VALTRIS ADVANCED ORGANICS LIMITED

Company Documents

DateDescription
30/07/2530 July 2025 NewConfirmation statement made on 2025-06-25 with updates

View Document

19/06/2519 June 2025 Registration of charge 082228220009, created on 2025-06-12

View Document

17/06/2517 June 2025 Resolutions

View Document

17/06/2517 June 2025 Resolutions

View Document

06/05/256 May 2025 Termination of appointment of Christoph Jlm Cluyse as a secretary on 2024-10-31

View Document

06/05/256 May 2025 Appointment of Jay Machado as a director on 2025-02-24

View Document

04/02/254 February 2025 Full accounts made up to 2023-12-31

View Document

30/11/2430 November 2024 Statement of capital following an allotment of shares on 2024-10-31

View Document

30/11/2430 November 2024 Statement of capital following an allotment of shares on 2024-10-31

View Document

28/11/2428 November 2024 Statement of capital following an allotment of shares on 2024-10-31

View Document

23/11/2423 November 2024 Memorandum and Articles of Association

View Document

23/11/2423 November 2024 Resolutions

View Document

13/11/2413 November 2024 Termination of appointment of Brian William Johnson as a director on 2024-10-31

View Document

27/06/2427 June 2024 Confirmation statement made on 2024-06-25 with no updates

View Document

04/10/234 October 2023 Appointment of Brian William Johnson as a director on 2023-09-30

View Document

04/10/234 October 2023 Termination of appointment of Louise Jacqueline Calviou as a director on 2023-09-30

View Document

06/07/236 July 2023 Confirmation statement made on 2023-06-25 with no updates

View Document

30/06/2330 June 2023 Full accounts made up to 2022-12-31

View Document

16/02/2316 February 2023 Termination of appointment of Jeffrey Elmer as a director on 2023-02-08

View Document

24/10/2224 October 2022 Change of details for Valtris Specialty Chemicals Limited as a person with significant control on 2018-07-31

View Document

20/10/2220 October 2022 Appointment of Mr. Simon David Medley as a director on 2022-09-19

View Document

20/10/2220 October 2022 Termination of appointment of Paul Alan Angus as a director on 2022-09-19

View Document

29/09/2229 September 2022 Full accounts made up to 2021-12-31

View Document

01/07/211 July 2021 Confirmation statement made on 2021-06-25 with no updates

View Document

02/07/202 July 2020 CONFIRMATION STATEMENT MADE ON 25/06/20, NO UPDATES

View Document

30/06/2030 June 2020 APPOINTMENT TERMINATED, DIRECTOR ANDREW GEHRLEIN

View Document

25/06/1925 June 2019 CONFIRMATION STATEMENT MADE ON 25/06/19, WITH UPDATES

View Document

24/06/1924 June 2019 APPOINTMENT TERMINATED, SECRETARY WILLIAM SAVIN

View Document

24/06/1924 June 2019 SECRETARY APPOINTED CHRISTOPH JLM CLUYSE

View Document

24/06/1924 June 2019 CESSATION OF INEOS ENTERPRISES HOLDINGS LIMITED AS A PSC

View Document

24/06/1924 June 2019 CESSATION OF INEOS INDUSTRIES HOLDINGS LIMITED AS A PSC

View Document

24/06/1924 June 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VALTRIS SPECIALTY CHEMICALS LIMITED

View Document

10/06/1910 June 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

03/12/183 December 2018 AUDITOR'S RESIGNATION

View Document

07/08/187 August 2018 REGISTERED OFFICE CHANGED ON 07/08/2018 FROM RUNCORN SITE HQ SOUTH PARADE PO BOX 9 RUNCORN CHESHIRE WA7 4JE

View Document

07/08/187 August 2018 SECRETARY APPOINTED MR WILLIAM JOHN PATRICK SAVIN

View Document

06/08/186 August 2018 COMPANY NAME CHANGED INEOS CHLOROTOLUENES LIMITED CERTIFICATE ISSUED ON 06/08/18

View Document

06/08/186 August 2018 DIRECTOR APPOINTED MR MATTHEW KESHIAN

View Document

03/08/183 August 2018 DIRECTOR APPOINTED LOUISE JACQUELINE CALVIOU

View Document

03/08/183 August 2018 APPOINTMENT TERMINATED, DIRECTOR ANTHONY WHITE

View Document

02/08/182 August 2018 DIRECTOR APPOINTED MR ANDREW GEHRLEIN

View Document

02/08/182 August 2018 DIRECTOR APPOINTED MR PARASHAR RANADE

View Document

02/08/182 August 2018 DIRECTOR APPOINTED MR KEVAL PATEL

View Document

02/08/182 August 2018 DIRECTOR APPOINTED MR PAUL ALAN ANGUS

View Document

02/08/182 August 2018 APPOINTMENT TERMINATED, DIRECTOR JOHN NICOLSON

View Document

02/08/182 August 2018 APPOINTMENT TERMINATED, DIRECTOR LOUISE CALVIOU

View Document

02/08/182 August 2018 APPOINTMENT TERMINATED, DIRECTOR ANDREW BROWN

View Document

02/08/182 August 2018 APPOINTMENT TERMINATED, SECRETARY WILLIAM SAVIN

View Document

02/08/182 August 2018 APPOINTMENT TERMINATED, SECRETARY DAVID REY

View Document

28/06/1828 June 2018 CONFIRMATION STATEMENT MADE ON 23/06/18, WITH UPDATES

View Document

25/06/1825 June 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

04/05/184 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL INEOS ENTERPRISES HOLDING SLIMTED

View Document

18/04/1818 April 2018 REGISTRATION OF A CHARGE / CHARGE CODE 082228220002

View Document

18/04/1818 April 2018 REGISTRATION OF A CHARGE / CHARGE CODE 082228220001

View Document

23/06/1723 June 2017 CONFIRMATION STATEMENT MADE ON 23/06/17, WITH UPDATES

View Document

24/05/1724 May 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

15/12/1615 December 2016 DIRECTOR APPOINTED JOHN ALLAN NICOLSON

View Document

15/12/1615 December 2016 APPOINTMENT TERMINATED, DIRECTOR IAN FYFE

View Document

10/10/1610 October 2016 DIRECTOR APPOINTED LOUISE JACQUELINE CALVIOU

View Document

10/10/1610 October 2016 APPOINTMENT TERMINATED, DIRECTOR RALSTON SKINNER

View Document

15/09/1615 September 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

12/09/1612 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR. ANDREW BROWN / 15/06/2016

View Document

23/06/1623 June 2016 Annual return made up to 23 June 2016 with full list of shareholders

View Document

15/10/1515 October 2015 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

03/10/153 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

30/09/1530 September 2015 23/09/15 STATEMENT OF CAPITAL GBP 120

View Document

29/09/1529 September 2015 23/09/15 STATEMENT OF CAPITAL GBP 110.4

View Document

25/09/1525 September 2015 Annual return made up to 17 September 2015 with full list of shareholders

View Document

24/08/1524 August 2015 APPOINTMENT TERMINATED, DIRECTOR ASHLEY REED

View Document

24/08/1524 August 2015 DIRECTOR APPOINTED IAN MCLAGAN FYFE

View Document

11/08/1511 August 2015 SECRETARY APPOINTED DAVID JOHN WRIGHT REY

View Document

23/10/1423 October 2014 APPOINTMENT TERMINATED, DIRECTOR MICHAEL MAHER

View Document

23/10/1423 October 2014 DIRECTOR APPOINTED ANDREW BROWN

View Document

18/09/1418 September 2014 APPOINTMENT TERMINATED, SECRETARY PAUL NICHOLS

View Document

18/09/1418 September 2014 Annual return made up to 17 September 2014 with full list of shareholders

View Document

15/09/1415 September 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

12/11/1312 November 2013 SECRETARY APPOINTED WILLIAM JOHN PATRICK SAVIN

View Document

08/10/138 October 2013 Annual return made up to 20 September 2013 with full list of shareholders

View Document

04/10/124 October 2012 CURREXT FROM 30/09/2013 TO 31/12/2013

View Document

20/09/1220 September 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

20/09/1220 September 2012 SECRETARY'S CHANGE OF PARTICULARS / MR PAUL FREDERICK NICHOLAS / 20/09/2012

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