SYNTHETIK APPLIED TECHNOLOGIES UK LTD
Company number 09942126
- Company Overview for SYNTHETIK APPLIED TECHNOLOGIES UK LTD (09942126)
- Filing history for SYNTHETIK APPLIED TECHNOLOGIES UK LTD (09942126)
- People for SYNTHETIK APPLIED TECHNOLOGIES UK LTD (09942126)
- More for SYNTHETIK APPLIED TECHNOLOGIES UK LTD (09942126)
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) |
---|---|---|---|
04 Feb 2020 | RP04AP01 | Second filing for the appointment of Mr Brian Watson as a director | |
20 Jan 2020 | CS01 | Confirmation statement made on 7 January 2020 with updates | |
05 Oct 2019 | AA | Accounts for a small company made up to 31 December 2018 | |
15 Jan 2019 | CS01 | Confirmation statement made on 7 January 2019 with updates | |
03 Oct 2018 | AA | Accounts for a small company made up to 31 December 2017 | |
03 Jul 2018 | PSC04 | Change of details for Mr Charles Watson as a person with significant control on 30 June 2018 | |
03 Jul 2018 | PSC07 | Cessation of Abps (Holding) Limited as a person with significant control on 30 June 2018 | |
10 Jan 2018 | CS01 | Confirmation statement made on 7 January 2018 with updates | |
10 Jan 2018 | PSC04 | Change of details for Mrs Nancy Renee Joyner as a person with significant control on 22 August 2017 | |
10 Jan 2018 | PSC04 | Change of details for Mr Charles Watson as a person with significant control on 22 August 2017 | |
09 Jan 2018 | PSC05 | Change of details for Abps (Holding) Limited as a person with significant control on 22 August 2017 | |
04 Jan 2018 | AA | Accounts for a small company made up to 31 December 2016 | |
02 Jan 2018 | TM01 | Termination of appointment of Garreth John Dent as a director on 28 December 2017 | |
01 Oct 2017 | AA01 | Previous accounting period shortened from 31 January 2017 to 31 December 2016 | |
22 Aug 2017 | AD01 | Registered office address changed from Firs House Firs Lane Shamley Green Guildford Surrey GU5 0UU United Kingdom to New Penderel House 4th Floor 283-288 High Holborn London WC1V 7HP on 22 August 2017 | |
21 Aug 2017 | CH01 | Director's details changed for Mr Brian Watson on 21 August 2017 | |
21 Aug 2017 | TM01 | Termination of appointment of John Martin Arthur Howell as a director on 21 August 2017 | |
21 Jul 2017 | PSC01 | Notification of Nancy Renee Joyner as a person with significant control on 1 February 2017 | |
20 Jul 2017 | AP01 |
Appointment of Mr Brian Watson as a director on 19 July 2017
|
|
19 Jan 2017 | CS01 | Confirmation statement made on 7 January 2017 with updates | |
12 Dec 2016 | AP01 | Appointment of Garreth John Dent as a director on 23 November 2016 | |
08 Jan 2016 | NEWINC |
Incorporation
Statement of capital on 2016-01-08
|