Advanced company searchLink opens in new window

HUSKY INJECTION MOLDING SYSTEMS (U.K.) LIMITED

Company number 02837366

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)
04 Apr 2018 TM02 Termination of appointment of Jordan Cosec Limited as a secretary on 28 March 2018
20 Dec 2017 AP04 Appointment of Jordan Cosec Limited as a secretary on 28 November 2017
20 Dec 2017 TM02 Termination of appointment of Hélène Corbellari as a secretary on 26 September 2017
06 Oct 2017 AA Accounts for a small company made up to 31 December 2016
28 Sep 2017 TM01 Termination of appointment of Hélène Corbellari as a director on 28 August 2017
12 Sep 2017 AD01 Registered office address changed from 21 st Thomas Street St. Thomas Street Bristol BS1 6JS England to Templeback Temple Back First Floor Bristol BS1 6FL on 12 September 2017
10 Aug 2017 CS01 Confirmation statement made on 7 August 2017 with no updates
07 Oct 2016 AA Full accounts made up to 31 December 2015
16 Aug 2016 CS01 Confirmation statement made on 7 August 2016 with updates
11 Dec 2015 AD01 Registered office address changed from First Floor 1 Lewis Court Thorpe Way Grove Park Enderby Leicestershire LE19 1SD to 21 st Thomas Street St. Thomas Street Bristol BS1 6JS on 11 December 2015
09 Oct 2015 AA Full accounts made up to 31 December 2014
07 Aug 2015 AR01 Annual return made up to 7 August 2015 with full list of shareholders
Statement of capital on 2015-08-07
  • GBP 50,000
29 Sep 2014 AA Full accounts made up to 31 December 2013
29 Aug 2014 AR01 Annual return made up to 7 August 2014 with full list of shareholders
Statement of capital on 2014-08-29
  • GBP 50,000
02 Oct 2013 AA Full accounts made up to 31 December 2012
09 Aug 2013 AR01 Annual return made up to 7 August 2013 with full list of shareholders
Statement of capital on 2013-08-09
  • GBP 50,000
29 Oct 2012 AA Full accounts made up to 31 December 2011
26 Oct 2012 TM01 Termination of appointment of Sandra Fernandes as a director
25 Oct 2012 TM02 Termination of appointment of Sebastien Patis as a secretary
25 Oct 2012 AP03 Appointment of Hélène Corbellari as a secretary
25 Oct 2012 TM01 Termination of appointment of Sebastien Patis as a director
25 Oct 2012 TM01 Termination of appointment of Michael Mckendry as a director
25 Oct 2012 AP01 Appointment of Hélène Corbellari as a director
25 Oct 2012 AP01 Appointment of Benoit Wouters as a director
04 Oct 2012 AD01 Registered office address changed from 2 Lewis Court Thorpe Way Grove Park Enderby Leicestershire LE19 1SD on 4 October 2012