Advanced company searchLink opens in new window

ROUND BANK ENGINEERING LTD

Company number 08288866

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)
14 Jan 2025 AP01 Appointment of Mr Simon-Johannes Steinle as a director on 25 November 2024
28 Nov 2024 TM01 Termination of appointment of Andreas Koepf as a director on 17 November 2024
12 Nov 2024 CS01 Confirmation statement made on 8 November 2024 with updates
27 Oct 2024 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Loan notes 17/10/2024
02 Apr 2024 AA Total exemption full accounts made up to 30 November 2023
25 Jan 2024 RP04SH01 Second filing of a statement of capital following an allotment of shares on 28 March 2023
  • GBP 121
22 Jan 2024 RP04SH01 Second filing of a statement of capital following an allotment of shares on 28 March 2023
  • GBP 143
06 Dec 2023 PSC02 Notification of Sycotec Gmbh & Co.Kg as a person with significant control on 22 November 2023
23 Nov 2023 SH01 Statement of capital following an allotment of shares on 22 November 2023
  • GBP 143
16 Nov 2023 CS01 Confirmation statement made on 8 November 2023 with updates
16 Nov 2023 PSC04 Change of details for Mr Philip Bradley Bates as a person with significant control on 27 June 2023
16 Nov 2023 PSC04 Change of details for Mr Graham Paul Fick as a person with significant control on 27 June 2023
16 Nov 2023 CH01 Director's details changed for Mr Philip Bradley Bates on 27 June 2023
16 Nov 2023 CH01 Director's details changed for Mr Graham Paul Fick on 27 June 2023
27 Jun 2023 AD01 Registered office address changed from Unit 7 Lightowler Road Halifax HX1 5nd England to 2a & 2B Dean Hey Business Park Cragg Vale Hebden Bridge HX7 5RU on 27 June 2023
05 Apr 2023 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
05 Apr 2023 MA Memorandum and Articles of Association
03 Apr 2023 AP01 Appointment of Mr Andreas Koepf as a director on 22 March 2023
03 Apr 2023 AP01 Appointment of Mr Stefan Urs Helsing as a director on 22 March 2023
29 Mar 2023 SH01 Statement of capital following an allotment of shares on 28 March 2023
  • GBP 121
  • ANNOTATION Clarification a second filed SH01 was registered on the 22/01/2024 and 25/01/24.
28 Feb 2023 AA Total exemption full accounts made up to 30 November 2022
01 Dec 2022 CS01 Confirmation statement made on 8 November 2022 with updates
29 Nov 2022 PSC04 Change of details for Mr Philip Bradley Bates as a person with significant control on 8 November 2022
29 Nov 2022 PSC04 Change of details for Mr Graham Paul Fick as a person with significant control on 8 November 2022
28 Nov 2022 PSC04 Change of details for Mr Philip Bradley Bates as a person with significant control on 8 November 2022