Advanced company searchLink opens in new window

GARDNER DENVER INTERNATIONAL LTD

Company number 00736644

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)
21 Mar 2024 TM02 Termination of appointment of Mark Elliott Grummett as a secretary on 13 March 2024
20 Feb 2024 AD01 Registered office address changed from PO Box 468 Cross Lane Tong Bradford West Yorkshire BD4 0SU United Kingdom to Gardner Denver Ltd Cross Lane Tong Bradford BD4 0SG on 20 February 2024
21 Dec 2023 AA Full accounts made up to 31 December 2022
02 Oct 2023 CS01 Confirmation statement made on 15 September 2023 with no updates
24 Jan 2023 AA Full accounts made up to 31 December 2021
23 Sep 2022 CS01 Confirmation statement made on 15 September 2022 with no updates
24 Dec 2021 AA Full accounts made up to 31 December 2020
21 Dec 2021 AD01 Registered office address changed from Gardner Denver International Ltd Springmill Street Bradford West Yorkshire BD5 7HW to PO Box 468 Cross Lane Tong Bradford West Yorkshire BD4 0SU on 21 December 2021
15 Sep 2021 CS01 Confirmation statement made on 15 September 2021 with no updates
14 May 2021 CH01 Director's details changed for Mr Michael Joseph Scheske on 14 May 2021
16 Dec 2020 AA Full accounts made up to 31 December 2019
21 Sep 2020 CS01 Confirmation statement made on 18 September 2020 with updates
19 Nov 2019 SH01 Statement of capital following an allotment of shares on 8 November 2019
  • GBP 1,000.25
20 Sep 2019 CS01 Confirmation statement made on 18 September 2019 with updates
04 Jul 2019 AA Full accounts made up to 31 December 2018
06 Feb 2019 AP01 Appointment of Mr Michael Joseph Scheske as a director on 21 January 2019
06 Feb 2019 TM01 Termination of appointment of Mark Robert Sweeney as a director on 21 January 2019
30 Oct 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
30 Oct 2018 SH01 Statement of capital following an allotment of shares on 16 October 2018
  • GBP 34,985,602.75
17 Oct 2018 SH20 Statement by Directors
17 Oct 2018 SH19 Statement of capital on 17 October 2018
  • GBP 1,000
17 Oct 2018 CAP-SS Solvency Statement dated 16/10/18
17 Oct 2018 RESOLUTIONS Resolutions
  • RES13 ‐ Cancellation of share premium account 16/10/2018
  • RES06 ‐ Resolution of reduction in issued share capital
24 Sep 2018 CS01 Confirmation statement made on 18 September 2018 with no updates
26 Jul 2018 AA Full accounts made up to 31 December 2017