- Company Overview for ASHLAND SPECIALTIES UK LIMITED (07816571)
- Filing history for ASHLAND SPECIALTIES UK LIMITED (07816571)
- People for ASHLAND SPECIALTIES UK LIMITED (07816571)
- More for ASHLAND SPECIALTIES UK LIMITED (07816571)
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) |
---|---|---|---|
26 Nov 2024 | RP04CS01 | Second filing of Confirmation Statement dated 19 October 2016 | |
15 Nov 2024 | CH01 | Director's details changed for Dingeman Van Der Heiden on 4 August 2022 | |
01 Nov 2024 | CH01 | Director's details changed for Mr Kevin Higgins on 9 September 2019 | |
29 Oct 2024 | CS01 | Confirmation statement made on 19 October 2024 with no updates | |
09 Jul 2024 | AA | Full accounts made up to 30 September 2023 | |
01 Nov 2023 | CS01 | Confirmation statement made on 19 October 2023 with no updates | |
18 Jul 2023 | AA | Full accounts made up to 30 September 2022 | |
04 Jan 2023 | AA | Full accounts made up to 30 September 2021 | |
06 Dec 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
05 Dec 2022 | CS01 | Confirmation statement made on 19 October 2022 with no updates | |
29 Nov 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
04 Aug 2022 | AD01 | Registered office address changed from C/O Mazars Llp Tower Bridge House St. Katharine's Way London E1W 1DD England to 30 Old Bailey London EC4M 7AU on 4 August 2022 | |
06 Apr 2022 | CH01 | Director's details changed for Dingeman Van Der Heiden on 2 December 2021 | |
06 Apr 2022 | TM02 | Termination of appointment of David Ian Lawson as a secretary on 28 March 2022 | |
06 Apr 2022 | AP03 | Appointment of Dingeman Van Der Heiden as a secretary on 4 April 2022 | |
01 Mar 2022 | AD01 | Registered office address changed from Vale Industrial Estate Stourport Road Kidderminster Worcestershire DY11 7QU England to C/O Mazars Llp Tower Bridge House St. Katharine's Way London E1W 1DD on 1 March 2022 | |
03 Dec 2021 | AP01 | Appointment of Dingeman Van Der Heiden as a director on 2 December 2021 | |
03 Dec 2021 | TM01 | Termination of appointment of Federica Bertola as a director on 2 December 2021 | |
01 Dec 2021 | CS01 | Confirmation statement made on 19 October 2021 with no updates | |
12 Oct 2021 | AD01 | Registered office address changed from Tower Bridge House St Katharine's Way London E1W 1DD to Vale Industrial Estate Stourport Road Kidderminster Worcestershire DY11 7QU on 12 October 2021 | |
27 Sep 2021 | AD01 | Registered office address changed from Vale Industrial Estate Stourport Road Kidderminster Worcestershire DY11 7QU to Tower Bridge House St Katharine's Way London E1W 1DD on 27 September 2021 | |
11 Aug 2021 | AA | Full accounts made up to 30 September 2020 | |
18 Jan 2021 | CS01 | Confirmation statement made on 19 October 2020 with no updates | |
18 Aug 2020 | AA | Full accounts made up to 30 September 2019 | |
24 Oct 2019 | CS01 | Confirmation statement made on 19 October 2019 with no updates |