MIXING SOLUTIONS LIMITED: Filings

  • Overview

    Company NameMIXING SOLUTIONS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 04453452
    JurisdictionEngland/Wales
    Date of Creation

    What are the latest filings for MIXING SOLUTIONS LIMITED?

    Filings
    DateDescriptionDocumentType

    Appointment of Ravi Patel as a director on Mar 02, 2026

    2 pagesAP01

    Appointment of Michael John Savinelli as a director on Mar 02, 2026

    2 pagesAP01

    Termination of appointment of Peter James Ryan as a director on Mar 02, 2026

    1 pagesTM01

    Termination of appointment of Jaime Manson Easley as a director on Mar 02, 2026

    1 pagesTM01

    Appointment of Mr Christopher Wayne Sumner as a director on Mar 02, 2026

    2 pagesAP01

    Appointment of Ioannis Tsakalos as a director on Mar 02, 2026

    2 pagesAP01

    Registered office address changed from C/O Spx Flow Europe Limited Part Ground Floor Alexander House, 4 Station Road Cheadle Hulme SK8 5AE United Kingdom to C/O Spx Flow Europe Ltd, No. 315 Regus Manchester Airport, Manchester Business Park 3000 Aviator Way Manchester Lancashire M22 5TG on Feb 02, 2026

    1 pagesAD01

    Full accounts made up to Dec 31, 2024

    23 pagesAA

    Confirmation statement made on Jun 02, 2025 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2023

    23 pagesAA

    Director's details changed for Peter James Ryan on May 01, 2024

    2 pagesCH01

    Confirmation statement made on Jun 02, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2022

    24 pagesAA

    Previous accounting period shortened from Dec 31, 2022 to Dec 30, 2022

    1 pagesAA01

    Register inspection address has been changed from No.1 London Bridge London SE1 9BG England to C/O Spx Flow Europe Limited Part Ground Floor Alexander House, 4 Station Road Cheadle Hulme SK8 5AE

    1 pagesAD02

    Confirmation statement made on Jun 02, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2021

    25 pagesAA

    Confirmation statement made on Jun 02, 2022 with no updates

    3 pagesCS01

    Registered office address changed from C/O Spx Flow Europe Limited, Part Ground Floor Alexander House, 4 Station Road Cheadle Hulme SK8 5AE United Kingdom to C/O Spx Flow Europe Limited Part Ground Floor Alexander House, 4 Station Road Cheadle Hulme SK8 5AE on Dec 22, 2021

    1 pagesAD01

    Director's details changed for Mark Edward Shanahan on Sep 28, 2021

    2 pagesCH01

    Registered office address changed from Unit G, Venture House Bone Lane Newbury Berkshire RG14 5SH to C/O Spx Flow Europe Limited, Part Ground Floor Alexander House, 4 Station Road Cheadle Hulme SK8 5AE on Dec 16, 2021

    1 pagesAD01

    Registration of charge 044534520004, created on Jun 30, 2021

    5 pagesMR01

    Confirmation statement made on Jun 02, 2021 with updates

    5 pagesCS01

    Cessation of Russell C Ball Iii as a person with significant control on Jun 14, 2021

    1 pagesPSC07

    Cessation of Francis J Mirabello as a person with significant control on Jun 14, 2021

    1 pagesPSC07

    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