CYTEC SOLUTIONS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
14/05/2514 May 2025 Director's details changed for Mr John Nicholas Mark Chinn on 2025-04-02

View Document

14/05/2514 May 2025 Director's details changed for Shervin Binesh on 2025-04-02

View Document

02/05/252 May 2025 Confirmation statement made on 2025-04-19 with no updates

View Document

27/09/2427 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

02/05/242 May 2024 Confirmation statement made on 2024-04-19 with updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

27/09/2327 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

01/05/231 May 2023 Statement of capital following an allotment of shares on 2023-04-03

View Document

01/05/231 May 2023 Confirmation statement made on 2023-04-19 with updates

View Document

14/03/2314 March 2023 Second filing for the appointment of Mr Shervin Binesh as a director

View Document

30/01/2330 January 2023 Appointment of Mr Shervin Binesh as a director on 2023-01-16

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

27/09/2227 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

09/05/229 May 2022 Confirmation statement made on 2022-04-19 with updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

17/12/2117 December 2021 Total exemption full accounts made up to 2020-12-31

View Document

11/10/2111 October 2021 Notification of Pamela Mary Chinn as a person with significant control on 2017-07-19

View Document

11/10/2111 October 2021 Change of details for Mr John Nicholas Mark Chinn as a person with significant control on 2017-07-19

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

10/12/2010 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

08/05/208 May 2020 CONFIRMATION STATEMENT MADE ON 19/04/20, WITH UPDATES

View Document

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

View Accounts

18/12/1918 December 2019 13/12/19 STATEMENT OF CAPITAL GBP 310087.18

View Document

18/12/1918 December 2019 DIRECTOR APPOINTED MISS SHELLEY GOFF

View Document

26/09/1926 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

05/05/195 May 2019 CONFIRMATION STATEMENT MADE ON 19/04/19, WITH UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

28/09/1828 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

07/05/187 May 2018 CONFIRMATION STATEMENT MADE ON 19/04/18, WITH UPDATES

View Document

16/04/1816 April 2018 30/01/18 STATEMENT OF CAPITAL GBP 250075.5

View Document

02/02/182 February 2018 02/02/18 STATEMENT OF CAPITAL GBP 250070.39

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

12/12/1712 December 2017 05/12/17 STATEMENT OF CAPITAL GBP 250069.88

View Document

22/09/1722 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

18/06/1718 June 2017 21/03/17 STATEMENT OF CAPITAL GBP 250067.83

View Document

18/06/1718 June 2017 CONFIRMATION STATEMENT MADE ON 19/04/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

29/11/1629 November 2016 REGISTERED OFFICE CHANGED ON 29/11/2016 FROM 6 BEATTY HOUSE ADMIRALS WAY LONDON E14 9UF

View Document

30/09/1630 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

27/05/1627 May 2016 Annual return made up to 19 April 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

11/11/1511 November 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

20/05/1520 May 2015 Annual return made up to 19 April 2015 with full list of shareholders

View Document

15/01/1515 January 2015 DIRECTOR APPOINTED MISS ROZANA NAZERIAN

View Document

14/01/1514 January 2015 DIRECTOR APPOINTED MR JOHN LIAM ALEXANDER ROUNDHILL

View Document

09/01/159 January 2015 DIRECTOR APPOINTED MR RICHARD JOHN NELSON

View Document

25/09/1425 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

10/06/1410 June 2014 Annual return made up to 19 April 2014 with full list of shareholders

View Document

03/10/133 October 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

09/05/139 May 2013 Annual return made up to 19 April 2013 with full list of shareholders

View Document

03/10/123 October 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

11/06/1211 June 2012 Annual return made up to 19 April 2012 with full list of shareholders

View Document

05/10/115 October 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

24/05/1124 May 2011 REGISTERED OFFICE CHANGED ON 24/05/2011 FROM 3A HARTLEPOOL COURT FISHGUARD WAY LONDON E16 2RL UNITED KINGDOM

View Document

24/05/1124 May 2011 Annual return made up to 19 April 2011 with full list of shareholders

View Document

24/05/1124 May 2011 APPOINTMENT TERMINATED, SECRETARY BEST4BUSINESS LIMITED

View Document

24/05/1124 May 2011 31/12/10 STATEMENT OF CAPITAL GBP 60

View Document

27/10/1027 October 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

19/08/1019 August 2010 Annual return made up to 19 April 2010 with full list of shareholders

View Document

21/04/1021 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN NICHOLAS MARK CHINN / 19/04/2010

View Document

21/04/1021 April 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / BEST4BUSINESS LIMITED / 19/04/2010

View Document

04/11/094 November 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

08/06/098 June 2009 RETURN MADE UP TO 19/04/09; FULL LIST OF MEMBERS

View Document

31/12/0831 December 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

20/08/0820 August 2008 REGISTERED OFFICE CHANGED ON 20/08/2008 FROM ROYAL DOCKS BUSINESS CENTRE 4 UNIVERSITY WAY LONDON E16 2RD

View Document

23/04/0823 April 2008 RETURN MADE UP TO 19/04/08; FULL LIST OF MEMBERS

View Document

07/01/087 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

30/05/0730 May 2007 RETURN MADE UP TO 19/04/07; FULL LIST OF MEMBERS

View Document

06/11/066 November 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

07/06/067 June 2006 RETURN MADE UP TO 19/04/06; FULL LIST OF MEMBERS

View Document

09/11/059 November 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

17/06/0517 June 2005 RETURN MADE UP TO 19/04/05; FULL LIST OF MEMBERS

View Document

17/06/0517 June 2005 NEW SECRETARY APPOINTED

View Document

17/06/0517 June 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

17/06/0417 June 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

23/04/0423 April 2004 RETURN MADE UP TO 19/04/04; FULL LIST OF MEMBERS

View Document

18/04/0318 April 2003 RETURN MADE UP TO 19/04/03; FULL LIST OF MEMBERS

View Document

08/04/038 April 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

30/04/0230 April 2002 RETURN MADE UP TO 19/04/02; FULL LIST OF MEMBERS

View Document

05/02/025 February 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01

View Document

20/06/0120 June 2001 RETURN MADE UP TO 19/04/01; FULL LIST OF MEMBERS

View Document

14/05/0114 May 2001 NC INC ALREADY ADJUSTED 30/06/00

View Document

14/05/0114 May 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

14/05/0114 May 2001 S-DIV 30/06/00

View Document

14/05/0114 May 2001 Resolutions

View Document

14/05/0114 May 2001 Resolutions

View Document

23/02/0123 February 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

23/02/0123 February 2001 ACC. REF. DATE SHORTENED FROM 30/04/01 TO 31/12/00

View Document

04/10/004 October 2000 NEW DIRECTOR APPOINTED

View Document

04/10/004 October 2000 SECRETARY RESIGNED

View Document

04/10/004 October 2000 NEW SECRETARY APPOINTED

View Document

15/05/0015 May 2000 RETURN MADE UP TO 19/04/00; FULL LIST OF MEMBERS

View Document

13/12/9913 December 1999 NEW SECRETARY APPOINTED

View Document

13/12/9913 December 1999 NEW DIRECTOR APPOINTED

View Document

13/12/9913 December 1999 SECRETARY RESIGNED

View Document

13/12/9913 December 1999 DIRECTOR RESIGNED

View Document

21/07/9921 July 1999 COMPANY NAME CHANGED BESTPIPE LIMITED CERTIFICATE ISSUED ON 22/07/99

View Document

25/05/9925 May 1999 DIRECTOR RESIGNED

View Document

25/05/9925 May 1999 NEW DIRECTOR APPOINTED

View Document

25/05/9925 May 1999 NEW SECRETARY APPOINTED

View Document

25/05/9925 May 1999 REGISTERED OFFICE CHANGED ON 25/05/99 FROM: 1 MITCHELL LANE BRISTOL AVON BS1 6BZ

View Document

25/05/9925 May 1999 SECRETARY RESIGNED

View Document

19/04/9919 April 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information