Advanced company searchLink opens in new window

ESAB TECHNOLOGY LIMITED

Company number 05582490

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)
05 Mar 2024 SH01 Statement of capital following an allotment of shares on 29 February 2024
  • GBP 3,006
05 Mar 2024 SH01 Statement of capital following an allotment of shares on 29 February 2024
  • GBP 2,006
08 Dec 2023 SH01 Statement of capital following an allotment of shares on 30 November 2023
  • GBP 1,006
17 Oct 2023 CS01 Confirmation statement made on 4 October 2023 with no updates
06 Oct 2023 AA Full accounts made up to 31 December 2022
03 Oct 2023 AA Full accounts made up to 31 December 2021
08 Apr 2023 TM01 Termination of appointment of Alastair Irvine as a director on 23 March 2023
06 Apr 2023 AP01 Appointment of Mr Herbert Garfield Hotchkiss as a director on 23 March 2023
06 Apr 2023 AP01 Appointment of Mrs Jillian Case Evanko as a director on 23 March 2023
06 Apr 2023 TM01 Termination of appointment of Mark Paul Lehman as a director on 23 March 2023
17 Mar 2023 MR04 Satisfaction of charge 055824900002 in full
01 Mar 2023 DISS40 Compulsory strike-off action has been discontinued
28 Feb 2023 GAZ1 First Gazette notice for compulsory strike-off
07 Oct 2022 CS01 Confirmation statement made on 4 October 2022 with no updates
15 Oct 2021 CS01 Confirmation statement made on 4 October 2021 with no updates
05 Oct 2021 AA Full accounts made up to 31 December 2020
01 Apr 2021 AA Full accounts made up to 31 December 2019
19 Mar 2021 RESOLUTIONS Resolutions
  • RES13 ‐ Other company business 11/03/2021
24 Dec 2020 SH20 Statement by Directors
24 Dec 2020 SH19 Statement of capital on 24 December 2020
  • GBP 6
24 Dec 2020 CAP-SS Solvency Statement dated 21/12/20
24 Dec 2020 RESOLUTIONS Resolutions
  • RES13 ‐ Cancel share prem a/c 21/12/2020
16 Oct 2020 CS01 Confirmation statement made on 4 October 2020 with no updates
27 Apr 2020 CH01 Director's details changed for Mr Mark Paul Lehman on 27 April 2020
03 Mar 2020 AD01 Registered office address changed from One Chamberlain Square Birmingham B3 3AX United Kingdom to 1 Chamberlain Square Cs Birmingham B3 3AX on 3 March 2020