Advanced company searchLink opens in new window

HANIL TUBE HOLDINGS LIMITED

Company number 06258095

Filter by category

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)
10 Dec 2018 TM01 Termination of appointment of Matthew Keats Paroly as a director on 6 December 2018
10 Dec 2018 TM01 Termination of appointment of Timothy David Warneford Edwards as a director on 6 December 2018
25 Sep 2018 AA Full accounts made up to 31 December 2017
04 Jun 2018 CS01 Confirmation statement made on 24 May 2018 with no updates
28 Mar 2018 PSC02 Notification of Ti Fluid Systems Plc as a person with significant control on 27 March 2018
01 Feb 2018 AP01 Appointment of Mr Matthew Keats Paroly as a director on 31 January 2018
31 Jan 2018 TM01 Termination of appointment of David Murrell as a director on 31 January 2018
30 Sep 2017 AA Full accounts made up to 31 December 2016
07 Jun 2017 CS01 Confirmation statement made on 24 May 2017 with updates
11 Jan 2017 SH20 Statement by Directors
11 Jan 2017 SH19 Statement of capital on 11 January 2017
  • GBP 11,838.41
11 Jan 2017 CAP-SS Solvency Statement dated 14/12/16
11 Jan 2017 SH01 Statement of capital following an allotment of shares on 14 December 2016
  • GBP 11,838.41
11 Jan 2017 RESOLUTIONS Resolutions
  • RES13 ‐ Re allott shares. Reduction of share premium account 14/12/2016
  • RES14 ‐ Eur 214,000 14/12/2016
19 Dec 2016 SH20 Statement by Directors
19 Dec 2016 SH19 Statement of capital on 19 December 2016
  • GBP 11,838.40
19 Dec 2016 CAP-SS Solvency Statement dated 25/11/16
19 Dec 2016 SH20 Statement by Directors
19 Dec 2016 SH19 Statement of capital on 19 December 2016
  • GBP 11,838.40
19 Dec 2016 CAP-SS Solvency Statement dated 25/11/16
19 Dec 2016 SH01 Statement of capital following an allotment of shares on 25 November 2016
  • GBP 1,838,840
19 Dec 2016 RESOLUTIONS Resolutions
  • RES14 ‐ Eur 1,573,000 25/11/2016
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Share premium account be cancelled 25/11/2016
  • RES10 ‐ Resolution of allotment of securities
08 Oct 2016 AA Full accounts made up to 31 December 2015
20 Jun 2016 AR01 Annual return made up to 24 May 2016 with full list of shareholders
Statement of capital on 2016-06-20
  • GBP 1,183,839
10 Feb 2016 AD01 Registered office address changed from 4650 Kingsgate Oxford Business Park South Cascade Way Oxford Oxfordshire OX4 2SU to 4650 Kingsgate Cascade Way Oxford Business Park South Oxford Oxfordshire OX4 2SU on 10 February 2016