ADVANCED SCIENTIFIC MATERIALS PLEDGECO LIMITED
Company number 13546692
- Company Overview for ADVANCED SCIENTIFIC MATERIALS PLEDGECO LIMITED (13546692)
- Filing history for ADVANCED SCIENTIFIC MATERIALS PLEDGECO LIMITED (13546692)
- People for ADVANCED SCIENTIFIC MATERIALS PLEDGECO LIMITED (13546692)
- Charges for ADVANCED SCIENTIFIC MATERIALS PLEDGECO LIMITED (13546692)
- Registers for ADVANCED SCIENTIFIC MATERIALS PLEDGECO LIMITED (13546692)
- More for ADVANCED SCIENTIFIC MATERIALS PLEDGECO LIMITED (13546692)
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) |
---|---|---|---|
11 Oct 2024 | AA | Group of companies' accounts made up to 31 December 2023 | |
05 Aug 2024 | CS01 | Confirmation statement made on 3 August 2024 with updates | |
26 Jun 2024 | MR01 | Registration of charge 135466920002, created on 20 June 2024 | |
14 Mar 2024 | SH06 |
Cancellation of shares. Statement of capital on 20 February 2024
|
|
14 Mar 2024 | SH03 |
Purchase of own shares.
|
|
11 Mar 2024 | SH01 |
Statement of capital following an allotment of shares on 20 February 2024
|
|
26 Feb 2024 | AD03 | Register(s) moved to registered inspection location C/O Charles Russell Speechlys Llp, Compass House Lypiatt Road Cheltenham GL50 2QJ | |
26 Feb 2024 | AD02 | Register inspection address has been changed to C/O Charles Russell Speechlys Llp, Compass House Lypiatt Road Cheltenham GL50 2QJ | |
12 Sep 2023 | CS01 | Confirmation statement made on 3 August 2023 with updates | |
22 May 2023 | AA | Group of companies' accounts made up to 31 December 2022 | |
07 Feb 2023 | SH01 |
Statement of capital following an allotment of shares on 24 November 2022
|
|
10 Jan 2023 | SH03 |
Purchase of own shares.
|
|
29 Nov 2022 | MA | Memorandum and Articles of Association | |
28 Nov 2022 | RESOLUTIONS |
Resolutions
|
|
14 Sep 2022 | CS01 | Confirmation statement made on 3 August 2022 with no updates | |
16 Jun 2022 | AA01 | Current accounting period extended from 31 August 2022 to 31 December 2022 | |
07 Feb 2022 | AD01 | Registered office address changed from 5 Fleet Place London EC4M 7rd England to Units C1-C3 Spitfire Close Ermine Business Park Huntingdon Cambridgeshire PE29 6WR on 7 February 2022 | |
20 Dec 2021 | SH01 |
Statement of capital following an allotment of shares on 13 December 2021
|
|
29 Sep 2021 | SH08 | Change of share class name or designation | |
29 Sep 2021 | RESOLUTIONS |
Resolutions
|
|
29 Sep 2021 | MA | Memorandum and Articles of Association | |
29 Sep 2021 | SH10 | Particulars of variation of rights attached to shares | |
24 Sep 2021 | AP01 | Appointment of Mr Tom Reslewic as a director on 10 September 2021 | |
24 Sep 2021 | AP01 | Appointment of Mr Simon John Kenney as a director on 10 September 2021 | |
24 Sep 2021 | AP01 | Appointment of Ms Lizette Marie Perez-Deisboeck as a director on 10 September 2021 |