Advanced company searchLink opens in new window

ENERPAC GLOBAL FINANCING LIMITED

Company number 10163015

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)
30 Jan 2025 AP01 Appointment of Mr Imran Khalid Malik as a director on 24 January 2025
30 Jan 2025 AP01 Appointment of Mr Erik Martin De Greef as a director on 24 January 2025
30 Jan 2025 TM01 Termination of appointment of Kimberly Sue Chase-Hubbard as a director on 24 January 2025
12 Dec 2024 CAP-SS Solvency Statement dated 19/08/24
  • ANNOTATION Clarification this is a second filing of a solvency statement made 20/8/24
20 Aug 2024 SH19 Statement of capital on 20 August 2024
  • GBP 37,873,346
20 Aug 2024 CAP-SS Solvency Statement dated 19/08/24
  • ANNOTATION Clarification a second filing of this form was made 12/12/24
20 Aug 2024 SH20 Statement by Directors
20 Aug 2024 RESOLUTIONS Resolutions
  • RES13 ‐ Reduce share prem a/c 19/08/2024
08 Jul 2024 AA Full accounts made up to 31 August 2023
08 May 2024 CS01 Confirmation statement made on 4 May 2024 with no updates
19 Dec 2023 AP01 Appointment of Mr Philip Ashley Jefferson as a director on 1 December 2023
18 Dec 2023 TM01 Termination of appointment of Paul James O'connell as a director on 1 December 2023
10 Jun 2023 AA Full accounts made up to 31 August 2022
15 May 2023 CS01 Confirmation statement made on 4 May 2023 with updates
23 Mar 2023 SH01 Statement of capital following an allotment of shares on 20 September 2022
  • GBP 37,873,346
04 Oct 2022 AP01 Appointment of Mrs Kimberly Sue Chase-Hubbard as a director on 30 September 2022
04 Oct 2022 TM01 Termination of appointment of Richard Martin Roman as a director on 30 September 2022
11 May 2022 CS01 Confirmation statement made on 4 May 2022 with no updates
11 May 2022 CH01 Director's details changed for Mr Richard Martin Roman on 11 May 2022
12 Jan 2022 AA Full accounts made up to 31 August 2021
01 Oct 2021 AD01 Registered office address changed from Unit 601 Axcess 10 Business Park Bentley Road South Darlaston West Midlands WS10 8LQ United Kingdom to 45 Colbourne Avenue Nelson Park Cramlington Northumberland NE23 1WD on 1 October 2021
29 Sep 2021 AP01 Appointment of Mr Paul James O'connell as a director on 27 September 2021
23 Sep 2021 TM01 Termination of appointment of James Richard Gaskell as a director on 1 September 2021
26 May 2021 AA Full accounts made up to 31 August 2020
05 May 2021 CS01 Confirmation statement made on 4 May 2021 with updates