INEOS MANUFACTURING (HULL) LIMITED
Company number 06480046
- Company Overview for INEOS MANUFACTURING (HULL) LIMITED (06480046)
- Filing history for INEOS MANUFACTURING (HULL) LIMITED (06480046)
- People for INEOS MANUFACTURING (HULL) LIMITED (06480046)
- Charges for INEOS MANUFACTURING (HULL) LIMITED (06480046)
- More for INEOS MANUFACTURING (HULL) LIMITED (06480046)
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) |
---|---|---|---|
14 Jul 2024 | AA | Full accounts made up to 31 December 2023 | |
02 Jul 2024 | MR01 | Registration of charge 064800460019, created on 21 June 2024 | |
28 Feb 2024 | CS01 | Confirmation statement made on 14 February 2024 with no updates | |
12 Feb 2024 | MR01 | Registration of charge 064800460018, created on 7 February 2024 | |
10 Oct 2023 | AA | Full accounts made up to 31 December 2022 | |
24 Apr 2023 | MR04 | Satisfaction of charge 1 in full | |
20 Feb 2023 | MR01 | Registration of charge 064800460017, created on 16 February 2023 | |
14 Feb 2023 | CS01 | Confirmation statement made on 14 February 2023 with no updates | |
11 Nov 2022 | MR01 | Registration of charge 064800460016, created on 8 November 2022 | |
11 Oct 2022 | AA | Full accounts made up to 31 December 2021 | |
20 Sep 2022 | TM01 | Termination of appointment of Graeme Wallace Leask as a director on 6 September 2022 | |
10 Mar 2022 | CS01 | Confirmation statement made on 31 January 2022 with no updates | |
10 Mar 2022 | TM02 | Termination of appointment of Michelle Naidoo as a secretary on 22 October 2021 | |
16 Nov 2021 | MR01 | Registration of charge 064800460015, created on 8 November 2021 | |
27 Sep 2021 | AA | Full accounts made up to 31 December 2020 | |
22 Jul 2021 | CH01 | Director's details changed for Gareth Jon Anderson on 21 July 2021 | |
16 Jul 2021 | TM02 | Termination of appointment of Yasin Stanley Ali as a secretary on 2 July 2021 | |
16 Jul 2021 | TM01 | Termination of appointment of Jonathan Frank Ginns as a director on 2 July 2021 | |
16 Jul 2021 | TM01 | Termination of appointment of Peter Karel Virginia Huyck as a director on 2 July 2021 | |
16 Jul 2021 | AP03 | Appointment of Michelle Naidoo as a secretary on 2 July 2021 | |
16 Jul 2021 | TM01 | Termination of appointment of Ghislain Georges Jose Decadt as a director on 2 July 2021 | |
16 Jul 2021 | AP01 | Appointment of Mr Graeme Mark Stewart as a director on 2 July 2021 | |
16 Jul 2021 | AP01 | Appointment of Gareth Jon Anderson as a director on 2 July 2021 | |
12 May 2021 | AD01 | Registered office address changed from Saltend Chemicals Park Saltend Hull HU1 8DS United Kingdom to Hawkslease Chapel Lane Lyndhurst Hampshire SO43 7FG on 12 May 2021 | |
12 May 2021 | AD01 | Registered office address changed from Hawkslease Chapel Lane Lyndhurst England SO43 7FG to Saltend Chemicals Park Saltend Hull HU1 8DS on 12 May 2021 |