Advanced company searchLink opens in new window

ITW CS (UK) LTD

Company number 07073267

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)
05 Dec 2016 CS01 Confirmation statement made on 11 November 2016 with updates
19 May 2016 AP01 Appointment of Stephen James Rowell as a director on 1 April 2016
06 Apr 2016 TM01 Termination of appointment of Maryann Spiegel as a director on 5 April 2016
23 Mar 2016 AA Full accounts made up to 31 December 2015
15 Dec 2015 SH20 Statement by Directors
15 Dec 2015 SH19 Statement of capital on 15 December 2015
  • GBP 1
15 Dec 2015 CAP-SS Solvency Statement dated 15/12/15
15 Dec 2015 RESOLUTIONS Resolutions
  • RES13 ‐ The share premium account be cancelled. 15/12/2015
07 Dec 2015 AR01 Annual return made up to 11 November 2015 with full list of shareholders
Statement of capital on 2015-12-07
  • GBP 1
07 Dec 2015 CH04 Secretary's details changed for S & J Registrars Limited on 1 May 2015
30 Oct 2015 CH01 Director's details changed for Edward Ufland on 21 June 2010
30 Oct 2015 CH01 Director's details changed for Philip Matthew Deakin on 19 August 2015
22 Sep 2015 AA Full accounts made up to 31 December 2014
04 May 2015 AD01 Registered office address changed from 99 Gresham Street London EC2V 7NG to 5 Aldermanbury Square 13Th Floor London EC2V 7HR on 4 May 2015
02 Jan 2015 SH20 Statement by Directors
02 Jan 2015 SH19 Statement of capital on 2 January 2015
  • GBP 1
02 Jan 2015 CAP-SS Solvency Statement dated 18/12/14
02 Jan 2015 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
02 Jan 2015 SH10 Particulars of variation of rights attached to shares
02 Jan 2015 SH08 Change of share class name or designation
02 Jan 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
31 Dec 2014 AR01 Annual return made up to 11 November 2014 with full list of shareholders
Statement of capital on 2014-12-31
  • GBP 392,965,278
17 Mar 2014 AA Full accounts made up to 31 December 2013
03 Mar 2014 AP01 Appointment of Maryann Spiegel as a director
24 Feb 2014 TM01 Termination of appointment of Leanne Lee as a director