HUNTSMAN SURFACE SCIENCES OVERSEAS LIMITED

Company Documents

DateDescription
21/05/2521 May 2025 Change of details for Huntsman Corporation as a person with significant control on 2016-11-11

View Document

07/02/257 February 2025 Confirmation statement made on 2025-01-30 with no updates

View Document

11/10/2411 October 2024 Accounts for a dormant company made up to 2023-12-31

View Document

30/01/2430 January 2024 Confirmation statement made on 2024-01-30 with no updates

View Document

22/01/2422 January 2024 Appointment of Peter Riley Huntsman Jr as a director on 2024-01-15

View Document

18/01/2418 January 2024 Termination of appointment of Douglas Paul Ellerbusch as a director on 2024-01-11

View Document

02/01/242 January 2024 Registered office address changed from Concordia House Glenarm Road Wynyard Business Park Billingham TS22 5FB United Kingdom to Ickleton Road Duxford Cambridgeshire CB22 4XQ on 2024-01-02

View Document

21/09/2321 September 2023 Appointment of Paula Bodger as a director on 2023-09-19

View Document

12/09/2312 September 2023 Accounts for a dormant company made up to 2022-12-31

View Document

31/08/2331 August 2023 Termination of appointment of Peter Dowson as a director on 2023-08-28

View Document

01/03/231 March 2023 Appointment of Sarah Louise Todd as a director on 2023-02-28

View Document

01/03/231 March 2023 Termination of appointment of Gary Robert Hodgson as a director on 2023-02-28

View Document

30/01/2330 January 2023 Confirmation statement made on 2023-01-30 with no updates

View Document

05/01/235 January 2023 Register inspection address has been changed from C/O Womble Bond Dickinson (Uk) Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX United Kingdom to C/O Womble Bond Dickinson (Uk) Llp the Spark Draymans Way, Newcastle Helix Newcastle upon Tyne NE4 5DE

View Document

01/10/221 October 2022 Accounts for a dormant company made up to 2021-12-31

View Document

13/09/2213 September 2022 Termination of appointment of Gwendolien Mariette Cecile Fonck as a director on 2022-08-01

View Document

04/04/224 April 2022 Termination of appointment of Karen Rachel Hall as a director on 2022-03-31

View Document

04/04/224 April 2022 Termination of appointment of Karen Rachel Hall as a secretary on 2022-03-31

View Document

04/04/224 April 2022 Appointment of Peter Dowson as a director on 2022-03-31

View Document

31/01/2231 January 2022 Confirmation statement made on 2022-01-30 with no updates

View Document

01/10/211 October 2021 Accounts for a dormant company made up to 2020-12-31

View Document

30/01/1930 January 2019 CONFIRMATION STATEMENT MADE ON 30/01/19, NO UPDATES

View Document

25/09/1825 September 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

30/01/1830 January 2018 SAIL ADDRESS CHANGED FROM: C/O BOND DICKINSON LLP ST ANN'S WHARF 112 QUAYSIDE NEWCASTLE UPON TYNE NE1 3DX UNITED KINGDOM

View Document

30/01/1830 January 2018 CONFIRMATION STATEMENT MADE ON 30/01/18, NO UPDATES

View Document

29/01/1829 January 2018 REGISTER(S) MOVED TO SAIL ADDRESS REG PSC

View Document

16/01/1816 January 2018 REGISTERED OFFICE CHANGED ON 16/01/2018 FROM HANZARD DRIVE WYNYARD PARK STOCKTON ON TEES TS22 5FD

View Document

15/12/1715 December 2017 APPOINTMENT TERMINATED, DIRECTOR JOHN SMYTH

View Document

15/12/1715 December 2017 DIRECTOR APPOINTED GWENDOLIEN MARIETTE CECILE FONCK

View Document

28/09/1728 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

07/08/177 August 2017 APPOINTMENT TERMINATED, DIRECTOR RICHARD PHILLIPSON

View Document

07/08/177 August 2017 APPOINTMENT TERMINATED, SECRETARY RICHARD PHILLIPSON

View Document

31/07/1731 July 2017 DIRECTOR APPOINTED KAREN RACHEL HALL

View Document

31/07/1731 July 2017 SECRETARY APPOINTED KAREN RACHEL HALL

View Document

31/07/1731 July 2017 DIRECTOR APPOINTED GARY ROBERT HODGSON

View Document

03/02/173 February 2017 CONFIRMATION STATEMENT MADE ON 30/01/17, WITH UPDATES

View Document

02/02/172 February 2017 APPOINTMENT TERMINATED, DIRECTOR DUNCAN EMERSON

View Document

01/07/161 July 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

02/02/162 February 2016 Annual return made up to 30 January 2016 with full list of shareholders

View Document

22/06/1522 June 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

03/02/153 February 2015 Annual return made up to 30 January 2015 with full list of shareholders

View Document

23/10/1423 October 2014 DIRECTOR APPOINTED MR RICHARD JUSTIN JAMES PHILLIPSON

View Document

23/10/1423 October 2014 SECRETARY APPOINTED RICHARD JUSTIN JAMES PHILLIPSON

View Document

13/10/1413 October 2014 APPOINTMENT TERMINATED, SECRETARY DAVID GILLILAND

View Document

16/09/1416 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

31/01/1431 January 2014 SAIL ADDRESS CHANGED FROM: C/O DICKINSON DEES LLP ST ANN'S WHARF 112 QUAYSIDE NEWCASTLE UPON TYNE NE1 3DX ENGLAND

View Document

30/01/1430 January 2014 Annual return made up to 30 January 2014 with full list of shareholders

View Document

13/12/1313 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / DUNCAN EMERSON / 12/12/2013

View Document

13/12/1313 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL CARTER / 12/12/2013

View Document

08/10/138 October 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

01/02/131 February 2013 REGISTERED OFFICE CHANGED ON 01/02/2013 FROM HAVERTON HILL ROAD BILLINGHAM TS23 1PS

View Document

31/01/1331 January 2013 Annual return made up to 30 January 2013 with full list of shareholders

View Document

05/11/125 November 2012 SECRETARY APPOINTED DAVID JEREMY GILLILAND

View Document

02/11/122 November 2012 APPOINTMENT TERMINATED, SECRETARY MICHAEL MAUGHAN

View Document

02/10/122 October 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

22/02/1222 February 2012 SAIL ADDRESS CHANGED FROM: HUNTSMAN TIOXIDE HAVERTON HILL ROAD BILLINGHAM CLEVELAND TS23 1PS ENGLAND

View Document

30/01/1230 January 2012 Annual return made up to 30 January 2012 with full list of shareholders

View Document

31/03/1131 March 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

21/03/1121 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / DUNCAN EMERSON / 21/03/2011

View Document

21/03/1121 March 2011 Annual return made up to 30 January 2011 with full list of shareholders

View Document

30/09/1030 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

05/07/105 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL CARTER / 02/07/2010

View Document

05/07/105 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / DUNCAN EMERSON / 02/07/2010

View Document

05/07/105 July 2010 SECRETARY'S CHANGE OF PARTICULARS / MICHAEL ANDREW JAMES MAUGHAN / 02/07/2010

View Document

05/07/105 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN QUIN SMYTH / 02/07/2010

View Document

02/02/102 February 2010 Annual return made up to 30 January 2010 with full list of shareholders

View Document

02/02/102 February 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

01/02/101 February 2010 SAIL ADDRESS CREATED

View Document

01/02/101 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL CARTER / 01/02/2010

View Document

08/12/098 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / DUNCAN EMERSON / 08/12/2009

View Document

05/11/095 November 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

30/01/0930 January 2009 RETURN MADE UP TO 30/01/09; FULL LIST OF MEMBERS

View Document

20/01/0920 January 2009 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

20/02/0820 February 2008 RETURN MADE UP TO 30/01/08; FULL LIST OF MEMBERS

View Document

02/11/072 November 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

08/03/078 March 2007 RETURN MADE UP TO 30/01/07; FULL LIST OF MEMBERS

View Document

05/12/065 December 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

09/05/069 May 2006 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

10/02/0610 February 2006 RETURN MADE UP TO 30/01/06; FULL LIST OF MEMBERS

View Document

23/02/0523 February 2005 S366A DISP HOLDING AGM 31/01/05

View Document

07/02/057 February 2005 RETURN MADE UP TO 30/01/05; FULL LIST OF MEMBERS

View Document

02/02/052 February 2005 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

01/11/041 November 2004 DELIVERY EXT'D 3 MTH 31/12/03

View Document

05/03/045 March 2004 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

14/02/0414 February 2004 RETURN MADE UP TO 30/01/04; FULL LIST OF MEMBERS

View Document

07/12/037 December 2003 REGISTERED OFFICE CHANGED ON 07/12/03 FROM: LINCOLN HOUSE 137-143 HAMMERSMITH ROAD LONDON W14 0QL

View Document

27/11/0327 November 2003 DELIVERY EXT'D 3 MTH 31/12/02

View Document

24/11/0324 November 2003 DIRECTOR RESIGNED

View Document

24/11/0324 November 2003 SECRETARY RESIGNED

View Document

24/11/0324 November 2003 NEW SECRETARY APPOINTED

View Document

19/11/0319 November 2003 NEW DIRECTOR APPOINTED

View Document

20/08/0320 August 2003 DIRECTOR RESIGNED

View Document

04/08/034 August 2003 NEW DIRECTOR APPOINTED

View Document

30/05/0330 May 2003 NEW DIRECTOR APPOINTED

View Document

01/04/031 April 2003 DIRECTOR RESIGNED

View Document

27/02/0327 February 2003 RETURN MADE UP TO 30/01/03; FULL LIST OF MEMBERS

View Document

19/02/0319 February 2003 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

12/11/0212 November 2002 DELIVERY EXT'D 3 MTH 31/12/01

View Document

26/02/0226 February 2002 RETURN MADE UP TO 30/01/02; FULL LIST OF MEMBERS

View Document

09/01/029 January 2002 SECRETARY RESIGNED

View Document

04/01/024 January 2002 NEW SECRETARY APPOINTED

View Document

04/01/024 January 2002 NEW DIRECTOR APPOINTED

View Document

04/01/024 January 2002 NEW DIRECTOR APPOINTED

View Document

03/01/023 January 2002 DIRECTOR RESIGNED

View Document

03/01/023 January 2002 DIRECTOR RESIGNED

View Document

03/01/023 January 2002 DIRECTOR RESIGNED

View Document

03/01/023 January 2002 NEW DIRECTOR APPOINTED

View Document

21/12/0121 December 2001 REGISTERED OFFICE CHANGED ON 21/12/01 FROM: HAVERTON HILL ROAD BILLINGHAM TS23 1PS

View Document

21/12/0121 December 2001 REGISTERED OFFICE CHANGED ON 21/12/01 FROM: LINCOLN HOUSE 137-143 HAMMERSMITH ROAD LONDON W14 0QL

View Document

09/04/019 April 2001 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

09/04/019 April 2001 NEW DIRECTOR APPOINTED

View Document

09/04/019 April 2001 NEW DIRECTOR APPOINTED

View Document

06/04/016 April 2001 NEW DIRECTOR APPOINTED

View Document

06/04/016 April 2001 SECRETARY RESIGNED

View Document

06/04/016 April 2001 NEW SECRETARY APPOINTED

View Document

06/04/016 April 2001 ACC. REF. DATE SHORTENED FROM 31/01/02 TO 31/12/01

View Document

06/04/016 April 2001 DIRECTOR RESIGNED

View Document

06/04/016 April 2001 REGISTERED OFFICE CHANGED ON 06/04/01 FROM: 35 BASINGHALL STREET LONDON EC2V 5DB

View Document

06/04/016 April 2001 DIRECTOR RESIGNED

View Document

05/04/015 April 2001 NEW DIRECTOR APPOINTED

View Document

28/03/0128 March 2001 DIRECTOR RESIGNED

View Document

28/03/0128 March 2001 NEW DIRECTOR APPOINTED

View Document

28/03/0128 March 2001 DIRECTOR RESIGNED

View Document

22/03/0122 March 2001 COMPANY NAME CHANGED TRUSHELFCO (NO.2782) LIMITED CERTIFICATE ISSUED ON 22/03/01

View Document

30/01/0130 January 2001 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