ADVANCED ELASTOMER SYSTEMS LIMITED

Company Documents

DateDescription
14/10/2414 October 2024 Full accounts made up to 2023-12-31

View Document

31/08/2431 August 2024 Confirmation statement made on 2024-07-29 with updates

View Document

02/02/242 February 2024 Full accounts made up to 2022-12-31

View Document

12/08/2312 August 2023 Confirmation statement made on 2023-07-29 with no updates

View Document

08/04/238 April 2023 Full accounts made up to 2021-12-31

View Document

29/12/2229 December 2022 Notification of Celanese Corporation as a person with significant control on 2022-12-16

View Document

29/12/2229 December 2022 Cessation of Celanese Holdings Uk 2 Limited as a person with significant control on 2022-12-16

View Document

17/01/2217 January 2022 Register(s) moved to registered inspection location 4 Hill House Hillhouse Drive Reigate RH2 8BH

View Document

12/01/2212 January 2022 Register inspection address has been changed to 4 Hill House Hillhouse Drive Reigate RH2 8BH

View Document

12/01/2212 January 2022 Register inspection address has been changed from 4 Hill House Hillhouse Drive Reigate RH2 8BH England to 4 Hill House Hillhouse Drive Reigate RH2 8BH

View Document

01/12/211 December 2021 Appointment of Mrs. Anne Elaine Wilkes as a director on 2021-12-01

View Document

01/12/211 December 2021 Termination of appointment of Fiona Harness as a secretary on 2021-12-01

View Document

01/12/211 December 2021 Registered office address changed from Ermyn House Ermyn Way Leatherhead Surrey KT22 8UX England to Traston Road (Off Corporation Road) Newport South Wales NP19 4XF on 2021-12-01

View Document

01/12/211 December 2021 Termination of appointment of Tom Van Nuland as a director on 2021-12-01

View Document

01/12/211 December 2021 Termination of appointment of Andrew Mark Johnson as a director on 2021-12-01

View Document

01/12/211 December 2021 Termination of appointment of Richard Robert Henderson as a director on 2021-12-01

View Document

01/12/211 December 2021 Appointment of Mr. Karl Milner as a director on 2021-12-01

View Document

01/12/211 December 2021 Cessation of Exxonmobil Chemical Investment Company Limited as a person with significant control on 2021-12-01

View Document

01/12/211 December 2021 Notification of Celanese Holdings Uk 2 Limited as a person with significant control on 2021-12-01

View Document

02/10/212 October 2021 Full accounts made up to 2020-12-31

View Document

29/07/2129 July 2021 Confirmation statement made on 2021-07-29 with no updates

View Document

24/07/2124 July 2021 Resolutions

View Document

24/07/2124 July 2021 Resolutions

View Document

27/08/2027 August 2020 CONFIRMATION STATEMENT MADE ON 13/08/20, NO UPDATES

View Document

23/06/2023 June 2020 CONFIRMATION STATEMENT MADE ON 13/08/19, NO UPDATES

View Document

23/09/1923 September 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

28/06/1928 June 2019 CONFIRMATION STATEMENT MADE ON 15/06/19, NO UPDATES

View Document

04/03/194 March 2019 DIRECTOR APPOINTED MR ANDREW MARK JOHNSON

View Document

01/03/191 March 2019 APPOINTMENT TERMINATED, DIRECTOR WILLIAM DON

View Document

11/12/1811 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR TOM VAN NULAND / 11/12/2018

View Document

03/12/183 December 2018 DIRECTOR APPOINTED MR TOM VAN NULAND

View Document

03/12/183 December 2018 APPOINTMENT TERMINATED, DIRECTOR DEREK FRASER

View Document

19/07/1819 July 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

05/07/185 July 2018 CONFIRMATION STATEMENT MADE ON 15/06/18, NO UPDATES

View Document

21/07/1721 July 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

27/06/1727 June 2017 CONFIRMATION STATEMENT MADE ON 15/06/17, WITH UPDATES

View Document

27/06/1727 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EXXONMOBIL CHEMICAL INVESTMENT COMPANY LIMITED

View Document

04/04/174 April 2017 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

04/04/174 April 2017 31/03/17 STATEMENT OF CAPITAL GBP 65800000

View Document

01/03/171 March 2017 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY STEVENS

View Document

01/03/171 March 2017 DIRECTOR APPOINTED MR WILLIAM ASSHETON EARDLEY DOUGLAS DON

View Document

02/10/162 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

08/09/168 September 2016 REGISTERED OFFICE CHANGED ON 08/09/2016 FROM EXXONMOBIL HOUSE ERMYN WAY LEATHERHEAD SURREY KT22 8UX

View Document

05/07/165 July 2016 Annual return made up to 15 June 2016 with full list of shareholders

View Document

20/08/1520 August 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

03/08/153 August 2015 DIRECTOR APPOINTED MR RICHARD ROBERT HENDERSON

View Document

03/08/153 August 2015 APPOINTMENT TERMINATED, DIRECTOR APRIL FEICK

View Document

24/07/1524 July 2015 Annual return made up to 15 June 2015 with full list of shareholders

View Document

13/07/1513 July 2015 DIRECTOR APPOINTED MR DEREK FRASER

View Document

13/07/1513 July 2015 APPOINTMENT TERMINATED, DIRECTOR VINCENT PAUL

View Document

03/06/153 June 2015 DIRECTOR APPOINTED MR TIMOTHY WILLIAM STEVENS

View Document

03/06/153 June 2015 APPOINTMENT TERMINATED, DIRECTOR CATHERINE WARD

View Document

10/03/1510 March 2015 APPOINTMENT TERMINATED, DIRECTOR MICHAEL RIDING

View Document

10/03/1510 March 2015 DIRECTOR APPOINTED MRS CATHERINE ELIZABETH WARD

View Document

29/01/1529 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS APRIL LOUISE FEICK / 27/01/2015

View Document

04/08/144 August 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

02/07/142 July 2014 Annual return made up to 15 June 2014 with full list of shareholders

View Document

03/02/143 February 2014 APPOINTMENT TERMINATED, SECRETARY ANDREW CLARKE

View Document

22/11/1322 November 2013 APPOINTMENT TERMINATED, DIRECTOR ANDREW HAYES

View Document

22/11/1322 November 2013 DIRECTOR APPOINTED MR MICHAEL GEORGE RIDING

View Document

05/08/135 August 2013 Annual return made up to 15 June 2013 with full list of shareholders

View Document

22/07/1322 July 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

17/06/1317 June 2013 APPOINTMENT TERMINATED, DIRECTOR HOWARD PAUL

View Document

17/06/1317 June 2013 DIRECTOR APPOINTED MRS APRIL LOUISE FEICK

View Document

30/07/1230 July 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

24/07/1224 July 2012 Annual return made up to 15 June 2012 with full list of shareholders

View Document

29/12/1129 December 2011 SECRETARY'S CHANGE OF PARTICULARS / ANDREW TERENCE CLARKE / 01/12/2011

View Document

29/12/1129 December 2011 SECRETARY APPOINTED MRS FIONA HARNESS

View Document

29/12/1129 December 2011 APPOINTMENT TERMINATED, SECRETARY PETA FINCH

View Document

06/10/116 October 2011 DIRECTOR APPOINTED MR ANDREW BRIAN HAYES

View Document

06/10/116 October 2011 APPOINTMENT TERMINATED, DIRECTOR JAMES ALEXANDER

View Document

09/08/119 August 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

28/06/1128 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / HOWARD COCHRAN PAUL / 28/06/2011

View Document

22/06/1122 June 2011 Annual return made up to 15 June 2011 with full list of shareholders

View Document

10/08/1010 August 2010 Annual return made up to 15 June 2010 with full list of shareholders

View Document

09/08/109 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR KEN FRANCEY / 15/06/2010

View Document

23/07/1023 July 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

20/07/1020 July 2010 DIRECTOR APPOINTED MR VINCENT IVAN PAUL

View Document

20/07/1020 July 2010 APPOINTMENT TERMINATED, DIRECTOR KEN FRANCEY

View Document

11/12/0911 December 2009 DIRECTOR APPOINTED MR JAMES ALEXANDER

View Document

30/11/0930 November 2009 APPOINTMENT TERMINATED, DIRECTOR RICHARD COLEMAN

View Document

21/08/0921 August 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

08/07/098 July 2009 RETURN MADE UP TO 15/06/09; FULL LIST OF MEMBERS

View Document

02/07/092 July 2009 APPOINTMENT TERMINATED DIRECTOR JOHN HUDSON

View Document

02/07/092 July 2009 DIRECTOR APPOINTED HOWARD COCHRAN PAUL

View Document

02/10/082 October 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

18/08/0818 August 2008 SECRETARY APPOINTED ANDREW TERENCE CLARKE

View Document

15/08/0815 August 2008 APPOINTMENT TERMINATED SECRETARY NICHOLAS BOYDELL

View Document

03/07/083 July 2008 RETURN MADE UP TO 15/06/08; FULL LIST OF MEMBERS

View Document

03/07/083 July 2008 REGISTERED OFFICE CHANGED ON 03/07/2008 FROM EXXONUOBIL HOUSE ERMYN WAY LEATHERHEAD SURREY KT22 8UX

View Document

18/12/0718 December 2007 NEW DIRECTOR APPOINTED

View Document

27/10/0727 October 2007 NEW DIRECTOR APPOINTED

View Document

27/10/0727 October 2007 DIRECTOR RESIGNED

View Document

27/10/0727 October 2007 DIRECTOR RESIGNED

View Document

27/10/0727 October 2007 DIRECTOR RESIGNED

View Document

27/10/0727 October 2007 DIRECTOR RESIGNED

View Document

26/10/0726 October 2007 NEW DIRECTOR APPOINTED

View Document

26/09/0726 September 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

21/07/0721 July 2007 RETURN MADE UP TO 15/06/07; NO CHANGE OF MEMBERS

View Document

04/01/074 January 2007 RETURN MADE UP TO 15/06/06; FULL LIST OF MEMBERS

View Document

15/11/0615 November 2006 NEW DIRECTOR APPOINTED

View Document

15/11/0615 November 2006 DIRECTOR RESIGNED

View Document

03/11/063 November 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

02/11/052 November 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

18/07/0518 July 2005 RETURN MADE UP TO 15/06/05; FULL LIST OF MEMBERS

View Document

06/05/056 May 2005 SECRETARY RESIGNED

View Document

06/05/056 May 2005 NEW SECRETARY APPOINTED

View Document

29/04/0529 April 2005 REGISTERED OFFICE CHANGED ON 29/04/05 FROM: VICTORIA HOUSE 39 WINCHESTER STREET BASINGSTOKE HAMPSHIRE RG21 1EQ

View Document

29/04/0529 April 2005 NEW SECRETARY APPOINTED

View Document

14/02/0514 February 2005 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

07/10/047 October 2004 DELIVERY EXT'D 3 MTH 31/12/03

View Document

03/09/043 September 2004 RETURN MADE UP TO 15/06/04; FULL LIST OF MEMBERS

View Document

10/01/0410 January 2004 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

12/09/0312 September 2003 DELIVERY EXT'D 3 MTH 31/12/02

View Document

20/06/0320 June 2003 RETURN MADE UP TO 15/06/03; FULL LIST OF MEMBERS

View Document

10/04/0310 April 2003 APPT AUDS,ADOPT GUIDE 21/03/03

View Document

02/04/032 April 2003 AUDITOR'S RESIGNATION

View Document

06/02/036 February 2003 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

13/08/0213 August 2002 DELIVERY EXT'D 3 MTH 31/12/01

View Document

24/06/0224 June 2002 RETURN MADE UP TO 15/06/02; FULL LIST OF MEMBERS

View Document

31/01/0231 January 2002 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

10/09/0110 September 2001 DELIVERY EXT'D 3 MTH 31/12/00

View Document

16/08/0116 August 2001 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

14/06/0114 June 2001 RETURN MADE UP TO 15/06/01; FULL LIST OF MEMBERS

View Document

14/06/0114 June 2001 DIRECTOR RESIGNED

View Document

05/02/015 February 2001 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

25/09/0025 September 2000 DELIVERY EXT'D 3 MTH 31/12/99

View Document

16/06/0016 June 2000 RETURN MADE UP TO 15/06/00; FULL LIST OF MEMBERS

View Document

14/02/0014 February 2000 NEW DIRECTOR APPOINTED

View Document

09/11/999 November 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

29/06/9929 June 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

14/06/9914 June 1999 RETURN MADE UP TO 15/06/99; NO CHANGE OF MEMBERS

View Document

24/01/9924 January 1999 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

28/10/9828 October 1998 DELIVERY EXT'D 3 MTH 31/12/97

View Document

18/06/9818 June 1998 RETURN MADE UP TO 15/06/98; NO CHANGE OF MEMBERS

View Document

06/02/986 February 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

05/02/985 February 1998 DIRECTOR RESIGNED

View Document

05/02/985 February 1998 NEW DIRECTOR APPOINTED

View Document

02/01/982 January 1998 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

23/06/9723 June 1997 RETURN MADE UP TO 15/06/97; FULL LIST OF MEMBERS

View Document

07/02/977 February 1997 NEW DIRECTOR APPOINTED

View Document

20/12/9620 December 1996 DIRECTOR RESIGNED

View Document

03/11/963 November 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

21/06/9621 June 1996 RETURN MADE UP TO 15/06/96; NO CHANGE OF MEMBERS

View Document

23/10/9523 October 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

20/06/9520 June 1995 RETURN MADE UP TO 15/06/95; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

05/09/945 September 1994 DIRECTOR RESIGNED

View Document

10/08/9410 August 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

17/06/9417 June 1994 RETURN MADE UP TO 15/06/94; FULL LIST OF MEMBERS

View Document

10/11/9310 November 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

17/06/9317 June 1993 RETURN MADE UP TO 15/06/93; NO CHANGE OF MEMBERS

View Document

04/11/924 November 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

13/10/9213 October 1992 S386 DISP APP AUDS 04/09/92

View Document

23/09/9223 September 1992 NEW DIRECTOR APPOINTED

View Document

14/07/9214 July 1992 RETURN MADE UP TO 15/06/92; CHANGE OF MEMBERS

View Document

30/04/9230 April 1992 NEW DIRECTOR APPOINTED

View Document

17/03/9217 March 1992 DIRECTOR RESIGNED

View Document

08/01/928 January 1992 REGISTERED OFFICE CHANGED ON 08/01/92 FROM: DANESHILL HOUSE, CHINEHAM COURT, CHINEHAM, BASINGSTOKE, HAMPSHIRE, RG24 0TF

View Document

18/12/9118 December 1991 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

10/12/9110 December 1991 £ NC 5000000/6000000 03/12/91

View Document

10/12/9110 December 1991 NC INC ALREADY ADJUSTED 04/12/91

View Document

10/12/9110 December 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

22/11/9122 November 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

12/11/9112 November 1991 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

12/11/9112 November 1991 NC INC ALREADY ADJUSTED 07/11/91

View Document

12/11/9112 November 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

12/11/9112 November 1991 £ NC 1000/5000000 07/11/91

View Document

01/07/911 July 1991 RETURN MADE UP TO 15/06/91; FULL LIST OF MEMBERS

View Document

11/12/9011 December 1990 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

04/12/904 December 1990 NEW DIRECTOR APPOINTED

View Document

04/12/904 December 1990 NEW DIRECTOR APPOINTED

View Document

04/12/904 December 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

30/11/9030 November 1990 Memorandum and Articles of Association

View Document

30/11/9030 November 1990 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

30/11/9030 November 1990 Memorandum and Articles of Association

View Document

26/11/9026 November 1990 NEW DIRECTOR APPOINTED

View Document

26/11/9026 November 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

15/11/9015 November 1990 REGISTERED OFFICE CHANGED ON 15/11/90 FROM: 2 BACHES STREET LONDON N1 6UB

View Document

08/11/908 November 1990 COMPANY NAME CHANGED TGP 282 LIMITED CERTIFICATE ISSUED ON 09/11/90

View Document

02/11/902 November 1990 ADOPT MEM AND ARTS 24/10/90

View Document

02/11/902 November 1990 ADOPT MEM AND ARTS 24/10/90

View Document

31/10/9031 October 1990 Resolutions

View Document

31/10/9031 October 1990 PARTS SHARE RIGHTS. 24/10/90

View Document

15/06/9015 June 1990 Incorporation

View Document

15/06/9015 June 1990 Incorporation

View Document

15/06/9015 June 1990 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