MIXING SOLUTIONS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
04/06/254 June 2025 Confirmation statement made on 2025-06-02 with no updates

View Document

20/01/2520 January 2025 Full accounts made up to 2023-12-31

View Document

21/08/2421 August 2024 Director's details changed for Peter James Ryan on 2024-05-01

View Document

07/06/247 June 2024 Confirmation statement made on 2024-06-02 with no updates

View Document

21/03/2421 March 2024 Full accounts made up to 2022-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

21/12/2321 December 2023 Previous accounting period shortened from 2022-12-31 to 2022-12-30

View Document

14/06/2314 June 2023 Register inspection address has been changed from No.1 London Bridge London SE1 9BG England to C/O Spx Flow Europe Limited Part Ground Floor Alexander House, 4 Station Road Cheadle Hulme SK8 5AE

View Document

13/06/2313 June 2023 Confirmation statement made on 2023-06-02 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

06/12/226 December 2022 Full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

22/12/2122 December 2021 Registered office address changed from C/O Spx Flow Europe Limited, Part Ground Floor Alexander House, 4 Station Road Cheadle Hulme SK8 5AE United Kingdom to C/O Spx Flow Europe Limited Part Ground Floor Alexander House, 4 Station Road Cheadle Hulme SK8 5AE on 2021-12-22

View Document

17/12/2117 December 2021 Director's details changed for Mark Edward Shanahan on 2021-09-28

View Document

16/12/2116 December 2021 Registered office address changed from Unit G, Venture House Bone Lane Newbury Berkshire RG14 5SH to C/O Spx Flow Europe Limited, Part Ground Floor Alexander House, 4 Station Road Cheadle Hulme SK8 5AE on 2021-12-16

View Document

09/07/219 July 2021 Registration of charge 044534520004, created on 2021-06-30

View Document

02/07/212 July 2021 Confirmation statement made on 2021-06-02 with updates

View Document

25/06/2125 June 2021 Notification of Spx Flow, Inc. as a person with significant control on 2021-06-14

View Document

25/06/2125 June 2021 Cessation of Francis J Mirabello as a person with significant control on 2021-06-14

View Document

25/06/2125 June 2021 Cessation of Russell C Ball Iii as a person with significant control on 2021-06-14

View Document

25/06/2125 June 2021 Cessation of Pnc Financial Services Group Inc as a person with significant control on 2021-06-14

View Document

17/06/2117 June 2021 Appointment of Mark Edward Shanahan as a director on 2021-05-11

View Document

16/06/2116 June 2021 Termination of appointment of Christopher Geitner as a secretary on 2021-05-11

View Document

16/06/2116 June 2021 Appointment of Jaime Manson Easley as a director on 2021-05-11

View Document

16/06/2116 June 2021 Termination of appointment of Mark Hudson as a director on 2021-05-11

View Document

16/06/2116 June 2021 Termination of appointment of Paul Peterson as a director on 2021-05-11

View Document

16/06/2116 June 2021 Termination of appointment of Mark Edgar Self as a director on 2021-05-11

View Document

16/06/2116 June 2021 Appointment of Peter James Ryan as a director on 2021-05-11

View Document

08/07/208 July 2020 CONFIRMATION STATEMENT MADE ON 02/06/20, NO UPDATES

View Document

17/03/2017 March 2020 FULL ACCOUNTS MADE UP TO 31/12/19

View Document

13/06/1913 June 2019 CONFIRMATION STATEMENT MADE ON 02/06/19, NO UPDATES

View Document

05/03/195 March 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

12/06/1812 June 2018 CONFIRMATION STATEMENT MADE ON 02/06/18, WITH UPDATES

View Document

16/03/1816 March 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

19/12/1719 December 2017 ALTER ARTICLES 30/11/2017

View Document

19/12/1719 December 2017 ARTICLES OF ASSOCIATION

View Document

27/11/1727 November 2017 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

27/11/1727 November 2017 14/11/17 STATEMENT OF CAPITAL GBP 100

View Document

12/09/1712 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MARK HUDSON / 01/09/2017

View Document

22/06/1722 June 2017 CONFIRMATION STATEMENT MADE ON 02/06/17, WITH UPDATES

View Document

01/06/171 June 2017 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

13/04/1713 April 2017 APPOINTMENT TERMINATED, DIRECTOR THOMAS MAY

View Document

24/03/1724 March 2017 APPOINTMENT TERMINATED, SECRETARY FILEX SERVICES LIMITED

View Document

24/03/1724 March 2017 SECRETARY APPOINTED CHRISTOPHER GEITNER

View Document

14/03/1714 March 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

29/07/1629 July 2016 APPOINTMENT TERMINATED, DIRECTOR STEVEN RAYNOR

View Document

29/07/1629 July 2016 COMPANY BUSINESS 22/07/2016

View Document

25/06/1625 June 2016 Annual return made up to 17 June 2016 with full list of shareholders

View Document

15/06/1615 June 2016 APPOINTMENT TERMINATED, DIRECTOR CANDICE JACKSON

View Document

15/06/1615 June 2016 DIRECTOR APPOINTED MARK HUDSON

View Document

14/06/1614 June 2016 THE COMPANY ACCEPT THE AFOREMENTIONED LETTER OF RESIGNATION. MARK HUDSON BE APPOINTED AS A DIRECTOR 01/06/2016

View Document

01/06/161 June 2016 APPOINTMENT TERMINATED, DIRECTOR CANDICE JACKSON

View Document

19/04/1619 April 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

21/12/1521 December 2015 AUDITOR'S RESIGNATION

View Document

03/12/153 December 2015 DIRECTOR APPOINTED PAUL PETERSON

View Document

01/12/151 December 2015 AUDITOR'S RESIGNATION

View Document

24/11/1524 November 2015 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY DWYER

View Document

09/10/159 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

07/07/157 July 2015 Annual return made up to 2 June 2015 with full list of shareholders

View Document

18/06/1518 June 2015 DIRECTOR APPOINTED STEVEN TY RAYNOR

View Document

25/11/1425 November 2014 REGISTER(S) MOVED TO SAIL ADDRESS 358-REC OF RES ETC

View Document

25/11/1425 November 2014 REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR

View Document

25/11/1425 November 2014 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM

View Document

25/11/1425 November 2014 REGISTER(S) MOVED TO SAIL ADDRESS 877-INST CREATE CHARGES:EW & NI

View Document

25/11/1425 November 2014 REGISTER(S) MOVED TO SAIL ADDRESS 275-REG SEC

View Document

25/11/1425 November 2014 SAIL ADDRESS CREATED

View Document

24/11/1424 November 2014 REGISTERED OFFICE CHANGED ON 24/11/2014 FROM 179 GREAT PORTLAND STREET LONDON W1W 5LW

View Document

24/11/1424 November 2014 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / FILEX SERVICES LIMITED / 03/11/2014

View Document

29/08/1429 August 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

21/08/1421 August 2014 APPOINTMENT TERMINATED, DIRECTOR GREOGORY GILLIGAN

View Document

21/08/1421 August 2014 DIRECTOR APPOINTED MARK EDGAR SELF

View Document

16/06/1416 June 2014 Annual return made up to 2 June 2014 with full list of shareholders

View Document

24/09/1324 September 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

14/06/1314 June 2013 SECOND FILING WITH MUD 02/06/13 FOR FORM AR01

View Document

10/06/1310 June 2013 Annual return made up to 2 June 2013 with full list of shareholders

View Document

06/06/136 June 2013 DIRECTOR APPOINTED GREOGORY ANDREW GILLIGAN

View Document

21/01/1321 January 2013 DIRECTOR APPOINTED TIMOTHY DWYER

View Document

21/01/1321 January 2013 APPOINTMENT TERMINATED, DIRECTOR LAURENCE HECK

View Document

10/07/1210 July 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

19/06/1219 June 2012 Annual return made up to 2 June 2012 with full list of shareholders

View Document

06/10/116 October 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

30/06/1130 June 2011 Annual return made up to 2 June 2011 with full list of shareholders

View Document

10/12/1010 December 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

21/07/1021 July 2010 Annual return made up to 2 June 2010 with full list of shareholders

View Document

23/06/1023 June 2010 CHANGE PERSON AS DIRECTOR

View Document

23/06/1023 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / CANDICE SAMANTHA JACKSON / 02/06/2010

View Document

23/06/1023 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / LAURENCE HECK / 02/06/2010

View Document

10/05/1010 May 2010 DIRECTOR APPOINTED CANDICE SAMANTHA JACKSON

View Document

10/05/1010 May 2010 APPOINTMENT TERMINATED, DIRECTOR JOHN BRACE

View Document

01/11/091 November 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

23/06/0923 June 2009 RETURN MADE UP TO 02/06/09; FULL LIST OF MEMBERS

View Document

18/02/0918 February 2009 DIRECTOR APPOINTED LAURENCE HECK

View Document

11/02/0911 February 2009 APPOINTMENT TERMINATED DIRECTOR CARL RAPP

View Document

31/10/0831 October 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

01/09/081 September 2008 RETURN MADE UP TO 02/06/08; FULL LIST OF MEMBERS

View Document

27/08/0827 August 2008 APPOINTMENT TERMINATED DIRECTOR PETER KNIGHTS

View Document

12/12/0712 December 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

27/06/0727 June 2007 RETURN MADE UP TO 02/06/07; FULL LIST OF MEMBERS

View Document

16/05/0716 May 2007 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

25/10/0625 October 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

16/10/0616 October 2006 RETURN MADE UP TO 02/06/06; FULL LIST OF MEMBERS

View Document

21/06/0621 June 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/06/0621 June 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/06/0621 June 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/01/065 January 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

24/10/0524 October 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

05/07/055 July 2005 NEW DIRECTOR APPOINTED

View Document

29/06/0529 June 2005 RETURN MADE UP TO 02/06/05; FULL LIST OF MEMBERS

View Document

27/06/0527 June 2005 DIRECTOR RESIGNED

View Document

28/04/0528 April 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

18/04/0518 April 2005 NEW DIRECTOR APPOINTED

View Document

10/11/0410 November 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

20/07/0420 July 2004 RETURN MADE UP TO 02/06/04; FULL LIST OF MEMBERS

View Document

07/10/037 October 2003 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

04/09/034 September 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

07/07/037 July 2003 RETURN MADE UP TO 02/06/03; FULL LIST OF MEMBERS

View Document

15/08/0215 August 2002 DIRECTOR RESIGNED

View Document

26/07/0226 July 2002 NEW DIRECTOR APPOINTED

View Document

26/07/0226 July 2002 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

24/07/0224 July 2002 NEW DIRECTOR APPOINTED

View Document

23/07/0223 July 2002 COMPANY NAME CHANGED FINLAW 369 LIMITED CERTIFICATE ISSUED ON 23/07/02

View Document

14/07/0214 July 2002 ACC. REF. DATE SHORTENED FROM 30/06/03 TO 31/12/02

View Document

14/07/0214 July 2002 NEW DIRECTOR APPOINTED

View Document

02/06/022 June 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company