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 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
|
|
19 Sep 2018 | SH01 |
Statement of capital following an allotment of shares on 31 August 2018
|
|
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 | |
20 Apr 2018 | PSC07 | Cessation of Graham Martin Stubbs as a person with significant control on 30 March 2018 | |
20 Apr 2018 | PSC07 | Cessation of Stephen Richard Cooper as a person with significant control on 30 March 2018 | |
03 Oct 2017 | AA | Full accounts made up to 31 December 2016 | |
05 May 2017 | CS01 | Confirmation statement made on 4 May 2017 with updates | |
10 Oct 2016 | AA | Full accounts made up to 31 December 2015 | |
05 May 2016 | AR01 |
Annual return made up to 4 May 2016 with full list of shareholders
Statement of capital on 2016-05-05
|
|
13 Oct 2015 | AA | Full accounts made up to 31 December 2014 | |
11 Aug 2015 | RP04 |
Second filing of SH01 previously delivered to Companies House
|
|
30 Jul 2015 | SH01 |
Statement of capital following an allotment of shares on 22 July 2015
|
|
20 Jul 2015 | TM01 | Termination of appointment of Barry Evan Malamud as a director on 20 July 2015 | |
07 May 2015 | AR01 |
Annual return made up to 4 May 2015 with full list of shareholders
Statement of capital on 2015-05-07
|