Advanced company searchLink opens in new window

MORRISON INFRASTRUCTURE (UK) LIMITED

Company number 11292181

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)
27 Mar 2024 CERTNM Company name changed H.R.L. morrison & co (uk) LIMITED\certificate issued on 27/03/24
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2024-01-15
27 Feb 2024 CH01 Director's details changed for Mr Paul Joseph Charles Newfield on 26 February 2024
04 Jan 2024 AA Accounts for a small company made up to 31 March 2023
08 Dec 2023 PSC07 Cessation of Duncan Paul Saville as a person with significant control on 25 October 2022
06 Jul 2023 MR01 Registration of charge 112921810001, created on 3 July 2023
12 Jun 2023 SH01 Statement of capital following an allotment of shares on 6 June 2023
  • GBP 20,001
30 May 2023 CS01 Confirmation statement made on 16 May 2023 with no updates
07 Dec 2022 AA Accounts for a small company made up to 31 March 2022
17 Oct 2022 CH01 Director's details changed for Mr Stephen Francis Jordan on 17 October 2022
17 Oct 2022 CH01 Director's details changed for Mr Vincent Gerritsen on 1 September 2022
13 Oct 2022 CH01 Director's details changed for Mr Paul Joseph Charles Newfield on 13 October 2022
20 May 2022 CS01 Confirmation statement made on 16 May 2022 with no updates
20 May 2022 CH01 Director's details changed for Mr Paul Joseph Charles Newfield on 20 May 2022
08 Mar 2022 PSC04 Change of details for Mr Robert William Bentley Morrison as a person with significant control on 8 March 2022
04 Mar 2022 PSC01 Notification of Andrew James Stewart as a person with significant control on 6 April 2018
04 Mar 2022 PSC01 Notification of Anthony James William Howard as a person with significant control on 6 April 2018
19 Jan 2022 AP01 Appointment of Mr Paul Joseph Charles Newfield as a director on 31 December 2021
13 Jan 2022 TM01 Termination of appointment of Marko Bogoievski as a director on 31 December 2021
14 Oct 2021 AA Accounts for a small company made up to 31 March 2021
07 Jul 2021 CS01 Confirmation statement made on 16 May 2021 with no updates
21 May 2021 AP01 Appointment of Mr Vincent Gerritsen as a director on 21 May 2021
22 Mar 2021 AD01 Registered office address changed from 35 New Bridge Street London EC4V 6BW United Kingdom to 16 Great Queen Street London WC2B 5AH on 22 March 2021
10 Nov 2020 AAMD Amended accounts for a small company made up to 31 March 2019
10 Nov 2020 AA Accounts for a small company made up to 31 March 2020
28 May 2020 CS01 Confirmation statement made on 16 May 2020 with no updates