Advanced company searchLink opens in new window

UNIVAR SPECIALTY CONSUMABLES LIMITED

Company number 00994213

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
03 Apr 2020 AP01 Appointment of Noelle Perkins as a director on 17 February 2020
03 Oct 2019 AA Full accounts made up to 31 December 2018
02 Oct 2019 CS01 Confirmation statement made on 28 September 2019 with no updates
19 Dec 2018 AUD Auditor's resignation
07 Oct 2018 AA Full accounts made up to 31 December 2017
02 Oct 2018 CS01 Confirmation statement made on 28 September 2018 with no updates
20 Aug 2018 AP04 Appointment of Eversecretary Limited as a secretary on 13 August 2018
20 Aug 2018 TM02 Termination of appointment of Pinsent Masons Secretarial Limited as a secretary on 13 August 2018
28 Sep 2017 CS01 Confirmation statement made on 28 September 2017 with no updates
18 Aug 2017 AA Full accounts made up to 31 December 2016
23 May 2017 AP01 Appointment of Jeffrey William Carr as a director on 20 May 2017
22 May 2017 TM01 Termination of appointment of Stephen Neil Landsman as a director on 20 May 2017
06 Jan 2017 AA Full accounts made up to 31 December 2015
18 Oct 2016 CS01 Confirmation statement made on 28 September 2016 with updates
28 Feb 2016 AP01 Appointment of Mr Paul Graham Bryant as a director on 23 December 2015
04 Nov 2015 TM01 Termination of appointment of Warren Terry Hill as a director on 15 August 2015
02 Oct 2015 AR01 Annual return made up to 28 September 2015 with full list of shareholders
Statement of capital on 2015-10-02
  • GBP 4,615,010
18 Aug 2015 AA Full accounts made up to 31 December 2014
14 Nov 2014 AR01 Annual return made up to 28 September 2014 with full list of shareholders
Statement of capital on 2014-11-14
  • GBP 4,615,010
09 Oct 2014 AUD Auditor's resignation
30 Jun 2014 AA Accounts made up to 31 December 2013
13 Nov 2013 AR01 Annual return made up to 28 September 2013 with full list of shareholders
Statement of capital on 2013-11-13
  • GBP 4,615,010
17 Sep 2013 AP01 Appointment of Stephen Neil Landsman as a director
16 Sep 2013 TM01 Termination of appointment of Amy Weaver Fisher as a director
16 Sep 2013 AA Accounts made up to 31 December 2012