THYSSENKRUPP UK PLC

Company Documents

DateDescription
24/07/2524 July 2025 NewConfirmation statement made on 2025-07-23 with no updates

View Document

09/06/259 June 2025 Full accounts made up to 2024-09-30

View Document

19/02/2519 February 2025 Registered office address changed from 3rd Floor, Friars Gate 1 1011 Stratford Road Shirley Solihull West Midlands B90 4BN to Thyssenkrupp Uk Plc Coxs Lane Cradley Heath B64 5QU on 2025-02-19

View Document

23/07/2423 July 2024 Confirmation statement made on 2024-07-23 with updates

View Document

09/07/249 July 2024 Full accounts made up to 2023-09-30

View Document

28/02/2428 February 2024 Director's details changed for Mr Terence Robert Sargeant on 2024-02-28

View Document

05/12/235 December 2023 Confirmation statement made on 2023-12-03 with no updates

View Document

15/04/2315 April 2023 Full accounts made up to 2022-09-30

View Document

05/12/225 December 2022 Confirmation statement made on 2022-12-03 with no updates

View Document

21/01/2221 January 2022 Full accounts made up to 2021-09-30

View Document

03/12/213 December 2021 Confirmation statement made on 2021-12-03 with no updates

View Document

17/03/2017 March 2020 FULL ACCOUNTS MADE UP TO 30/09/19

View Document

11/12/1911 December 2019 CONFIRMATION STATEMENT MADE ON 03/12/19, WITH UPDATES

View Document

16/05/1916 May 2019 PSC'S CHANGE OF PARTICULARS / THYSSENKRUPP AG / 27/03/2019

View Document

03/04/193 April 2019 FULL ACCOUNTS MADE UP TO 30/09/18

View Document

03/12/183 December 2018 CONFIRMATION STATEMENT MADE ON 03/12/18, NO UPDATES

View Document

09/04/189 April 2018 FULL ACCOUNTS MADE UP TO 30/09/17

View Document

05/12/175 December 2017 CONFIRMATION STATEMENT MADE ON 03/12/17, WITH UPDATES

View Document

12/06/1712 June 2017 FULL ACCOUNTS MADE UP TO 30/09/16

View Document

12/12/1612 December 2016 CONFIRMATION STATEMENT MADE ON 03/12/16, WITH UPDATES

View Document

20/05/1620 May 2016 SECRETARY APPOINTED MR MALCOLM WHETTON

View Document

20/05/1620 May 2016 APPOINTMENT TERMINATED, SECRETARY JOHN STREET

View Document

06/04/166 April 2016 FULL ACCOUNTS MADE UP TO 30/09/15

View Document

07/12/157 December 2015 Annual return made up to 3 December 2015 with full list of shareholders

View Document

17/08/1517 August 2015 REGISTERED OFFICE CHANGED ON 17/08/2015 FROM £RD FLOOR, FRIARS GAT 1 1011 STRATFORD ROAD SHIRLEY SOLIHULL WEST MIDLANDS B90 4BN ENGLAND

View Document

13/08/1513 August 2015 REGISTERED OFFICE CHANGED ON 13/08/2015 FROM UNIT 6 THE QUADRANGLE CRANMORE AVENUE SHIRLEY SOLIHULL WEST MIDLANDS B90 4LE

View Document

09/02/159 February 2015 FULL ACCOUNTS MADE UP TO 30/09/14

View Document

04/12/144 December 2014 Annual return made up to 3 December 2014 with full list of shareholders

View Document

07/04/147 April 2014 FULL ACCOUNTS MADE UP TO 30/09/13

View Document

03/12/133 December 2013 Annual return made up to 3 December 2013 with full list of shareholders

View Document

12/07/1312 July 2013 SECTION 519

View Document

09/07/139 July 2013 AUDITOR'S RESIGNATION

View Document

05/04/135 April 2013 FULL ACCOUNTS MADE UP TO 30/09/12

View Document

05/02/135 February 2013 SECRETARY APPOINTED MR JOHN WILLIAM STREET

View Document

21/01/1321 January 2013 REGISTERED OFFICE CHANGED ON 21/01/2013 FROM BLOCK 2 ST CUTHBERTS HOUSE DURHAM WAY NORTH NEWTON AYCLIFFE COUNTY DURHAM DL5 6HW

View Document

21/01/1321 January 2013 APPOINTMENT TERMINATED, SECRETARY JULIE HUTCHINSON

View Document

18/01/1318 January 2013 Annual return made up to 3 December 2012 with full list of shareholders

View Document

23/10/1223 October 2012 APPOINTMENT TERMINATED, DIRECTOR SIMON FLUNDER

View Document

29/06/1229 June 2012 DIRECTOR APPOINTED MR MALCOLM WHETTON

View Document

23/03/1223 March 2012 FULL ACCOUNTS MADE UP TO 30/09/11

View Document

21/12/1121 December 2011 Annual return made up to 3 December 2011 with full list of shareholders

View Document

03/08/113 August 2011 SECRETARY'S CHANGE OF PARTICULARS / MISS JULIE FIONA DINNING / 17/07/2011

View Document

31/03/1131 March 2011 FULL ACCOUNTS MADE UP TO 30/09/10

View Document

21/12/1021 December 2010 Annual return made up to 3 December 2010 with full list of shareholders

View Document

03/06/103 June 2010 MINUTES REGARDING THE CAPITAL REDUCTION IN A WHOLLY OWNED SUBSIDIARY.

View Document

27/04/1027 April 2010 FULL ACCOUNTS MADE UP TO 30/09/09

View Document

22/12/0922 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / TERENCE ROBERT SARGEANT / 22/12/2009

View Document

22/12/0922 December 2009 Annual return made up to 3 December 2009 with full list of shareholders

View Document

09/10/099 October 2009 APPOINTMENT TERMINATED, DIRECTOR REINHARD KIRCHNER

View Document

02/07/092 July 2009 SECRETARY'S CHANGE OF PARTICULARS / JULIE DINNING / 13/06/2009

View Document

23/02/0923 February 2009 ADOPT ARTICLES 14/01/2009

View Document

04/02/094 February 2009 RETURN MADE UP TO 03/12/08; FULL LIST OF MEMBERS

View Document

17/12/0817 December 2008 FULL ACCOUNTS MADE UP TO 30/09/08

View Document

08/09/088 September 2008 DIRECTOR APPOINTED REINHARD KIRCHNER

View Document

08/09/088 September 2008 APPOINTMENT TERMINATED DIRECTOR NATASHA KALDUN

View Document

08/09/088 September 2008 DIRECTOR APPOINTED TERENCE ROBERT SARGEANT

View Document

01/05/081 May 2008 FULL ACCOUNTS MADE UP TO 30/09/07

View Document

14/01/0814 January 2008 RETURN MADE UP TO 03/12/07; FULL LIST OF MEMBERS

View Document

07/11/077 November 2007 DIRECTOR RESIGNED

View Document

28/07/0728 July 2007 NEW SECRETARY APPOINTED

View Document

28/07/0728 July 2007 SECRETARY RESIGNED

View Document

24/03/0724 March 2007 FULL ACCOUNTS MADE UP TO 30/09/06

View Document

12/01/0712 January 2007 DIRECTOR RESIGNED

View Document

18/12/0618 December 2006 RETURN MADE UP TO 03/12/06; FULL LIST OF MEMBERS

View Document

05/05/065 May 2006 FULL ACCOUNTS MADE UP TO 30/09/05

View Document

22/02/0622 February 2006 REGISTERED OFFICE CHANGED ON 22/02/06 FROM: SKERNE ROAD AYCLIFFE INDUSTRIAL PARK NEWTON AYCLIFFE COUNTY DURHAM DL5 6EP

View Document

05/01/065 January 2006 RETURN MADE UP TO 03/12/05; FULL LIST OF MEMBERS

View Document

04/01/064 January 2006 NEW DIRECTOR APPOINTED

View Document

04/01/064 January 2006 DIRECTOR RESIGNED

View Document

28/04/0528 April 2005 FULL ACCOUNTS MADE UP TO 30/09/04

View Document

20/12/0420 December 2004 RETURN MADE UP TO 03/12/04; FULL LIST OF MEMBERS

View Document

30/04/0430 April 2004 FULL ACCOUNTS MADE UP TO 30/09/03

View Document

11/12/0311 December 2003 RETURN MADE UP TO 03/12/03; FULL LIST OF MEMBERS

View Document

11/12/0311 December 2003 NEW DIRECTOR APPOINTED

View Document

29/11/0329 November 2003 NEW DIRECTOR APPOINTED

View Document

29/11/0329 November 2003 NEW DIRECTOR APPOINTED

View Document

29/11/0329 November 2003 DIRECTOR RESIGNED

View Document

29/11/0329 November 2003 DIRECTOR RESIGNED

View Document

29/11/0329 November 2003 DIRECTOR RESIGNED

View Document

02/05/032 May 2003 FULL ACCOUNTS MADE UP TO 30/09/02

View Document

08/01/038 January 2003 DIRECTOR RESIGNED

View Document

17/12/0217 December 2002 RETURN MADE UP TO 03/12/02; FULL LIST OF MEMBERS

View Document

17/06/0217 June 2002 AUDITOR'S RESIGNATION

View Document

29/04/0229 April 2002 FULL ACCOUNTS MADE UP TO 30/09/01

View Document

08/01/028 January 2002 REGISTERED OFFICE CHANGED ON 08/01/02 FROM: AYCLIFFE TRADING ESTATE DARLINGTON COUNTY DURHAM DL5 6EP

View Document

12/12/0112 December 2001 RETURN MADE UP TO 03/12/01; FULL LIST OF MEMBERS

View Document

16/08/0116 August 2001 NEW DIRECTOR APPOINTED

View Document

08/08/018 August 2001 NEW DIRECTOR APPOINTED

View Document

08/08/018 August 2001 NEW DIRECTOR APPOINTED

View Document

08/08/018 August 2001 NEW SECRETARY APPOINTED

View Document

08/08/018 August 2001 DIRECTOR RESIGNED

View Document

08/08/018 August 2001 REGISTERED OFFICE CHANGED ON 08/08/01 FROM: RABONE LANE SMETHWICK WEST MIDLANDS B66 2LD

View Document

08/08/018 August 2001 SECRETARY RESIGNED

View Document

08/08/018 August 2001 DIRECTOR RESIGNED

View Document

24/04/0124 April 2001 FULL ACCOUNTS MADE UP TO 30/09/00

View Document

08/12/008 December 2000 RETURN MADE UP TO 03/12/00; FULL LIST OF MEMBERS

View Document

15/04/0015 April 2000 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

30/12/9930 December 1999 RETURN MADE UP TO 03/12/99; FULL LIST OF MEMBERS

View Document

30/09/9930 September 1999 £ NC 48000000/76144931 27/09/99

View Document

28/09/9928 September 1999 COMPANY NAME CHANGED THYSSEN INDUSTRIE HOLDINGS U.K. PLC CERTIFICATE ISSUED ON 28/09/99

View Document

10/09/9910 September 1999 REGISTERED OFFICE CHANGED ON 10/09/99 FROM: 6 THE QUADRANGLE CRANMORE AVENUE SHIRLEY SOLIHULL, WEST MIDLANDS B90 4LE

View Document

06/04/996 April 1999 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

14/12/9814 December 1998 RETURN MADE UP TO 03/12/98; FULL LIST OF MEMBERS

View Document

04/03/984 March 1998 FULL ACCOUNTS MADE UP TO 30/09/97

View Document

12/12/9712 December 1997 RETURN MADE UP TO 03/12/97; FULL LIST OF MEMBERS

View Document

12/12/9712 December 1997 NEW DIRECTOR APPOINTED

View Document

17/10/9717 October 1997 NEW DIRECTOR APPOINTED

View Document

17/10/9717 October 1997 DIRECTOR RESIGNED

View Document

17/10/9717 October 1997 NEW DIRECTOR APPOINTED

View Document

17/10/9717 October 1997 DIRECTOR RESIGNED

View Document

17/10/9717 October 1997 DIRECTOR RESIGNED

View Document

06/04/976 April 1997 FULL ACCOUNTS MADE UP TO 30/09/96

View Document

09/12/969 December 1996 RETURN MADE UP TO 03/12/96; FULL LIST OF MEMBERS

View Document

09/10/969 October 1996 DIRECTOR RESIGNED

View Document

26/07/9626 July 1996 AMENDING B/S FOR '95 ACCOUNTS

View Document

10/04/9610 April 1996 FULL ACCOUNTS MADE UP TO 30/09/95

View Document

28/12/9528 December 1995 RETURN MADE UP TO 03/12/95; FULL LIST OF MEMBERS

View Document

06/06/956 June 1995 NEW DIRECTOR APPOINTED

View Document

06/06/956 June 1995 DIRECTOR RESIGNED

View Document

13/04/9513 April 1995 FULL ACCOUNTS MADE UP TO 30/09/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

18/12/9418 December 1994 RETURN MADE UP TO 03/12/94; FULL LIST OF MEMBERS

View Document

22/03/9422 March 1994 FULL ACCOUNTS MADE UP TO 30/09/93

View Document

14/12/9314 December 1993 RETURN MADE UP TO 03/12/93; FULL LIST OF MEMBERS

View Document

18/12/9218 December 1992 RETURN MADE UP TO 03/12/92; FULL LIST OF MEMBERS

View Document

18/12/9218 December 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

18/12/9218 December 1992 DIRECTOR RESIGNED

View Document

17/12/9217 December 1992 FULL ACCOUNTS MADE UP TO 30/09/92

View Document

30/04/9230 April 1992 FULL GROUP ACCOUNTS MADE UP TO 30/09/91

View Document

25/02/9225 February 1992 LOCATION OF DEBENTURE REGISTER (NON LEGIBLE)

View Document

19/02/9219 February 1992 NC INC ALREADY ADJUSTED 06/02/92

View Document

18/02/9218 February 1992 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

18/02/9218 February 1992 £ NC 32000000/48000000 06/02/92

View Document

05/12/915 December 1991 RETURN MADE UP TO 03/12/91; FULL LIST OF MEMBERS

View Document

11/06/9111 June 1991 £ NC 20000000/32000000 28/

View Document

11/06/9111 June 1991 NC INC ALREADY ADJUSTED 28/05/91

View Document

14/01/9114 January 1991 LOCATION OF DEBENTURE REGISTER (NON LEGIBLE)

View Document

10/12/9010 December 1990 RETURN MADE UP TO 03/12/90; FULL LIST OF MEMBERS

View Document

03/12/903 December 1990 REGISTERED OFFICE CHANGED ON 03/12/90 FROM: 21 HOLBORN VIADUCT LONDON EC1A 2DY

View Document

13/11/9013 November 1990 FULL ACCOUNTS MADE UP TO 30/09/90

View Document

12/11/9012 November 1990 APPLICATION FOR REREGISTRATION FROM PRIVATE TO PLC

View Document

12/11/9012 November 1990 AUDITORS' REPORT

View Document

12/11/9012 November 1990 AUDITORS' STATEMENT

View Document

12/11/9012 November 1990 BALANCE SHEET

View Document

12/11/9012 November 1990 CERTIFICATE OF REREGISTRATION FROM PRIVATE TO PLC

View Document

12/11/9012 November 1990 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

12/11/9012 November 1990 DECLARATION ON REREGISTRATION FROM PRIVATE TO PLC

View Document

12/11/9012 November 1990 REREGISTRATION PRI-PLC 12/11/90

View Document

18/09/9018 September 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

18/09/9018 September 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

14/02/9014 February 1990 REGISTERED OFFICE CHANGED ON 14/02/90 FROM: 21,HOLBORN VIADUCT LONDON EC1A 2DY

View Document

14/02/9014 February 1990 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09

View Document

14/02/9014 February 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

06/02/906 February 1990 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 18/01/90

View Document

02/02/902 February 1990 COMPANY NAME CHANGED DATEHURRY LIMITED CERTIFICATE ISSUED ON 05/02/90

View Document

15/01/9015 January 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

15/01/9015 January 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

15/01/9015 January 1990 REGISTERED OFFICE CHANGED ON 15/01/90 FROM: 2 BACHES STREET LONDON N1 6UB

View Document

15/12/8915 December 1989 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information