Advanced company searchLink opens in new window

HARLAND & WOLFF GROUP HOLDINGS PLC

Company number 06409712

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)
05 Mar 2024 SH01 Statement of capital following an allotment of shares on 2 December 2022
  • GBP 12,546,327.8501
29 Feb 2024 MR01 Registration of charge 064097120005, created on 22 February 2024
04 Aug 2023 AA Group of companies' accounts made up to 31 December 2022
01 Jun 2023 CS01 Confirmation statement made on 25 April 2023 with no updates
30 Mar 2023 AP01 Appointment of Ekaterina Nikolaevna Zotova as a director on 1 September 2022
17 Jan 2023 MR01 Registration of charge 064097120004, created on 13 January 2023
11 Nov 2022 SH01 Statement of capital following an allotment of shares on 26 October 2022
  • GBP 12,537,555.9201
06 Oct 2022 AA Group of companies' accounts made up to 31 December 2021
13 Sep 2022 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
27 Jul 2022 MR01 Registration of charge 064097120003, created on 26 July 2022
04 May 2022 CS01 Confirmation statement made on 25 April 2022 with no updates
05 Apr 2022 AP01 Appointment of Sir Jonathon Band as a director on 1 September 2021
15 Mar 2022 MR01 Registration of charge 064097120002, created on 9 March 2022
11 Feb 2022 SH01 Statement of capital following an allotment of shares on 13 December 2021
  • GBP 12,444,734.1401
11 Feb 2022 SH01 Statement of capital following an allotment of shares on 26 November 2021
  • GBP 12,226,795.9001
20 Dec 2021 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
05 Nov 2021 AA01 Current accounting period extended from 31 July 2021 to 31 December 2021
01 Oct 2021 TM01 Termination of appointment of Clive Robert Richardson as a director on 24 September 2021
21 Sep 2021 CERTNM Company name changed infrastrata PLC\certificate issued on 21/09/21
  • CONNOT ‐ Change of name notice
15 Sep 2021 SH02 Statement of capital on 28 July 2020
  • GBP 12,032,759.2301
28 Jun 2021 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
21 Jun 2021 SH01 Statement of capital following an allotment of shares on 25 May 2021
  • GBP 12,082,759.2301
08 Jun 2021 AD02 Register inspection address has been changed from C/O Capita Registrars Limited 34 Beckenham Road Beckenham Kent BR3 4TU England to Link Group 10th Floor Central Square 29 Wellington Street Leeds LS1 4DL
01 Jun 2021 CS01 Confirmation statement made on 25 April 2021 with no updates
19 May 2021 SH01 Statement of capital following an allotment of shares on 7 May 2021
  • GBP 11,802,026.7601