ADVANCED ELASTOMER SYSTEMS LIMITED
Company number 02512288
- Company Overview for ADVANCED ELASTOMER SYSTEMS LIMITED (02512288)
- Filing history for ADVANCED ELASTOMER SYSTEMS LIMITED (02512288)
- People for ADVANCED ELASTOMER SYSTEMS LIMITED (02512288)
- Registers for ADVANCED ELASTOMER SYSTEMS LIMITED (02512288)
- More for ADVANCED ELASTOMER SYSTEMS LIMITED (02512288)
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
|
|
04 Apr 2017 | SH01 |
Statement of capital following an allotment of shares on 31 March 2017
|
|
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
|
|
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
|
|
13 Jul 2015 | AP01 | Appointment of Mr Derek Fraser as a director on 1 July 2015 |