INEOS WORLD-WIDE TECHNICAL SERVICES LIMITED

Company Documents

DateDescription
11/10/2411 October 2024 Registration of charge 005106760005, created on 2024-10-07

View Document

22/09/2422 September 2024 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

22/09/2422 September 2024

View Document

22/09/2422 September 2024

View Document

22/09/2422 September 2024

View Document

04/07/244 July 2024 Confirmation statement made on 2024-07-01 with no updates

View Document

15/06/2415 June 2024 Registration of charge 005106760004, created on 2024-06-04

View Document

06/06/246 June 2024 Termination of appointment of Matthew Atkins as a director on 2024-05-31

View Document

06/06/246 June 2024 Appointment of Mr Gerard Stephen Hepburn as a director on 2024-05-31

View Document

27/11/2327 November 2023 Registration of charge 005106760003, created on 2023-11-14

View Document

27/09/2327 September 2023

View Document

27/09/2327 September 2023

View Document

27/09/2327 September 2023

View Document

27/09/2327 September 2023 Audit exemption subsidiary accounts made up to 2022-12-31

View Document

03/08/233 August 2023 Confirmation statement made on 2023-07-01 with no updates

View Document

03/08/233 August 2023 Director's details changed for Mr David Nicholas Brooks on 2023-02-01

View Document

24/03/2324 March 2023 Registration of charge 005106760002, created on 2023-03-14

View Document

20/03/2320 March 2023 Appointment of Mr Matthew Atkins as a director on 2023-03-14

View Document

20/03/2320 March 2023 Termination of appointment of Graham Michael Knights as a director on 2023-01-05

View Document

15/12/2115 December 2021 Termination of appointment of Yasin Stanley Ali as a secretary on 2021-11-30

View Document

04/11/214 November 2021 Appointment of Graham Michael Knights as a director on 2021-10-21

View Document

19/10/2119 October 2021 Full accounts made up to 2020-12-31

View Document

04/08/214 August 2021 Confirmation statement made on 2021-07-01 with updates

View Document

22/07/2122 July 2021 Director's details changed for Gareth Jon Anderson on 2021-07-21

View Document

12/08/2012 August 2020 FULL ACCOUNTS MADE UP TO 31/12/19

View Document

01/07/201 July 2020 CONFIRMATION STATEMENT MADE ON 01/07/20, NO UPDATES

View Document

29/07/1929 July 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

18/07/1918 July 2019 STATEMENT OF COMPANY'S OBJECTS

View Document

01/07/191 July 2019 CONFIRMATION STATEMENT MADE ON 01/07/19, NO UPDATES

View Document

13/12/1813 December 2018 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / SUNBURY SECRETARIES LIMITED / 10/09/2018

View Document

12/07/1812 July 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

03/07/183 July 2018 CONFIRMATION STATEMENT MADE ON 01/07/18, NO UPDATES

View Document

12/09/1712 September 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

05/07/175 July 2017 CONFIRMATION STATEMENT MADE ON 01/07/17, WITH UPDATES

View Document

01/02/171 February 2017 APPOINTMENT TERMINATED, DIRECTOR BRIAN PUFFER

View Document

01/02/171 February 2017 APPOINTMENT TERMINATED, DIRECTOR JOHN BARTLETT

View Document

01/02/171 February 2017 DIRECTOR APPOINTED MR NIGEL CLIFFORD DUNN

View Document

01/02/171 February 2017 DIRECTOR APPOINTED CATHERINE ANN MCCANN

View Document

14/07/1614 July 2016 CONFIRMATION STATEMENT MADE ON 01/07/16, WITH UPDATES

View Document

27/06/1627 June 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

07/03/167 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN MICHAEL PUFFER / 01/03/2016

View Document

24/02/1624 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR. JOHN HAROLD BARTLETT / 01/01/2016

View Document

06/01/166 January 2016 DIRECTOR APPOINTED MR. JOHN HAROLD BARTLETT

View Document

06/01/166 January 2016 APPOINTMENT TERMINATED, DIRECTOR RONALD STOTT

View Document

26/08/1526 August 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

17/07/1517 July 2015 Annual return made up to 1 July 2015 with full list of shareholders

View Document

07/08/147 August 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

14/07/1414 July 2014 Annual return made up to 1 July 2014 with full list of shareholders

View Document

21/08/1321 August 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

22/07/1322 July 2013 Annual return made up to 1 July 2013 with full list of shareholders

View Document

16/07/1216 July 2012 Annual return made up to 1 July 2012 with full list of shareholders

View Document

12/07/1212 July 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

02/08/112 August 2011 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / SUNBURY SECRETARIES LIMITED / 07/07/2011

View Document

20/07/1120 July 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

14/07/1114 July 2011 Annual return made up to 1 July 2011 with full list of shareholders

View Document

12/11/1012 November 2010 ADOPT ARTICLES 09/11/2010

View Document

05/10/105 October 2010 APPOINTMENT TERMINATED, SECRETARY YASIN ALI

View Document

24/08/1024 August 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

14/07/1014 July 2010 Annual return made up to 1 July 2010 with full list of shareholders

View Document

01/07/101 July 2010 CORPORATE SECRETARY APPOINTED SUNBURY SECRETARIES LIMITED

View Document

30/06/1030 June 2010 APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER ENG

View Document

13/01/1013 January 2010 DIRECTOR APPOINTED MR BRIAN MICHAEL PUFFER

View Document

08/01/108 January 2010 TERMINATE DIR APPOINTMENT

View Document

01/12/091 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / IAIN FRASER MACDONALD / 01/10/2009

View Document

20/10/0920 October 2009 SECRETARY'S CHANGE OF PARTICULARS / CHRISTOPHER KUANGCHENG GERALD ENG / 01/10/2009

View Document

18/10/0918 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / RONALD MELVYN STOTT / 01/10/2009

View Document

16/09/0916 September 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

08/07/098 July 2009 RETURN MADE UP TO 01/07/09; FULL LIST OF MEMBERS

View Document

02/04/092 April 2009 SECRETARY APPOINTED CHRISTOPHER KUANGCHENG GERALD ENG

View Document

01/04/091 April 2009 APPOINTMENT TERMINATED SECRETARY ANDREA THOMAS

View Document

27/01/0927 January 2009 DIRECTOR APPOINTED IAIN FRASER MACDONALD

View Document

16/10/0816 October 2008 SECTION 175 30/09/2008

View Document

07/10/087 October 2008 ARTICLES OF ASSOCIATION

View Document

07/10/087 October 2008 ALTER ARTICLES 01/10/2008

View Document

13/08/0813 August 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

06/08/086 August 2008 SECRETARY APPOINTED ANDREA MARGARET THOMAS

View Document

05/08/085 August 2008 APPOINTMENT TERMINATED SECRETARY JANET ELVIDGE

View Document

02/07/082 July 2008 RETURN MADE UP TO 01/07/08; FULL LIST OF MEMBERS

View Document

17/12/0717 December 2007 DIRECTOR RESIGNED

View Document

30/08/0730 August 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

05/07/075 July 2007 RETURN MADE UP TO 01/07/07; FULL LIST OF MEMBERS

View Document

21/11/0621 November 2006 SECRETARY RESIGNED

View Document

21/11/0621 November 2006 NEW SECRETARY APPOINTED

View Document

07/09/067 September 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

06/09/066 September 2006 DIRECTOR RESIGNED

View Document

06/09/066 September 2006 NEW DIRECTOR APPOINTED

View Document

28/07/0628 July 2006 RETURN MADE UP TO 01/07/06; FULL LIST OF MEMBERS

View Document

26/06/0626 June 2006 SECRETARY'S PARTICULARS CHANGED

View Document

21/02/0621 February 2006 NEW SECRETARY APPOINTED

View Document

09/02/069 February 2006 SECRETARY RESIGNED

View Document

16/12/0516 December 2005 SECRETARY'S PARTICULARS CHANGED

View Document

24/10/0524 October 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

27/07/0527 July 2005 RETURN MADE UP TO 01/07/05; FULL LIST OF MEMBERS

View Document

21/12/0421 December 2004 NEW DIRECTOR APPOINTED

View Document

13/12/0413 December 2004 DIRECTOR RESIGNED

View Document

26/10/0426 October 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

18/10/0418 October 2004 NEW DIRECTOR APPOINTED

View Document

12/10/0412 October 2004 DELIVERY EXT'D 3 MTH 31/12/03

View Document

01/09/041 September 2004 DIRECTOR RESIGNED

View Document

20/07/0420 July 2004 RETURN MADE UP TO 01/07/04; FULL LIST OF MEMBERS

View Document

07/04/047 April 2004 NEW DIRECTOR APPOINTED

View Document

07/04/047 April 2004 DIRECTOR RESIGNED

View Document

16/02/0416 February 2004 REGISTERED OFFICE CHANGED ON 16/02/04 FROM: BREAKSPEAR PARK BREAKSPEAR WAY HEMEL HEMPSTEAD HERTFORDSHIRE HP2 4UL

View Document

13/01/0413 January 2004 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

21/10/0321 October 2003 DELIVERY EXT'D 3 MTH 31/12/02

View Document

24/07/0324 July 2003 RETURN MADE UP TO 01/07/03; FULL LIST OF MEMBERS

View Document

07/07/037 July 2003 DIRECTOR RESIGNED

View Document

07/07/037 July 2003 NEW DIRECTOR APPOINTED

View Document

17/03/0317 March 2003 SECRETARY'S PARTICULARS CHANGED

View Document

08/01/038 January 2003 DIRECTOR RESIGNED

View Document

05/11/025 November 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

16/09/0216 September 2002 NEW DIRECTOR APPOINTED

View Document

11/09/0211 September 2002 SECRETARY RESIGNED

View Document

11/09/0211 September 2002 NEW SECRETARY APPOINTED

View Document

16/07/0216 July 2002 RETURN MADE UP TO 01/07/02; FULL LIST OF MEMBERS

View Document

04/02/024 February 2002 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

01/11/011 November 2001 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

23/10/0123 October 2001 DELIVERY EXT'D 3 MTH 31/12/00

View Document

15/08/0115 August 2001 RETURN MADE UP TO 16/07/01; FULL LIST OF MEMBERS

View Document

27/03/0127 March 2001 NEW DIRECTOR APPOINTED

View Document

27/03/0127 March 2001 DIRECTOR RESIGNED

View Document

01/03/011 March 2001 ADOPT ARTICLES 01/02/01

View Document

26/10/0026 October 2000 DELIVERY EXT'D 3 MTH 31/12/99

View Document

10/10/0010 October 2000 NEW DIRECTOR APPOINTED

View Document

10/10/0010 October 2000 DIRECTOR RESIGNED

View Document

16/08/0016 August 2000 RETURN MADE UP TO 16/07/00; FULL LIST OF MEMBERS

View Document

21/10/9921 October 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

11/08/9911 August 1999 COMPANY NAME CHANGED BP CHEMICALS TECHNICAL SERVICES LIMITED CERTIFICATE ISSUED ON 12/08/99

View Document

21/07/9921 July 1999 RETURN MADE UP TO 16/07/99; FULL LIST OF MEMBERS

View Document

13/07/9913 July 1999 S80A AUTH TO ALLOT SEC 30/06/99

View Document

10/02/9910 February 1999 NEW DIRECTOR APPOINTED

View Document

09/02/999 February 1999 DIRECTOR RESIGNED

View Document

29/10/9829 October 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

22/10/9822 October 1998 DELIVERY EXT'D 3 MTH 31/12/97

View Document

03/08/983 August 1998 RETURN MADE UP TO 16/07/98; FULL LIST OF MEMBERS

View Document

24/02/9824 February 1998 NEW DIRECTOR APPOINTED

View Document

11/01/9811 January 1998 DIRECTOR RESIGNED

View Document

11/12/9711 December 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

29/10/9729 October 1997 DELIVERY EXT'D 3 MTH 31/12/96

View Document

27/07/9727 July 1997 RETURN MADE UP TO 16/07/97; FULL LIST OF MEMBERS

View Document

25/06/9725 June 1997 REGISTERED OFFICE CHANGED ON 25/06/97 FROM: BP HOUSE BREAKSPEAR WAY HEMEL HEMPSTEAD HERTS HP2 4UL

View Document

01/10/961 October 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

30/07/9630 July 1996 RETURN MADE UP TO 16/07/96; FULL LIST OF MEMBERS

View Document

29/09/9529 September 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

01/08/951 August 1995 RETURN MADE UP TO 16/07/95; FULL LIST OF MEMBERS

View Document

15/02/9515 February 1995 DIRECTOR RESIGNED

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

28/09/9428 September 1994 REGISTERED OFFICE CHANGED ON 28/09/94 FROM: BRITANNIC HOUSE 1 FINSBURY CIRCUS LONDON EC2M 7BA

View Document

19/09/9419 September 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

29/07/9429 July 1994 RETURN MADE UP TO 16/07/94; FULL LIST OF MEMBERS

View Document

16/05/9416 May 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

08/03/948 March 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

28/07/9328 July 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

27/07/9327 July 1993 RETURN MADE UP TO 16/07/93; FULL LIST OF MEMBERS

View Document

12/07/9312 July 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

12/07/9312 July 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

16/03/9316 March 1993 REGISTERED OFFICE CHANGED ON 16/03/93 FROM: BELGRAVE HOUSE 76 BUCKINGHAM PALACE ROAD LONDON SW1W 0SU

View Document

12/01/9312 January 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

27/11/9227 November 1992 S386 DISP APP AUDS 25/11/92

View Document

09/11/929 November 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

22/10/9222 October 1992 DELIVERY EXT'D 3 MTH 31/12/91

View Document

05/08/925 August 1992 RETURN MADE UP TO 16/07/92; NO CHANGE OF MEMBERS

View Document

03/10/913 October 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

12/09/9112 September 1991 SECRETARY'S PARTICULARS CHANGED

View Document

15/08/9115 August 1991 RETURN MADE UP TO 16/07/91; NO CHANGE OF MEMBERS

View Document

18/06/9118 June 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

10/05/9110 May 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

08/04/918 April 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

01/08/901 August 1990 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/89

View Document

01/08/901 August 1990 RETURN MADE UP TO 16/07/90; FULL LIST OF MEMBERS

View Document

21/03/9021 March 1990 NEW DIRECTOR APPOINTED

View Document

15/03/9015 March 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

07/03/907 March 1990 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

07/03/907 March 1990 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

07/03/907 March 1990 REGISTERED OFFICE CHANGED ON 07/03/90 FROM: BRITANNIA HOUSE, MOOR LANE, LONDON EC2Y 9BU

View Document

26/02/9026 February 1990 ADOPT MEM AND ARTS 06/02/90

View Document

26/02/9026 February 1990 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 26/02/90

View Document

26/02/9026 February 1990 COMPANY NAME CHANGED BP REFINERY(ADEN)LIMITED CERTIFICATE ISSUED ON 27/02/90

View Document

26/02/9026 February 1990 ADOPT MEM AND ARTS 06/02/90

View Document

11/07/8911 July 1989 RETURN MADE UP TO 29/06/89; FULL LIST OF MEMBERS

View Document

07/07/897 July 1989 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/88

View Document

16/08/8816 August 1988 RETURN MADE UP TO 28/06/88; FULL LIST OF MEMBERS

View Document

25/07/8825 July 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

15/07/8815 July 1988 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/87

View Document

25/04/8725 April 1987 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/86

View Document

24/04/8724 April 1987 ANNUAL RETURN MADE UP TO 10/04/87

View Document

25/06/8625 June 1986 ANNUAL RETURN MADE UP TO 03/06/86

View Document

12/06/8612 June 1986 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

31/05/8631 May 1986 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/85

View Document

29/10/8329 October 1983 ANNUAL ACCOUNTS MADE UP DATE 31/10/82

View Document

15/07/8215 July 1982 ANNUAL ACCOUNTS MADE UP DATE 31/12/81

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