ESKO STONECUBE LIMITED: Filings
Overview
Company Name | ESKO STONECUBE LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 04131106 |
Jurisdiction | England/Wales |
Date of Creation |
What are the latest filings for ESKO STONECUBE LIMITED?
Date | Description | Document | Type | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Full accounts made up to Dec 31, 2024 | 30 pages | AA | ||||||||||||||
Termination of appointment of Richard Matthew Roth as a director on May 01, 2025 | 1 pages | TM01 | ||||||||||||||
Appointment of Mr James William Mason as a director on May 01, 2025 | 2 pages | AP01 | ||||||||||||||
Confirmation statement made on Dec 27, 2024 with no updates | 3 pages | CS01 | ||||||||||||||
Full accounts made up to Dec 31, 2023 | 32 pages | AA | ||||||||||||||
Confirmation statement made on Dec 27, 2023 with no updates | 3 pages | CS01 | ||||||||||||||
Cessation of Danaher Corporation as a person with significant control on Sep 30, 2023 | 1 pages | PSC07 | ||||||||||||||
Notification of Veralto Corporation as a person with significant control on Sep 30, 2023 | 2 pages | PSC02 | ||||||||||||||
Registered office address changed from Unit 4 Blythe Valley Innovation Centre Central Boulevard, Blythe Valley Business Park Solihull B90 8AJ England to Laser House, Ground Floor Suite B, Waterfront Quay Salford, Manchester M50 3XW on Oct 03, 2023 | 1 pages | AD01 | ||||||||||||||
Registered office address changed from 19 Jessops Riverside 800 Brightside Lane Sheffield S9 2RX to Unit 4 Blythe Valley Innovation Centre Central Boulevard, Blythe Valley Business Park Solihull B90 8AJ on Oct 03, 2023 | 1 pages | AD01 | ||||||||||||||
Full accounts made up to Dec 31, 2022 | 31 pages | AA | ||||||||||||||
Appointment of Mr Richard Matthew Roth as a director on Aug 30, 2023 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Stephen Toseland as a director on Aug 30, 2023 | 1 pages | TM01 | ||||||||||||||
Confirmation statement made on Dec 27, 2022 with no updates | 3 pages | CS01 | ||||||||||||||
Full accounts made up to Dec 31, 2021 | 33 pages | AA | ||||||||||||||
Appointment of Mr Stefaan Deveen as a director on Dec 17, 2021 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Bernard Albert Christiaan Zwaenepoel as a director on Dec 17, 2021 | 1 pages | TM01 | ||||||||||||||
Confirmation statement made on Dec 27, 2021 with no updates | 3 pages | CS01 | ||||||||||||||
Full accounts made up to Dec 31, 2020 | 32 pages | AA | ||||||||||||||
Confirmation statement made on Dec 27, 2020 with updates | 4 pages | CS01 | ||||||||||||||
legacy | 4 pages | SH20 | ||||||||||||||
Statement of capital on Nov 26, 2020
| 3 pages | SH19 | ||||||||||||||
legacy | 4 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Termination of appointment of Keith Graham Ward as a director on Oct 19, 2020 | 1 pages | TM01 | ||||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0