CYTEC ENGINEERED MATERIALS LIMITED

Company Documents

DateDescription
14/08/2514 August 2025 NewAppointment of Darren Clint Green as a director on 2025-08-14

View Document

03/06/253 June 2025 Termination of appointment of Jonathan David Norris as a director on 2025-05-30

View Document

03/12/243 December 2024 Confirmation statement made on 2024-11-30 with no updates

View Document

10/10/2410 October 2024 Full accounts made up to 2023-12-31

View Document

25/03/2425 March 2024 Appointment of Mrs Shima Rad Harland as a secretary on 2024-03-23

View Document

25/03/2425 March 2024 Termination of appointment of Alex Iapichino as a secretary on 2024-03-22

View Document

23/12/2323 December 2023 Full accounts made up to 2022-12-31

View Document

12/12/2312 December 2023 Confirmation statement made on 2023-11-30 with no updates

View Document

31/10/2331 October 2023 Director's details changed for Mr Mark St.John Dain on 2023-10-31

View Document

31/10/2331 October 2023 Secretary's details changed for Mr Alex Iapichino on 2023-10-31

View Document

13/03/2313 March 2023 Appointment of Mr Alex Iapichino as a secretary on 2023-03-09

View Document

13/03/2313 March 2023 Termination of appointment of Shima Rad as a secretary on 2023-03-09

View Document

09/02/239 February 2023 Full accounts made up to 2021-12-31

View Document

13/12/2213 December 2022 Confirmation statement made on 2022-11-30 with updates

View Document

04/01/224 January 2022 Termination of appointment of Alison Murphy as a secretary on 2022-01-01

View Document

04/01/224 January 2022 Appointment of Shima Rad as a secretary on 2022-01-01

View Document

06/12/216 December 2021 Confirmation statement made on 2021-11-30 with no updates

View Document

27/07/1527 July 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

01/12/141 December 2014 Annual return made up to 30 November 2014 with full list of shareholders

View Document

09/09/149 September 2014 DIRECTOR APPOINTED SIMON MARCEL DELPECH

View Document

02/09/142 September 2014 APPOINTMENT TERMINATED, DIRECTOR MICHAEL HULLIGAN

View Document

16/08/1416 August 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

05/12/135 December 2013 Annual return made up to 30 November 2013 with full list of shareholders

View Document

06/06/136 June 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

22/05/1322 May 2013 APPOINTMENT TERMINATED, DIRECTOR GREGORY POWERS

View Document

13/12/1213 December 2012 Annual return made up to 30 November 2012 with full list of shareholders

View Document

13/08/1213 August 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

05/12/115 December 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

29/11/1129 November 2011 Annual return made up to 29 November 2011 with full list of shareholders

View Document

07/06/117 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / AD SCHIEBROEK / 30/05/2011

View Document

06/12/106 December 2010 Annual return made up to 30 November 2010 with full list of shareholders

View Document

28/09/1028 September 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

21/12/0921 December 2009 Annual return made up to 30 November 2009 with full list of shareholders

View Document

15/12/0915 December 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

21/11/0921 November 2009 DIRECTOR APPOINTED GREGORY POWERS

View Document

20/11/0920 November 2009 APPOINTMENT TERMINATED, DIRECTOR RAYMOND SWADDLE

View Document

05/12/085 December 2008 RETURN MADE UP TO 30/11/08; FULL LIST OF MEMBERS

View Document

06/10/086 October 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

13/02/0813 February 2008 RETURN MADE UP TO 30/11/07; FULL LIST OF MEMBERS

View Document

16/01/0816 January 2008 DIRECTOR RESIGNED

View Document

16/01/0816 January 2008 NEW DIRECTOR APPOINTED

View Document

12/11/0712 November 2007 NEW DIRECTOR APPOINTED

View Document

12/11/0712 November 2007 NEW DIRECTOR APPOINTED

View Document

01/11/071 November 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

19/10/0719 October 2007 SECRETARY RESIGNED

View Document

19/10/0719 October 2007 DIRECTOR RESIGNED

View Document

17/01/0717 January 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

17/01/0717 January 2007 RETURN MADE UP TO 30/11/06; FULL LIST OF MEMBERS

View Document

17/01/0717 January 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

26/10/0626 October 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

01/03/061 March 2006 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

02/02/062 February 2006 RETURN MADE UP TO 30/11/05; FULL LIST OF MEMBERS

View Document

09/08/059 August 2005 DIRECTOR RESIGNED

View Document

11/07/0511 July 2005 NEW DIRECTOR APPOINTED

View Document

31/01/0531 January 2005 RETURN MADE UP TO 30/11/04; FULL LIST OF MEMBERS

View Document

14/12/0414 December 2004 SECRETARY'S PARTICULARS CHANGED

View Document

18/11/0418 November 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

16/08/0416 August 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

27/01/0427 January 2004 RETURN MADE UP TO 30/11/03; FULL LIST OF MEMBERS

View Document

02/10/032 October 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

17/05/0317 May 2003 SECRETARY'S PARTICULARS CHANGED

View Document

11/02/0311 February 2003 NEW DIRECTOR APPOINTED

View Document

20/12/0220 December 2002 RETURN MADE UP TO 30/11/02; FULL LIST OF MEMBERS

View Document

20/12/0220 December 2002 NEW DIRECTOR APPOINTED

View Document

10/12/0210 December 2002 DIRECTOR RESIGNED

View Document

10/12/0210 December 2002 DIRECTOR RESIGNED

View Document

02/11/022 November 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

05/12/015 December 2001 RETURN MADE UP TO 30/11/01; FULL LIST OF MEMBERS

View Document

14/11/0114 November 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

01/10/011 October 2001 COMPANY NAME CHANGED CYTEC FIBERITE LIMITED CERTIFICATE ISSUED ON 01/10/01

View Document

20/08/0120 August 2001 SECRETARY'S PARTICULARS CHANGED

View Document

02/02/012 February 2001 RETURN MADE UP TO 30/11/00; FULL LIST OF MEMBERS

View Document

30/10/0030 October 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

06/01/006 January 2000 RETURN MADE UP TO 30/11/99; FULL LIST OF MEMBERS

View Document

18/10/9918 October 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

18/10/9918 October 1999 NEW DIRECTOR APPOINTED

View Document

02/09/992 September 1999 DIRECTOR RESIGNED

View Document

29/12/9829 December 1998 RETURN MADE UP TO 30/11/98; FULL LIST OF MEMBERS

View Document

15/10/9815 October 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

11/12/9711 December 1997 RETURN MADE UP TO 30/11/97; NO CHANGE OF MEMBERS

View Document

29/10/9729 October 1997 COMPANY NAME CHANGED CYTEC AEROSPACE LIMITED CERTIFICATE ISSUED ON 30/10/97

View Document

05/09/975 September 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

12/03/9712 March 1997 NEW SECRETARY APPOINTED

View Document

12/03/9712 March 1997 SECRETARY RESIGNED

View Document

06/12/966 December 1996 RETURN MADE UP TO 30/11/96; FULL LIST OF MEMBERS

View Document

17/09/9617 September 1996 ACC. REF. DATE EXTENDED FROM 30/11/96 TO 31/12/96

View Document

16/05/9616 May 1996 FULL ACCOUNTS MADE UP TO 30/11/95

View Document

05/12/955 December 1995 RETURN MADE UP TO 30/11/95; FULL LIST OF MEMBERS

View Document

08/11/958 November 1995 NEW SECRETARY APPOINTED

View Document

08/11/958 November 1995 SECRETARY RESIGNED

View Document

30/08/9530 August 1995 RETURN MADE UP TO 24/08/95; FULL LIST OF MEMBERS

View Document

10/07/9510 July 1995 FULL ACCOUNTS MADE UP TO 30/11/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

19/10/9419 October 1994 RETURN MADE UP TO 08/09/94; FULL LIST OF MEMBERS

View Document

10/08/9410 August 1994 S369(4) SHT NOTICE MEET 02/08/94

View Document

06/06/946 June 1994 NEW SECRETARY APPOINTED

View Document

25/02/9425 February 1994 NC INC ALREADY ADJUSTED 17/12/93

View Document

13/01/9413 January 1994 ADOPT MEM AND ARTS 17/12/93

View Document

09/12/939 December 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

24/11/9324 November 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/11

View Document

24/11/9324 November 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

24/11/9324 November 1993 NEW DIRECTOR APPOINTED

View Document

24/11/9324 November 1993 NEW DIRECTOR APPOINTED

View Document

24/11/9324 November 1993 REGISTERED OFFICE CHANGED ON 24/11/93 FROM: G OFFICE CHANGED 24/11/93 41 PARK SQUARE LEEDS WEST YORKSHIRE LS1 2NS

View Document

04/10/934 October 1993 COMPANY NAME CHANGED SIMCO 560 LIMITED CERTIFICATE ISSUED ON 05/10/93

View Document

08/09/938 September 1993 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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