Advanced company searchLink opens in new window

SAINT-GOBAIN HIGH PERFORMANCE SOLUTIONS UK LIMITED

Company number 00245722

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 Dec 2023 AA Full accounts made up to 31 December 2022
15 May 2023 CS01 Confirmation statement made on 13 May 2023 with no updates
06 Jan 2023 AA Full accounts made up to 31 December 2021
08 Jun 2022 CS01 Confirmation statement made on 13 May 2022 with no updates
22 Mar 2022 AA Full accounts made up to 31 December 2020
14 Jul 2021 AP01 Appointment of Mr David Molho as a director on 1 July 2021
09 Jul 2021 TM01 Termination of appointment of Laurent Guillot as a director on 1 July 2021
24 May 2021 CS01 Confirmation statement made on 13 May 2021 with no updates
22 Apr 2021 AA Full accounts made up to 31 December 2019
11 Jan 2021 CH01 Director's details changed for Mr Nicholas James Cammack on 8 January 2021
11 Jan 2021 CH01 Director's details changed for Mr Michael Strickland Chaldecott on 8 January 2021
11 Jan 2021 CH03 Secretary's details changed for Mr Richard Keen on 8 January 2021
09 Oct 2020 PSC07 Cessation of Compagnie De Saint-Gobain as a person with significant control on 9 October 2020
09 Oct 2020 PSC02 Notification of Saint-Gobain Limited as a person with significant control on 6 April 2016
07 Oct 2020 AD01 Registered office address changed from Saint-Gobain House Binley Business Park Coventry CV3 2TT United Kingdom to Saint-Gobain House East Leake Loughborough Leicestershire LE12 6JU on 7 October 2020
13 May 2020 AP03 Appointment of Mr Richard Keen as a secretary on 1 May 2020
13 May 2020 TM02 Termination of appointment of Alun Roy Oxenham as a secretary on 1 May 2020
29 Apr 2020 CS01 Confirmation statement made on 29 April 2020 with updates
13 Oct 2019 AA Full accounts made up to 31 December 2018
01 Apr 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-04-01
26 Mar 2019 CS01 Confirmation statement made on 26 March 2019 with updates
14 Mar 2019 TM01 Termination of appointment of Marie-Armelle Chupin as a director on 14 March 2019
10 Jan 2019 AP01 Appointment of Mr Nicholas James Cammack as a director on 31 December 2018
10 Jan 2019 TM01 Termination of appointment of Stephane Heraud as a director on 31 December 2018
06 Oct 2018 AA Full accounts made up to 31 December 2017