Advanced company searchLink opens in new window

ENDRESS + HAUSER LIMITED

Company number 00942157

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)
30 Sep 2016 CH01 Director's details changed for Mr Steven Hans-Peter George Endress on 30 September 2016
30 Sep 2016 TM01 Termination of appointment of David Challener Newell as a director on 30 September 2016
30 Sep 2016 TM01 Termination of appointment of Hans Peter Endress as a director on 30 September 2016
21 Jun 2016 AA Full accounts made up to 31 December 2015
15 Jun 2016 AR01 Annual return made up to 7 June 2016 with full list of shareholders
Statement of capital on 2016-06-15
  • GBP 160,000
15 Jun 2016 TM01 Termination of appointment of Anthony Grassby as a director on 30 May 2016
15 Jun 2016 TM01 Termination of appointment of Anthony Grassby as a director on 30 May 2016
01 Apr 2016 AP01 Appointment of Mr Craig Horan as a director on 1 April 2016
12 Jun 2015 AR01 Annual return made up to 7 June 2015 with full list of shareholders
Statement of capital on 2015-06-12
  • GBP 160,000
11 Jun 2015 AA Full accounts made up to 31 December 2014
22 Jan 2015 AP01 Appointment of Mr Steven Hans-Peter George Endress as a director on 1 January 2015
14 Jan 2015 TM01 Termination of appointment of Peter Anthony Barlow as a director on 31 December 2014
14 Jan 2015 TM02 Termination of appointment of Nicholas David Parratt as a secretary on 31 December 2014
14 Jan 2015 AP03 Appointment of Mr James Howard Langford as a secretary on 1 January 2015
11 Jun 2014 AR01 Annual return made up to 7 June 2014 with full list of shareholders
Statement of capital on 2014-06-11
  • GBP 160,000
10 Jun 2014 AA Full accounts made up to 31 December 2013
13 Feb 2014 TM01 Termination of appointment of Hilda Summersgill as a director
13 Feb 2014 AP03 Appointment of Mr Nicholas David Parratt as a secretary
13 Feb 2014 TM02 Termination of appointment of Jane Marchent as a secretary
07 Feb 2014 CC04 Statement of company's objects
07 Feb 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
08 Jul 2013 AA Full accounts made up to 31 December 2012
24 Jun 2013 AR01 Annual return made up to 7 June 2013 with full list of shareholders
24 Jun 2013 CH01 Director's details changed for David Challener Newell on 1 January 2012
24 Jun 2013 CH01 Director's details changed for Hans Peter Endress on 1 January 2012