UMICORE COATING SERVICES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
19/06/2519 June 2025 Confirmation statement made on 2025-06-09 with no updates

View Document

19/05/2519 May 2025 Full accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

12/06/2412 June 2024 Confirmation statement made on 2024-06-09 with no updates

View Document

15/05/2415 May 2024 Full accounts made up to 2023-12-31

View Document

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

View Accounts

12/07/2312 July 2023 Full accounts made up to 2022-12-31

View Document

03/07/233 July 2023 Appointment of Mr Geert Wim Ann Hennebel as a director on 2023-06-20

View Document

18/06/2318 June 2023 Confirmation statement made on 2023-06-09 with no updates

View Document

18/06/2318 June 2023 Termination of appointment of Wannes Peferoen as a director on 2023-06-16

View Document

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

View Accounts

16/05/2216 May 2022 Appointment of Mr Mark Grant Ronald Naples as a director on 2022-05-16

View Document

08/12/218 December 2021 Satisfaction of charge 6 in full

View Document

08/12/218 December 2021 Satisfaction of charge 4 in full

View Document

22/06/2122 June 2021 Confirmation statement made on 2021-06-09 with updates

View Document

19/06/1919 June 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

18/06/1918 June 2019 CONFIRMATION STATEMENT MADE ON 09/06/19, NO UPDATES

View Document

05/09/185 September 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

13/06/1813 June 2018 CONFIRMATION STATEMENT MADE ON 09/06/18, NO UPDATES

View Document

12/06/1712 June 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

09/06/179 June 2017 CONFIRMATION STATEMENT MADE ON 09/06/17, WITH UPDATES

View Document

01/03/171 March 2017 DIRECTOR APPOINTED MR WANNES PEFEROEN

View Document

18/02/1718 February 2017 APPOINTMENT TERMINATED, DIRECTOR PAUL TANCELL

View Document

05/07/165 July 2016 Annual return made up to 9 June 2016 with full list of shareholders

View Document

10/05/1610 May 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

02/02/162 February 2016 DIRECTOR APPOINTED MR JOHAN FREDDY RAMHARTER

View Document

23/12/1523 December 2015 APPOINTMENT TERMINATED, DIRECTOR ARJANG ROSHANROUZ

View Document

02/07/152 July 2015 Annual return made up to 9 June 2015 with full list of shareholders

View Document

11/05/1511 May 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

28/04/1528 April 2015 SECRETARY APPOINTED MRS ELIZABETH SARAH DALGETTY

View Document

28/04/1528 April 2015 APPOINTMENT TERMINATED, DIRECTOR CARL QUAEYHAEGENS

View Document

28/04/1528 April 2015 APPOINTMENT TERMINATED, SECRETARY BRIAN BULLIONS

View Document

09/06/149 June 2014 Annual return made up to 9 June 2014 with full list of shareholders

View Document

16/04/1416 April 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

26/06/1326 June 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

12/06/1312 June 2013 Annual return made up to 9 June 2013 with full list of shareholders

View Document

03/06/133 June 2013 DIRECTOR APPOINTED MR ARJANG ROSHANROUZ

View Document

07/05/137 May 2013 DIRECTOR APPOINTED MR CARL VALENTIN DOROTHEA QUAEYHAEGENS

View Document

03/05/133 May 2013 APPOINTMENT TERMINATED, DIRECTOR MICHEL CAUWE

View Document

03/05/133 May 2013 DIRECTOR APPOINTED MR PAUL JAMES TANCELL

View Document

03/05/133 May 2013 APPOINTMENT TERMINATED, DIRECTOR JOHN FRANKS

View Document

03/05/133 May 2013 APPOINTMENT TERMINATED, DIRECTOR JOHAN RAMHARTER

View Document

03/05/133 May 2013 APPOINTMENT TERMINATED, DIRECTOR THOMAS KREKELS

View Document

12/06/1212 June 2012 Annual return made up to 9 June 2012 with full list of shareholders

View Document

12/04/1212 April 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

10/06/1110 June 2011 Annual return made up to 9 June 2011 with full list of shareholders

View Document

11/05/1111 May 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

15/06/1015 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR THOMAS GASTON GERMAINE KREKELS / 09/06/2010

View Document

15/06/1015 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR KENNETH ANDREW ROGERS / 09/06/2010

View Document

15/06/1015 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN WILLIAM FRANKS / 09/06/2010

View Document

15/06/1015 June 2010 Annual return made up to 9 June 2010 with full list of shareholders

View Document

24/02/1024 February 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

11/08/0911 August 2009 RETURN MADE UP TO 09/06/09; FULL LIST OF MEMBERS

View Document

02/03/092 March 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

02/07/082 July 2008 DIRECTOR'S CHANGE OF PARTICULARS / KENNETH ROGERS / 01/07/2008

View Document

02/07/082 July 2008 RETURN MADE UP TO 09/06/08; FULL LIST OF MEMBERS

View Document

16/05/0816 May 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

19/12/0719 December 2007 DIRECTOR RESIGNED

View Document

04/07/074 July 2007 RETURN MADE UP TO 09/06/07; FULL LIST OF MEMBERS

View Document

04/07/074 July 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

18/06/0718 June 2007 NEW DIRECTOR APPOINTED

View Document

10/05/0710 May 2007 DIRECTOR RESIGNED

View Document

16/03/0716 March 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

02/10/062 October 2006 DIRECTOR RESIGNED

View Document

02/10/062 October 2006 NEW DIRECTOR APPOINTED

View Document

30/06/0630 June 2006 RETURN MADE UP TO 09/06/06; FULL LIST OF MEMBERS

View Document

27/03/0627 March 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

07/12/057 December 2005 SHARES FOR LOAN 27/11/05

View Document

07/12/057 December 2005 £ NC 353000/943000 27/11

View Document

07/12/057 December 2005 NC INC ALREADY ADJUSTED 27/11/05

View Document

04/08/054 August 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

03/08/053 August 2005 NEW DIRECTOR APPOINTED

View Document

08/07/058 July 2005 DIRECTOR RESIGNED

View Document

23/06/0523 June 2005 RETURN MADE UP TO 09/06/05; FULL LIST OF MEMBERS

View Document

13/08/0413 August 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

12/06/0412 June 2004 RETURN MADE UP TO 09/06/04; FULL LIST OF MEMBERS

View Document

06/02/046 February 2004 NEW SECRETARY APPOINTED

View Document

06/02/046 February 2004 SECRETARY RESIGNED

View Document

04/11/034 November 2003 NEW DIRECTOR APPOINTED

View Document

23/09/0323 September 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

27/08/0327 August 2003 RETURN MADE UP TO 09/06/03; FULL LIST OF MEMBERS

View Document

21/11/0221 November 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

16/07/0216 July 2002 RETURN MADE UP TO 09/06/02; FULL LIST OF MEMBERS

View Document

19/03/0219 March 2002 COMPANY NAME CHANGED TAYSIDE OPTICAL TECHNOLOGY LIMIT ED CERTIFICATE ISSUED ON 19/03/02

View Document

11/09/0111 September 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

26/06/0126 June 2001 RETURN MADE UP TO 09/06/01; FULL LIST OF MEMBERS

View Document

28/02/0128 February 2001 NEW DIRECTOR APPOINTED

View Document

28/02/0128 February 2001 ACC. REF. DATE SHORTENED FROM 31/03/01 TO 31/12/00

View Document

28/02/0128 February 2001 NEW DIRECTOR APPOINTED

View Document

28/02/0128 February 2001 NEW DIRECTOR APPOINTED

View Document

28/02/0128 February 2001 NEW DIRECTOR APPOINTED

View Document

09/02/019 February 2001 ADOPT ARTICLES 12/01/01

View Document

09/02/019 February 2001 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

22/09/0022 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

23/06/0023 June 2000 RETURN MADE UP TO 09/06/00; FULL LIST OF MEMBERS

View Document

23/11/9923 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

13/10/9913 October 1999 ALTERATION TO MORTGAGE/CHARGE

View Document

01/10/991 October 1999 ALTERATION TO MORTGAGE/CHARGE

View Document

10/06/9910 June 1999 RETURN MADE UP TO 09/06/99; FULL LIST OF MEMBERS

View Document

23/03/9923 March 1999 PARTIC OF MORT/CHARGE *****

View Document

17/12/9817 December 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

08/07/988 July 1998 DEC MORT/CHARGE *****

View Document

10/06/9810 June 1998 RETURN MADE UP TO 09/06/98; FULL LIST OF MEMBERS

View Document

08/01/988 January 1998 AUDITOR'S RESIGNATION

View Document

08/12/978 December 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

13/06/9713 June 1997 RETURN MADE UP TO 09/06/97; FULL LIST OF MEMBERS

View Document

21/05/9721 May 1997 NEW DIRECTOR APPOINTED

View Document

27/03/9727 March 1997 DEC MORT/CHARGE *****

View Document

07/02/977 February 1997 PARTIC OF MORT/CHARGE *****

View Document

03/10/963 October 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

10/07/9610 July 1996 RETURN MADE UP TO 09/06/96; CHANGE OF MEMBERS

View Document

20/11/9520 November 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

20/06/9520 June 1995 RETURN MADE UP TO 09/06/95; NO CHANGE OF MEMBERS

View Document

22/03/9522 March 1995 PARTIC OF MORT/CHARGE *****

View Document

17/01/9517 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

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

29/06/9429 June 1994 NC INC ALREADY ADJUSTED 18/01/90

View Document

28/06/9428 June 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

28/06/9428 June 1994 RETURN MADE UP TO 09/06/94; FULL LIST OF MEMBERS

View Document

25/11/9325 November 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

23/06/9323 June 1993 RETURN MADE UP TO 09/06/93; NO CHANGE OF MEMBERS

View Document

21/12/9221 December 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

17/09/9217 September 1992 DIRECTOR RESIGNED

View Document

21/07/9221 July 1992 RETURN MADE UP TO 09/06/92; NO CHANGE OF MEMBERS

View Document

13/02/9213 February 1992 DIRECTOR RESIGNED

View Document

13/02/9213 February 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

13/02/9213 February 1992 DIRECTOR RESIGNED

View Document

23/10/9123 October 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

12/09/9112 September 1991 RETURN MADE UP TO 19/07/91; FULL LIST OF MEMBERS

View Document

13/12/9013 December 1990 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

17/04/9017 April 1990 NEW DIRECTOR APPOINTED

View Document

12/01/9012 January 1990 REGISTERED OFFICE CHANGED ON 12/01/90 FROM: KINNOULL STREET DUNDEE DD2 3TN

View Document

19/12/8919 December 1989 ALTER MEM AND ARTS 21/11/89

View Document

19/12/8919 December 1989 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

03/11/893 November 1989 PARTIC OF MORT/CHARGE 12557

View Document

10/10/8910 October 1989 88(2) 150889 57998 150500 24500

View Document

05/09/895 September 1989 COMPANY NAME CHANGED PORTWAVE LIMITED CERTIFICATE ISSUED ON 06/09/89

View Document

30/08/8930 August 1989 ALTER MEM AND ARTS 150889

View Document

30/08/8930 August 1989 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

31/07/8931 July 1989 REGISTERED OFFICE CHANGED ON 31/07/89 FROM: 3 HILL STREET EDINBURGH EH2 3JP

View Document

31/07/8931 July 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

31/07/8931 July 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

09/06/899 June 1989 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