Advanced company searchLink opens in new window

SPIRAX-SARCO ENGINEERING PLC

Company number 00596337

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)
12 Jun 2012 AA Group of companies' accounts made up to 31 December 2011
11 Jun 2012 CH01 Director's details changed for Doctor Krishnamurthy Rajagopal on 11 June 2012
24 May 2012 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ In from £400000 to £750000 15/05/2012
  • RES10 ‐ Resolution of allotment of securities
28 Mar 2012 AP01 Appointment of James Lawrence Whalen as a director
19 Mar 2012 AP01 Appointment of Nicholas John Anderson as a director
25 Oct 2011 TM01 Termination of appointment of Michael Gibbin as a director
05 Aug 2011 TM01 Termination of appointment of Anthony Scrivin as a director
14 Jun 2011 AA Group of companies' accounts made up to 31 December 2010
14 Jun 2011 AR01 Annual return made up to 30 May 2011 with bulk list of shareholders
17 May 2011 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Section 551 10/05/2011
05 Jul 2010 AR01 Annual return made up to 30 May 2010 with full list of shareholders
16 Jun 2010 AA Group of companies' accounts made up to 31 December 2009
28 May 2010 TM01 Termination of appointment of Michael Townsend as a director
19 May 2010 MEM/ARTS Memorandum and Articles of Association
19 May 2010 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
19 May 2010 CC04 Statement of company's objects
08 Oct 2009 AD03 Register(s) moved to registered inspection location
08 Oct 2009 AD02 Register inspection address has been changed
01 Sep 2009 288c Director's change of particulars / neil daws / 01/09/2009
26 Aug 2009 288c Director's change of particulars / neil daws / 19/08/2009
26 Aug 2009 288c Secretary's change of particulars / william stebbings / 21/08/2009
16 Aug 2009 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
27 Jul 2009 288a Director appointed clive graeme watson
25 Jul 2009 AA Group of companies' accounts made up to 31 December 2008
03 Jul 2009 363a Return made up to 30/05/09; full list of members