SIFCO APPLIED SURFACE CONCEPTS (UK) LIMITED

Company Documents

DateDescription
24/03/2524 March 2025 Confirmation statement made on 2025-03-21 with no updates

View Document

11/02/2511 February 2025 Termination of appointment of Nicholas Anthony Ogden as a director on 2025-01-31

View Document

11/02/2511 February 2025 Termination of appointment of Nicholas Ogden as a secretary on 2025-01-31

View Document

31/12/2431 December 2024 Accounts for a small company made up to 2023-12-31

View Document

21/03/2421 March 2024 Confirmation statement made on 2024-03-21 with updates

View Document

09/10/239 October 2023 Accounts for a small company made up to 2022-12-31

View Document

21/04/2321 April 2023 Confirmation statement made on 2023-04-20 with no updates

View Document

05/01/235 January 2023 Accounts for a small company made up to 2021-12-31

View Document

04/05/224 May 2022 Cessation of Applied Surface Concepts Holdings Limited as a person with significant control on 2022-04-25

View Document

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

View Document

30/11/2130 November 2021 Amended full accounts made up to 2020-12-31

View Document

03/11/213 November 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

24/04/2024 April 2020 CONFIRMATION STATEMENT MADE ON 20/04/20, NO UPDATES

View Document

09/10/199 October 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

23/04/1923 April 2019 CONFIRMATION STATEMENT MADE ON 20/04/19, NO UPDATES

View Document

06/12/186 December 2018 REGISTRATION OF A CHARGE / CHARGE CODE 023121150006

View Document

05/12/185 December 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

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 4

View Document

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

View Document

05/11/185 November 2018 SECOND FILING OF AP01 FOR VICTOR PHILIP BELLANTI

View Document

18/09/1818 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR LEE HAYDN JAMES FENTON SHELTON / 18/09/2018

View Document

18/09/1818 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS ANTHONY OGDEN / 18/09/2018

View Document

18/09/1818 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR VICTOR BELLANTI / 18/09/2018

View Document

12/09/1812 September 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

03/05/183 May 2018 CESSATION OF LEE HAYDN JAMES FENTON SHELTON AS A PSC

View Document

03/05/183 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL APPLIED SURFACE CONCEPTS HOLDINGS LIMITED

View Document

03/05/183 May 2018 CESSATION OF NICK ANTHONY OGDEN AS A PSC

View Document

03/05/183 May 2018 CESSATION OF VIC PHILIP BELLANTI AS A PSC

View Document

03/05/183 May 2018 CONFIRMATION STATEMENT MADE ON 20/04/18, NO UPDATES

View Document

18/08/1718 August 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

03/05/173 May 2017 CONFIRMATION STATEMENT MADE ON 20/04/17, WITH UPDATES

View Document

04/04/174 April 2017 SECOND FILING OF AP03 FOR SAMANTHA JANE FORREST

View Document

04/04/174 April 2017 SECOND FILING OF TM02 FOR NICHOLAS ANTHONY OGDEN

View Document

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

View Document

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

View Document

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

View Document

25/04/1625 April 2016 Annual return made up to 20 April 2016 with full list of shareholders

View Document

30/09/1530 September 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

29/05/1529 May 2015 APPOINTMENT TERMINATED, DIRECTOR MARK SMITH

View Document

27/04/1527 April 2015 Annual return made up to 20 April 2015 with full list of shareholders

View Document

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

View Document

05/06/145 June 2014 Annual return made up to 20 April 2014 with full list of shareholders

View Document

01/05/141 May 2014 SECRETARY APPOINTED MR NICHOLAS ANTHONY OGDEN

View Document

02/07/132 July 2013 FULL ACCOUNTS MADE UP TO 30/09/12

View Document

25/04/1325 April 2013 CURREXT FROM 30/09/2013 TO 31/12/2013

View Document

25/04/1325 April 2013 Annual return made up to 20 April 2013 with full list of shareholders

View Document

08/01/138 January 2013 DIRECTOR APPOINTED MR LEE HAYDN JAMES FENTON SHELTON

View Document

08/01/138 January 2013 DIRECTOR APPOINTED MR VICTOR BELLANTI

View Document

08/01/138 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR VICTOR BELLANTI / 08/01/2013

View Document

08/01/138 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR LEE HAYDN JAMES FENTON SHELTON / 08/01/2013

View Document

08/01/138 January 2013 APPOINTMENT TERMINATED, DIRECTOR FRANK CAPELLO

View Document

08/01/138 January 2013 DIRECTOR APPOINTED MR NICHOLAS ANTHONY OGDEN

View Document

18/12/1218 December 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

18/12/1218 December 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

07/12/127 December 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

07/12/127 December 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

07/12/127 December 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

15/05/1215 May 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/11

View Document

23/04/1223 April 2012 Annual return made up to 20 April 2012 with full list of shareholders

View Document

11/08/1111 August 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/10

View Document

18/05/1118 May 2011 Annual return made up to 20 April 2011 with full list of shareholders

View Document

01/07/101 July 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/09

View Document

07/05/107 May 2010 REGISTERED OFFICE CHANGED ON 07/05/2010 FROM UNIT 12-14 ASTON FIELDS TRADING EST ASTON ROAD BROMSGROVE WORCESTERSHIRE B60 3EX

View Document

07/05/107 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / FRANK CAPELLO / 20/04/2010

View Document

07/05/107 May 2010 Annual return made up to 20 April 2010 with full list of shareholders

View Document

07/05/107 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK DAVID SMITH / 20/04/2010

View Document

08/10/098 October 2009 APPOINTMENT TERMINATED, DIRECTOR JEFFREY GOTSCHALL

View Document

08/10/098 October 2009 DIRECTOR APPOINTED FRANK CAPELLO

View Document

22/05/0922 May 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/08

View Document

23/04/0923 April 2009 LOCATION OF REGISTER OF MEMBERS

View Document

23/04/0923 April 2009 RETURN MADE UP TO 20/04/09; FULL LIST OF MEMBERS

View Document

23/04/0923 April 2009 LOCATION OF DEBENTURE REGISTER

View Document

11/07/0811 July 2008 RETURN MADE UP TO 20/04/08; NO CHANGE OF MEMBERS

View Document

08/07/088 July 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/07

View Document

11/12/0711 December 2007 REGISTERED OFFICE CHANGED ON 11/12/07 FROM: 38 WALKERS ROAD MOONS MOAT NORTH REDDITCH WORCS B98 9HD

View Document

08/06/078 June 2007 RETURN MADE UP TO 20/04/07; NO CHANGE OF MEMBERS

View Document

27/01/0727 January 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/06

View Document

12/01/0712 January 2007 NEW DIRECTOR APPOINTED

View Document

28/12/0628 December 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

19/07/0619 July 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/05

View Document

08/05/068 May 2006 RETURN MADE UP TO 20/04/06; FULL LIST OF MEMBERS

View Document

20/05/0520 May 2005 RETURN MADE UP TO 20/04/05; FULL LIST OF MEMBERS

View Document

11/04/0511 April 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/04

View Document

09/02/059 February 2005 COMPANY NAME CHANGED SIFCO SELECTIVE PLATING (U.K.) L IMITED CERTIFICATE ISSUED ON 09/02/05

View Document

05/02/055 February 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

28/01/0528 January 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

04/05/044 May 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03

View Document

15/04/0415 April 2004 RETURN MADE UP TO 20/04/04; FULL LIST OF MEMBERS

View Document

01/05/031 May 2003 RETURN MADE UP TO 20/04/03; FULL LIST OF MEMBERS

View Document

13/01/0313 January 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02

View Document

02/01/032 January 2003 DIRECTOR RESIGNED

View Document

10/05/0210 May 2002 RETURN MADE UP TO 20/04/02; FULL LIST OF MEMBERS

View Document

12/02/0212 February 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/01

View Document

15/05/0115 May 2001 RETURN MADE UP TO 20/04/01; FULL LIST OF MEMBERS

View Document

09/02/019 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00

View Document

27/10/0027 October 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

10/10/0010 October 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

08/05/008 May 2000 RETURN MADE UP TO 20/04/00; FULL LIST OF MEMBERS

View Document

03/03/003 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

10/06/9910 June 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/05/9913 May 1999 RETURN MADE UP TO 20/04/99; FULL LIST OF MEMBERS

View Document

31/01/9931 January 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

21/05/9821 May 1998 RETURN MADE UP TO 20/04/98; NO CHANGE OF MEMBERS

View Document

04/01/984 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97

View Document

11/06/9711 June 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96

View Document

14/05/9714 May 1997 RETURN MADE UP TO 20/04/97; NO CHANGE OF MEMBERS

View Document

01/11/961 November 1996 AUDITOR'S RESIGNATION

View Document

25/06/9625 June 1996 DIRECTOR RESIGNED

View Document

16/05/9616 May 1996 FULL ACCOUNTS MADE UP TO 30/09/95

View Document

11/04/9611 April 1996 RETURN MADE UP TO 20/04/96; FULL LIST OF MEMBERS

View Document

27/07/9527 July 1995 FULL ACCOUNTS MADE UP TO 30/09/94

View Document

23/06/9523 June 1995 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

10/04/9510 April 1995 RETURN MADE UP TO 20/04/95; NO CHANGE OF MEMBERS

View Document

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

View Document

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

View Document

21/10/9421 October 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/05/9427 May 1994 FULL ACCOUNTS MADE UP TO 30/09/93

View Document

19/04/9419 April 1994 RETURN MADE UP TO 20/04/94; NO CHANGE OF MEMBERS

View Document

21/04/9321 April 1993 RETURN MADE UP TO 20/04/93; FULL LIST OF MEMBERS

View Document

18/03/9318 March 1993 FULL ACCOUNTS MADE UP TO 30/09/92

View Document

07/12/927 December 1992 ADOPT MEM AND ARTS 10/11/92

View Document

04/11/924 November 1992 SECRETARY RESIGNED

View Document

09/10/929 October 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

09/10/929 October 1992 ACCOUNTING REF. DATE SHORT FROM 31/12 TO 30/09

View Document

09/10/929 October 1992 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

09/10/929 October 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

09/10/929 October 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

06/10/926 October 1992 AUDITOR'S RESIGNATION

View Document

21/07/9221 July 1992 COMPANY NAME CHANGED SELECTRONS (REDDITCH) LIMITED CERTIFICATE ISSUED ON 22/07/92

View Document

21/07/9221 July 1992 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 21/07/92

View Document

10/06/9210 June 1992 RETURN MADE UP TO 20/04/92; FULL LIST OF MEMBERS

View Document

05/05/925 May 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

28/01/9228 January 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

30/09/9130 September 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

07/07/917 July 1991 RETURN MADE UP TO 20/04/91; FULL LIST OF MEMBERS

View Document

05/12/905 December 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

27/06/9027 June 1990 RETURN MADE UP TO 20/04/90; FULL LIST OF MEMBERS

View Document

10/05/9010 May 1990 NEW DIRECTOR APPOINTED

View Document

13/03/8913 March 1989 LOCATION OF REGISTER OF MEMBERS

View Document

13/03/8913 March 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/03/8913 March 1989 REGISTERED OFFICE CHANGED ON 13/03/89 FROM: 235 OLD MARYLEBONE ROAD LONDON NW1 5QT

View Document

23/02/8923 February 1989 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

09/02/899 February 1989 NEW DIRECTOR APPOINTED

View Document

09/02/899 February 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

09/02/899 February 1989 NEW DIRECTOR APPOINTED

View Document

17/11/8817 November 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

02/11/882 November 1988 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