Advanced company searchLink opens in new window

ENODIS INTERNATIONAL LIMITED

Company number 02992272

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)
22 Nov 2023 CS01 Confirmation statement made on 18 November 2023 with no updates
20 Nov 2023 AA Audit exemption subsidiary accounts made up to 31 December 2022
20 Nov 2023 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/22
20 Nov 2023 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/22
20 Nov 2023 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/22
01 Sep 2023 TM01 Termination of appointment of Adrian David Gray as a director on 31 August 2023
12 Jul 2023 AA01 Current accounting period shortened from 31 December 2023 to 31 August 2023
13 Feb 2023 AP01 Appointment of Mr Christian Leslie Driffield as a director on 8 February 2023
13 Jan 2023 AA Audit exemption subsidiary accounts made up to 31 December 2021
13 Jan 2023 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/21
13 Jan 2023 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/21
13 Jan 2023 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/21
21 Nov 2022 CS01 Confirmation statement made on 18 November 2022 with no updates
17 Oct 2022 AP01 Appointment of Maurizio Anastasia as a director on 23 September 2022
17 Oct 2022 TM01 Termination of appointment of Esyllt John-Featherby as a director on 23 September 2022
23 Aug 2022 CH01 Director's details changed for Adrian David Gray on 15 August 2022
15 Aug 2022 PSC05 Change of details for Enodis Industrial Holdings Limited as a person with significant control on 1 July 2022
04 Jul 2022 AD01 Registered office address changed from St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX to C/O Womble Bond Dickinson (Uk) Llp the Spark Drayman's Way, Newcastle Helix Newcastle upon Tyne NE4 5DE on 4 July 2022
19 Nov 2021 CS01 Confirmation statement made on 18 November 2021 with no updates
11 Nov 2021 AA Audit exemption subsidiary accounts made up to 31 December 2020
11 Nov 2021 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/20
11 Nov 2021 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/20
11 Nov 2021 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/20
17 Feb 2021 AA Audit exemption subsidiary accounts made up to 31 December 2019
17 Feb 2021 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/19