ALLTECH ASSOCIATES APPLIED SCIENCE LIMITED

Company Documents

DateDescription
23/04/2523 April 2025 Confirmation statement made on 2025-04-16 with no updates

View Document

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

View Document

21/06/2421 June 2024 Notification of Henry I Feuerstein as a person with significant control on 2021-09-22

View Document

25/04/2425 April 2024 Confirmation statement made on 2024-04-16 with updates

View Document

11/04/2411 April 2024 Confirmation statement made on 2024-03-29 with no updates

View Document

22/09/2322 September 2023 Accounts for a small company made up to 2022-12-31

View Document

13/04/2313 April 2023 Appointment of Mr Dominik Raimo Suoniemi as a director on 2023-04-01

View Document

06/04/236 April 2023 Termination of appointment of Jurgen Karl-Fritz Tietz as a director on 2023-04-01

View Document

30/03/2330 March 2023 Confirmation statement made on 2023-03-29 with updates

View Document

21/03/2321 March 2023 Registered office address changed from Oakpark Business Centre Alington Road St. Neots Cambridgeshire PE19 6WA United Kingdom to 30 Old Bailey London EC4M 7AU on 2023-03-21

View Document

05/10/225 October 2022 Accounts for a small company made up to 2021-12-31

View Document

20/09/2220 September 2022 Notification of Ronnie Feuerstein Heyman as a person with significant control on 2021-09-22

View Document

20/09/2220 September 2022 Cessation of W. R Grace & Co. as a person with significant control on 2021-09-22

View Document

06/10/216 October 2021 Full accounts made up to 2020-12-31

View Document

30/03/2030 March 2020 CONFIRMATION STATEMENT MADE ON 29/03/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

25/11/1925 November 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

07/10/197 October 2019 APPOINTMENT TERMINATED, SECRETARY ALEXANDER PRZYTULLA

View Document

10/04/1910 April 2019 DIRECTOR APPOINTED MR JURGEN KARL-FRITZ TIETZ

View Document

04/04/194 April 2019 CONFIRMATION STATEMENT MADE ON 29/03/19, WITH UPDATES

View Document

28/11/1828 November 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

05/04/185 April 2018 CONFIRMATION STATEMENT MADE ON 29/03/18, WITH UPDATES

View Document

29/03/1829 March 2018 CESSATION OF ALLTECH ASSOCIATES INC. AS A PSC

View Document

28/03/1828 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL W. R GRACE & CO.

View Document

18/12/1718 December 2017 ADOPT ARTICLES 23/11/2017

View Document

18/12/1718 December 2017 STATEMENT OF COMPANY'S OBJECTS

View Document

07/10/177 October 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

07/06/177 June 2017 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

24/05/1724 May 2017 CONFIRMATION STATEMENT MADE ON 29/03/17, WITH UPDATES

View Document

09/02/179 February 2017 23/11/15 STATEMENT OF CAPITAL GBP 3931594

View Document

08/06/168 June 2016 SECRETARY APPOINTED MR ALEXANDER PRZYTULLA

View Document

26/05/1626 May 2016 APPOINTMENT TERMINATED, SECRETARY GILLIAN MORLAND

View Document

14/04/1614 April 2016 APPOINTMENT TERMINATED, DIRECTOR DAVID CROWSHAW

View Document

06/04/166 April 2016 Annual return made up to 29 March 2016 with full list of shareholders

View Document

17/03/1617 March 2016 REGISTERED OFFICE CHANGED ON 17/03/2016 FROM 580/581 IPSWICH ROAD SLOUGH BERKSHIRE SL1 4EQ

View Document

25/02/1625 February 2016 DIRECTOR APPOINTED MR PETER STAMPP

View Document

24/02/1624 February 2016 APPOINTMENT TERMINATED, DIRECTOR ROBERT GATTE

View Document

24/02/1624 February 2016 APPOINTMENT TERMINATED, DIRECTOR DAVID MICHAEL

View Document

24/02/1624 February 2016 APPOINTMENT TERMINATED, DIRECTOR IAN PAGE

View Document

01/10/151 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

15/04/1515 April 2015 Annual return made up to 29 March 2015 with full list of shareholders

View Document

03/10/143 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

14/04/1414 April 2014 Annual return made up to 29 March 2014 with full list of shareholders

View Document

11/12/1311 December 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

10/04/1310 April 2013 Annual return made up to 29 March 2013 with full list of shareholders

View Document

03/01/133 January 2013 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

09/05/129 May 2012 Annual return made up to 29 March 2012 with full list of shareholders

View Document

24/05/1124 May 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

04/04/114 April 2011 Annual return made up to 29 March 2011 with full list of shareholders

View Document

28/01/1128 January 2011 REGISTERED OFFICE CHANGED ON 28/01/2011 FROM 635 AJAX AVENUE SLOUGH SL1 4BH

View Document

01/11/101 November 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

07/04/107 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / IAN PAGE / 07/04/2010

View Document

07/04/107 April 2010 Annual return made up to 29 March 2010 with full list of shareholders

View Document

07/04/107 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR ROBERT RUSSEL GATTE / 07/04/2010

View Document

11/09/0911 September 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

31/03/0931 March 2009 RETURN MADE UP TO 29/03/09; FULL LIST OF MEMBERS

View Document

23/09/0823 September 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

11/08/0811 August 2008 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

18/04/0818 April 2008 RETURN MADE UP TO 29/03/08; FULL LIST OF MEMBERS

View Document

14/05/0714 May 2007 RETURN MADE UP TO 29/03/07; FULL LIST OF MEMBERS

View Document

14/05/0714 May 2007 REGISTERED OFFICE CHANGED ON 14/05/07 FROM: UNITS 6-7, KELLET ROAD IND. EST. CARNFORTH LANCASHIRE LA5 9XP

View Document

14/05/0714 May 2007 AUDITOR'S RESIGNATION

View Document

06/01/076 January 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

05/04/065 April 2006 RETURN MADE UP TO 29/03/06; FULL LIST OF MEMBERS

View Document

25/01/0625 January 2006 NEW DIRECTOR APPOINTED

View Document

25/01/0625 January 2006 NEW DIRECTOR APPOINTED

View Document

21/09/0521 September 2005 NEW DIRECTOR APPOINTED

View Document

20/05/0520 May 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

25/04/0525 April 2005 RETURN MADE UP TO 29/03/05; FULL LIST OF MEMBERS

View Document

13/01/0513 January 2005 DIRECTOR RESIGNED

View Document

15/04/0415 April 2004 RETURN MADE UP TO 29/03/04; FULL LIST OF MEMBERS

View Document

24/03/0424 March 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

25/02/0425 February 2004 AUDITOR'S RESIGNATION

View Document

07/04/037 April 2003 RETURN MADE UP TO 29/03/03; FULL LIST OF MEMBERS

View Document

08/03/038 March 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

09/04/029 April 2002 RETURN MADE UP TO 29/03/02; FULL LIST OF MEMBERS

View Document

20/03/0220 March 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

14/06/0114 June 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

14/06/0114 June 2001 SECRETARY'S PARTICULARS CHANGED

View Document

05/04/015 April 2001 RETURN MADE UP TO 29/03/01; FULL LIST OF MEMBERS

View Document

27/03/0127 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

01/09/001 September 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

01/09/001 September 2000 NEW SECRETARY APPOINTED

View Document

01/09/001 September 2000 NEW DIRECTOR APPOINTED

View Document

01/09/001 September 2000 DIRECTOR RESIGNED

View Document

13/04/0013 April 2000 RETURN MADE UP TO 29/03/00; FULL LIST OF MEMBERS

View Document

15/02/0015 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

13/04/9913 April 1999 RETURN MADE UP TO 29/03/99; NO CHANGE OF MEMBERS

View Document

24/02/9924 February 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

24/04/9824 April 1998 RETURN MADE UP TO 29/03/98; NO CHANGE OF MEMBERS

View Document

03/03/983 March 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

13/02/9813 February 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/05/976 May 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

08/04/978 April 1997 RETURN MADE UP TO 29/03/97; FULL LIST OF MEMBERS

View Document

12/05/9612 May 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

12/04/9612 April 1996 RETURN MADE UP TO 29/03/96; NO CHANGE OF MEMBERS

View Document

29/06/9529 June 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

11/04/9511 April 1995 REGISTERED OFFICE CHANGED ON 11/04/95

View Document

11/04/9511 April 1995 RETURN MADE UP TO 29/03/95; NO CHANGE OF MEMBERS

View Document

11/04/9511 April 1995 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

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

18/04/9418 April 1994 RETURN MADE UP TO 29/03/94; FULL LIST OF MEMBERS

View Document

13/02/9413 February 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

15/04/9315 April 1993 RETURN MADE UP TO 29/03/93; NO CHANGE OF MEMBERS

View Document

24/02/9324 February 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

02/04/922 April 1992 RETURN MADE UP TO 29/03/92; NO CHANGE OF MEMBERS

View Document

02/04/922 April 1992 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

12/02/9212 February 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

03/05/913 May 1991 RETURN MADE UP TO 29/03/91; FULL LIST OF MEMBERS

View Document

03/05/913 May 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

27/09/9027 September 1990 RETURN MADE UP TO 29/06/90; FULL LIST OF MEMBERS

View Document

02/08/902 August 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

12/01/9012 January 1990 RETURN MADE UP TO 21/12/89; FULL LIST OF MEMBERS

View Document

12/01/9012 January 1990 FULL ACCOUNTS MADE UP TO 31/07/89

View Document

12/01/9012 January 1990 ACCOUNTING REF. DATE SHORT FROM 31/07 TO 31/12

View Document

17/01/8917 January 1989 RETURN MADE UP TO 22/12/88; FULL LIST OF MEMBERS

View Document

17/01/8917 January 1989 FULL ACCOUNTS MADE UP TO 31/07/88

View Document

23/01/8823 January 1988 FULL ACCOUNTS MADE UP TO 31/07/87

View Document

23/01/8823 January 1988 RETURN MADE UP TO 15/12/87; FULL LIST OF MEMBERS

View Document

07/04/877 April 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/11/8629 November 1986 FULL ACCOUNTS MADE UP TO 31/07/86

View Document

29/11/8629 November 1986 REGISTERED OFFICE CHANGED ON 29/11/86 FROM: 9A NEW STREET CARNFORTH LANCS

View Document

29/11/8629 November 1986 ANNUAL RETURN MADE UP TO 01/11/86

View Document

25/02/8625 February 1986 ANNUAL RETURN MADE UP TO 14/10/85

View Document

08/02/858 February 1985 DIR / SEC APPOINT / RESIGN

View Document

16/12/8316 December 1983 ANNUAL RETURN MADE UP TO 14/10/83

View Document

15/12/8315 December 1983 ANNUAL RETURN MADE UP TO 12/10/82

View Document

14/12/8314 December 1983 ANNUAL ACCOUNTS MADE UP DATE 12/10/81

View Document

13/12/8313 December 1983 ANNUAL RETURN MADE UP TO 14/10/80

View Document

13/01/8213 January 1982 ALLOTMENT OF SHARES

View Document

13/01/8213 January 1982 INCREASE IN NOMINAL CAPITAL

View Document

20/08/8020 August 1980 NEW SECRETARY APPOINTED

View Document

20/08/8020 August 1980 REGISTERED OFFICE CHANGED

View Document

13/12/7913 December 1979 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