 | |
30 Mar 2020 | SH01 |
Statement of capital following an allotment of shares on 5 December 2019
|
|
27 Dec 2019 | AA | Full accounts made up to 31 December 2018 | |
21 Oct 2019 | SH01 |
Statement of capital following an allotment of shares on 7 October 2019
|
|
11 Oct 2019 | CS01 | Confirmation statement made on 27 September 2019 with updates | |
11 Oct 2019 | PSC02 | Notification of Spx Flow, Inc. as a person with significant control on 29 July 2019 | |
11 Oct 2019 | PSC07 | Cessation of Johnston Ballantyne Holdings Limited as a person with significant control on 29 July 2019 | |
21 Aug 2019 | TM01 | Termination of appointment of Stephen Tsoris as a director on 31 July 2019 | |
21 Aug 2019 | AP01 | Appointment of Peter James Ryan as a director on 31 July 2019 | |
05 Mar 2019 | AP01 | Appointment of Jaime Manson Easley as a director on 17 December 2018 | |
07 Feb 2019 | TM01 | Termination of appointment of Jeremy Wade Smeltser as a director on 17 December 2018 | |
18 Dec 2018 | SH01 |
Statement of capital following an allotment of shares on 14 December 2018
|
|
05 Nov 2018 | AA | Full accounts made up to 31 December 2017 | |
05 Oct 2018 | CS01 | Confirmation statement made on 27 September 2018 with no updates | |
07 Dec 2017 | AA | Full accounts made up to 31 December 2016 | |
28 Sep 2017 | CS01 | Confirmation statement made on 27 September 2017 with no updates | |
14 Oct 2016 | CS01 | Confirmation statement made on 27 September 2016 with updates | |
12 Oct 2016 | AA | Full accounts made up to 31 December 2015 | |
08 Dec 2015 | AR01 |
Annual return made up to 27 September 2015 with full list of shareholders
Statement of capital on 2015-12-08
|
|
11 Nov 2015 | AA | Full accounts made up to 31 December 2014 | |
06 Nov 2015 | CH01 | Director's details changed for Jeremy Wade Smeltser on 26 September 2015 | |
24 Oct 2015 | TM01 | Termination of appointment of Balkar Sohal as a director on 26 September 2015 | |
24 Oct 2015 | AP01 | Appointment of Paul Andrew Cahill as a director on 26 September 2015 | |
23 Apr 2015 | TM01 | Termination of appointment of Kevin Lucius Lilly as a director on 3 April 2015 |