Advanced company searchLink opens in new window

SPX CLYDE UK LIMITED

Company number 07788493

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 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
  • GBP 1,038,743
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
  • GBP 1,038,742
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
  • GBP 1,038,741
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
  • GBP 1,038,740
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