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)
|
|
04 Feb 2026 |
CS01 |
Confirmation statement made on 26 January 2026 with no updates
|
|
|
09 Sep 2025 |
AA |
Full accounts made up to 31 December 2024
|
|
|
28 Jan 2025 |
CS01 |
Confirmation statement made on 26 January 2025 with updates
|
|
|
15 Jan 2025 |
RESOLUTIONS |
Resolutions
-
RES11 ‐
Resolution of removal of pre-emption rights
-
RES10 ‐
Resolution of allotment of securities
|
|
|
10 Jan 2025 |
RP04SH01 |
Second filing of a statement of capital following an allotment of shares on 18 December 2024
|
|
|
10 Jan 2025 |
SH01 |
Statement of capital following an allotment of shares on 18 December 2024
-
ANNOTATION
Clarification a second filed SH01 was registered on 10/01/25.
|
|
|
21 Nov 2024 |
AA |
Full accounts made up to 31 December 2023
|
|
|
07 Nov 2024 |
AP01 |
Appointment of Mrs Susan Kathleen Kelly as a director on 1 November 2024
|
|
|
24 Oct 2024 |
TM01 |
Termination of appointment of Benjamin Patterson as a director on 9 October 2024
|
|
|
18 Mar 2024 |
CH01 |
Director's details changed for Mr Christopher James Cossins on 4 March 2024
|
|
|
29 Jan 2024 |
CS01 |
Confirmation statement made on 26 January 2024 with no updates
|
|
|
22 Nov 2023 |
AA |
Full accounts made up to 31 December 2022
|
|
|
23 May 2023 |
CH01 |
Director's details changed for Mr Benjamin Patterson on 27 April 2023
|
|
|
31 Jan 2023 |
CS01 |
Confirmation statement made on 26 January 2023 with no updates
|
|
|
20 Dec 2022 |
MR04 |
Satisfaction of charge 4 in full
|
|
|
14 Jul 2022 |
AA |
Full accounts made up to 31 December 2021
|
|
|
06 May 2022 |
PSC05 |
Change of details for Linde Uk Holdings Limited as a person with significant control on 1 April 2022
|
|
|
04 Apr 2022 |
AD01 |
Registered office address changed from The Priestley Centre 10 Priestley Road the Surrey Research Park, Guildford, Surrey GU2 7XY to Forge 43 Church Street West Woking Surrey GU21 6HT on 4 April 2022
|
|
|
01 Apr 2022 |
CH01 |
Director's details changed for Mr Christopher James Cossins on 1 April 2022
|
|
|
01 Apr 2022 |
CH01 |
Director's details changed for Mrs Sally Ann Williams on 1 April 2022
|
|
|
01 Apr 2022 |
CH01 |
Director's details changed for Mr Julian Michael Bland on 1 April 2022
|
|
|
01 Apr 2022 |
CH01 |
Director's details changed for Mr Benjamin Patterson on 1 April 2022
|
|
|
01 Apr 2022 |
CH03 |
Secretary's details changed for Mrs Susan Kathleen Kelly on 1 April 2022
|
|
|
27 Jan 2022 |
CS01 |
Confirmation statement made on 26 January 2022 with no updates
|
|
|
22 Sep 2021 |
AA |
Full accounts made up to 31 December 2020
|
|