Advanced company searchLink opens in new window

KOCH ENGINEERED SOLUTIONS LIMITED

Company number 03321082

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)
11 Apr 2024 SH01 Statement of capital following an allotment of shares on 5 April 2024
  • GBP 52,826,000
26 Feb 2024 CS01 Confirmation statement made on 19 February 2024 with no updates
11 Oct 2023 AA Full accounts made up to 31 December 2022
11 Apr 2023 TM01 Termination of appointment of Eduardo Emilio Couceiro as a director on 21 March 2023
21 Feb 2023 CS01 Confirmation statement made on 19 February 2023 with no updates
07 Nov 2022 AP03 Appointment of Nafisa Razak as a secretary on 27 October 2022
07 Nov 2022 TM02 Termination of appointment of Urooj Mahmud as a secretary on 27 October 2022
07 Nov 2022 TM01 Termination of appointment of Anthony Saia as a director on 31 October 2022
20 Sep 2022 AA Full accounts made up to 31 December 2021
04 Jul 2022 AP01 Appointment of Eduardo Emilio Couceiro as a director on 28 March 2022
04 Jul 2022 TM01 Termination of appointment of Daniela Moretti as a director on 28 March 2022
20 Feb 2022 CS01 Confirmation statement made on 19 February 2022 with no updates
21 Jan 2022 AA Full accounts made up to 31 December 2020
24 Feb 2021 CS01 Confirmation statement made on 19 February 2021 with no updates
07 Jan 2021 TM02 Termination of appointment of Robert Joel Gibson Jr as a secretary on 1 January 2021
07 Jan 2021 AP03 Appointment of Urooj Mahmud as a secretary on 1 January 2021
07 Jan 2021 AP01 Appointment of Mr Paul Richard Newman as a director on 1 January 2021
07 Jan 2021 AP01 Appointment of Anthony Saia as a director on 1 January 2021
16 Dec 2020 AA Full accounts made up to 31 December 2019
01 Oct 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-09-30
20 Feb 2020 CS01 Confirmation statement made on 19 February 2020 with updates
11 Dec 2019 SH20 Statement by Directors
11 Dec 2019 SH19 Statement of capital on 11 December 2019
  • GBP 9,233,000
11 Dec 2019 CAP-SS Solvency Statement dated 11/12/19
11 Dec 2019 RESOLUTIONS Resolutions
  • RES13 ‐ Cancellation of the share premium account 11/12/2019