Advanced company searchLink opens in new window

ASTON PARTICLE TECHNOLOGIES LIMITED

Company number 05858653

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)
20 Dec 2018 MR01 Registration of charge 058586530001, created on 18 December 2018
12 Oct 2018 TM01 Termination of appointment of Ashley Stephen Charles Cooper as a director on 30 September 2018
23 Apr 2018 CS01 Confirmation statement made on 23 April 2018 with updates
23 Apr 2018 AP01 Appointment of Mr Ashley Stephen Charles Cooper as a director on 18 April 2018
23 Apr 2018 AP01 Appointment of Mrs Elizabeth Rose Dainty as a director on 18 April 2018
20 Apr 2018 AAMD Amended total exemption full accounts made up to 30 June 2017
12 Mar 2018 AA Micro company accounts made up to 30 June 2017
08 Mar 2018 SH02 Sub-division of shares on 3 November 2017
05 Dec 2017 RESOLUTIONS Resolutions
  • RES13 ‐ In accordance with section 618(1)(a) of the ca 2006 the 1000 issued ordinary share of £0.001 be sub-divided into 100,000 ordinary shares of £0.00001 each, such shares having the rights set out in the articles of association.the sole member irrevocably agree to and pass. 01/11/2017
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
29 Sep 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Sub div 30/06/2017
  • RES10 ‐ Resolution of allotment of securities
20 Sep 2017 AP03 Appointment of Mrs Elizabeth Rose Dainty as a secretary on 20 September 2017
20 Sep 2017 PSC07 Cessation of Aston University as a person with significant control on 30 June 2017
20 Sep 2017 PSC01 Notification of Afzal Mohammed as a person with significant control on 30 June 2017
20 Sep 2017 SH01 Statement of capital following an allotment of shares on 30 June 2017
  • GBP 1
24 Aug 2017 SH02 Sub-division of shares on 30 June 2017
09 Aug 2017 CH01 Director's details changed for Dr Ian Smith on 8 August 2017
07 Aug 2017 AD01 Registered office address changed from C/O Aston University Aston Triangle Birmingham West Midlands B4 7ET to Aston Triangle the Aston Triangle Birmingham B4 7ET on 7 August 2017
07 Aug 2017 CH01 Director's details changed for Professor Afzal Ur Rahman Mohammed on 7 August 2017
10 Jul 2017 TM02 Termination of appointment of Victoria Helen Frances Mee as a secretary on 30 June 2017
27 Apr 2017 CS01 Confirmation statement made on 26 April 2017 with updates
14 Feb 2017 AA Accounts for a dormant company made up to 30 June 2016
14 Dec 2016 AA01 Previous accounting period shortened from 31 July 2016 to 30 June 2016
11 Aug 2016 AP01 Appointment of Dr Ian Smith as a director on 11 August 2016
11 Aug 2016 TM01 Termination of appointment of Neil Robert Scott as a director on 11 August 2016
11 Aug 2016 TM01 Termination of appointment of Robert Fekete as a director on 11 August 2016