ADVANCED CHEMICAL ETCHING LIMITED



Company Documents

DateDescription
19/03/2419 March 2024 NewConfirmation statement made on 2024-03-16 with no updates

View Document

19/03/2419 March 2024 NewChange of details for Christopher John Ball as a person with significant control on 2024-03-19

View Document

09/01/249 January 2024 Total exemption full accounts made up to 2023-03-31

View Document

28/03/2328 March 2023 Confirmation statement made on 2023-03-16 with no updates

View Document

31/01/2331 January 2023 Total exemption full accounts made up to 2022-03-31

View Document

05/01/225 January 2022 Total exemption full accounts made up to 2021-03-31

View Document

18/03/2018 March 2020 CONFIRMATION STATEMENT MADE ON 16/03/20, NO UPDATES

View Document

31/03/1931 March 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

19/03/1919 March 2019 CONFIRMATION STATEMENT MADE ON 16/03/19, NO UPDATES

View Document

25/06/1825 June 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

19/06/1819 June 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

19/06/1819 June 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

19/06/1819 June 2018 STATEMENT OF SATISFACTION OF A CHARGE / PART / CHARGE NO 6

View Document

19/06/1819 June 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 039512480007

View Document

31/03/1831 March 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

21/03/1821 March 2018 CONFIRMATION STATEMENT MADE ON 16/03/18, NO UPDATES

View Document

31/03/1731 March 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

16/03/1716 March 2017 CONFIRMATION STATEMENT MADE ON 16/03/17, WITH UPDATES

View Document

07/09/167 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / MISS JAYNE PARKER / 07/09/2016

View Document

26/05/1626 May 2016 DIRECTOR APPOINTED MISS JAYNE PARKER

View Document

31/03/1631 March 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual return made up to 16 March 2016 with full list of shareholders

View Document

21/04/1521 April 2015 RETURN OF PURCHASE OF OWN SHARES

View Document

21/04/1521 April 2015 24/03/15 STATEMENT OF CAPITAL GBP 170

View Document

31/03/1531 March 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

30/03/1530 March 2015 Annual return made up to 16 March 2015 with full list of shareholders

View Document

08/04/148 April 2014 RETURN OF PURCHASE OF OWN SHARES

View Document

08/04/148 April 2014 08/04/14 STATEMENT OF CAPITAL GBP 228

View Document

02/04/142 April 2014 Annual return made up to 16 March 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

28/03/1428 March 2014 APPOINTMENT TERMINATED, DIRECTOR ALAN ROLLASON

View Document

24/03/1424 March 2014 DIRECTOR APPOINTED MR IAN WILLIAM WHATELEY

View Document

24/03/1424 March 2014 DIRECTOR APPOINTED MR STUART WESTON

View Document

22/07/1322 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / ALAN GREGORY ROLLASON / 22/07/2013

View Document

22/07/1322 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOHN BALL / 22/07/2013

View Document

22/07/1322 July 2013 SECRETARY'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOHN BALL / 22/07/2013

View Document

03/05/133 May 2013 REGISTRATION OF A CHARGE / CHARGE CODE 039512480007

View Document

30/04/1330 April 2013 REGISTRATION OF A CHARGE / CHARGE CODE 039512480007

View Document

16/04/1316 April 2013 Annual return made up to 16 March 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

02/10/122 October 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

31/03/1231 March 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

27/03/1227 March 2012 Annual return made up to 16 March 2012 with full list of shareholders

View Document

26/07/1126 July 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

31/03/1131 March 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

22/03/1122 March 2011 Annual return made up to 16 March 2011 with full list of shareholders

View Document

07/03/117 March 2011 VARYING SHARE RIGHTS AND NAMES

View Document

07/03/117 March 2011 28/02/11 STATEMENT OF CAPITAL GBP 320

View Document

31/03/1031 March 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

23/03/1023 March 2010 Annual return made up to 16 March 2010 with full list of shareholders

View Document



23/03/1023 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JOHN BALL / 23/03/2010

View Document

23/07/0923 July 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

31/03/0931 March 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

17/03/0917 March 2009 RETURN MADE UP TO 16/03/09; FULL LIST OF MEMBERS

View Document

04/11/084 November 2008 GBP IC 600/300 17/10/08 GBP SR 300@1=300

View Document

29/10/0829 October 2008 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY JOHN PURDON

View Document

29/10/0829 October 2008 DIRECTOR AND SECRETARY RESIGNED JOHN PURDON

View Document

28/10/0828 October 2008 CONTRACT 17/10/2008

View Document

27/10/0827 October 2008 SECRETARY APPOINTED CHRISTOPHER JOHN BALL

View Document

27/10/0827 October 2008 APPOINTMENT TERMINATED DIRECTOR DAVID BROWN

View Document

27/10/0827 October 2008 DIRECTOR RESIGNED DAVID BROWN

View Document

31/03/0831 March 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

19/03/0819 March 2008 RETURN MADE UP TO 16/03/08; FULL LIST OF MEMBERS

View Document

31/03/0731 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

16/03/0716 March 2007 RETURN MADE UP TO 16/03/07; FULL LIST OF MEMBERS

View Document

01/06/061 June 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/04/0612 April 2006 RETURN MADE UP TO 20/03/06; FULL LIST OF MEMBERS

View Document

31/03/0631 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

28/03/0628 March 2006 DIRECTOR RESIGNED

View Document

22/06/0522 June 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/05/0528 May 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/04/0525 April 2005 RETURN MADE UP TO 20/03/05; FULL LIST OF MEMBERS

View Document

04/04/054 April 2005 DIRECTOR RESIGNED

View Document

31/03/0531 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

31/03/0431 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

27/03/0427 March 2004 RETURN MADE UP TO 20/03/04; FULL LIST OF MEMBERS

View Document

31/03/0331 March 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

26/03/0326 March 2003 RETURN MADE UP TO 20/03/03; FULL LIST OF MEMBERS

View Document

16/04/0216 April 2002 RETURN MADE UP TO 20/03/02; FULL LIST OF MEMBERS

View Document

31/03/0231 March 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

11/12/0111 December 2001 DIRECTOR RESIGNED

View Document

11/12/0111 December 2001 DIRECTOR RESIGNED

View Document

28/11/0128 November 2001 NEW DIRECTOR APPOINTED

View Document

31/03/0131 March 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

27/03/0127 March 2001 RETURN MADE UP TO 20/03/01; FULL LIST OF MEMBERS

View Document

20/07/0020 July 2000 NEW DIRECTOR APPOINTED

View Document

20/07/0020 July 2000 NEW DIRECTOR APPOINTED

View Document

21/04/0021 April 2000 DIRECTOR RESIGNED

View Document

17/04/0017 April 2000 NEW DIRECTOR APPOINTED

View Document

07/04/007 April 2000 REGISTERED OFFICE CHANGED ON 07/04/00 FROM: 47/49 GREEN LANE NORTHWOOD MIDDLESEX HA6 3AE

View Document

07/04/007 April 2000 NEW DIRECTOR APPOINTED

View Document

07/04/007 April 2000 NEW DIRECTOR APPOINTED

View Document

07/04/007 April 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

07/04/007 April 2000 NEW DIRECTOR APPOINTED

View Document

07/04/007 April 2000 NEW DIRECTOR APPOINTED

View Document

31/03/0031 March 2000 COMPANY NAME CHANGED ADVANCED CHEMICAL ENGINEERING LI MITED CERTIFICATE ISSUED ON 03/04/00

View Document

31/03/0031 March 2000 COMPANY NAME CHANGED ADVANCED CHEMICAL ENGINEERING LI MITED CERTIFICATE ISSUED ON 03/04/00; RESOLUTION PASSED ON 23/03/00

View Document

29/03/0029 March 2000 DIRECTOR RESIGNED

View Document

29/03/0029 March 2000 SECRETARY RESIGNED

View Document

20/03/0020 March 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company