Advanced company searchLink opens in new window

INEOS FLUOR HOLDINGS LIMITED

Company number 04049690

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)
12 Feb 2024 MR01 Registration of charge 040496900022, created on 7 February 2024
18 Sep 2023 CH01 Director's details changed for Mr. Graeme Wallace Leask on 31 August 2023
29 Jun 2023 AA Full accounts made up to 31 December 2022
23 Jun 2023 CS01 Confirmation statement made on 23 June 2023 with no updates
18 Apr 2023 TM02 Termination of appointment of Paul Maddison as a secretary on 14 April 2023
18 Apr 2023 AP03 Appointment of Miss Hayley Martin as a secretary on 14 April 2023
20 Feb 2023 MR01 Registration of charge 040496900021, created on 16 February 2023
11 Nov 2022 MR01 Registration of charge 040496900020, created on 8 November 2022
25 Oct 2022 TM01 Termination of appointment of Alex Hogan as a director on 25 October 2022
25 Oct 2022 AP01 Appointment of Mr John Allan Nicolson as a director on 25 October 2022
13 Jul 2022 AA Full accounts made up to 31 December 2021
30 Jun 2022 CH01 Director's details changed for Mr Andrew Brown on 28 February 2022
24 Jun 2022 CS01 Confirmation statement made on 23 June 2022 with no updates
28 Feb 2022 AD01 Registered office address changed from Unit 14 Evenwood Close Runcorn WA7 1LZ United Kingdom to Anchor House 15-19 Britten Street Chelsea London SW33TY on 28 February 2022
11 Nov 2021 MR01 Registration of charge 040496900019, created on 8 November 2021
08 Jul 2021 CS01 Confirmation statement made on 23 June 2021 with no updates
03 Jul 2021 AA Full accounts made up to 31 December 2020
03 Nov 2020 MR01 Registration of charge 040496900018, created on 29 October 2020
05 Oct 2020 AA Full accounts made up to 31 December 2019
29 Jun 2020 CS01 Confirmation statement made on 23 June 2020 with no updates
17 Jun 2020 AP01 Appointment of Mr Alex Hogan as a director on 3 June 2020
17 Jun 2020 TM01 Termination of appointment of Anthony White as a director on 3 June 2020
31 Mar 2020 AP03 Appointment of Paul Maddison as a secretary on 31 March 2020
31 Mar 2020 TM02 Termination of appointment of David John Wright Rey as a secretary on 31 March 2020
27 Mar 2020 AD01 Registered office address changed from P.O. Box 9 Runcorn Site Hq South Parade Runcorn Cheshire WA7 4JE to Unit 14 Evenwood Close Runcorn WA7 1LZ on 27 March 2020