Advanced company searchLink opens in new window

ADVANCED ELASTOMER SYSTEMS LIMITED

Company number 02512288

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)
23 Jun 2020 CS01 Confirmation statement made on 13 August 2019 with no updates
23 Sep 2019 AA Full accounts made up to 31 December 2018
28 Jun 2019 CS01 Confirmation statement made on 15 June 2019 with no updates
04 Mar 2019 AP01 Appointment of Mr Andrew Mark Johnson as a director on 1 March 2019
01 Mar 2019 TM01 Termination of appointment of William Assheton Eardley Douglas Don as a director on 1 March 2019
11 Dec 2018 CH01 Director's details changed for Mr Tom Van Nuland on 11 December 2018
03 Dec 2018 AP01 Appointment of Mr Tom Van Nuland as a director on 1 December 2018
03 Dec 2018 TM01 Termination of appointment of Derek Fraser as a director on 1 December 2018
19 Jul 2018 AA Full accounts made up to 31 December 2017
05 Jul 2018 CS01 Confirmation statement made on 15 June 2018 with no updates
21 Jul 2017 AA Full accounts made up to 31 December 2016
27 Jun 2017 PSC02 Notification of Exxonmobil Chemical Investment Company Limited as a person with significant control on 13 December 2016
27 Jun 2017 CS01 Confirmation statement made on 15 June 2017 with updates
04 Apr 2017 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
04 Apr 2017 SH01 Statement of capital following an allotment of shares on 31 March 2017
  • GBP 65,800,000
01 Mar 2017 AP01 Appointment of Mr William Assheton Eardley Douglas Don as a director on 1 March 2017
01 Mar 2017 TM01 Termination of appointment of Timothy William Stevens as a director on 1 March 2017
02 Oct 2016 AA Full accounts made up to 31 December 2015
08 Sep 2016 AD01 Registered office address changed from Exxonmobil House Ermyn Way Leatherhead Surrey KT22 8UX to Ermyn House Ermyn Way Leatherhead Surrey KT22 8UX on 8 September 2016
05 Jul 2016 AR01 Annual return made up to 15 June 2016 with full list of shareholders
Statement of capital on 2016-07-05
  • GBP 5,800,000
20 Aug 2015 AA Full accounts made up to 31 December 2014
03 Aug 2015 AP01 Appointment of Mr Richard Robert Henderson as a director on 1 July 2015
03 Aug 2015 TM01 Termination of appointment of April Louise Feick as a director on 1 July 2015
24 Jul 2015 AR01 Annual return made up to 15 June 2015 with full list of shareholders
Statement of capital on 2015-07-24
  • GBP 5,800,000
13 Jul 2015 AP01 Appointment of Mr Derek Fraser as a director on 1 July 2015