HUNTSMAN SURFACE SCIENCES UK LIMITED

Company Documents

DateDescription
20/12/2420 December 2024 Full accounts made up to 2023-12-31

View Document

22/08/2422 August 2024 Confirmation statement made on 2024-08-21 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

03/01/243 January 2024 Full accounts made up to 2022-12-31

View Document

02/01/242 January 2024 Change of details for Huntsman (Holdings) Uk as a person with significant control on 2024-01-02

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

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

View Document

24/08/2324 August 2023 Confirmation statement made on 2023-08-21 with no updates

View Document

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

View Document

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

View Document

01/10/221 October 2022 Full accounts 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 Appointment of Peter Dowson 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

05/10/215 October 2021 Full accounts made up to 2020-12-31

View Document

24/08/2024 August 2020 CONFIRMATION STATEMENT MADE ON 21/08/20, NO UPDATES

View Document

07/04/207 April 2020 APPOINTMENT TERMINATED, DIRECTOR MICHAEL CARTER

View Document

03/10/193 October 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

21/08/1921 August 2019 CONFIRMATION STATEMENT MADE ON 21/08/19, NO UPDATES

View Document

06/10/186 October 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

21/08/1821 August 2018 CONFIRMATION STATEMENT MADE ON 21/08/18, NO UPDATES

View Document

20/08/1820 August 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

17/08/1817 August 2018 REGISTER(S) MOVED TO SAIL ADDRESS REG PSC

View Document

15/01/1815 January 2018 REGISTERED OFFICE CHANGED ON 15/01/2018 FROM HANZARD DRIVE WYNYARD PARK STOCKTON ON TEES TS22 5FD

View Document

15/01/1815 January 2018 PSC'S CHANGE OF PARTICULARS / HUNTSMAN (HOLDINGS) UK / 15/01/2018

View Document

18/12/1718 December 2017 DIRECTOR APPOINTED GWENDOLIEN MARIETTE CECILE FONCK

View Document

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

View Document

27/09/1727 September 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

25/08/1725 August 2017 CONFIRMATION STATEMENT MADE ON 21/08/17, NO UPDATES

View Document

25/08/1725 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / JOHN QUIN SMYTH / 20/08/2017

View Document

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

View Document

07/08/177 August 2017 APPOINTMENT TERMINATED, DIRECTOR 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

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

View Document

23/08/1623 August 2016 CONFIRMATION STATEMENT MADE ON 21/08/16, WITH UPDATES

View Document

03/08/163 August 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

01/04/161 April 2016 APPOINTMENT TERMINATED, DIRECTOR ANTHONY MURPHY

View Document

27/08/1527 August 2015 Annual return made up to 21 August 2015 with full list of shareholders

View Document

22/06/1522 June 2015 FULL ACCOUNTS MADE UP TO 31/12/14

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 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

22/08/1422 August 2014 Annual return made up to 21 August 2014 with full list of shareholders

View Document

23/12/1323 December 2013 20/12/13 STATEMENT OF CAPITAL GBP 95465139

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

07/10/137 October 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

02/09/132 September 2013 SAIL ADDRESS CHANGED FROM: C/O DICKINSON DEES LLP ST ANN'S WHARF 112 QUAYSIDE NEWCASTLE UPON TYNE NE1 3DX ENGLAND

View Document

02/09/132 September 2013 Annual return made up to 21 August 2013 with full list of shareholders

View Document

05/07/135 July 2013 REGISTERED OFFICE CHANGED ON 05/07/2013 FROM HAVERTON HILL ROAD BILLINGHAM TS23 1PS

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

29/08/1229 August 2012 Annual return made up to 21 August 2012 with full list of shareholders

View Document

27/03/1227 March 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

22/02/1222 February 2012 SAIL ADDRESS CREATED

View Document

22/02/1222 February 2012 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

05/01/125 January 2012 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

30/12/1130 December 2011 21/12/11 STATEMENT OF CAPITAL GBP 94265139

View Document

30/12/1130 December 2011 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

30/12/1130 December 2011 21/12/11 STATEMENT OF CAPITAL GBP 101265139.00

View Document

05/09/115 September 2011 Annual return made up to 21 August 2011 with full list of shareholders

View Document

11/04/1111 April 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

03/10/103 October 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

01/09/101 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / DUNCAN EMERSON / 21/08/2010

View Document

01/09/101 September 2010 Annual return made up to 21 August 2010 with full list of shareholders

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 / ANTHONY JOHN MURPHY / 02/07/2010

View Document

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

View Document

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

View Document

27/11/0927 November 2009 26/11/09 STATEMENT OF CAPITAL GBP 87665139

View Document

29/10/0929 October 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

27/08/0927 August 2009 RETURN MADE UP TO 21/08/09; FULL LIST OF MEMBERS

View Document

23/10/0823 October 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

02/09/082 September 2008 RETURN MADE UP TO 21/08/08; FULL LIST OF MEMBERS

View Document

02/02/082 February 2008 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

19/12/0719 December 2007 SHARES AGREEMENT OTC

View Document

17/12/0717 December 2007 £ NC 80000000/80910192 01/

View Document

17/12/0717 December 2007 NC INC ALREADY ADJUSTED 01/10/07

View Document

26/10/0726 October 2007 RETURN MADE UP TO 21/08/07; FULL LIST OF MEMBERS

View Document

14/09/0714 September 2007 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

08/03/078 March 2007 NEW DIRECTOR APPOINTED

View Document

16/01/0716 January 2007 NC INC ALREADY ADJUSTED 21/12/06

View Document

16/01/0716 January 2007 £ NC 7000100/80000000 21/

View Document

13/09/0613 September 2006 RETURN MADE UP TO 21/08/06; FULL LIST OF MEMBERS

View Document

24/10/0524 October 2005 RETURN MADE UP TO 21/08/05; FULL LIST OF MEMBERS

View Document

19/09/0519 September 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

08/09/058 September 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/01/0524 January 2005 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

19/01/0519 January 2005 S366A DISP HOLDING AGM 14/01/05

View Document

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

View Document

22/09/0422 September 2004 RETURN MADE UP TO 21/08/04; FULL LIST OF MEMBERS

View Document

20/02/0420 February 2004 ACTS RATIFIED AND APPRO 13/02/04

View Document

06/02/046 February 2004 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

24/11/0324 November 2003 SECRETARY RESIGNED

View Document

24/11/0324 November 2003 REGISTERED OFFICE CHANGED ON 24/11/03 FROM: LINCOLN HOUSE 137 - 143 HAMMERSMITH ROAD LONDON W14 OQL

View Document

24/11/0324 November 2003 NEW SECRETARY APPOINTED

View Document

24/11/0324 November 2003 DIRECTOR RESIGNED

View Document

19/11/0319 November 2003 NEW DIRECTOR APPOINTED

View Document

01/09/031 September 2003 RETURN MADE UP TO 21/08/03; FULL LIST OF MEMBERS

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

31/03/0331 March 2003 DIRECTOR RESIGNED

View Document

06/09/026 September 2002 RETURN MADE UP TO 21/08/02; FULL LIST OF MEMBERS

View Document

06/09/026 September 2002 NEW DIRECTOR APPOINTED

View Document

26/07/0226 July 2002 FULL ACCOUNTS MADE UP TO 31/12/01

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 SECRETARY 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 DIRECTOR RESIGNED

View Document

03/01/023 January 2002 REGISTERED OFFICE CHANGED ON 03/01/02 FROM: HAVERTON HILL ROAD BILLINGHAM TS23 1PS

View Document

21/12/0121 December 2001 COMPANY NAME CHANGED HUNTSMAN SURFACE SCIENCES (UK) L IMITED CERTIFICATE ISSUED ON 21/12/01

View Document

24/09/0124 September 2001 RETURN MADE UP TO 21/08/01; FULL LIST OF MEMBERS

View Document

14/08/0114 August 2001 DIRECTOR RESIGNED

View Document

14/04/0114 April 2001 NC INC ALREADY ADJUSTED 28/03/01

View Document

14/04/0114 April 2001 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

14/04/0114 April 2001 NC INC ALREADY ADJUSTED 28/03/01

View Document

14/04/0114 April 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

03/04/013 April 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

29/03/0129 March 2001 COMPANY NAME CHANGED HUNTSMAN SURFACTANTS (UK) LIMITE D CERTIFICATE ISSUED ON 29/03/01

View Document

20/01/0120 January 2001 DIRECTOR RESIGNED

View Document

20/01/0120 January 2001 REGISTERED OFFICE CHANGED ON 20/01/01 FROM: 35 BASINGHALL STREET LONDON EC2V 5BR

View Document

20/01/0120 January 2001 SECRETARY RESIGNED

View Document

20/01/0120 January 2001 NEW SECRETARY APPOINTED

View Document

20/01/0120 January 2001 NEW DIRECTOR APPOINTED

View Document

20/01/0120 January 2001 NEW DIRECTOR APPOINTED

View Document

20/01/0120 January 2001 NEW DIRECTOR APPOINTED

View Document

20/01/0120 January 2001 DIRECTOR RESIGNED

View Document

20/01/0120 January 2001 ACC. REF. DATE EXTENDED FROM 31/08/01 TO 31/12/01

View Document

20/01/0120 January 2001 NEW DIRECTOR APPOINTED

View Document

07/11/007 November 2000 NEW DIRECTOR APPOINTED

View Document

07/11/007 November 2000 DIRECTOR RESIGNED

View Document

07/11/007 November 2000 DIRECTOR RESIGNED

View Document

07/11/007 November 2000 NEW DIRECTOR APPOINTED

View Document

31/10/0031 October 2000 COMPANY NAME CHANGED TRUSHELFCO (NO.2729) LIMITED CERTIFICATE ISSUED ON 31/10/00

View Document

21/08/0021 August 2000 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