ANGLOTECH SOLUTIONS LIMITED

Company Documents

DateDescription
26/06/2526 June 2025 Confirmation statement made on 2025-05-08 with no updates

View Document

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

View Document

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

View Document

02/11/242 November 2024 Resolutions

View Document

02/11/242 November 2024 Memorandum and Articles of Association

View Document

25/10/2425 October 2024 Registration of charge 095816900004, created on 2024-10-23

View Document

23/10/2423 October 2024 Satisfaction of charge 095816900002 in full

View Document

23/10/2423 October 2024 Satisfaction of charge 095816900003 in full

View Document

23/10/2423 October 2024 Satisfaction of charge 095816900001 in full

View Document

18/10/2418 October 2024 Appointment of Mrs Charlotte Lorraine Matthewson as a director on 2024-10-15

View Document

23/08/2423 August 2024 Total exemption full accounts made up to 2023-12-31

View Document

11/07/2411 July 2024 Registration of charge 095816900003, created on 2024-07-03

View Document

05/06/245 June 2024 Registration of charge 095816900002, created on 2024-06-03

View Document

14/05/2414 May 2024 Confirmation statement made on 2024-05-08 with no updates

View Document

29/01/2429 January 2024 Withdraw the company strike off application

View Document

02/01/242 January 2024 First Gazette notice for voluntary strike-off

View Document

02/01/242 January 2024 First Gazette notice for voluntary strike-off

View Document

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

View Accounts

22/12/2322 December 2023 Application to strike the company off the register

View Document

02/10/232 October 2023 Termination of appointment of Dylan Michael Hartley as a director on 2023-09-29

View Document

02/10/232 October 2023 Termination of appointment of Stephen Etheridge as a director on 2023-09-29

View Document

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

View Document

22/08/2322 August 2023 Total exemption full accounts made up to 2022-12-31

View Document

09/05/239 May 2023 Confirmation statement made on 2023-05-08 with no updates

View Document

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

View Accounts

15/12/2215 December 2022 Total exemption full accounts made up to 2021-12-31

View Document

29/09/2229 September 2022 Previous accounting period shortened from 2022-05-31 to 2021-12-31

View Document

12/05/2212 May 2022 Confirmation statement made on 2022-05-08 with no updates

View Document

28/02/2228 February 2022 Total exemption full accounts made up to 2021-05-31

View Document

07/01/227 January 2022 Termination of appointment of Mansel Turnham as a director on 2022-01-07

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

28/05/2128 May 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

18/05/2118 May 2021 CONFIRMATION STATEMENT MADE ON 08/05/21, WITH UPDATES

View Document

04/05/214 May 2021 STATEMENT OF SATISFACTION OF A CHARGE / PART / CHARGE CODE 095816900001

View Document

10/03/2110 March 2021 REGISTRATION OF A CHARGE / CHARGE CODE 095816900001

View Document

04/03/214 March 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANGLOTECH GROUP HOLDINGS LIMITED

View Document

04/03/214 March 2021 CESSATION OF BRAD PIERCEWRIGHT AS A PSC

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

22/05/2022 May 2020 CONFIRMATION STATEMENT MADE ON 08/05/20, WITH UPDATES

View Document

28/02/2028 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

29/01/2029 January 2020 APPOINTMENT TERMINATED, DIRECTOR HELEN BORLAND

View Document

18/10/1918 October 2019 DIRECTOR APPOINTED MS HELEN BORLAND

View Document

18/10/1918 October 2019 DIRECTOR APPOINTED MR ROSS OAKLEY

View Document

18/07/1918 July 2019 DIRECTOR APPOINTED MR MANSEL TURNHAM

View Document

20/06/1920 June 2019 CONFIRMATION STATEMENT MADE ON 08/05/19, WITH UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

25/03/1925 March 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

13/12/1813 December 2018 APPOINTMENT TERMINATED, DIRECTOR DAVID ADDISON

View Document

13/12/1813 December 2018 DIRECTOR APPOINTED MR STEPHEN ETHERIDGE

View Document

14/06/1814 June 2018 CONFIRMATION STATEMENT MADE ON 08/05/18, WITH UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

03/05/183 May 2018 DIRECTOR APPOINTED MR DYLAN MICHAEL HARTLEY

View Document

16/01/1816 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR BRADLEY PIERCEWRIGHT / 10/12/2015

View Document

09/10/179 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

14/09/1714 September 2017 CESSATION OF TECHNOCOPY SOLUTIONS LIMITED AS A PSC

View Document

14/09/1714 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR BRADLEY PIERCEWRIGHT / 29/08/2017

View Document

14/09/1714 September 2017 APPOINTMENT TERMINATED, DIRECTOR GARY NAPTHALI

View Document

14/09/1714 September 2017 DIRECTOR APPOINTED MR DAVID JOHN ADDISON

View Document

14/09/1714 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BRAD PIERCEWRIGHT

View Document

14/09/1714 September 2017 REGISTERED OFFICE CHANGED ON 14/09/2017 FROM 19 MONTPELIER AVENUE BEXLEY KENT DA5 3AP UNITED KINGDOM

View Document

14/09/1714 September 2017 CESSATION OF CERTUS INVESTMENTS LTD AS A PSC

View Document

01/06/171 June 2017 CONFIRMATION STATEMENT MADE ON 08/05/17, WITH UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

06/02/176 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

15/09/1615 September 2016 APPOINTMENT TERMINATED, DIRECTOR GLENN DOYLE

View Document

15/09/1615 September 2016 DIRECTOR APPOINTED MR GARY PAUL NAPTHALI

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

10/05/1610 May 2016 Annual return made up to 8 May 2016 with full list of shareholders

View Document

25/04/1625 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR BRADLEY PIERCEWRIGHT / 25/04/2016

View Document

25/04/1625 April 2016 DIRECTOR APPOINTED MR BRADLEY PIERCEWRIGHT

View Document

08/05/158 May 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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