ANGLOTECH SOLUTIONS LIMITED
Company Documents
Date | Description |
---|---|
26/06/2526 June 2025 | Confirmation statement made on 2025-05-08 with no updates |
10/03/2510 March 2025 | Registered office address changed from 106-108 North Road Darlington DL1 2EQ England to Atterdale House Lingfield Way Darlington DL1 4GD on 2025-03-10 |
10/03/2510 March 2025 | Registered office address changed from Atterdale House Lingfield Way Darlington DL1 4GD England to Attadale House Lingfield Way Darlington DL1 4GD on 2025-03-10 |
02/11/242 November 2024 | Resolutions |
02/11/242 November 2024 | Memorandum and Articles of Association |
25/10/2425 October 2024 | Registration of charge 095816900004, created on 2024-10-23 |
23/10/2423 October 2024 | Satisfaction of charge 095816900002 in full |
23/10/2423 October 2024 | Satisfaction of charge 095816900003 in full |
23/10/2423 October 2024 | Satisfaction of charge 095816900001 in full |
18/10/2418 October 2024 | Appointment of Mrs Charlotte Lorraine Matthewson as a director on 2024-10-15 |
23/08/2423 August 2024 | Total exemption full accounts made up to 2023-12-31 |
11/07/2411 July 2024 | Registration of charge 095816900003, created on 2024-07-03 |
05/06/245 June 2024 | Registration of charge 095816900002, created on 2024-06-03 |
14/05/2414 May 2024 | Confirmation statement made on 2024-05-08 with no updates |
29/01/2429 January 2024 | Withdraw the company strike off application |
02/01/242 January 2024 | First Gazette notice for voluntary strike-off |
02/01/242 January 2024 | First Gazette notice for voluntary strike-off |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
22/12/2322 December 2023 | Application to strike the company off the register |
02/10/232 October 2023 | Termination of appointment of Dylan Michael Hartley as a director on 2023-09-29 |
02/10/232 October 2023 | Termination of appointment of Stephen Etheridge as a director on 2023-09-29 |
30/08/2330 August 2023 | Registered office address changed from 103 Sanders Road Finedon Road Industrial Estate Wellingborough NN8 4NL England to 106-108 North Road Darlington DL1 2EQ on 2023-08-30 |
22/08/2322 August 2023 | Total exemption full accounts made up to 2022-12-31 |
09/05/239 May 2023 | Confirmation statement made on 2023-05-08 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
15/12/2215 December 2022 | Total exemption full accounts made up to 2021-12-31 |
29/09/2229 September 2022 | Previous accounting period shortened from 2022-05-31 to 2021-12-31 |
12/05/2212 May 2022 | Confirmation statement made on 2022-05-08 with no updates |
28/02/2228 February 2022 | Total exemption full accounts made up to 2021-05-31 |
07/01/227 January 2022 | Termination of appointment of Mansel Turnham as a director on 2022-01-07 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
28/05/2128 May 2021 | 31/05/20 TOTAL EXEMPTION FULL |
18/05/2118 May 2021 | CONFIRMATION STATEMENT MADE ON 08/05/21, WITH UPDATES |
04/05/214 May 2021 | STATEMENT OF SATISFACTION OF A CHARGE / PART / CHARGE CODE 095816900001 |
10/03/2110 March 2021 | REGISTRATION OF A CHARGE / CHARGE CODE 095816900001 |
04/03/214 March 2021 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANGLOTECH GROUP HOLDINGS LIMITED |
04/03/214 March 2021 | CESSATION OF BRAD PIERCEWRIGHT AS A PSC |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
22/05/2022 May 2020 | CONFIRMATION STATEMENT MADE ON 08/05/20, WITH UPDATES |
28/02/2028 February 2020 | 31/05/19 TOTAL EXEMPTION FULL |
29/01/2029 January 2020 | APPOINTMENT TERMINATED, DIRECTOR HELEN BORLAND |
18/10/1918 October 2019 | DIRECTOR APPOINTED MS HELEN BORLAND |
18/10/1918 October 2019 | DIRECTOR APPOINTED MR ROSS OAKLEY |
18/07/1918 July 2019 | DIRECTOR APPOINTED MR MANSEL TURNHAM |
20/06/1920 June 2019 | CONFIRMATION STATEMENT MADE ON 08/05/19, WITH UPDATES |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
25/03/1925 March 2019 | 31/05/18 TOTAL EXEMPTION FULL |
13/12/1813 December 2018 | APPOINTMENT TERMINATED, DIRECTOR DAVID ADDISON |
13/12/1813 December 2018 | DIRECTOR APPOINTED MR STEPHEN ETHERIDGE |
14/06/1814 June 2018 | CONFIRMATION STATEMENT MADE ON 08/05/18, WITH UPDATES |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
03/05/183 May 2018 | DIRECTOR APPOINTED MR DYLAN MICHAEL HARTLEY |
16/01/1816 January 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR BRADLEY PIERCEWRIGHT / 10/12/2015 |
09/10/179 October 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17 |
14/09/1714 September 2017 | CESSATION OF TECHNOCOPY SOLUTIONS LIMITED AS A PSC |
14/09/1714 September 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR BRADLEY PIERCEWRIGHT / 29/08/2017 |
14/09/1714 September 2017 | APPOINTMENT TERMINATED, DIRECTOR GARY NAPTHALI |
14/09/1714 September 2017 | DIRECTOR APPOINTED MR DAVID JOHN ADDISON |
14/09/1714 September 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BRAD PIERCEWRIGHT |
14/09/1714 September 2017 | REGISTERED OFFICE CHANGED ON 14/09/2017 FROM 19 MONTPELIER AVENUE BEXLEY KENT DA5 3AP UNITED KINGDOM |
14/09/1714 September 2017 | CESSATION OF CERTUS INVESTMENTS LTD AS A PSC |
01/06/171 June 2017 | CONFIRMATION STATEMENT MADE ON 08/05/17, WITH UPDATES |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
06/02/176 February 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
15/09/1615 September 2016 | APPOINTMENT TERMINATED, DIRECTOR GLENN DOYLE |
15/09/1615 September 2016 | DIRECTOR APPOINTED MR GARY PAUL NAPTHALI |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
10/05/1610 May 2016 | Annual return made up to 8 May 2016 with full list of shareholders |
25/04/1625 April 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR BRADLEY PIERCEWRIGHT / 25/04/2016 |
25/04/1625 April 2016 | DIRECTOR APPOINTED MR BRADLEY PIERCEWRIGHT |
08/05/158 May 2015 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of ANGLOTECH SOLUTIONS LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
Recently Viewed
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