Advanced company searchLink opens in new window

AXALTA COATING SYSTEMS HUTHWAITE UK LIMITED

Company number SC007479

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)
12 Dec 2023 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
06 Dec 2023 SH01 Statement of capital following an allotment of shares on 5 December 2023
  • GBP 187,392.5
28 Sep 2023 AA Full accounts made up to 31 December 2022
15 May 2023 CS01 Confirmation statement made on 9 May 2023 with no updates
14 Jul 2022 AA Full accounts made up to 31 December 2021
09 May 2022 CS01 Confirmation statement made on 9 May 2022 with updates
28 Jul 2021 AA Full accounts made up to 31 December 2020
27 Jul 2021 SH01 Statement of capital following an allotment of shares on 20 July 2021
  • GBP 187,392.25
11 Jun 2021 CS01 Confirmation statement made on 9 May 2021 with no updates
25 Aug 2020 AA Full accounts made up to 31 December 2019
18 May 2020 CS01 Confirmation statement made on 9 May 2020 with no updates
29 Jul 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
29 Jul 2019 CC04 Statement of company's objects
02 Jul 2019 TM01 Termination of appointment of Michael Keith Davis as a director on 24 June 2019
02 Jul 2019 AP01 Appointment of Mr Farrell Dolan as a director on 24 June 2019
04 Jun 2019 AA Full accounts made up to 31 December 2018
14 May 2019 CS01 Confirmation statement made on 9 May 2019 with no updates
29 May 2018 CS01 Confirmation statement made on 9 May 2018 with no updates
09 May 2018 AA Full accounts made up to 31 December 2017
03 Apr 2018 CERTNM Company name changed spencer coatings LIMITED\certificate issued on 03/04/18
  • CONNOT ‐ Change of name notice
03 Apr 2018 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2018-03-23
26 Feb 2018 AP01 Appointment of Richard Joyce as a director on 12 February 2018
13 Jul 2017 MISC Form AA03 notice of resolution removing auditors
04 Jul 2017 MISC AA03 - 01/06/17
03 Jul 2017 AP01 Appointment of Mr Michael Keith Davis as a director on 1 June 2017