Advanced company searchLink opens in new window

SPX EUROPEAN HOLDING LIMITED

Company number 09550668

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 Jul 2020 CH01 Director's details changed for Mr John W Nurkin on 1 July 2020
14 Jul 2020 PSC05 Change of details for Spx Corporation as a person with significant control on 1 July 2020
20 Apr 2020 CS01 Confirmation statement made on 20 April 2020 with updates
21 Jan 2020 RP04SH01 Second filing of a statement of capital following an allotment of shares on 18 December 2019
  • GBP 3
18 Dec 2019 SH01 Statement of capital following an allotment of shares on 18 December 2019
  • GBP 2
  • ANNOTATION Clarification a second filed SH01 was registered on 21/01/2020.
26 Nov 2019 AA Accounts for a small company made up to 31 December 2018
09 Sep 2019 AP01 Appointment of Michael Derek Royston Dakin as a director on 9 September 2019
28 Jun 2019 TM01 Termination of appointment of Kevin Paul Lench as a director on 28 June 2019
29 Apr 2019 CS01 Confirmation statement made on 20 April 2019 with no updates
03 Dec 2018 AD01 Registered office address changed from Eversheds House 70 Great Bridgewater Street Manchester M1 5ES United Kingdom to 5th Floor One New Change London EC4M 9AF on 3 December 2018
08 Oct 2018 AA Accounts for a small company made up to 31 December 2017
24 Apr 2018 CS01 Confirmation statement made on 20 April 2018 with no updates
06 Oct 2017 AA Full accounts made up to 31 December 2016
21 Apr 2017 CS01 Confirmation statement made on 20 April 2017 with updates
31 Oct 2016 AA Full accounts made up to 31 December 2015
04 Aug 2016 SH19 Statement of capital on 4 August 2016
  • GBP 2
04 Aug 2016 CAP-SS Solvency Statement dated 23/06/16
04 Aug 2016 RESOLUTIONS Resolutions
  • RES13 ‐ Reduction of share premium account 23/06/2016
16 May 2016 SH01 Statement of capital following an allotment of shares on 17 July 2015
  • GBP 2
05 May 2016 AR01 Annual return made up to 20 April 2016 with full list of shareholders
Statement of capital on 2016-05-05
  • GBP 1
02 Mar 2016 CH01 Director's details changed for Scott William Sproule on 1 January 2016
02 Mar 2016 CH01 Director's details changed for John Nurkin on 1 January 2016
26 Oct 2015 AP01 Appointment of Scott William Sproule as a director on 26 September 2015
24 Oct 2015 TM01 Termination of appointment of Jeremy Wade Smeltser as a director on 26 September 2015
06 May 2015 AA01 Current accounting period shortened from 30 April 2016 to 31 December 2015