MIXING SOLUTIONS LIMITED: Filings
Overview
| Company Name | MIXING SOLUTIONS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 04453452 |
| Jurisdiction | England/Wales |
| Date of Creation |
What are the latest filings for MIXING SOLUTIONS LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Appointment of Ravi Patel as a director on Mar 02, 2026 | 2 pages | AP01 | ||
Appointment of Michael John Savinelli as a director on Mar 02, 2026 | 2 pages | AP01 | ||
Termination of appointment of Peter James Ryan as a director on Mar 02, 2026 | 1 pages | TM01 | ||
Termination of appointment of Jaime Manson Easley as a director on Mar 02, 2026 | 1 pages | TM01 | ||
Appointment of Mr Christopher Wayne Sumner as a director on Mar 02, 2026 | 2 pages | AP01 | ||
Appointment of Ioannis Tsakalos as a director on Mar 02, 2026 | 2 pages | AP01 | ||
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 pages | AD01 | ||
Full accounts made up to Dec 31, 2024 | 23 pages | AA | ||
Confirmation statement made on Jun 02, 2025 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2023 | 23 pages | AA | ||
Director's details changed for Peter James Ryan on May 01, 2024 | 2 pages | CH01 | ||
Confirmation statement made on Jun 02, 2024 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2022 | 24 pages | AA | ||
Previous accounting period shortened from Dec 31, 2022 to Dec 30, 2022 | 1 pages | AA01 | ||
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 pages | AD02 | ||
Confirmation statement made on Jun 02, 2023 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2021 | 25 pages | AA | ||
Confirmation statement made on Jun 02, 2022 with no updates | 3 pages | CS01 | ||
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 pages | AD01 | ||
Director's details changed for Mark Edward Shanahan on Sep 28, 2021 | 2 pages | CH01 | ||
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 pages | AD01 | ||
Registration of charge 044534520004, created on Jun 30, 2021 | 5 pages | MR01 | ||
Confirmation statement made on Jun 02, 2021 with updates | 5 pages | CS01 | ||
Cessation of Russell C Ball Iii as a person with significant control on Jun 14, 2021 | 1 pages | PSC07 | ||
Cessation of Francis J Mirabello as a person with significant control on Jun 14, 2021 | 1 pages | PSC07 | ||
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