Advanced company searchLink opens in new window

ADVANCED SCIENTIFIC MATERIALS PLEDGECO LIMITED

Company number 13546692

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 29,349,904.95
14 Mar 2024 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this transaction.
11 Mar 2024 SH01 Statement of capital following an allotment of shares on 20 February 2024
  • GBP 29,349,919.95
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
  • GBP 29,349,899.95
10 Jan 2023 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation duty paid
29 Nov 2022 MA Memorandum and Articles of Association
28 Nov 2022 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES01 ‐ Resolution of adoption of Articles of Association
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
  • GBP 29,684,900.01
29 Sep 2021 SH08 Change of share class name or designation
29 Sep 2021 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
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