Advanced company searchLink opens in new window

CHEMICO UK LTD

Company number 14394263

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)
29 Oct 2024 AA Micro company accounts made up to 31 October 2023
03 Mar 2024 PSC07 Cessation of Michael Lee Davies as a person with significant control on 25 February 2024
03 Mar 2024 TM02 Termination of appointment of Michael Lee Davies as a secretary on 25 February 2024
27 Feb 2024 AP01 Appointment of Mrs Sarah Davies as a director on 25 February 2024
27 Feb 2024 AP03 Appointment of Mrs Sarah Davies as a secretary on 25 February 2024
27 Feb 2024 PSC01 Notification of Sarah Davies as a person with significant control on 25 February 2024
26 Feb 2024 AD01 Registered office address changed from Unit 3 C/O Gwd Convenience Distribution Copley Valley Road Sowerby Bridge Halifax West Yorkshire HX6 2WA England to 20 Wenlock Road London N1 7GU on 26 February 2024
26 Feb 2024 CH01 Director's details changed for Mr Michael Lee Davies on 23 February 2024
23 Feb 2024 CS01 Confirmation statement made on 8 February 2024 with no updates
08 Dec 2023 MR01 Registration of charge 143942630001, created on 8 December 2023
03 Nov 2023 PSC04 Change of details for Mr Michael Lee Davies as a person with significant control on 5 October 2022
03 Nov 2023 AD01 Registered office address changed from Unit 3 C/O Gwd Convenience Distribution Copley Valley Road Sowerby Bridge HX6 2WA England to Unit 3 C/O Gwd Convenience Distribution Copley Valley Road Sowerby Bridge Halifax West Yorkshire HX6 2WA on 3 November 2023
03 Nov 2023 PSC04 Change of details for Mr Michael Lee Davies as a person with significant control on 5 October 2022
03 Nov 2023 CH01 Director's details changed for Mr Michael Lee Davies on 3 November 2023
23 Oct 2023 AD01 Registered office address changed from 20-22 Wenlock Road London N1 7GU England to Unit 3 C/O Gwd Convenience Distribution Copley Valley Road Sowerby Bridge HX6 2WA on 23 October 2023
08 Feb 2023 CS01 Confirmation statement made on 8 February 2023 with updates
08 Feb 2023 AD01 Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 20-22 Wenlock Road London N1 7GU on 8 February 2023
08 Feb 2023 AD01 Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 20-22 Wenlock Road London N1 7GU on 8 February 2023
08 Feb 2023 AD01 Registered office address changed from Unit 3a, Wortley Business Centre Amberley Road Leeds West Yorkshire LS12 4BD England to 20-22 Wenlock Road London N1 7GU on 8 February 2023
16 Jan 2023 AP03 Appointment of Mr Michael Lee Davies as a secretary on 13 January 2023
13 Jan 2023 TM01 Termination of appointment of Glen Anthony Warriner as a director on 13 January 2023
13 Jan 2023 TM01 Termination of appointment of Peter Graham as a director on 13 January 2023
13 Jan 2023 TM01 Termination of appointment of Simon Richard Blake as a director on 13 January 2023
13 Jan 2023 PSC07 Cessation of Spanjer Chemicals Ltd as a person with significant control on 13 January 2023
13 Jan 2023 PSC07 Cessation of Assured Products Limited as a person with significant control on 13 January 2023