- Company Overview for NVENT UK HOLDINGS LIMITED (11027362)
- Filing history for NVENT UK HOLDINGS LIMITED (11027362)
- People for NVENT UK HOLDINGS LIMITED (11027362)
- Registers for NVENT UK HOLDINGS LIMITED (11027362)
- More for NVENT UK HOLDINGS LIMITED (11027362)
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) |
---|---|---|---|
01 Mar 2021 | TM02 | Termination of appointment of Eversecretary Limited as a secretary on 1 February 2021 | |
28 Oct 2020 | CS01 | Confirmation statement made on 22 October 2020 with no updates | |
19 Oct 2020 | AA | Audit exemption subsidiary accounts made up to 31 December 2019 | |
19 Oct 2020 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 | |
19 Oct 2020 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 | |
19 Oct 2020 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 | |
25 Nov 2019 | CH01 | Director's details changed for Mr Marek Tapsik on 23 October 2017 | |
08 Nov 2019 | CH01 | Director's details changed for Mr Roman Zubinski on 19 August 2019 | |
08 Nov 2019 | CH01 | Director's details changed for Mr Roman Zubinski on 19 August 2019 | |
05 Nov 2019 | CS01 | Confirmation statement made on 22 October 2019 with no updates | |
05 Nov 2019 | CH01 | Director's details changed for Mr Marek Tapsik on 19 August 2019 | |
05 Nov 2019 | CH01 | Director's details changed for Mr Neil Stuart Mackintosh on 19 August 2019 | |
17 Jul 2019 | AA | Audit exemption subsidiary accounts made up to 31 December 2018 | |
17 Jul 2019 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/18 | |
17 Jul 2019 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/18 | |
17 Jul 2019 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/18 | |
30 Jan 2019 | AD01 | Registered office address changed from 43 London Wall London EC2M 5TF United Kingdom to 8th Floor the Mille 1000 Great West Road Brentford London TW8 9DW on 30 January 2019 | |
19 Nov 2018 | CH04 | Secretary's details changed for Eversecretary on 23 October 2017 | |
05 Nov 2018 | CS01 | Confirmation statement made on 22 October 2018 with updates | |
30 Oct 2018 | PSC05 | Change of details for Nvent Electric Plc as a person with significant control on 30 April 2018 | |
10 Jul 2018 | PSC02 | Notification of Nvent Electric Plc as a person with significant control on 30 April 2018 | |
10 Jul 2018 | PSC07 | Cessation of Pentair Public Limited Company as a person with significant control on 30 April 2018 | |
08 Feb 2018 | PSC05 | Change of details for Pentair Plc as a person with significant control on 23 October 2017 | |
23 Jan 2018 | SH18 | Statement of directors in accordance with reduction of capital following redenomination | |
23 Jan 2018 | SH15 |
Reduction of capital following redenomination. Statement of capital on 23 January 2018
|