- Company Overview for AMSTAR PVC ADDITIVES LIMITED (08100354)
- Filing history for AMSTAR PVC ADDITIVES LIMITED (08100354)
- People for AMSTAR PVC ADDITIVES LIMITED (08100354)
- More for AMSTAR PVC ADDITIVES LIMITED (08100354)
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) |
---|---|---|---|
10 Oct 2024 | AA | Micro company accounts made up to 30 June 2024 | |
29 May 2024 | CS01 | Confirmation statement made on 29 May 2024 with no updates | |
13 Sep 2023 | AA | Micro company accounts made up to 30 June 2023 | |
02 Jun 2023 | CS01 | Confirmation statement made on 2 June 2023 with no updates | |
28 Nov 2022 | AA | Micro company accounts made up to 30 June 2022 | |
23 Jun 2022 | CS01 | Confirmation statement made on 4 June 2022 with no updates | |
11 Feb 2022 | CH01 | Director's details changed for Mr James Neil Wharmby on 30 June 2021 | |
11 Feb 2022 | PSC04 | Change of details for Mr James Neil Wharmby as a person with significant control on 30 June 2021 | |
01 Nov 2021 | AA | Micro company accounts made up to 30 June 2021 | |
04 Jun 2021 | CS01 | Confirmation statement made on 4 June 2021 with no updates | |
04 Sep 2020 | AA | Micro company accounts made up to 30 June 2020 | |
17 Jun 2020 | CS01 | Confirmation statement made on 11 June 2020 with no updates | |
12 Mar 2020 | AA | Micro company accounts made up to 30 June 2019 | |
25 Jun 2019 | CS01 | Confirmation statement made on 11 June 2019 with updates | |
12 Mar 2019 | AA | Micro company accounts made up to 30 June 2018 | |
20 Feb 2019 | PSC01 | Notification of James Neil Wharmby as a person with significant control on 1 August 2018 | |
20 Feb 2019 | PSC07 | Cessation of Andrew Taylor as a person with significant control on 1 August 2018 | |
20 Feb 2019 | AP01 | Appointment of Mr James Neil Wharmby as a director on 1 August 2018 | |
20 Feb 2019 | TM01 | Termination of appointment of Andrew Taylor as a director on 1 August 2018 | |
22 Jun 2018 | CS01 | Confirmation statement made on 11 June 2018 with no updates | |
04 May 2018 | AD01 | Registered office address changed from 38 Briarfield Road Heaton Chapel Stockport Cheshire SK4 5HZ to Unit G Thornsett Trading Estate Birch Vale High Peak SK22 1AH on 4 May 2018 | |
29 Mar 2018 | AA | Micro company accounts made up to 30 June 2017 | |
29 Jun 2017 | CS01 | Confirmation statement made on 11 June 2017 with updates | |
29 Jun 2017 | PSC01 | Notification of Andrew Taylor as a person with significant control on 6 April 2016 | |
21 Mar 2017 | AA | Micro company accounts made up to 30 June 2016 |