Advanced company searchLink opens in new window

HARSCO (U.K.) LIMITED

Company number 00346666

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)
02 Nov 1998 AA Full accounts made up to 31 December 1997
04 Jul 1998 363s Return made up to 30/06/98; no change of members
01 Jul 1998 288b Secretary resigned
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentSecretary resigned
01 Jul 1998 288a New secretary appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentNew secretary appointed
25 Feb 1998 288a New secretary appointed
25 Feb 1998 288b Secretary resigned
24 Feb 1998 288b Director resigned
24 Feb 1998 288a New director appointed
02 Jan 1998 AA Full accounts made up to 31 December 1996
15 Jul 1997 363s Return made up to 30/06/97; full list of members
17 Dec 1996 363s Return made up to 30/06/96; full list of members; amend
05 Dec 1996 AA Full accounts made up to 31 December 1995
29 Jul 1996 363s Return made up to 30/06/96; full list of members
  • 363(288) ‐ Secretary's particulars changed
23 Apr 1996 287 Registered office changed on 23/04/96 from: 1 giltway giltbrook nottingham NG16 2GQ
23 Apr 1996 288 Secretary resigned
23 Apr 1996 288 New secretary appointed
11 Jan 1996 88(2)R Ad 28/11/95--------- £ si 3000000@1=3000000 £ ic 3183540/6183540
11 Jan 1996 RESOLUTIONS Resolutions
  • ORES11 ‐ Ordinary resolution of removal of pre-emption rights
11 Jan 1996 RESOLUTIONS Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
11 Jan 1996 RESOLUTIONS Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
11 Jan 1996 123 £ nc 3500000/6500000 28/11/95
15 Nov 1995 288 Director's particulars changed
03 Nov 1995 AA Full accounts made up to 31 December 1994
20 Sep 1995 287 Registered office changed on 20/09/95 from: oxford street bilston west midlands WV14 7EG
21 Jul 1995 288 Director's particulars changed