- Company Overview for THE ALCHEMY AUTOMATION GROUP LTD (09619166)
- Filing history for THE ALCHEMY AUTOMATION GROUP LTD (09619166)
- People for THE ALCHEMY AUTOMATION GROUP LTD (09619166)
- More for THE ALCHEMY AUTOMATION GROUP LTD (09619166)
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) |
---|---|---|---|
24 Jun 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
03 Jun 2024 | CS01 | Confirmation statement made on 2 June 2024 with updates | |
14 Jun 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
05 Jun 2023 | CS01 | Confirmation statement made on 2 June 2023 with updates | |
06 Jun 2022 | CS01 | Confirmation statement made on 2 June 2022 with updates | |
18 May 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
05 Jul 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
10 Jun 2021 | CS01 | Confirmation statement made on 2 June 2021 with no updates | |
24 Sep 2020 | PSC04 | Change of details for Mr Stephen John Hilliard as a person with significant control on 3 February 2017 | |
23 Sep 2020 | CH01 | Director's details changed for Mr Justin Paul Weibel on 23 September 2020 | |
23 Sep 2020 | PSC01 | Notification of Justin Paul Weibel as a person with significant control on 1 January 2018 | |
23 Sep 2020 | PSC07 | Cessation of Timothy James Nixon as a person with significant control on 30 June 2019 | |
09 Jul 2020 | AD01 | Registered office address changed from Unit 12 Ghyll Road Industrial Estate Heathfield East Sussex TN21 8AW England to Unit 12 Ghyll Industrial Estate Heathfield East Sussex TN21 8AW on 9 July 2020 | |
16 Jun 2020 | AD01 | Registered office address changed from Unit 1 Huffwood Trading Estate Billingshurst West Sussex RH14 9UR England to Unit 12 Ghyll Road Industrial Estate Heathfield East Sussex TN21 8AW on 16 June 2020 | |
16 Jun 2020 | PSC04 | Change of details for Mr Stephen John Hilliard as a person with significant control on 9 June 2020 | |
16 Jun 2020 | CH01 | Director's details changed for Mr Stephen John Hilliard on 9 June 2020 | |
15 Jun 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
09 Jun 2020 | CS01 | Confirmation statement made on 2 June 2020 with updates | |
03 Jul 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
01 Jul 2019 | TM01 | Termination of appointment of Timothy James Nixon as a director on 30 June 2019 | |
03 Jun 2019 | CS01 | Confirmation statement made on 2 June 2019 with updates | |
01 Aug 2018 | CH01 | Director's details changed for Mr Justin Paul Wiebel on 1 August 2018 | |
19 Jun 2018 | CS01 | Confirmation statement made on 2 June 2018 with updates | |
21 May 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
26 Feb 2018 | AP01 | Appointment of Mr Justin Paul Wiebel as a director on 1 January 2018 |