MACDERMID PERFORMANCE SOLUTIONS UK LIMITED

Company Documents

DateDescription
14/08/2514 August 2025 NewConfirmation statement made on 2025-08-10 with no updates

View Document

08/10/248 October 2024 Full accounts made up to 2023-12-31

View Document

25/08/2325 August 2023 Confirmation statement made on 2023-08-10 with no updates

View Document

22/08/2322 August 2023 Full accounts made up to 2022-12-31

View Document

14/06/2314 June 2023 Confirmation statement made on 2023-06-14 with no updates

View Document

03/10/223 October 2022 Full accounts made up to 2021-12-31

View Document

23/09/2123 September 2021 Full accounts made up to 2020-12-31

View Document

31/07/2131 July 2021 Statement of company's objects

View Document

01/07/211 July 2021 Confirmation statement made on 2021-06-14 with no updates

View Document

22/07/2022 July 2020 FULL ACCOUNTS MADE UP TO 31/12/19

View Document

25/06/2025 June 2020 CONFIRMATION STATEMENT MADE ON 14/06/20, NO UPDATES

View Document

28/11/1928 November 2019 APPOINTMENT TERMINATED, DIRECTOR JOHN CAPPS

View Document

13/08/1913 August 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

29/07/1929 July 2019 SECOND FILED SH01 - 07/09/18 STATEMENT OF CAPITAL GBP 3000002.00

View Document

12/07/1912 July 2019 CONFIRMATION STATEMENT MADE ON 14/06/19, WITH UPDATES

View Document

02/07/192 July 2019 SECOND FILING OF CONFIRMATION STATEMENT DATED 14/06/2017

View Document

02/07/192 July 2019 SECOND FILING OF AR01 WITH A MADE UP DATE OF 14/06/16

View Document

04/06/194 June 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 012908820001

View Document

15/05/1915 May 2019 APPOINTMENT TERMINATED, DIRECTOR JOHN CONNOLLY

View Document

25/04/1925 April 2019 DIRECTOR APPOINTED MR JOHN EDWARD CAPPS

View Document

19/03/1919 March 2019 SECOND FILED SH01 - 24/08/18 STATEMENT OF CAPITAL GBP 3000001

View Document

28/09/1828 September 2018 24/08/18 STATEMENT OF CAPITAL GBP 3000001

View Document

23/08/1823 August 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 23/08/2018

View Document

23/08/1823 August 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MACDERMID CONTINENTAL INVESTMENTS LIMITED

View Document

09/08/189 August 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

21/06/1821 June 2018 CONFIRMATION STATEMENT MADE ON 14/06/18, NO UPDATES

View Document

18/06/1818 June 2018 APPOINTMENT TERMINATED, DIRECTOR JOHN CAPPS

View Document

18/06/1818 June 2018 APPOINTMENT TERMINATED, SECRETARY JOHN CAPPS

View Document

02/01/182 January 2018 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

15/06/1715 June 2017 CONFIRMATION STATEMENT MADE ON 14/06/17, WITH UPDATES

View Document

02/06/172 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN EDWARD CAPPS / 07/04/2017

View Document

31/05/1731 May 2017 SECRETARY'S CHANGE OF PARTICULARS / MR JOHN EDWARDS CAPPS / 07/04/2017

View Document

19/04/1719 April 2017 REGISTERED OFFICE CHANGED ON 19/04/2017 FROM, 198 GOLDEN HILLOCK ROAD, BIRMINGHAM, B11 2PN

View Document

13/04/1713 April 2017 DIRECTOR APPOINTED MR JOHN PATRICK CONNOLLY

View Document

13/04/1713 April 2017 DIRECTOR APPOINTED MR JOHN EDWARDS CAPPS

View Document

12/04/1712 April 2017 SECRETARY APPOINTED MR JOHN EDWARDS CAPPS

View Document

12/04/1712 April 2017 APPOINTMENT TERMINATED, DIRECTOR ROGER RICHARDS

View Document

12/04/1712 April 2017 APPOINTMENT TERMINATED, DIRECTOR FRANK MONTEIRO

View Document

12/04/1712 April 2017 APPOINTMENT TERMINATED, SECRETARY ROGER RICHARDS

View Document

01/03/171 March 2017 COMPANY NAME CHANGED MACDERMID LIMITED CERTIFICATE ISSUED ON 01/03/17

View Document

07/10/167 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

15/09/1615 September 2016 APPOINTMENT TERMINATED, DIRECTOR JOHN CORDANI

View Document

21/06/1621 June 2016 Annual return made up to 14 June 2016 with full list of shareholders

View Document

22/01/1622 January 2016 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

14/01/1614 January 2016 22/12/15 STATEMENT OF CAPITAL GBP 3000001

View Document

06/09/156 September 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

10/07/1510 July 2015 Annual return made up to 14 June 2015 with full list of shareholders

View Document

23/01/1523 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / FRANK JOSEPH MONTEIRO / 08/12/2014

View Document

02/01/152 January 2015 SECTION 519.

View Document

02/01/152 January 2015 APPOINTMENT TERMINATED, DIRECTOR LANCE PHASEY

View Document

24/12/1424 December 2014 DIRECTOR APPOINTED MR STEVEN GEOFFREY SHEFFIELD

View Document

16/12/1416 December 2014 AUDITOR'S RESIGNATION

View Document

06/11/146 November 2014 REGISTRATION OF A CHARGE / CHARGE CODE 012908820001

View Document

03/07/143 July 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

30/06/1430 June 2014 Annual return made up to 14 June 2014 with full list of shareholders

View Document

15/07/1315 July 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

24/06/1324 June 2013 Annual return made up to 14 June 2013 with full list of shareholders

View Document

28/06/1228 June 2012 Annual return made up to 14 June 2012 with full list of shareholders

View Document

25/06/1225 June 2012 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

25/06/1225 June 2012 APPLICATION BY A PUBLIC COMPANY FOR RE-REGISTRATION AS A PRIVATE LIMITED COMPANY

View Document

25/06/1225 June 2012 REREG PLC TO PRI; RES02 PASS DATE:25/06/2012

View Document

25/06/1225 June 2012 CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE

View Document

15/06/1215 June 2012 DIRECTOR APPOINTED PAUL BRAY

View Document

19/04/1219 April 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

06/12/116 December 2011 DIRECTOR APPOINTED FRANK JOSEPH MONTEIRO

View Document

04/07/114 July 2011 Annual return made up to 14 June 2011 with full list of shareholders

View Document

15/06/1115 June 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

16/12/1016 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN LOUIS CORDANI / 16/12/2010

View Document

16/12/1016 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR LANCE JOHN PASSANT PHASEY / 16/12/2010

View Document

16/12/1016 December 2010 SECRETARY'S CHANGE OF PARTICULARS / MR ROGER EDWARD RICHARDS / 16/12/2010

View Document

16/12/1016 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / TERENCE JOSEPH CLARKE / 16/12/2010

View Document

16/12/1016 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ROGER EDWARD RICHARDS / 16/12/2010

View Document

23/07/1023 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / TERENCE JOSEPH CLARKE / 23/07/2010

View Document

23/07/1023 July 2010 Annual return made up to 14 June 2010 with full list of shareholders

View Document

06/07/106 July 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

18/01/1018 January 2010 AUDITOR'S RESIGNATION

View Document

03/08/093 August 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

24/07/0924 July 2009 RETURN MADE UP TO 14/06/09; FULL LIST OF MEMBERS

View Document

05/06/095 June 2009 REGISTERED OFFICE CHANGED ON 05/06/2009 FROM, BSA BUSINESS PARK GOLDEN HILLOCK ROAD, BIRMINGHAM, B11 2PN, UNITED KINGDOM

View Document

24/04/0924 April 2009 REGISTERED OFFICE CHANGED ON 24/04/2009 FROM, PALMER STREET, BIRMINGHAM, WEST MIDLANDS, B9 4EU

View Document

01/08/081 August 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

18/06/0818 June 2008 RETURN MADE UP TO 14/06/08; FULL LIST OF MEMBERS

View Document

05/08/075 August 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

18/06/0718 June 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

18/06/0718 June 2007 RETURN MADE UP TO 14/06/07; FULL LIST OF MEMBERS

View Document

17/05/0717 May 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

31/07/0631 July 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

18/07/0618 July 2006 RETURN MADE UP TO 14/06/06; FULL LIST OF MEMBERS

View Document

18/07/0618 July 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

18/07/0618 July 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

03/10/053 October 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

17/08/0517 August 2005 DIRECTOR RESIGNED

View Document

13/07/0513 July 2005 DELIVERY EXT'D 3 MTH 31/12/04

View Document

07/07/057 July 2005 RETURN MADE UP TO 14/06/05; FULL LIST OF MEMBERS

View Document

16/07/0416 July 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

23/06/0423 June 2004 RETURN MADE UP TO 14/06/04; FULL LIST OF MEMBERS

View Document

06/08/036 August 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

18/07/0318 July 2003 RETURN MADE UP TO 14/06/03; FULL LIST OF MEMBERS

View Document

10/02/0310 February 2003 DIRECTOR RESIGNED

View Document

25/01/0325 January 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

06/08/026 August 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

21/06/0221 June 2002 RETURN MADE UP TO 14/06/02; FULL LIST OF MEMBERS

View Document

20/06/0220 June 2002 AUDITOR'S RESIGNATION

View Document

29/05/0229 May 2002 NEW SECRETARY APPOINTED

View Document

29/05/0229 May 2002 SECRETARY RESIGNED

View Document

28/05/0228 May 2002 ACC. REF. DATE SHORTENED FROM 31/03/02 TO 31/12/01

View Document

07/03/027 March 2002 NEW DIRECTOR APPOINTED

View Document

05/02/025 February 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

27/01/0227 January 2002 NEW DIRECTOR APPOINTED

View Document

17/12/0117 December 2001 DIRECTOR RESIGNED

View Document

29/11/0129 November 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

02/11/012 November 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

06/09/016 September 2001 DIRECTOR RESIGNED

View Document

25/07/0125 July 2001 RETURN MADE UP TO 28/06/01; FULL LIST OF MEMBERS

View Document

01/06/011 June 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

02/11/002 November 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

12/10/0012 October 2000 DIRECTOR RESIGNED

View Document

27/09/0027 September 2000 NEW DIRECTOR APPOINTED

View Document

05/09/005 September 2000 NEW DIRECTOR APPOINTED

View Document

04/09/004 September 2000 REGISTERED OFFICE CHANGED ON 04/09/00 FROM: 133 GREAT HAMPTON STREET, BIRMINGHAM B18 6AS

View Document

04/09/004 September 2000 DIRECTOR RESIGNED

View Document

01/09/001 September 2000 COMPANY NAME CHANGED MACDERMID CANNING PLC CERTIFICATE ISSUED ON 01/09/00

View Document

04/08/004 August 2000 DIRECTOR RESIGNED

View Document

12/07/0012 July 2000 RETURN MADE UP TO 28/06/00; FULL LIST OF MEMBERS

View Document

10/05/0010 May 2000 NEW DIRECTOR APPOINTED

View Document

07/03/007 March 2000 AUDITOR'S RESIGNATION

View Document

14/01/0014 January 2000 DIRECTOR RESIGNED

View Document

07/12/997 December 1999 DIRECTOR RESIGNED

View Document

09/08/999 August 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

09/08/999 August 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

07/07/997 July 1999 RETURN MADE UP TO 28/06/99; FULL LIST OF MEMBERS

View Document

04/06/994 June 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

01/06/991 June 1999 REREGISTRATION PRI-PLC 26/05/99

View Document

01/06/991 June 1999 BALANCE SHEET

View Document

01/06/991 June 1999 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

01/06/991 June 1999 AUDITORS' STATEMENT

View Document

01/06/991 June 1999 NAME CHANGE AND REREGISTRATION FROM PRIVATE TO PLC

View Document

01/06/991 June 1999 AUDITORS' REPORT

View Document

01/06/991 June 1999 APPLICATION FOR REREGISTRATION FROM PRIVATE TO PLC

View Document

01/06/991 June 1999 ADOPT MEM AND ARTS 26/05/99

View Document

01/06/991 June 1999 DECLARATION ON REREGISTRATION FROM PRIVATE TO PLC

View Document

10/05/9910 May 1999 NEW DIRECTOR APPOINTED

View Document

06/05/996 May 1999 NEW DIRECTOR APPOINTED

View Document

19/04/9919 April 1999 DIRECTOR RESIGNED

View Document

19/04/9919 April 1999 NEW DIRECTOR APPOINTED

View Document

10/04/9910 April 1999 NEW DIRECTOR APPOINTED

View Document

29/03/9929 March 1999 DIRECTOR RESIGNED

View Document

23/02/9923 February 1999 SECRETARY'S PARTICULARS CHANGED

View Document

19/01/9919 January 1999 DIRECTOR RESIGNED

View Document

12/01/9912 January 1999 ACC. REF. DATE EXTENDED FROM 31/12/98 TO 31/03/99

View Document

08/10/988 October 1998 DIRECTOR RESIGNED

View Document

08/10/988 October 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

23/07/9823 July 1998 AUDITOR'S RESIGNATION

View Document

08/07/988 July 1998 RETURN MADE UP TO 28/06/98; NO CHANGE OF MEMBERS

View Document

30/05/9830 May 1998 DIRECTOR RESIGNED

View Document

08/04/988 April 1998 NEW DIRECTOR APPOINTED

View Document

23/02/9823 February 1998 NEW SECRETARY APPOINTED

View Document

23/02/9823 February 1998 DIRECTOR RESIGNED

View Document

23/02/9823 February 1998 NEW DIRECTOR APPOINTED

View Document

29/10/9729 October 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

25/07/9725 July 1997 RETURN MADE UP TO 28/06/97; NO CHANGE OF MEMBERS

View Document

25/07/9725 July 1997 NEW DIRECTOR APPOINTED

View Document

25/07/9725 July 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

25/07/9725 July 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

20/02/9720 February 1997 DIRECTOR RESIGNED

View Document

23/10/9623 October 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

26/07/9626 July 1996 RETURN MADE UP TO 28/06/96; FULL LIST OF MEMBERS

View Document

17/01/9617 January 1996 NEW DIRECTOR APPOINTED

View Document

17/01/9617 January 1996 NEW DIRECTOR APPOINTED

View Document

17/01/9617 January 1996 NEW DIRECTOR APPOINTED

View Document

13/10/9513 October 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

21/07/9521 July 1995 RETURN MADE UP TO 28/06/95; NO CHANGE OF MEMBERS

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

01/11/941 November 1994 NEW DIRECTOR APPOINTED

View Document

31/10/9431 October 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

14/09/9414 September 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

14/09/9414 September 1994 NEW DIRECTOR APPOINTED

View Document

07/07/947 July 1994 RETURN MADE UP TO 28/06/94; NO CHANGE OF MEMBERS

View Document

07/07/947 July 1994 DIRECTOR RESIGNED

View Document

24/01/9424 January 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

24/01/9424 January 1994 NEW DIRECTOR APPOINTED

View Document

08/01/948 January 1994 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

05/01/945 January 1994 COMPANY NAME CHANGED W. CANNING MATERIALS LIMITED CERTIFICATE ISSUED ON 06/01/94

View Document

11/10/9311 October 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

03/08/933 August 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

03/08/933 August 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

03/08/933 August 1993 RETURN MADE UP TO 28/06/93; FULL LIST OF MEMBERS

View Document

11/06/9311 June 1993 2250000 26/11/92

View Document

11/06/9311 June 1993 NC INC ALREADY ADJUSTED 26/11/92

View Document

13/04/9313 April 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

18/01/9318 January 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

06/01/936 January 1993 NEW DIRECTOR APPOINTED

View Document

23/11/9223 November 1992 DIRECTOR RESIGNED

View Document

17/10/9217 October 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

15/09/9215 September 1992 RETURN MADE UP TO 28/06/92; FULL LIST OF MEMBERS

View Document

29/04/9229 April 1992 NEW DIRECTOR APPOINTED

View Document

24/01/9224 January 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

29/10/9129 October 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

11/09/9111 September 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

03/07/913 July 1991 RETURN MADE UP TO 28/06/91; NO CHANGE OF MEMBERS

View Document

05/06/915 June 1991 DIRECTOR RESIGNED

View Document

16/04/9116 April 1991 NEW DIRECTOR APPOINTED

View Document

12/11/9012 November 1990 RETURN MADE UP TO 28/06/90; NO CHANGE OF MEMBERS

View Document

12/11/9012 November 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

05/10/905 October 1990 NEW DIRECTOR APPOINTED

View Document

01/05/901 May 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

24/11/8924 November 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

24/11/8924 November 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

16/11/8916 November 1989 DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

14/11/8914 November 1989 RETURN MADE UP TO 28/06/89; FULL LIST OF MEMBERS

View Document

23/02/8923 February 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

21/10/8821 October 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

22/07/8822 July 1988 RETURN MADE UP TO 11/04/88; FULL LIST OF MEMBERS

View Document

07/10/877 October 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

17/09/8717 September 1987 DIRECTOR RESIGNED

View Document

17/09/8717 September 1987 NEW DIRECTOR APPOINTED

View Document

27/07/8727 July 1987 RETURN MADE UP TO 09/04/87; FULL LIST OF MEMBERS

View Document

19/09/8619 September 1986 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

09/07/869 July 1986 DIRECTOR RESIGNED

View Document

05/06/865 June 1986 RETURN MADE UP TO 17/04/86; FULL LIST OF MEMBERS

View Document

26/02/8626 February 1986 ANNUAL ACCOUNTS MADE UP DATE 31/12/84

View Document

20/02/8520 February 1985 ANNUAL ACCOUNTS MADE UP DATE 31/12/83

View Document

24/11/8324 November 1983 ANNUAL ACCOUNTS MADE UP DATE 31/12/82

View Document

13/07/8213 July 1982 ANNUAL ACCOUNTS MADE UP DATE 31/12/81

View Document

31/12/8031 December 1980 ANNUAL ACCOUNTS MADE UP DATE 31/12/80

View Document

16/12/7616 December 1976 CERTIFICATE OF INCORPORATION

View Document

16/12/7616 December 1976 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