Advanced company searchLink opens in new window

HOUSEMAN LIMITED

Company number 00166010

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)
24 Apr 2024 CS01 Confirmation statement made on 23 April 2024 with no updates
27 Sep 2023 AA Full accounts made up to 31 December 2022
10 May 2023 CS01 Confirmation statement made on 23 April 2023 with no updates
29 Sep 2022 AA Full accounts made up to 31 December 2021
13 May 2022 CS01 Confirmation statement made on 23 April 2022 with no updates
13 May 2022 TM01 Termination of appointment of Gareth Every as a director on 1 April 2022
06 Apr 2022 AD02 Register inspection address has been changed from Eversheds House 70 Great Bridgewater Street Manchester M1 5ES United Kingdom to 2 New Bailey 6 Stanley Street Salford Manchester M3 5GS
19 Nov 2021 AA01 Current accounting period extended from 30 November 2021 to 31 December 2021
28 Aug 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
28 Aug 2021 MA Memorandum and Articles of Association
24 Aug 2021 AA Full accounts made up to 30 November 2020
28 Apr 2021 CS01 Confirmation statement made on 23 April 2021 with updates
16 Nov 2020 AA Full accounts made up to 30 November 2019
30 Jul 2020 PSC05 Change of details for Championx Egypt Holdings Ltd. as a person with significant control on 30 July 2020
30 Jul 2020 AD01 Registered office address changed from Nalco Limited PO Box 11 Winnington Avenue Northwich Cheshire CW8 4DX to C/O Champion Technologies Limited Block 102, Cadland Road Hardley Southampton Hampshire SO45 3NP on 30 July 2020
07 May 2020 CS01 Confirmation statement made on 23 April 2020 with updates
16 Apr 2020 AP01 Appointment of John Ferguson as a director on 14 April 2020
16 Apr 2020 AP01 Appointment of Leif Rödsjö as a director on 14 April 2020
14 Apr 2020 TM01 Termination of appointment of Eric Billette De Villemeur as a director on 14 April 2020
14 Apr 2020 TM02 Termination of appointment of Wendy Annette Joyce as a secretary on 14 April 2020
14 Apr 2020 TM01 Termination of appointment of Paul Hey as a director on 14 April 2020
14 Apr 2020 AP01 Appointment of Gareth Every as a director on 14 April 2020
17 Jan 2020 PSC02 Notification of Championx Egypt Holdings Ltd. as a person with significant control on 9 December 2019
16 Jan 2020 PSC07 Cessation of Nalco Limited as a person with significant control on 9 December 2019
15 Jan 2020 PSC02 Notification of Nalco Limited as a person with significant control on 9 December 2019