Advanced company searchLink opens in new window

ENERPAC ACQUISITIONS FINANCE LIMITED

Company number 10588757

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)
28 Sep 2020 TM02 Termination of appointment of Nicholas James Gemmell as a secretary on 28 September 2020
03 Jun 2020 CS01 Confirmation statement made on 3 June 2020 with updates
03 Jun 2020 PSC05 Change of details for Actuant Acquisitions Limited as a person with significant control on 19 May 2020
19 May 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-05-18
30 Dec 2019 AA Full accounts made up to 31 August 2019
11 Jun 2019 AP01 Appointment of Mr Martin Edmund Coombs as a director on 1 June 2019
10 Jun 2019 CS01 Confirmation statement made on 3 June 2019 with updates
10 Jun 2019 PSC02 Notification of Actuant Acquisitions Limited as a person with significant control on 31 January 2017
10 Jun 2019 PSC07 Cessation of Actuant International Holdings, Inc. as a person with significant control on 31 January 2017
15 May 2019 TM01 Termination of appointment of Wayne Dennis as a director on 2 May 2019
27 Mar 2019 AD03 Register(s) moved to registered inspection location Sandgate House 102 Quayside Newcastle upon Tyne Tyne and Wear NE1 3DX
27 Mar 2019 AD02 Register inspection address has been changed to Sandgate House 102 Quayside Newcastle upon Tyne Tyne and Wear NE1 3DX
11 Jan 2019 AA Full accounts made up to 31 August 2018
15 Oct 2018 AP01 Appointment of Mr Nicholas James Gemmell as a director on 30 August 2018
22 Aug 2018 SH20 Statement by Directors
22 Aug 2018 SH19 Statement of capital on 22 August 2018
  • GBP 85,990,000
22 Aug 2018 CAP-SS Solvency Statement dated 17/08/18
22 Aug 2018 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
15 Aug 2018 TM01 Termination of appointment of Nicholas James Gemmell as a director on 15 August 2018
03 Jun 2018 CS01 Confirmation statement made on 3 June 2018 with no updates
14 Feb 2018 CS01 Confirmation statement made on 26 January 2018 with updates
23 Jan 2018 AA Full accounts made up to 31 August 2017
12 Jan 2018 AA01 Previous accounting period shortened from 31 January 2018 to 31 August 2017
20 Dec 2017 AP01 Appointment of Mr Richard Martin Roman as a director on 18 December 2017
19 Dec 2017 AP03 Appointment of Mr Nicholas James Gemmell as a secretary on 18 December 2017