Advanced company searchLink opens in new window

SOCOTEC UK LIMITED

Company number 02880501

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 Oct 2020 CS01 Confirmation statement made on 16 October 2020 with no updates
08 Oct 2020 AA Full accounts made up to 31 December 2019
21 Apr 2020 TM01 Termination of appointment of Andrew Christopher Bolter as a director on 17 April 2020
24 Mar 2020 AP01 Appointment of Mr Jason Richard Goodwin as a director on 24 March 2020
16 Jan 2020 AP01 Appointment of Mr Daniel John Coen as a director on 16 January 2020
16 Jan 2020 AP01 Appointment of Mr James Macfarlane as a director on 16 January 2020
16 Jan 2020 TM01 Termination of appointment of James Robert Murphy as a director on 16 January 2020
20 Nov 2019 MR01 Registration of charge 028805010007, created on 15 November 2019
21 Oct 2019 CS01 Confirmation statement made on 16 October 2019 with no updates
04 Oct 2019 AA Full accounts made up to 31 December 2018
18 Oct 2018 CS01 Confirmation statement made on 16 October 2018 with no updates
20 Sep 2018 AA Full accounts made up to 31 December 2017
02 Nov 2017 CS01 Confirmation statement made on 16 October 2017 with no updates
24 Oct 2017 AD01 Registered office address changed from Esg House Bretby Business Park Ashby Road Bretby Burton-on-Trent DE15 0YZ to Socotec House Bretby Business Park Ashby Road Bretby Burton upon Trent DE15 0YZ on 24 October 2017
17 Oct 2017 TM01 Termination of appointment of Sarah Louise Hammond as a director on 25 July 2017
16 Oct 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-10-12
28 Sep 2017 AA Full accounts made up to 31 December 2016
21 Jul 2017 MR04 Satisfaction of charge 6 in full
01 Nov 2016 CS01 Confirmation statement made on 16 October 2016 with updates
09 May 2016 AA Full accounts made up to 31 December 2015
21 Oct 2015 AR01 Annual return made up to 16 October 2015 with full list of shareholders
Statement of capital on 2015-10-21
  • GBP 323
30 May 2015 AA Full accounts made up to 31 December 2014
11 Nov 2014 AR01 Annual return made up to 16 October 2014 with full list of shareholders
Statement of capital on 2014-11-11
  • GBP 323
03 Nov 2014 TM01 Termination of appointment of Nicholas John Walters as a director on 14 July 2014
29 Sep 2014 AA Full accounts made up to 31 December 2013