- Company Overview for CHEMICO UK LTD (14394263)
- Filing history for CHEMICO UK LTD (14394263)
- People for CHEMICO UK LTD (14394263)
- Charges for CHEMICO UK LTD (14394263)
- More for CHEMICO UK LTD (14394263)
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 |