AIR LIQUIDE ADVANCED BUSINESS AND TECHNOLOGIES UK LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
06/12/246 December 2024 Termination of appointment of Jeremie Lallemand as a director on 2024-12-02

View Document

11/10/2411 October 2024 Confirmation statement made on 2024-09-12 with no updates

View Document

09/10/249 October 2024 Full accounts made up to 2023-12-31

View Document

11/01/2411 January 2024 Full accounts made up to 2022-12-31

View Document

12/09/2312 September 2023 Confirmation statement made on 2023-09-12 with no updates

View Document

23/08/2323 August 2023 Confirmation statement made on 2023-08-23 with updates

View Document

24/03/2324 March 2023 Appointment of Jean-Philippe Marc Ducros as a director on 2023-02-28

View Document

03/03/233 March 2023 Appointment of Maria Bonikowska as a director on 2023-02-27

View Document

27/12/2227 December 2022 Termination of appointment of David Andrew Hurren as a director on 2022-12-27

View Document

07/12/227 December 2022 Full accounts made up to 2021-12-31

View Document

21/10/2221 October 2022 Statement of capital following an allotment of shares on 2022-10-12

View Document

04/10/224 October 2022 Cessation of Air Liquide Advanced Business Sa as a person with significant control on 2022-08-19

View Document

04/10/224 October 2022 Notification of Air Liquide Biogas International as a person with significant control on 2022-08-19

View Document

04/10/224 October 2022 Appointment of Sarah Daprini as a secretary on 2022-10-03

View Document

04/10/224 October 2022 Termination of appointment of Russell Bateman as a secretary on 2019-12-13

View Document

03/10/223 October 2022 Termination of appointment of Philippe Rottenberg as a director on 2022-09-09

View Document

03/10/223 October 2022 Termination of appointment of Alexandre Demangeon as a director on 2022-09-09

View Document

03/10/223 October 2022 Appointment of Jeremie Lallemand as a director on 2022-09-26

View Document

03/10/223 October 2022 Appointment of Charles-Henri Des Villettes as a director on 2022-09-26

View Document

03/10/223 October 2022 Termination of appointment of Pierre-Emmanuel Myers as a director on 2022-09-09

View Document

03/10/223 October 2022 Confirmation statement made on 2022-09-04 with updates

View Document

19/01/2219 January 2022 Full accounts made up to 2020-12-31

View Document

11/10/2111 October 2021 Confirmation statement made on 2021-09-04 with no updates

View Document

23/12/2023 December 2020 DISS40 (DISS40(SOAD))

View Document

22/12/2022 December 2020 First Gazette notice for compulsory strike-off

View Document

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

View Document

22/12/2022 December 2020 FIRST GAZETTE

View Document

16/12/2016 December 2020 CONFIRMATION STATEMENT MADE ON 04/09/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

30/09/1930 September 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

16/09/1916 September 2019 DIRECTOR APPOINTED MR PHILIPPE ROTTENBERG

View Document

16/09/1916 September 2019 APPOINTMENT TERMINATED, DIRECTOR XAVIER PONTON

View Document

16/09/1916 September 2019 APPOINTMENT TERMINATED, DIRECTOR JEAN-FRANCOIS DUCHOLET

View Document

16/09/1916 September 2019 APPOINTMENT TERMINATED, DIRECTOR NOELLE AYOUB

View Document

16/09/1916 September 2019 DIRECTOR APPOINTED MR OLIVIER LOUEDIN

View Document

16/09/1916 September 2019 DIRECTOR APPOINTED MR ALEXANDRE DEMANGEON

View Document

16/09/1916 September 2019 CONFIRMATION STATEMENT MADE ON 04/09/19, NO UPDATES

View Document

02/10/182 October 2018 REGISTERED OFFICE CHANGED ON 02/10/2018 FROM C/O AIR LIQUIDE STATION ROAD COLESHILL BIRMINGHAM B46 1JY ENGLAND

View Document

25/09/1825 September 2018 CONFIRMATION STATEMENT MADE ON 04/09/18, NO UPDATES

View Document

25/09/1825 September 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

11/09/1811 September 2018 DIRECTOR APPOINTED MR DAVID ANDREW HURREN

View Document

29/08/1829 August 2018 APPOINTMENT TERMINATED, DIRECTOR RICHARD MURPHY

View Document

12/02/1812 February 2018 DIRECTOR APPOINTED NOELLE AYOUB

View Document

12/02/1812 February 2018 APPOINTMENT TERMINATED, DIRECTOR ARMELLE COULOMBEAU

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

29/09/1729 September 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

14/09/1714 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AIR LIQUIDE ADVANCED BUSINESS SA

View Document

14/09/1714 September 2017 CONFIRMATION STATEMENT MADE ON 04/09/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

20/12/1620 December 2016 DIRECTOR APPOINTED MR RICHARD PETER MURPHY

View Document

20/12/1620 December 2016 COMPANY NAME CHANGED ENN CLEAN ENERGY UK LIMITED CERTIFICATE ISSUED ON 20/12/16

View Document

19/12/1619 December 2016 DIRECTOR APPOINTED MR JEAN-FRANCOIS DUCHOLET

View Document

19/12/1619 December 2016 DIRECTOR APPOINTED MR XAVIER PONTON

View Document

19/12/1619 December 2016 DIRECTOR APPOINTED MRS ARMELLE COULOMBEAU

View Document

19/12/1619 December 2016 DIRECTOR APPOINTED MR PIERRE-EMMANUEL MYERS

View Document

19/12/1619 December 2016 APPOINTMENT TERMINATED, DIRECTOR DONG WANG

View Document

19/12/1619 December 2016 APPOINTMENT TERMINATED, DIRECTOR YONGXIN LIU

View Document

19/12/1619 December 2016 APPOINTMENT TERMINATED, DIRECTOR YIP CHEUNG

View Document

19/12/1619 December 2016 APPOINTMENT TERMINATED, SECRETARY DANIEL LAMBERT

View Document

19/12/1619 December 2016 SECRETARY APPOINTED MR RUSSELL BATEMAN

View Document

15/12/1615 December 2016 REGISTERED OFFICE CHANGED ON 15/12/2016 FROM 223 SURREY HOUSE 34 EDEN STREET KINGSTON UPON THAMES SURREY KT1 1ER

View Document

25/11/1625 November 2016 25/11/16 STATEMENT OF CAPITAL GBP 2600811

View Document

30/09/1630 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

21/09/1621 September 2016 CONFIRMATION STATEMENT MADE ON 04/09/16, WITH UPDATES

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

27/10/1527 October 2015 Annual return made up to 4 September 2015 with full list of shareholders

View Document

17/09/1517 September 2015 REGISTERED OFFICE CHANGED ON 17/09/2015 FROM SURREY HOUSE 34 EDEN STREET KINGSTON UPON THAMES SURREY KT1 1ER

View Document

27/07/1527 July 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

17/10/1417 October 2014 Annual return made up to 4 September 2014 with full list of shareholders

View Document

04/08/144 August 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

22/04/1422 April 2014 PREVSHO FROM 30/09/2014 TO 31/12/2013

View Document

14/02/1414 February 2014 SECRETARY APPOINTED MR DANIEL LAMBERT

View Document

04/09/134 September 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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