ENERPAC ACQUISITIONS FINANCE LIMITED
Company number 10588757
- Company Overview for ENERPAC ACQUISITIONS FINANCE LIMITED (10588757)
- Filing history for ENERPAC ACQUISITIONS FINANCE LIMITED (10588757)
- People for ENERPAC ACQUISITIONS FINANCE LIMITED (10588757)
- Registers for ENERPAC ACQUISITIONS FINANCE LIMITED (10588757)
- More for ENERPAC ACQUISITIONS FINANCE LIMITED (10588757)
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
|
|
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
|
|
22 Aug 2018 | CAP-SS | Solvency Statement dated 17/08/18 | |
22 Aug 2018 | RESOLUTIONS |
Resolutions
|
|
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 |