Advanced company searchLink opens in new window

HUSKY INJECTION MOLDING SYSTEMS (U.K.) LIMITED

Company number 02837366

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)
16 Jul 2021 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/20
05 Nov 2020 CH01 Director's details changed for Ms Eva Monica Kalawski on 15 October 2020
14 Oct 2020 AA Audit exemption subsidiary accounts made up to 31 December 2019
14 Oct 2020 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/19
08 Sep 2020 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/19
08 Sep 2020 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/19
10 Aug 2020 PSC02 Notification of Pe Titan Holding Iii Limited as a person with significant control on 28 March 2018
10 Aug 2020 PSC09 Withdrawal of a person with significant control statement on 10 August 2020
07 Aug 2020 CS01 Confirmation statement made on 7 August 2020 with no updates
09 Oct 2019 AA Accounts for a small company made up to 31 December 2018
13 Aug 2019 CS01 Confirmation statement made on 7 August 2019 with no updates
20 Jun 2019 AP03 Appointment of Chrysoula Kasioni as a secretary on 12 June 2019
20 Jun 2019 TM02 Termination of appointment of Benoit Wouters as a secretary on 31 March 2019
21 Nov 2018 AA Accounts for a small company made up to 31 December 2017
03 Sep 2018 CS01 Confirmation statement made on 7 August 2018 with updates
16 Jul 2018 AP03 Appointment of Anne-Sophie Collet as a secretary on 5 July 2018
16 Jul 2018 AP03 Appointment of Dimitri Ronsse as a secretary on 5 July 2018
16 Jul 2018 AP03 Appointment of Benoit Wouters as a secretary on 5 July 2018
03 May 2018 AP01 Appointment of Eva Monica Kalawski as a director on 28 March 2018
03 May 2018 AP01 Appointment of Mary Ann Sigler as a director on 28 March 2018
02 May 2018 AP03 Appointment of Eva Monica Kalawski as a secretary on 28 March 2018
02 May 2018 AP01 Appointment of Mr Ian Michael Stuart Downie as a director on 28 March 2018
02 May 2018 TM01 Termination of appointment of Benoit Wouters as a director on 28 March 2018
02 May 2018 AD01 Registered office address changed from 10 New Bridge Street London EC4V 6JA England to 100 New Bridge Street London EC4V 6JA on 2 May 2018
01 May 2018 AD01 Registered office address changed from Templeback Temple Back First Floor Bristol BS1 6FL England to 10 New Bridge Street London EC4V 6JA on 1 May 2018