APPLIED SURFACE CONCEPTS HOLDINGS LIMITED

Company Documents

DateDescription
02/01/242 January 2024 Final Gazette dissolved via voluntary strike-off

View Document

02/01/242 January 2024 Final Gazette dissolved via voluntary strike-off

View Document

17/10/2317 October 2023 First Gazette notice for voluntary strike-off

View Document

17/10/2317 October 2023 First Gazette notice for voluntary strike-off

View Document

06/10/236 October 2023 Application to strike the company off the register

View Document

28/07/2328 July 2023 Statement of capital following an allotment of shares on 2023-07-26

View Document

26/07/2326 July 2023

View Document

26/07/2326 July 2023

View Document

26/07/2326 July 2023 Statement of capital on 2023-07-26

View Document

26/07/2326 July 2023 Resolutions

View Document

26/07/2326 July 2023 Resolutions

View Document

05/01/235 January 2023 Full accounts made up to 2021-12-31

View Document

07/12/227 December 2022 Confirmation statement made on 2022-12-03 with no updates

View Document

14/09/2214 September 2022 Termination of appointment of Adrian Steeples as a director on 2022-08-31

View Document

14/09/2214 September 2022 Appointment of Mr Joseph Berquist as a director on 2022-08-31

View Document

04/05/224 May 2022 Cessation of Ghg Lubricants Holdings Ltd as a person with significant control on 2022-04-25

View Document

07/04/227 April 2022 Change of details for Quaker Chemical Corporation as a person with significant control on 2022-03-23

View Document

26/01/2226 January 2022 Termination of appointment of Victor Philip Bellanti as a director on 2021-12-31

View Document

17/12/2117 December 2021 Change of details for Ghg Lubricants Holdings Limited as a person with significant control on 2021-11-18

View Document

15/12/2115 December 2021 Confirmation statement made on 2021-12-03 with no updates

View Document

08/11/218 November 2021 Full accounts made up to 2020-12-31

View Document

26/10/2126 October 2021 Appointment of Robert Tyler Traub as a director on 2021-10-25

View Document

26/10/2126 October 2021 Appointment of Shane Hostetter as a director on 2021-10-25

View Document

14/10/1914 October 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL QUAKER SPECIALTY CHEMICALS (UK) LIMITED

View Document

14/10/1914 October 2019 CESSATION OF NORMAN HAY PLC AS A PSC

View Document

14/10/1914 October 2019 DIRECTOR APPOINTED WICHERT CHARLES VAN VLIJMEN

View Document

10/10/1910 October 2019 DIRECTOR APPOINTED MR ADRIAN STEEPLES

View Document

24/09/1924 September 2019 PREVSHO FROM 31/12/2018 TO 30/12/2018

View Document

05/12/185 December 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

05/12/185 December 2018 SECRETARY APPOINTED MR NICHOLAS OGDEN

View Document

05/12/185 December 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

04/12/184 December 2018 APPOINTMENT TERMINATED, SECRETARY SAMANTHA FORREST

View Document

03/12/183 December 2018 CONFIRMATION STATEMENT MADE ON 03/12/18, NO UPDATES

View Document

27/09/1827 September 2018 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/17

View Document

27/09/1827 September 2018 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/17

View Document

12/09/1812 September 2018 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/17

View Document

12/09/1812 September 2018 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/17

View Document

03/07/183 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NORMAN HAY PLC

View Document

02/07/182 July 2018 CESSATION OF NICHOLAS ANTHONY OGDEN AS A PSC

View Document

02/07/182 July 2018 CESSATION OF VICTOR PHILIP BELLANTI AS A PSC

View Document

02/07/182 July 2018 CESSATION OF LEE HAYDN JAMES FENTON SHELTON AS A PSC

View Document

04/12/174 December 2017 CONFIRMATION STATEMENT MADE ON 03/12/17, NO UPDATES

View Document

20/09/1720 September 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

28/02/1728 February 2017 SECOND FILING OF TM02 FOR NICHOLAS ANTHONY OGDEN

View Document

27/02/1727 February 2017 SECOND FILING OF AP03 FOR SAMANTHA JANE FORREST

View Document

09/02/179 February 2017 SECRETARY APPOINTED MRS SAMANTHA FORREST

View Document

09/02/179 February 2017 APPOINTMENT TERMINATED, SECRETARY NICHOLAS OGDEN

View Document

20/12/1620 December 2016 CONFIRMATION STATEMENT MADE ON 03/12/16, WITH UPDATES

View Document

05/10/165 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

28/06/1628 June 2016 REGISTERED OFFICE CHANGED ON 28/06/2016 FROM C/O NORMAN HAY PLC GODIVA PLACE COVENTRY CV1 5PN

View Document

20/01/1620 January 2016 Annual return made up to 3 December 2015 with full list of shareholders

View Document

03/07/153 July 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

22/01/1522 January 2015 Annual return made up to 3 December 2014 with full list of shareholders

View Document

03/07/143 July 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

30/04/1430 April 2014 SECRETARY APPOINTED MR NICHOLAS ANTHONY OGDEN

View Document

20/01/1420 January 2014 Annual return made up to 3 December 2013 with full list of shareholders

View Document

18/12/1218 December 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

18/12/1218 December 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

06/12/126 December 2012 COMPANY NAME CHANGED ADVANCED SURFACE CONCEPTS HOLDINGS LIMITED CERTIFICATE ISSUED ON 06/12/12

View Document

06/12/126 December 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

03/12/123 December 2012 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