Advanced company searchLink opens in new window

HARSCO INFRASTRUCTURE GROUP LIMITED

Company number 00164238

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)
20 Mar 2024 CS01 Confirmation statement made on 15 March 2024 with updates
09 Dec 2023 AA Full accounts made up to 31 December 2022
20 Mar 2023 CS01 Confirmation statement made on 15 March 2023 with no updates
07 Mar 2023 AA Full accounts made up to 31 December 2021
12 Apr 2022 AP01 Appointment of Mrs Shaima Zaman as a director on 6 April 2022
11 Apr 2022 TM01 Termination of appointment of John Joseph Sweeney as a director on 31 March 2022
22 Mar 2022 CS01 Confirmation statement made on 15 March 2022 with updates
22 Mar 2022 AA Full accounts made up to 31 December 2020
06 Jan 2022 AD01 Registered office address changed from Harsco House Regent Park 299 Kingston Road Leatherhead Surrey KT22 7SG to Carlton House Regent Park 299 Kingston Road Leatherhead Surrey KT22 7SG on 6 January 2022
19 Oct 2021 SH01 Statement of capital following an allotment of shares on 15 October 2021
  • GBP 166,499,700
17 Mar 2021 CS01 Confirmation statement made on 15 March 2021 with no updates
12 Jan 2021 TM01 Termination of appointment of Christopher Claude Lashmer Whistler as a director on 31 December 2020
07 Dec 2020 AA Full accounts made up to 31 December 2019
17 Mar 2020 CS01 Confirmation statement made on 15 March 2020 with no updates
17 Feb 2020 PSC05 Change of details for Harsco Investment Limited as a person with significant control on 14 February 2020
08 Oct 2019 AA Full accounts made up to 31 December 2018
15 Mar 2019 CS01 Confirmation statement made on 15 March 2019 with updates
06 Feb 2019 PSC07 Cessation of Christopher Claude Lashmer Whistler as a person with significant control on 31 December 2018
06 Feb 2019 PSC07 Cessation of John Joseph Sweeney as a person with significant control on 31 December 2018
06 Feb 2019 PSC07 Cessation of Stephen Richard Cooper as a person with significant control on 31 December 2018
04 Oct 2018 AA Full accounts made up to 31 December 2017
01 Oct 2018 SH01 Statement of capital following an allotment of shares on 31 August 2018
  • GBP 85,562,000
25 Sep 2018 SH02 Consolidation of shares on 31 August 2018
19 Sep 2018 SH01 Statement of capital following an allotment of shares on 31 August 2018
  • GBP 1,005,000
20 Aug 2018 CS01 Confirmation statement made on 20 August 2018 with updates