INEOS CALABRIAN HOLDINGS LIMITED

Company Documents

DateDescription
21/08/2521 August 2025 New

View Document

21/08/2521 August 2025 New

View Document

21/08/2521 August 2025 New

View Document

21/08/2521 August 2025 NewAudit exemption subsidiary accounts made up to 2024-12-31

View Document

21/07/2521 July 2025 NewRegistration of charge 106512240008, created on 2025-07-14

View Document

21/07/2521 July 2025 NewRegistration of charge 106512240007, created on 2025-07-14

View Document

03/03/253 March 2025 Confirmation statement made on 2025-03-03 with no updates

View Document

18/08/2418 August 2024

View Document

18/08/2418 August 2024

View Document

18/08/2418 August 2024 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

18/08/2418 August 2024

View Document

04/03/244 March 2024 Confirmation statement made on 2024-03-02 with no updates

View Document

23/10/2323 October 2023 Registration of charge 106512240006, created on 2023-10-19

View Document

25/07/2325 July 2023 Amended audit exemption subsidiary accounts made up to 2022-12-31

View Document

07/07/237 July 2023 Registration of charge 106512240005, created on 2023-07-07

View Document

18/05/2318 May 2023

View Document

18/05/2318 May 2023

View Document

18/05/2318 May 2023 Audit exemption subsidiary accounts made up to 2022-12-31

View Document

09/05/239 May 2023

View Document

18/04/2318 April 2023 Secretary's details changed for Miss Hayley Martin on 2023-04-14

View Document

17/04/2317 April 2023 Termination of appointment of Graeme Wallace Leask as a director on 2023-04-14

View Document

17/04/2317 April 2023 Termination of appointment of Paul Maddison as a secretary on 2023-04-14

View Document

17/04/2317 April 2023 Appointment of Miss Hayley Martin as a secretary on 2023-04-14

View Document

02/03/232 March 2023 Confirmation statement made on 2023-03-02 with no updates

View Document

04/11/224 November 2022 Termination of appointment of Alex Hogan as a director on 2022-11-03

View Document

04/11/224 November 2022 Appointment of Mr John Allan Nicolson as a director on 2022-11-03

View Document

28/02/2228 February 2022 Registered office address changed from Unit 14 Evenwood Close Runcorn WA7 1LZ United Kingdom to Anchor House 15-19 Britten Street Chelsea London SW33TY on 2022-02-28

View Document

28/02/2228 February 2022 Change of details for Ineos Enterprises Holdings Ii Limited as a person with significant control on 2022-02-28

View Document

17/08/2017 August 2020 FULL ACCOUNTS MADE UP TO 31/12/19

View Document

17/06/2017 June 2020 DIRECTOR APPOINTED MR ALEX HOGAN

View Document

17/06/2017 June 2020 APPOINTMENT TERMINATED, DIRECTOR ANTHONY WHITE

View Document

31/03/2031 March 2020 SECRETARY APPOINTED PAUL MADDISON

View Document

31/03/2031 March 2020 APPOINTMENT TERMINATED, SECRETARY DAVID REY

View Document

27/03/2027 March 2020 REGISTERED OFFICE CHANGED ON 27/03/2020 FROM ENTERPRISES HOUSE SOUTH PARADE PO BOX 9 RUNCORN CHESHIRE WA7 4JE UNITED KINGDOM

View Document

26/03/2026 March 2020 PSC'S CHANGE OF PARTICULARS / INEOS ENTERPRISES HOLDINGS II LIMITED / 25/03/2020

View Document

23/03/2023 March 2020 CONFIRMATION STATEMENT MADE ON 02/03/20, WITH UPDATES

View Document

10/03/2010 March 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 106512240002

View Document

08/10/198 October 2019 AUDITOR'S RESIGNATION

View Document

10/09/1910 September 2019 CESSATION OF INEOS ENTERPRISES HOLDINGS LIMITED AS A PSC

View Document

10/09/1910 September 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL INEOS ENTERPRISES HOLDINGS II LIMITED

View Document

05/09/195 September 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 106512240001

View Document

03/09/193 September 2019 REGISTRATION OF A CHARGE / CHARGE CODE 106512240004

View Document

02/09/192 September 2019 REGISTRATION OF A CHARGE / CHARGE CODE 106512240003

View Document

14/08/1914 August 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

29/07/1929 July 2019 ADOPT ARTICLES 08/07/2019

View Document

21/03/1921 March 2019 CESSATION OF INEOS INDUSTRIES HOLDINGS LIMITED AS A PSC

View Document

04/03/194 March 2019 CONFIRMATION STATEMENT MADE ON 02/03/19, WITH UPDATES

View Document

14/06/1814 June 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

03/05/183 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL INEOS ENTERPRISES HOLDINGS LIMITED

View Document

24/04/1824 April 2018 REGISTRATION OF A CHARGE / CHARGE CODE 106512240002

View Document

18/04/1818 April 2018 REGISTRATION OF A CHARGE / CHARGE CODE 106512240001

View Document

15/03/1815 March 2018 CONFIRMATION STATEMENT MADE ON 02/03/18, WITH UPDATES

View Document

28/07/1728 July 2017 SUB-DIVISION 04/07/17

View Document

21/07/1721 July 2017 ADOPT ARTICLES 04/07/2017

View Document

03/03/173 March 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

03/03/173 March 2017 CURRSHO FROM 31/03/2018 TO 31/12/2017

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