Advanced company searchLink opens in new window

GARDNER DENVER INDUSTRIES LTD

Company number 00166252

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
21 Mar 2024 TM02 Termination of appointment of Mark Elliott Grummett as a secretary on 13 March 2024
20 Feb 2024 AD01 Registered office address changed from PO Box 468 Cross Lane Tong Bradford West Yorkshire BD4 0SU United Kingdom to Gardner Denver Ltd Cross Lane Tong Bradford BD4 0SG on 20 February 2024
21 Dec 2023 AA Full accounts made up to 31 December 2022
27 Jun 2023 CS01 Confirmation statement made on 23 June 2023 with no updates
24 Jan 2023 AA Full accounts made up to 31 December 2021
27 Jun 2022 CS01 Confirmation statement made on 23 June 2022 with no updates
24 Dec 2021 AA Full accounts made up to 31 December 2020
21 Dec 2021 AD01 Registered office address changed from Gardner Denver Industries Ltd Springmill Street Bradford BD5 7HW West Yorkshirebd5 7Hw to PO Box 468 Cross Lane Tong Bradford West Yorkshire BD4 0SU on 21 December 2021
23 Jun 2021 CS01 Confirmation statement made on 23 June 2021 with no updates
14 May 2021 CH01 Director's details changed for Mr Michael Joseph Scheske on 14 May 2021
16 Dec 2020 AA Full accounts made up to 31 December 2019
29 Jun 2020 CS01 Confirmation statement made on 27 June 2020 with no updates
03 Jul 2019 AA Full accounts made up to 31 December 2018
01 Jul 2019 MR01 Registration of charge 001662520004, created on 28 June 2019
27 Jun 2019 CS01 Confirmation statement made on 27 June 2019 with updates
06 Feb 2019 AP01 Appointment of Mr Michael Joseph Scheske as a director on 21 January 2019
06 Feb 2019 TM01 Termination of appointment of Mark Robert Sweeney as a director on 21 January 2019
07 Nov 2018 SH01 Statement of capital following an allotment of shares on 23 October 2018
  • GBP 2,000
07 Nov 2018 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
30 Oct 2018 MA Memorandum and Articles of Association
30 Oct 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
30 Oct 2018 RESOLUTIONS Resolutions
  • RES14 ‐ Capitalise the amount standing to the credit/ bonus issue and that the directors of the company 09/10/2018
30 Oct 2018 SH01 Statement of capital following an allotment of shares on 9 October 2018
  • GBP 112,822,225.60
16 Oct 2018 SH20 Statement by Directors
16 Oct 2018 SH19 Statement of capital on 16 October 2018
  • GBP 1,000