VENATOR MATERIALS SERVICES LIMITED

Company Documents

DateDescription
05/08/255 August 2025 NewFirst Gazette notice for voluntary strike-off

View Document

05/08/255 August 2025 NewFirst Gazette notice for voluntary strike-off

View Document

28/07/2528 July 2025 NewApplication to strike the company off the register

View Document

16/07/2516 July 2025 NewResolutions

View Document

15/07/2515 July 2025 NewStatement of capital on 2025-07-15

View Document

15/07/2515 July 2025 NewStatement of capital on 2025-07-15

View Document

02/07/252 July 2025 Statement of capital on 2025-07-02

View Document

30/05/2530 May 2025 Statement of capital on 2025-05-30

View Document

29/05/2529 May 2025

View Document

29/05/2529 May 2025

View Document

29/05/2529 May 2025 Resolutions

View Document

16/04/2516 April 2025

View Document

16/04/2516 April 2025

View Document

16/04/2516 April 2025 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

16/04/2516 April 2025

View Document

07/03/257 March 2025 Appointment of Eugene Bryan Snell as a director on 2025-03-06

View Document

07/03/257 March 2025 Appointment of Corstiaan Carel De Jong as a director on 2025-03-06

View Document

28/01/2528 January 2025 Termination of appointment of Bertrand Maurice Andre Defoort as a director on 2024-12-17

View Document

19/12/2419 December 2024 Termination of appointment of Martin Peter Hopcroft as a director on 2024-12-16

View Document

04/10/244 October 2024 Termination of appointment of Richard Justin James Phillipson as a director on 2024-10-03

View Document

04/10/244 October 2024 Termination of appointment of Richard Justin James Phillipson as a secretary on 2024-10-03

View Document

11/07/2411 July 2024 Confirmation statement made on 2024-06-24 with no updates

View Document

28/06/2428 June 2024 Audit exemption subsidiary accounts made up to 2022-12-31

View Document

28/06/2428 June 2024

View Document

28/06/2428 June 2024

View Document

28/06/2428 June 2024

View Document

08/04/248 April 2024 Appointment of Mr Martin Peter Hopcroft as a director on 2024-04-04

View Document

08/04/248 April 2024 Termination of appointment of Barry Joseph Hopkins as a director on 2024-03-31

View Document

13/02/2413 February 2024 Termination of appointment of Kurt David Ogden as a director on 2024-01-31

View Document

13/02/2413 February 2024 Appointment of Barry Joseph Hopkins as a director on 2024-02-12

View Document

17/11/2317 November 2023 Director's details changed for John Jeffrey Pehrson on 2023-11-17

View Document

17/11/2317 November 2023 Director's details changed for Richard Justin James Phillipson on 2023-11-17

View Document

16/11/2316 November 2023 Director's details changed for Richard Justin James Phillipson on 2023-11-16

View Document

26/06/2326 June 2023 Confirmation statement made on 2023-06-24 with no updates

View Document

06/06/236 June 2023 Register inspection address has been changed from Womble Bond Dickinson (Uk) Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX United Kingdom to C/O Womble Bond Dickinson (Uk) Llp the Spark, Draymans Way Newcastle Helix Newcastle upon Tyne NE4 5DE

View Document

23/11/2223 November 2022 Satisfaction of charge 134767310001 in full

View Document

03/10/223 October 2022 Termination of appointment of Stephen Duncan Julian Ibbotson as a director on 2022-08-31

View Document

03/10/223 October 2022 Appointment of Bertrand Maurice Andre Defoort as a director on 2022-09-15

View Document

24/09/2224 September 2022

View Document

24/09/2224 September 2022

View Document

24/09/2224 September 2022 Audit exemption subsidiary accounts made up to 2021-12-31

View Document

24/09/2224 September 2022

View Document

10/11/2110 November 2021 Statement of capital following an allotment of shares on 2021-09-30

View Document

01/11/211 November 2021 Registration of charge 134767310001, created on 2021-10-26

View Document

28/10/2128 October 2021 Resolutions

View Document

28/10/2128 October 2021 Resolutions

View Document

29/06/2129 June 2021 Register inspection address has been changed to Womble Bond Dickinson (Uk) Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX

View Document

29/06/2129 June 2021 Register(s) moved to registered inspection location Womble Bond Dickinson (Uk) Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX

View Document

25/06/2125 June 2021 Incorporation

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