Advanced company searchLink opens in new window

CYTEC SOLUTIONS LIMITED

Company number 03754429

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)
22 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
18 Jun 2017 CS01 Confirmation statement made on 19 April 2017 with updates
18 Jun 2017 SH01 Statement of capital following an allotment of shares on 21 March 2017
  • GBP 250,067.83
29 Nov 2016 AD01 Registered office address changed from 6 Beatty House Admirals Way London E14 9UF to City Reach 5 Greenwich View Place London E14 9NN on 29 November 2016
30 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
27 May 2016 AR01 Annual return made up to 19 April 2016 with full list of shareholders
Statement of capital on 2016-05-27
  • GBP 200,061.3
11 Nov 2015 AA Total exemption small company accounts made up to 31 December 2014
20 May 2015 AR01 Annual return made up to 19 April 2015 with full list of shareholders
Statement of capital on 2015-05-20
  • GBP 150,061.3
15 Jan 2015 AP01 Appointment of Miss Rozana Nazerian as a director on 1 December 2014
14 Jan 2015 AP01 Appointment of Mr John Liam Alexander Roundhill as a director on 1 December 2014
09 Jan 2015 AP01 Appointment of Mr Richard John Nelson as a director on 1 May 2014
25 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
10 Jun 2014 AR01 Annual return made up to 19 April 2014 with full list of shareholders
Statement of capital on 2014-06-10
  • GBP 61.3
03 Oct 2013 AA Total exemption small company accounts made up to 31 December 2012
09 May 2013 AR01 Annual return made up to 19 April 2013 with full list of shareholders
03 Oct 2012 AA Total exemption small company accounts made up to 31 December 2011
11 Jun 2012 AR01 Annual return made up to 19 April 2012 with full list of shareholders
05 Oct 2011 AA Total exemption full accounts made up to 31 December 2010
24 May 2011 AR01 Annual return made up to 19 April 2011 with full list of shareholders
24 May 2011 TM02 Termination of appointment of Best4Business Limited as a secretary
24 May 2011 AD01 Registered office address changed from 3a Hartlepool Court Fishguard Way London E16 2RL United Kingdom on 24 May 2011
24 May 2011 SH01 Statement of capital following an allotment of shares on 31 December 2010
  • GBP 60
27 Oct 2010 AA Total exemption full accounts made up to 31 December 2009
19 Aug 2010 AR01 Annual return made up to 19 April 2010 with full list of shareholders
21 Apr 2010 CH01 Director's details changed for John Nicholas Mark Chinn on 19 April 2010