Advanced company searchLink opens in new window

HARSCO INVESTMENT LIMITED

Company number 03985379

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)
09 Dec 2023 AA Full accounts made up to 31 December 2022
04 May 2023 CS01 Confirmation statement made on 4 May 2023 with updates
07 Mar 2023 AA Full accounts made up to 31 December 2021
26 Jan 2023 SH01 Statement of capital following an allotment of shares on 22 December 2022
  • GBP 590,241,557
06 May 2022 CS01 Confirmation statement made on 4 May 2022 with updates
12 Apr 2022 AP01 Appointment of Mrs Shaima Zaman as a director on 6 April 2022
11 Apr 2022 TM01 Termination of appointment of John Joseph Sweeney as a director on 31 March 2022
23 Mar 2022 AA Full accounts made up to 31 December 2020
06 Jan 2022 AD01 Registered office address changed from Harsco House Regent Park 299 Kingston House Leatherhead Surrey KT22 7SG to Carlton House Regent Park 299 Kingston Road Leatherhead Surrey KT22 7SG on 6 January 2022
19 Oct 2021 SH01 Statement of capital following an allotment of shares on 15 October 2021
  • GBP 590,241,557
06 May 2021 CS01 Confirmation statement made on 4 May 2021 with no updates
12 Jan 2021 AP01 Appointment of Mr Christophe Nicolas Reitemeier as a director on 31 December 2020
07 Dec 2020 AA Full accounts made up to 31 December 2019
07 May 2020 CS01 Confirmation statement made on 4 May 2020 with no updates
06 May 2020 TM01 Termination of appointment of William Ian Mullen as a director on 29 April 2020
17 Feb 2020 PSC05 Change of details for Harsco Holdings, Inc. as a person with significant control on 14 February 2020
08 Oct 2019 AA Full accounts made up to 31 December 2018
13 May 2019 CS01 Confirmation statement made on 4 May 2019 with updates
04 Oct 2018 AA Full accounts made up to 31 December 2017
24 Sep 2018 RESOLUTIONS Resolutions
  • RES13 ‐ Section 28 revoked 31/08/2018
19 Sep 2018 SH01 Statement of capital following an allotment of shares on 31 August 2018
  • GBP 509,303,857
10 May 2018 CS01 Confirmation statement made on 4 May 2018 with no updates
20 Apr 2018 AP01 Appointment of Mr William Ian Mullen as a director on 20 April 2018
20 Apr 2018 TM01 Termination of appointment of Graham Martin Stubbs as a director on 30 March 2018
20 Apr 2018 PSC07 Cessation of John Joseph Sweeney as a person with significant control on 30 March 2018