SPIRAX-SARCO OVERSEAS LIMITED

Company Documents

DateDescription
06/11/246 November 2024 Appointment of Mrs Celine Arlette Virginie Barroche as a director on 2024-11-05

View Document

06/11/246 November 2024 Termination of appointment of Andrew John Robson as a secretary on 2024-11-05

View Document

06/11/246 November 2024 Appointment of Mrs Kirstan Sarah Boynton as a secretary on 2024-11-05

View Document

06/11/246 November 2024 Termination of appointment of Andrew John Robson as a director on 2024-11-05

View Document

24/07/2424 July 2024

View Document

24/07/2424 July 2024

View Document

24/07/2424 July 2024 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

24/07/2424 July 2024

View Document

19/07/2419 July 2024 Change of details for Spirax-Sarco Engineering Plc as a person with significant control on 2024-06-04

View Document

24/06/2424 June 2024 Secretary's details changed for Mr Andrew John Robson on 2024-06-23

View Document

24/06/2424 June 2024 Director's details changed for Mr Andrew John Robson on 2024-06-23

View Document

24/06/2424 June 2024 Confirmation statement made on 2024-06-24 with no updates

View Document

24/06/2424 June 2024 Director's details changed for Mr Andrew John Robson on 2024-06-23

View Document

26/02/2426 February 2024 Termination of appointment of Philip Andrew Scott as a director on 2024-02-23

View Document

26/02/2426 February 2024 Appointment of Ms Helen Elizabeth Selwood as a director on 2024-02-23

View Document

07/10/237 October 2023

View Document

07/10/237 October 2023 Audit exemption subsidiary accounts made up to 2022-12-31

View Document

07/10/237 October 2023

View Document

07/10/237 October 2023

View Document

18/08/2318 August 2023 Confirmation statement made on 2023-06-24 with no updates

View Document

07/06/237 June 2023 Confirmation statement made on 2022-06-24 with no updates

View Document

27/09/2227 September 2022

View Document

24/09/2224 September 2022

View Document

16/09/2216 September 2022

View Document

16/09/2216 September 2022

View Document

16/09/2216 September 2022 Audit exemption subsidiary accounts made up to 2021-12-31

View Document

12/05/2212 May 2022 Confirmation statement made on 2022-04-24 with no updates

View Document

22/02/2222 February 2022 Termination of appointment of Nicholas Frost as a director on 2022-02-22

View Document

22/02/2222 February 2022 Appointment of Mr Daniel Marc Smithson as a director on 2022-02-22

View Document

03/11/213 November 2021

View Document

03/11/213 November 2021

View Document

03/11/213 November 2021 Audit exemption subsidiary accounts made up to 2020-12-31

View Document

03/11/213 November 2021

View Document

04/10/214 October 2021

View Document

04/10/214 October 2021

View Document

04/08/214 August 2021 Appointment of Mr Philip Andrew Scott as a director on 2021-08-04

View Document

04/08/214 August 2021 Termination of appointment of John Davy Senior as a director on 2021-08-04

View Document

27/05/2027 May 2020 CONFIRMATION STATEMENT MADE ON 24/04/20, WITH UPDATES

View Document

17/10/1917 October 2019 03/10/19 STATEMENT OF CAPITAL EUR 6 03/10/19 STATEMENT OF CAPITAL GBP 25185000

View Document

26/09/1926 September 2019 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/18

View Document

26/09/1926 September 2019 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/18

View Document

26/09/1926 September 2019 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/18

View Document

26/09/1926 September 2019 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/18

View Document

17/05/1917 May 2019 CONFIRMATION STATEMENT MADE ON 24/04/19, NO UPDATES

View Document

04/10/184 October 2018 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/17

View Document

04/10/184 October 2018 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/17

View Document

04/10/184 October 2018 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/17

View Document

04/10/184 October 2018 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/17

View Document

08/05/188 May 2018 CONFIRMATION STATEMENT MADE ON 24/04/18, WITH UPDATES

View Document

17/07/1717 July 2017 02/05/17 STATEMENT OF CAPITAL EUR 207234446 02/05/17 STATEMENT OF CAPITAL GBP 25185000

View Document

11/07/1711 July 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

30/06/1730 June 2017 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

16/06/1716 June 2017 CONFIRMATION STATEMENT MADE ON 24/04/17, WITH UPDATES

View Document

05/10/165 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

26/08/1626 August 2016 SECOND FILING OF AR01 WITH A MADE UP DATE OF 24/06/16

View Document

05/08/165 August 2016 24/04/16 STATEMENT OF CAPITAL GBP 25185000 24/04/16 STATEMENT OF CAPITAL EUR 207234445

View Document

13/05/1613 May 2016 DIRECTOR APPOINTED MR KEVIN JAMES BOYD

View Document

13/05/1613 May 2016 APPOINTMENT TERMINATED, DIRECTOR DAVID MEREDITH

View Document

13/04/1613 April 2016 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS ANDERSON

View Document

01/04/161 April 2016 DIRECTOR APPOINTED MR JOHN DAVY SENIOR

View Document

15/01/1615 January 2016 18/12/15 STATEMENT OF CAPITAL GBP 136803334

View Document

03/09/153 September 2015 SECOND FILING FOR FORM SH01

View Document

05/08/155 August 2015 02/06/15 STATEMENT OF CAPITAL GBP 136803333

View Document

04/08/154 August 2015 RESTRICTION ON AUTH SHARE CAPITAL REVOKED 02/06/2015

View Document

16/07/1516 July 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

27/04/1527 April 2015 Annual return made up to 24 April 2015 with full list of shareholders

View Document

10/12/1410 December 2014 SECTION 519

View Document

31/10/1431 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN MEREDITH / 31/10/2014

View Document

17/10/1417 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

24/04/1424 April 2014 Annual return made up to 24 April 2014 with full list of shareholders

View Document

21/01/1421 January 2014 APPOINTMENT TERMINATED, DIRECTOR MARK VERNON

View Document

21/01/1421 January 2014 DIRECTOR APPOINTED MR NICHOLAS JOHN ANDERSON

View Document

09/12/139 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK EDWARD VERNON / 06/12/2013

View Document

19/11/1319 November 2013 12/11/13 STATEMENT OF CAPITAL GBP 25185001

View Document

24/07/1324 July 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

09/05/139 May 2013 Annual return made up to 1 May 2013 with full list of shareholders

View Document

28/09/1228 September 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

10/07/1210 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JOHN ROBSON / 09/07/2012

View Document

06/07/126 July 2012 APPOINTMENT TERMINATED, SECRETARY WILLIAM STEBBINGS

View Document

06/07/126 July 2012 APPOINTMENT TERMINATED, DIRECTOR WILLIAM STEBBINGS

View Document

06/07/126 July 2012 DIRECTOR APPOINTED MR ANDREW JOHN ROBSON

View Document

06/07/126 July 2012 SECRETARY APPOINTED MR ANDREW JOHN ROBSON

View Document

02/05/122 May 2012 Annual return made up to 1 May 2012 with full list of shareholders

View Document

19/05/1119 May 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

09/05/119 May 2011 Annual return made up to 1 May 2011 with full list of shareholders

View Document

09/05/119 May 2011 REGISTERED OFFICE CHANGED ON 09/05/2011 FROM, CHARLTON HOUSE, CHELTENHAM, GLOS, GL53 8ER

View Document

31/08/1031 August 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

12/05/1012 May 2010 Annual return made up to 1 May 2010 with full list of shareholders

View Document

25/09/0925 September 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / WILLIAM STEBBINGS / 21/08/2009

View Document

25/09/0925 September 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / WILLIAM STEBBINGS / 21/08/2009

View Document

18/05/0918 May 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

13/05/0913 May 2009 RETURN MADE UP TO 01/05/09; FULL LIST OF MEMBERS

View Document

19/05/0819 May 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

01/05/081 May 2008 RETURN MADE UP TO 01/05/08; FULL LIST OF MEMBERS

View Document

11/04/0811 April 2008 DIRECTOR APPOINTED MARK EDWARD VERNON

View Document

08/04/088 April 2008 DIRECTOR AND SECRETARY APPOINTED WILLIAM GEORGE STEBBINGS

View Document

31/03/0831 March 2008 APPOINTMENT TERMINATED SECRETARY PETER SMITH

View Document

31/03/0831 March 2008 APPOINTMENT TERMINATED DIRECTOR MARCUS STEEL

View Document

06/02/086 February 2008 DIRECTOR RESIGNED

View Document

01/06/071 June 2007 RETURN MADE UP TO 01/05/07; NO CHANGE OF MEMBERS

View Document

16/05/0716 May 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

29/08/0629 August 2006 RETURN MADE UP TO 01/05/06; FULL LIST OF MEMBERS

View Document

29/08/0629 August 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

11/05/0511 May 2005 RETURN MADE UP TO 01/05/05; FULL LIST OF MEMBERS

View Document

11/05/0511 May 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

17/05/0417 May 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

08/05/048 May 2004 RETURN MADE UP TO 01/05/04; FULL LIST OF MEMBERS

View Document

01/05/031 May 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

01/05/031 May 2003 RETURN MADE UP TO 01/05/03; FULL LIST OF MEMBERS

View Document

08/05/028 May 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

08/05/028 May 2002 RETURN MADE UP TO 01/05/02; FULL LIST OF MEMBERS

View Document

08/05/018 May 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

08/05/018 May 2001 RETURN MADE UP TO 01/05/01; FULL LIST OF MEMBERS

View Document

11/05/0011 May 2000 RETURN MADE UP TO 01/05/00; FULL LIST OF MEMBERS

View Document

11/05/0011 May 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

11/05/9911 May 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

11/05/9911 May 1999 RETURN MADE UP TO 01/05/99; FULL LIST OF MEMBERS

View Document

08/05/988 May 1998 RETURN MADE UP TO 01/05/98; FULL LIST OF MEMBERS

View Document

08/05/988 May 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

27/04/9827 April 1998 DIRECTOR RESIGNED

View Document

27/04/9827 April 1998 NEW DIRECTOR APPOINTED

View Document

29/04/9729 April 1997 RETURN MADE UP TO 01/05/97; FULL LIST OF MEMBERS

View Document

29/04/9729 April 1997 DIRECTOR RESIGNED

View Document

29/04/9729 April 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

25/04/9725 April 1997 NEW DIRECTOR APPOINTED

View Document

18/02/9718 February 1997 £ NC 15000/25185000 11/12/96

View Document

11/10/9611 October 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

07/05/967 May 1996 RETURN MADE UP TO 01/05/96; FULL LIST OF MEMBERS

View Document

06/10/956 October 1995 SECRETARY RESIGNED

View Document

06/10/956 October 1995 NEW SECRETARY APPOINTED

View Document

06/10/956 October 1995 S366A DISP HOLDING AGM 29/09/95

View Document

06/10/956 October 1995 S252 DISP LAYING ACC 29/09/95

View Document

06/10/956 October 1995 S80A AUTH TO ALLOT SEC 29/09/95

View Document

06/10/956 October 1995 S386 DISP APP AUDS 29/09/95

View Document

06/10/956 October 1995 S369(4) SHT NOTICE MEET 29/09/95

View Document

01/06/951 June 1995 RETURN MADE UP TO 01/05/95; FULL LIST OF MEMBERS

View Document

01/06/951 June 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

21/04/9521 April 1995 NEW DIRECTOR APPOINTED

View Document

24/05/9424 May 1994 Full accounts made up to 1993-12-31

View Document

24/05/9424 May 1994 RETURN MADE UP TO 01/05/94; NO CHANGE OF MEMBERS

View Document

24/05/9424 May 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

28/05/9328 May 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

28/05/9328 May 1993 RETURN MADE UP TO 01/05/93; NO CHANGE OF MEMBERS

View Document

12/05/9312 May 1993 Full accounts made up to 1992-12-31

View Document

12/05/9312 May 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

01/06/921 June 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

01/06/921 June 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

01/06/921 June 1992 RETURN MADE UP TO 01/05/92; FULL LIST OF MEMBERS

View Document

01/06/921 June 1992 Full accounts made up to 1991-12-31

View Document

14/05/9114 May 1991 RETURN MADE UP TO 01/05/91; NO CHANGE OF MEMBERS

View Document

14/05/9114 May 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

14/05/9114 May 1991 Full accounts made up to 1990-12-31

View Document

13/06/9013 June 1990 RETURN MADE UP TO 01/05/90; FULL LIST OF MEMBERS

View Document

13/06/9013 June 1990 Full accounts made up to 1989-12-31

View Document

13/06/9013 June 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

21/12/8921 December 1989 Full accounts made up to 1988-12-31

View Document

21/12/8921 December 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

02/10/892 October 1989 RETURN MADE UP TO 01/05/89; FULL LIST OF MEMBERS

View Document

02/10/892 October 1989

View Document

15/09/8915 September 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

21/02/8921 February 1989 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

21/02/8921 February 1989 Full accounts made up to 1987-12-31

View Document

21/07/8821 July 1988 RETURN MADE UP TO 01/05/88; NO CHANGE OF MEMBERS

View Document

26/08/8726 August 1987 DIRECTOR'S PARTICULARS CHANGED

View Document

26/08/8726 August 1987 RETURN MADE UP TO 21/04/87; NO CHANGE OF MEMBERS

View Document

03/08/873 August 1987 Full accounts made up to 1986-12-31

View Document

03/08/873 August 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

09/09/869 September 1986 Full accounts made up to 1985-12-31

View Document

09/09/869 September 1986 RETURN MADE UP TO 25/04/86; FULL LIST OF MEMBERS

View Document

09/09/869 September 1986 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

15/02/8015 February 1980 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 15/02/80

View Document

10/01/8010 January 1980 CERTIFICATE OF INCORPORATION

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