FLSMIDTH (UK) LIMITED

Company Documents

DateDescription
15/08/2515 August 2025 Appointment of Lucy Ann England as a director on 2025-08-15

View Document

11/08/2511 August 2025 Termination of appointment of Andrew Mark Callaghan as a director on 2025-06-30

View Document

13/06/2513 June 2025 Confirmation statement made on 2025-06-08 with updates

View Document

13/06/2513 June 2025 Director's details changed for Mr Andrew Mark Callaghan on 2024-07-01

View Document

16/12/2416 December 2024 Appointment of Dominique Charles De La Roche as a director on 2024-11-12

View Document

13/12/2413 December 2024 Termination of appointment of Michael Grue as a director on 2024-11-12

View Document

13/12/2413 December 2024 Termination of appointment of Ibrahim Hassan Moustafa Hassan as a director on 2024-11-12

View Document

24/10/2424 October 2024 Full accounts made up to 2023-12-31

View Document

09/08/249 August 2024 Confirmation statement made on 2024-06-08 with updates

View Document

09/08/249 August 2024 Second filing of Confirmation Statement dated 2020-06-08

View Document

07/05/247 May 2024 Appointment of Jakob Grunfeld as a director on 2024-04-24

View Document

07/05/247 May 2024 Appointment of Michael Grue as a director on 2024-04-24

View Document

13/04/2413 April 2024 Full accounts made up to 2022-12-31

View Document

13/03/2413 March 2024 Compulsory strike-off action has been discontinued

View Document

13/03/2413 March 2024 Compulsory strike-off action has been discontinued

View Document

12/03/2412 March 2024 First Gazette notice for compulsory strike-off

View Document

12/03/2412 March 2024 First Gazette notice for compulsory strike-off

View Document

23/06/2323 June 2023 Cessation of Andrew Mark Callaghan as a person with significant control on 2023-04-27

View Document

21/06/2321 June 2023 Confirmation statement made on 2023-06-08 with no updates

View Document

01/05/231 May 2023 Appointment of Ibrahim Hassan Moustafa Hassan as a director on 2023-04-27

View Document

15/04/2315 April 2023 Full accounts made up to 2021-12-31

View Document

03/04/233 April 2023 Termination of appointment of Anthony James Durant as a director on 2023-02-28

View Document

03/04/233 April 2023 Notification of Andrew Mark Callaghan as a person with significant control on 2023-02-28

View Document

14/10/2114 October 2021 Full accounts made up to 2020-12-31

View Document

12/06/2012 June 2020 Confirmation statement made on 2020-06-08 with no updates

View Document

20/06/1920 June 2019 CONFIRMATION STATEMENT MADE ON 08/06/19, NO UPDATES

View Document

03/10/183 October 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

02/07/182 July 2018 CONFIRMATION STATEMENT MADE ON 08/06/18, WITH UPDATES

View Document

03/10/173 October 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

20/06/1720 June 2017 CONFIRMATION STATEMENT MADE ON 08/06/17, WITH UPDATES

View Document

11/10/1611 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

04/08/164 August 2016 APPOINTMENT TERMINATED, DIRECTOR DAVID WOODRUFF

View Document

19/07/1619 July 2016 Annual return made up to 8 June 2016 with full list of shareholders

View Document

13/10/1513 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

09/06/159 June 2015 Annual return made up to 8 June 2015 with full list of shareholders

View Document

06/05/156 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / LIAM MACNAMARA / 09/09/2014

View Document

06/05/156 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR STUART ALAN HELEY / 09/09/2014

View Document

06/05/156 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID BRIAN WOODRUFF / 09/09/2014

View Document

14/11/1414 November 2014 REGISTERED OFFICE CHANGED ON 14/11/2014 FROM WEBBER HOUSE 26-28 MARKET STREET ALTRINCHAM CHESHIRE WA14 1PF

View Document

07/10/147 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

18/06/1418 June 2014 Annual return made up to 8 June 2014 with full list of shareholders

View Document

20/03/1420 March 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

04/10/134 October 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

13/08/1313 August 2013 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / OAKWOOD CORPORATE SECRETARY LIMITED / 13/08/2013

View Document

20/06/1320 June 2013 Annual return made up to 8 June 2013 with full list of shareholders

View Document

19/06/1319 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / LIAM MACNAMARA / 22/03/2012

View Document

19/06/1319 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / LIAM MACNAMARA / 21/03/2012

View Document

19/06/1319 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID BRIAN WOODRUFF / 01/06/2013

View Document

19/06/1319 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR STUART ALAN HELEY / 01/06/2013

View Document

04/10/124 October 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

27/06/1227 June 2012 Annual return made up to 8 June 2012 with full list of shareholders

View Document

14/06/1214 June 2012 REGISTERED OFFICE CHANGED ON 14/06/2012 FROM C/O COBBETTS LLP 58 MOSLEY STREET MANCHESTER M2 3HZ

View Document

14/06/1214 June 2012 CORPORATE SECRETARY APPOINTED OAKWOOD CORPORATE SECRETARY LIMITED

View Document

13/06/1213 June 2012 APPOINTMENT TERMINATED, SECRETARY COBBETTS (SECRETARIAL) LIMITED

View Document

08/11/118 November 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

24/06/1124 June 2011 Annual return made up to 8 June 2011 with full list of shareholders

View Document

05/10/105 October 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

30/06/1030 June 2010 Annual return made up to 8 June 2010 with full list of shareholders

View Document

13/05/1013 May 2010 APPOINTMENT TERMINATED, DIRECTOR GEORGE ROBLES

View Document

12/05/1012 May 2010 DIRECTOR APPOINTED LIAM MACNAMARA

View Document

06/02/106 February 2010 DISS40 (DISS40(SOAD))

View Document

04/02/104 February 2010 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

26/01/1026 January 2010 FIRST GAZETTE

View Document

02/11/092 November 2009 COMPANY NAME CHANGED FLSMIDTH DORR-OLIVER EIMCO UK LIMITED CERTIFICATE ISSUED ON 02/11/09

View Document

02/11/092 November 2009 CHANGE OF NAME 28/10/2009

View Document

25/06/0925 June 2009 RETURN MADE UP TO 08/06/09; FULL LIST OF MEMBERS

View Document

03/03/093 March 2009 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

23/06/0823 June 2008 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

20/06/0820 June 2008 RETURN MADE UP TO 08/06/08; FULL LIST OF MEMBERS

View Document

14/02/0814 February 2008 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

09/10/079 October 2007 SECRETARY RESIGNED

View Document

09/10/079 October 2007 DIRECTOR RESIGNED

View Document

09/10/079 October 2007 DIRECTOR RESIGNED

View Document

09/10/079 October 2007 NEW DIRECTOR APPOINTED

View Document

09/10/079 October 2007 NEW SECRETARY APPOINTED

View Document

09/10/079 October 2007 ACC. REF. DATE SHORTENED FROM 31/03/08 TO 31/12/07

View Document

02/10/072 October 2007 COMPANY NAME CHANGED DORR-OLIVER EIMCO UK LIMITED CERTIFICATE ISSUED ON 02/10/07

View Document

26/06/0726 June 2007 SECRETARY'S PARTICULARS CHANGED

View Document

20/06/0720 June 2007 RETURN MADE UP TO 08/06/07; FULL LIST OF MEMBERS

View Document

16/06/0716 June 2007 NC INC ALREADY ADJUSTED 11/10/06

View Document

16/06/0716 June 2007 £ NC 3450000/5336996 11/1

View Document

15/06/0715 June 2007 REGISTERED OFFICE CHANGED ON 15/06/07 FROM: COBBETTS SHIP CANAL HOUSE, KING STREET MANCHESTER LANCASHIRE M2 4WB

View Document

26/07/0626 July 2006 RETURN MADE UP TO 08/06/06; FULL LIST OF MEMBERS; AMEND

View Document

11/07/0611 July 2006 RETURN MADE UP TO 08/06/06; FULL LIST OF MEMBERS

View Document

03/07/063 July 2006 NEW DIRECTOR APPOINTED

View Document

21/06/0621 June 2006 DIRECTOR RESIGNED

View Document

21/06/0621 June 2006 NEW DIRECTOR APPOINTED

View Document

23/05/0623 May 2006 NEW SECRETARY APPOINTED

View Document

14/03/0614 March 2006 £ NC 1100000/3450000 21/02/06

View Document

14/03/0614 March 2006 NC INC ALREADY ADJUSTED 21/02/06

View Document

14/03/0614 March 2006 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

03/03/063 March 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

05/02/065 February 2006 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

08/12/058 December 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/10/0525 October 2005 NEW DIRECTOR APPOINTED

View Document

17/08/0517 August 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/07/051 July 2005 £ NC 500000/1100000 20/0

View Document

01/07/051 July 2005 NC INC ALREADY ADJUSTED 20/06/05

View Document

20/06/0520 June 2005 RETURN MADE UP TO 08/06/05; FULL LIST OF MEMBERS

View Document

20/09/0420 September 2004 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

22/06/0422 June 2004 RETURN MADE UP TO 08/06/04; FULL LIST OF MEMBERS

View Document

13/04/0413 April 2004 DIRECTOR RESIGNED

View Document

13/04/0413 April 2004 NEW DIRECTOR APPOINTED

View Document

06/10/036 October 2003 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

10/07/0310 July 2003 RETURN MADE UP TO 08/06/03; FULL LIST OF MEMBERS

View Document

09/05/039 May 2003 SECRETARY RESIGNED

View Document

09/05/039 May 2003 NEW SECRETARY APPOINTED

View Document

01/04/031 April 2003 ORIGINAL O/C

View Document

28/03/0328 March 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/03/0326 March 2003 RE RED SHA CAPITAL 19/02/03

View Document

26/03/0326 March 2003 REDUCTION OF ISSUED CAPITAL

View Document

25/03/0325 March 2003 REDUCTION OF ISS CAPITAL AND MINUTE (OC) £ IC 8140000/ 500000

View Document

08/03/038 March 2003 DIRECTOR RESIGNED

View Document

13/12/0213 December 2002 NEW DIRECTOR APPOINTED

View Document

16/11/0216 November 2002 NC INC ALREADY ADJUSTED 06/06/91

View Document

16/11/0216 November 2002 NC INC ALREADY ADJUSTED 07/11/02

View Document

13/11/0213 November 2002 COMPANY NAME CHANGED DORR-OLIVER COMPANY LIMITED CERTIFICATE ISSUED ON 13/11/02

View Document

16/07/0216 July 2002 RETURN MADE UP TO 08/06/02; FULL LIST OF MEMBERS

View Document

23/05/0223 May 2002 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

20/09/0120 September 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

14/09/0114 September 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

22/08/0122 August 2001 S366A DISP HOLDING AGM 10/08/01

View Document

17/07/0117 July 2001 RETURN MADE UP TO 08/06/01; FULL LIST OF MEMBERS

View Document

16/01/0116 January 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

05/09/005 September 2000 RETURN MADE UP TO 08/06/00; FULL LIST OF MEMBERS

View Document

13/04/0013 April 2000 NEW SECRETARY APPOINTED

View Document

13/04/0013 April 2000 REGISTERED OFFICE CHANGED ON 13/04/00 FROM: EUROPA BOULEVARD GEMINI BUSINESS PARK WARRINGTON CHESHIRE WA5 5TR

View Document

13/04/0013 April 2000 SECRETARY RESIGNED

View Document

30/11/9930 November 1999 ACC. REF. DATE EXTENDED FROM 31/12/99 TO 31/03/00

View Document

30/11/9930 November 1999 DIRECTOR RESIGNED

View Document

14/10/9914 October 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

03/08/993 August 1999 RETURN MADE UP TO 08/06/99; FULL LIST OF MEMBERS

View Document

06/02/996 February 1999 NC INC ALREADY ADJUSTED 05/01/99

View Document

06/02/996 February 1999 £ NC 6970000/7330000 05/01/99

View Document

14/07/9814 July 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

14/07/9814 July 1998 RETURN MADE UP TO 08/06/98; FULL LIST OF MEMBERS

View Document

26/05/9826 May 1998 REGISTERED OFFICE CHANGED ON 26/05/98 FROM: NLA TOWER 12/16 ADDISCOMBE ROAD CROYDON CR9 2DS

View Document

02/01/982 January 1998 £ NC 250000/6970000 17/12/97

View Document

02/01/982 January 1998 NC INC ALREADY ADJUSTED 17/12/97

View Document

09/10/979 October 1997 NEW SECRETARY APPOINTED

View Document

09/10/979 October 1997 SECRETARY RESIGNED

View Document

01/08/971 August 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

01/08/971 August 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

01/08/971 August 1997 RETURN MADE UP TO 08/06/97; FULL LIST OF MEMBERS

View Document

01/08/971 August 1997 NEW DIRECTOR APPOINTED

View Document

16/12/9616 December 1996 REDUCTION OF ISSUED CAPITAL 11/10/96

View Document

16/12/9616 December 1996 REDUCTION OF ISSUED CAPITAL

View Document

16/12/9616 December 1996 REDUCTION OF ISS CAPITAL AND MINUTE (OC)

View Document

07/11/967 November 1996 NEW DIRECTOR APPOINTED

View Document

14/10/9614 October 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

17/07/9617 July 1996 RETURN MADE UP TO 08/06/96; FULL LIST OF MEMBERS

View Document

06/03/966 March 1996 AUDITOR'S RESIGNATION

View Document

16/01/9616 January 1996 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

27/11/9527 November 1995 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12

View Document

27/11/9527 November 1995 DIRECTOR RESIGNED

View Document

27/11/9527 November 1995 NEW DIRECTOR APPOINTED

View Document

25/11/9525 November 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/07/9510 July 1995 RETURN MADE UP TO 08/06/95; NO CHANGE OF MEMBERS

View Document

18/12/9418 December 1994 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

08/06/948 June 1994 RETURN MADE UP TO 08/06/94; FULL LIST OF MEMBERS

View Document

16/03/9416 March 1994 DIRECTOR RESIGNED

View Document

16/03/9416 March 1994 DIRECTOR RESIGNED

View Document

20/01/9420 January 1994 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

27/08/9327 August 1993 RETURN MADE UP TO 29/06/93; FULL LIST OF MEMBERS

View Document

23/08/9323 August 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/08/9323 August 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/05/936 May 1993 NC INC ALREADY ADJUSTED 24/02/93

View Document

06/05/936 May 1993 NOTICE OF EGM HELD 240293

View Document

12/03/9312 March 1993 £ NC 250000/2750000 24/02/93

View Document

25/02/9325 February 1993 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

18/02/9318 February 1993 NEW DIRECTOR APPOINTED

View Document

19/01/9319 January 1993 RETURN MADE UP TO 29/06/92; NO CHANGE OF MEMBERS

View Document

19/01/9319 January 1993 NEW DIRECTOR APPOINTED

View Document

12/01/9312 January 1993 ALTER MEM AND ARTS 24/07/87

View Document

07/12/927 December 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

07/12/927 December 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

07/12/927 December 1992 NEW DIRECTOR APPOINTED

View Document

07/02/927 February 1992 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

19/08/9119 August 1991 RETURN MADE UP TO 06/06/91; FULL LIST OF MEMBERS

View Document

19/09/9019 September 1990 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

19/09/9019 September 1990 RETURN MADE UP TO 08/06/90; FULL LIST OF MEMBERS

View Document

19/07/9019 July 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/01/904 January 1990 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

29/11/8929 November 1989 RETURN MADE UP TO 16/10/89; FULL LIST OF MEMBERS

View Document

27/09/8827 September 1988 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/88

View Document

27/09/8827 September 1988 RETURN MADE UP TO 27/07/88; FULL LIST OF MEMBERS

View Document

25/05/8825 May 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/04/8813 April 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/12/8723 December 1987 FULL ACCOUNTS MADE UP TO 30/11/86

View Document

23/12/8723 December 1987 RETURN MADE UP TO 17/12/87; FULL LIST OF MEMBERS

View Document

16/11/8716 November 1987 ACCOUNTING REF. DATE EXT FROM 30/11 TO 31/03

View Document

28/10/8728 October 1987 DIRECTOR RESIGNED

View Document

21/08/8721 August 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/11/8612 November 1986 FULL ACCOUNTS MADE UP TO 30/11/85

View Document

20/10/8620 October 1986 RETURN MADE UP TO 08/10/86; FULL LIST OF MEMBERS

View Document

19/05/7719 May 1977 MEMORANDUM OF ASSOCIATION

View Document

08/02/328 February 1932 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 08/02/32

View Document

07/09/257 September 1925 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