HASKEL EUROPE LTD -


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Confirmation statement. Statement with no updates. 2023-11-01 View Report
Accounts. Accounts type full. 2023-10-11 View Report
Officers. Appointment date: 2022-12-31. Officer name: Mr Andrew Schiesl. 2023-02-16 View Report
Officers. Officer name: Mr Michael Scheske. Appointment date: 2022-12-31. 2023-02-15 View Report
Officers. Termination date: 2023-01-03. Officer name: Nicholas James Kendall- Jones. 2023-02-14 View Report
Officers. Officer name: Mr Mark Elliott Grummett. Appointment date: 2022-12-31. 2023-02-14 View Report
Officers. Termination date: 2022-12-31. Officer name: Stephen Learney. 2023-02-14 View Report
Accounts. Accounts type full. 2022-11-25 View Report
Confirmation statement. Statement with no updates. 2022-11-04 View Report
Accounts. Change account reference date company current extended. 2022-10-14 View Report
Officers. Officer name: Mr Stephen Learney. Change date: 2021-11-11. 2021-11-11 View Report
Confirmation statement. Statement with no updates. 2021-11-09 View Report
Address. New address: First Floor Templeback 10 Temple Back Bristol BS1 6FL. 2021-11-09 View Report
Address. New address: First Floor Templeback 10 Temple Back Bristol BS1 6FL. 2021-11-09 View Report
Gazette. Gazette filings brought up to date. 2021-11-05 View Report
Accounts. Accounts type full. 2021-11-04 View Report
Gazette. Gazette notice compulsory. 2021-11-02 View Report
Persons with significant control. Psc name: Ingersoll Rand Inc. Notification date: 2019-05-15. 2021-10-26 View Report
Persons with significant control. Withdrawal date: 2021-10-22. 2021-10-22 View Report
Confirmation statement. Statement with no updates. 2021-02-25 View Report
Confirmation statement. Second filing of confirmation statement with made up date. 2021-02-25 View Report
Accounts. Accounts type full. 2021-02-19 View Report
Dissolution. Dissolved compulsory strike off suspended. 2021-02-10 View Report
Gazette. Gazette filings brought up to date. 2021-02-10 View Report
Gazette. Gazette notice compulsory. 2021-01-26 View Report
Confirmation statement. Statement with no updates. 2019-12-03 View Report
Accounts. Accounts type full. 2019-07-04 View Report
Mortgage. Charge number: 012788320003. 2019-05-30 View Report
Mortgage. Charge number: 012788320004. 2019-05-30 View Report
Confirmation statement. Statement with no updates. 2018-10-31 View Report
Officers. Change person director company. 2018-10-03 View Report
Officers. Officer name: Mr Nicholas James Kendall- Jones. Change date: 2017-07-02. 2018-10-03 View Report
Persons with significant control. Notification of a person with significant control statement. 2018-10-01 View Report
Accounts. Accounts type full. 2018-09-28 View Report
Persons with significant control. Psc name: Haskel Holdings Uk, Limited. Cessation date: 2017-01-19. 2018-09-28 View Report
Confirmation statement. Statement with updates. 2017-10-31 View Report
Accounts. Accounts type full. 2017-10-12 View Report
Mortgage. Charge creation date: 2017-09-15. Charge number: 012788320004. 2017-09-29 View Report
Mortgage. Charge creation date: 2017-09-15. Charge number: 012788320003. 2017-09-29 View Report
Mortgage. Charge number: 2. 2017-08-24 View Report
Confirmation statement. Statement with updates. 2016-11-08 View Report
Accounts. Accounts type full. 2016-08-11 View Report
Officers. Officer name: Caroline Farquhar. Termination date: 2016-07-15. 2016-07-18 View Report
Officers. Officer name: Mr Nicholas James Kendall- Jones. Appointment date: 2015-12-11. 2015-12-17 View Report
Officers. Termination date: 2015-10-19. Officer name: Bruno Dirringer. 2015-12-16 View Report
Annual return. With made up date full list shareholders. 2015-11-05 View Report
Accounts. Accounts type full. 2015-09-04 View Report
Annual return. With made up date full list shareholders. 2014-11-04 View Report
Accounts. Accounts type full. 2014-08-07 View Report
Officers. Officer name: Ms Caroline Farquhar. 2014-07-08 View Report