HUSKY INJECTION MOLDING SYSTEMS (U.K.) LIMITED

Company Documents

DateDescription
07/08/257 August 2025 NewConfirmation statement made on 2025-08-07 with no updates

View Document

12/11/2412 November 2024

View Document

12/11/2412 November 2024 Total exemption full accounts made up to 2023-12-31

View Document

12/11/2412 November 2024

View Document

12/11/2412 November 2024

View Document

14/10/2414 October 2024 Change of details for Pe Titan Holding Iii Limited as a person with significant control on 2024-10-14

View Document

14/10/2414 October 2024 Registered office address changed from 280 Bishopsgate London EC2M 4RB United Kingdom to 280 Bishopsgate London EC2M 4AG on 2024-10-14

View Document

20/08/2420 August 2024 Confirmation statement made on 2024-08-07 with no updates

View Document

08/01/248 January 2024 Termination of appointment of Ian Michael Stuart Downie as a director on 2023-12-05

View Document

08/01/248 January 2024 Appointment of Anne-Sophie Collet as a director on 2023-12-05

View Document

08/01/248 January 2024 Termination of appointment of Eva Monica Kalawski as a secretary on 2023-12-05

View Document

08/01/248 January 2024 Termination of appointment of Mary Ann Sigler as a director on 2023-12-05

View Document

08/01/248 January 2024 Termination of appointment of Eva Monica Kalawski as a director on 2023-12-05

View Document

08/01/248 January 2024 Appointment of Chrysoula Kasioni as a director on 2023-12-05

View Document

08/01/248 January 2024 Termination of appointment of Anne-Sophie Collet as a secretary on 2023-12-05

View Document

16/10/2316 October 2023 Total exemption full accounts made up to 2022-12-31

View Document

16/10/2316 October 2023

View Document

02/10/232 October 2023 Registered office address changed from 100 New Bridge Street London EC4V 6JA England to 280 Bishopsgate London EC2M 4RB on 2023-10-02

View Document

02/10/232 October 2023 Change of details for Pe Titan Holding Iii Limited as a person with significant control on 2023-10-02

View Document

23/08/2323 August 2023 Confirmation statement made on 2023-08-07 with no updates

View Document

23/08/2323 August 2023 Secretary's details changed for Dimitri Ronsse on 2023-01-01

View Document

23/08/2323 August 2023 Secretary's details changed for Anne-Sophie Collet on 2023-01-01

View Document

11/10/2211 October 2022 Appointment of Catherine Garcia as a secretary on 2022-09-19

View Document

11/10/2211 October 2022 Termination of appointment of Chrysoula Kasioni as a secretary on 2022-08-26

View Document

16/07/2116 July 2021

View Document

16/07/2116 July 2021

View Document

16/07/2116 July 2021 Audit exemption subsidiary accounts made up to 2020-12-31

View Document

16/07/2116 July 2021

View Document

08/09/208 September 2020 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/19

View Document

08/09/208 September 2020 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/19

View Document

10/08/2010 August 2020 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 10/08/2020

View Document

10/08/2010 August 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PE TITAN HOLDING III LIMITED

View Document

07/08/207 August 2020 CONFIRMATION STATEMENT MADE ON 07/08/20, NO UPDATES

View Document

09/10/199 October 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

13/08/1913 August 2019 CONFIRMATION STATEMENT MADE ON 07/08/19, NO UPDATES

View Document

20/06/1920 June 2019 SECRETARY APPOINTED CHRYSOULA KASIONI

View Document

20/06/1920 June 2019 APPOINTMENT TERMINATED, SECRETARY BENOIT WOUTERS

View Document

21/11/1821 November 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

03/09/183 September 2018 CONFIRMATION STATEMENT MADE ON 07/08/18, WITH UPDATES

View Document

16/07/1816 July 2018 SECRETARY APPOINTED BENOIT WOUTERS

View Document

16/07/1816 July 2018 SECRETARY APPOINTED DIMITRI RONSSE

View Document

16/07/1816 July 2018 SECRETARY APPOINTED ANNE-SOPHIE COLLET

View Document

03/05/183 May 2018 DIRECTOR APPOINTED EVA MONICA KALAWSKI

View Document

03/05/183 May 2018 DIRECTOR APPOINTED MARY ANN SIGLER

View Document

02/05/182 May 2018 REGISTERED OFFICE CHANGED ON 02/05/2018 FROM 10 NEW BRIDGE STREET LONDON EC4V 6JA ENGLAND

View Document

02/05/182 May 2018 SECRETARY APPOINTED EVA MONICA KALAWSKI

View Document

02/05/182 May 2018 DIRECTOR APPOINTED MR IAN MICHAEL STUART DOWNIE

View Document

02/05/182 May 2018 APPOINTMENT TERMINATED, DIRECTOR BENOIT WOUTERS

View Document

01/05/181 May 2018 REGISTERED OFFICE CHANGED ON 01/05/2018 FROM TEMPLEBACK TEMPLE BACK FIRST FLOOR BRISTOL BS1 6FL ENGLAND

View Document

04/04/184 April 2018 APPOINTMENT TERMINATED, SECRETARY JORDAN COSEC LIMITED

View Document

20/12/1720 December 2017 CORPORATE SECRETARY APPOINTED JORDAN COSEC LIMITED

View Document

20/12/1720 December 2017 APPOINTMENT TERMINATED, SECRETARY HÉLÈNE CORBELLARI

View Document

06/10/176 October 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

28/09/1728 September 2017 APPOINTMENT TERMINATED, DIRECTOR HÉLÈNE CORBELLARI

View Document

12/09/1712 September 2017 REGISTERED OFFICE CHANGED ON 12/09/2017 FROM 21 ST THOMAS STREET ST. THOMAS STREET BRISTOL BS1 6JS ENGLAND

View Document

10/08/1710 August 2017 CONFIRMATION STATEMENT MADE ON 07/08/17, NO UPDATES

View Document

07/10/167 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

16/08/1616 August 2016 CONFIRMATION STATEMENT MADE ON 07/08/16, WITH UPDATES

View Document

11/12/1511 December 2015 REGISTERED OFFICE CHANGED ON 11/12/2015 FROM FIRST FLOOR 1 LEWIS COURT THORPE WAY GROVE PARK ENDERBY LEICESTERSHIRE LE19 1SD

View Document

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

View Document

07/08/157 August 2015 Annual return made up to 7 August 2015 with full list of shareholders

View Document

29/09/1429 September 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

29/08/1429 August 2014 Annual return made up to 7 August 2014 with full list of shareholders

View Document

02/10/132 October 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

09/08/139 August 2013 Annual return made up to 7 August 2013 with full list of shareholders

View Document

29/10/1229 October 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

26/10/1226 October 2012 APPOINTMENT TERMINATED, DIRECTOR SANDRA FERNANDES

View Document

25/10/1225 October 2012 DIRECTOR APPOINTED HÉLÈNE CORBELLARI

View Document

25/10/1225 October 2012 APPOINTMENT TERMINATED, SECRETARY SEBASTIEN PATIS

View Document

25/10/1225 October 2012 SECRETARY APPOINTED HÉLÈNE CORBELLARI

View Document

25/10/1225 October 2012 APPOINTMENT TERMINATED, DIRECTOR MICHAEL MCKENDRY

View Document

25/10/1225 October 2012 APPOINTMENT TERMINATED, DIRECTOR SEBASTIEN PATIS

View Document

25/10/1225 October 2012 DIRECTOR APPOINTED BENOIT WOUTERS

View Document

04/10/124 October 2012 REGISTERED OFFICE CHANGED ON 04/10/2012 FROM 2 LEWIS COURT THORPE WAY GROVE PARK ENDERBY LEICESTERSHIRE LE19 1SD

View Document

04/09/124 September 2012 Annual return made up to 7 August 2012 with full list of shareholders

View Document

11/10/1111 October 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

02/09/112 September 2011 Annual return made up to 7 August 2011 with full list of shareholders

View Document

26/10/1026 October 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

14/10/1014 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL MCKENDRY / 04/06/2010

View Document

14/10/1014 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / S??BASTIEN FR??D??RIC PATIS / 04/06/2010

View Document

14/10/1014 October 2010 Annual return made up to 7 August 2010 with full list of shareholders

View Document

13/09/1013 September 2010 DIRECTOR APPOINTED SANDRA SOFIA FERNANDES

View Document

10/09/1010 September 2010 SECRETARY APPOINTED SEBASTIEN FREDERIC PATIS

View Document

10/09/1010 September 2010 APPOINTMENT TERMINATED, SECRETARY PAUL BORSZOWSKI

View Document

10/09/1010 September 2010 DIRECTOR APPOINTED S??BASTIEN FR??D??RIC PATIS

View Document

10/09/1010 September 2010 APPOINTMENT TERMINATED, DIRECTOR VOLKER NEUBER

View Document

10/09/1010 September 2010 APPOINTMENT TERMINATED, DIRECTOR GUY WEICHERDING

View Document

27/10/0927 October 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

07/09/097 September 2009 SECRETARY'S CHANGE OF PARTICULARS / PAUL BORSZOWSKI / 30/04/2009

View Document

07/09/097 September 2009 LOCATION OF REGISTER OF MEMBERS

View Document

07/09/097 September 2009 RETURN MADE UP TO 07/08/09; FULL LIST OF MEMBERS

View Document

14/07/0914 July 2009 DIRECTOR APPOINTED GUY HENRI LEON WEICHERDING

View Document

09/07/099 July 2009 SECRETARY APPOINTED PAUL BORSZOWSKI

View Document

09/07/099 July 2009 APPOINTMENT TERMINATED SECRETARY RENE BARONE

View Document

09/07/099 July 2009 APPOINTMENT TERMINATED DIRECTOR DANIEL GAGNON

View Document

07/04/097 April 2009 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

25/09/0825 September 2008 RETURN MADE UP TO 07/08/08; FULL LIST OF MEMBERS

View Document

20/12/0720 December 2007 REGISTERED OFFICE CHANGED ON 20/12/07 FROM: HUSKY, SISKIN PARKWAY EAST MIDDLEMARCH BUSINESS PARK COVENTRY CV3 4FJ

View Document

20/12/0720 December 2007 DIRECTOR RESIGNED

View Document

19/12/0719 December 2007 ACC. REF. DATE EXTENDED FROM 31/07/07 TO 31/12/07

View Document

01/11/071 November 2007 DIRECTOR RESIGNED

View Document

30/10/0730 October 2007 FULL ACCOUNTS MADE UP TO 31/07/06

View Document

26/10/0726 October 2007 RETURN MADE UP TO 07/08/07; FULL LIST OF MEMBERS

View Document

25/10/0725 October 2007 LOCATION OF REGISTER OF MEMBERS

View Document

06/10/066 October 2006 DIRECTOR RESIGNED

View Document

25/09/0625 September 2006 NEW DIRECTOR APPOINTED

View Document

25/09/0625 September 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

25/09/0625 September 2006 NEW DIRECTOR APPOINTED

View Document

25/09/0625 September 2006 NEW SECRETARY APPOINTED

View Document

25/09/0625 September 2006 NEW DIRECTOR APPOINTED

View Document

08/08/068 August 2006 REGISTERED OFFICE CHANGED ON 08/08/06 FROM: SISKIN PARKWAY EAST MIDDLEMARCH BUSINESS PARK COVENTRY CV3 4RJ

View Document

08/08/068 August 2006 RETURN MADE UP TO 07/08/06; FULL LIST OF MEMBERS

View Document

03/08/063 August 2006 FULL ACCOUNTS MADE UP TO 31/07/05

View Document

07/06/067 June 2006 DELIVERY EXT'D 3 MTH 31/07/05

View Document

26/07/0526 July 2005 RETURN MADE UP TO 19/07/05; FULL LIST OF MEMBERS

View Document

07/06/057 June 2005 FULL ACCOUNTS MADE UP TO 31/07/04

View Document

30/11/0430 November 2004 FULL ACCOUNTS MADE UP TO 31/07/03

View Document

01/11/041 November 2004 RETURN MADE UP TO 19/07/04; FULL LIST OF MEMBERS

View Document

21/10/0421 October 2004 NEW DIRECTOR APPOINTED

View Document

21/10/0421 October 2004 DIRECTOR RESIGNED

View Document

20/04/0420 April 2004 DELIVERY EXT'D 3 MTH 31/07/03

View Document

27/08/0327 August 2003 FULL ACCOUNTS MADE UP TO 31/07/02

View Document

28/07/0328 July 2003 REGISTERED OFFICE CHANGED ON 28/07/03 FROM: SISKIN DRIVE MIDDLEMARCH BUSINESS PARK COVENTRY CV3 4RJ

View Document

28/07/0328 July 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

28/07/0328 July 2003 RETURN MADE UP TO 19/07/03; FULL LIST OF MEMBERS

View Document

21/05/0321 May 2003 DELIVERY EXT'D 3 MTH 31/07/02

View Document

25/07/0225 July 2002 RETURN MADE UP TO 19/07/02; FULL LIST OF MEMBERS

View Document

29/05/0229 May 2002 FULL ACCOUNTS MADE UP TO 31/07/01

View Document

05/11/015 November 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

05/11/015 November 2001 DIRECTOR RESIGNED

View Document

22/08/0122 August 2001 FULL ACCOUNTS MADE UP TO 31/07/00

View Document

23/07/0123 July 2001 LOCATION OF REGISTER OF MEMBERS

View Document

23/07/0123 July 2001 RETURN MADE UP TO 19/07/01; FULL LIST OF MEMBERS

View Document

23/07/0123 July 2001 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

29/05/0129 May 2001 DELIVERY EXT'D 3 MTH 31/07/00

View Document

24/08/0024 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99

View Document

11/08/0011 August 2000 RETURN MADE UP TO 19/07/00; FULL LIST OF MEMBERS

View Document

01/06/001 June 2000 DELIVERY EXT'D 3 MTH 31/07/99

View Document

13/12/9913 December 1999 RETURN MADE UP TO 19/07/99; FULL LIST OF MEMBERS

View Document

02/09/992 September 1999 FULL ACCOUNTS MADE UP TO 31/07/98

View Document

21/05/9921 May 1999 DELIVERY EXT'D 3 MTH 31/07/98

View Document

01/09/981 September 1998 REGISTERED OFFICE CHANGED ON 01/09/98 FROM: WEST MIDLANDS HOUSE, TEMPLE WAY, COLESHILL, BIRMINGHAM. B46 1HH

View Document

28/07/9828 July 1998 RETURN MADE UP TO 19/07/98; FULL LIST OF MEMBERS

View Document

03/06/983 June 1998 FULL ACCOUNTS MADE UP TO 31/07/97

View Document

24/07/9724 July 1997 RETURN MADE UP TO 19/07/97; FULL LIST OF MEMBERS

View Document

24/06/9724 June 1997 DIRECTOR RESIGNED

View Document

24/06/9724 June 1997 LOCATION OF REGISTER OF MEMBERS

View Document

24/06/9724 June 1997 NEW DIRECTOR APPOINTED

View Document

18/04/9718 April 1997 FULL ACCOUNTS MADE UP TO 31/07/96

View Document

29/07/9629 July 1996 RETURN MADE UP TO 19/07/96; NO CHANGE OF MEMBERS

View Document

25/04/9625 April 1996 FULL ACCOUNTS MADE UP TO 31/07/95

View Document

04/08/954 August 1995 RETURN MADE UP TO 19/07/95; NO CHANGE OF MEMBERS

View Document

24/05/9524 May 1995 FULL ACCOUNTS MADE UP TO 31/07/94

View Document

16/09/9416 September 1994 RETURN MADE UP TO 19/07/94; FULL LIST OF MEMBERS

View Document

21/10/9321 October 1993 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 24/09/93

View Document

21/10/9321 October 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/07

View Document

21/10/9321 October 1993 £ NC 1000/50000 24/09/93

View Document

08/09/938 September 1993 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

31/08/9331 August 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

31/08/9331 August 1993 COMPANY NAME CHANGED DETAILBATCH LIMITED CERTIFICATE ISSUED ON 01/09/93

View Document

31/08/9331 August 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

31/08/9331 August 1993 REGISTERED OFFICE CHANGED ON 31/08/93 FROM: 2 BACHES STREET LONDON N1 6UB

View Document

31/08/9331 August 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

19/07/9319 July 1993 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