Advanced company searchLink opens in new window

INDUSTRIAL CHEMICALS (US) LIMITED

Company number 05654071

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)
06 Sep 2018 AA Full accounts made up to 31 December 2017
18 Dec 2017 CS01 Confirmation statement made on 14 December 2017 with no updates
04 Oct 2017 AA Accounts for a small company made up to 31 December 2016
14 Dec 2016 CS01 Confirmation statement made on 14 December 2016 with updates
27 Sep 2016 AA Full accounts made up to 31 December 2015
20 May 2016 AUD Auditor's resignation
05 Apr 2016 AUD Auditor's resignation
22 Dec 2015 AR01 Annual return made up to 14 December 2015 with full list of shareholders
Statement of capital on 2015-12-22
  • GBP 8,000,100
13 Aug 2015 AA Full accounts made up to 31 December 2014
02 Jan 2015 AR01 Annual return made up to 14 December 2014 with full list of shareholders
Statement of capital on 2015-01-02
  • GBP 8,000,100
02 Jan 2015 AD02 Register inspection address has been changed from 4 Aztec Row Berners Road Islington London N1 0PW United Kingdom to Titan Works Hogg Lane Grays Essex RM17 5DU
02 Jan 2015 AD04 Register(s) moved to registered office address Titan Works Hogg Lane Grays Essex RM17 5DU
07 Nov 2014 AP03 Appointment of Mr Benjamin James Lowthian as a secretary on 30 September 2014
07 Nov 2014 TM02 Termination of appointment of Charles Daryl Carver as a secretary on 30 September 2014
07 Oct 2014 AA Full accounts made up to 31 December 2013
16 Apr 2014 AUD Auditor's resignation
16 Dec 2013 AR01 Annual return made up to 14 December 2013 with full list of shareholders
Statement of capital on 2013-12-16
  • GBP 8,000,100
05 Dec 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
26 Nov 2013 MR01 Registration of charge 056540710003
26 Nov 2013 MR01 Registration of charge 056540710004
23 Nov 2013 MR04 Satisfaction of charge 1 in full
16 Aug 2013 AA Full accounts made up to 31 December 2012
28 Dec 2012 AA Full accounts made up to 31 December 2011
19 Dec 2012 AR01 Annual return made up to 14 December 2012 with full list of shareholders
11 May 2012 AP01 Appointment of Edwin John Strang as a director