Advanced company searchLink opens in new window

INEOS ACETYLS INVESTMENTS LIMITED

Company number 00304682

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)
08 Mar 2021 AP01 Appointment of Declan Sealy as a director on 31 December 2020
08 Mar 2021 AP01 Appointment of David Nicholas Brooks as a director on 31 December 2020
08 Mar 2021 AP01 Appointment of Gareth Jon Anderson as a director on 31 December 2020
20 Jan 2021 AD01 Registered office address changed from Hawkslease Chapel Lane Lyndhurst SO43 7FG England to Hawkslease Chapel Lane Lyndhurst Hampshire SO43 7FG on 20 January 2021
14 Jan 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-01-06
14 Jan 2021 AP03 Appointment of Yasin Stanley Ali as a secretary on 31 December 2020
14 Jan 2021 TM02 Termination of appointment of Yasin Stanley Ali as a secretary on 1 January 2021
14 Jan 2021 TM02 Termination of appointment of Sunbury Secretaries Limited as a secretary on 31 December 2020
14 Jan 2021 AP03 Appointment of Yasin Stanley Ali as a secretary on 1 January 2021
13 Jan 2021 AD01 Registered office address changed from Chertsey Road Sunbury on Thames Middlesex TW16 7BP to Hawkslease Chapel Lane Lyndhurst SO43 7FG on 13 January 2021
01 Dec 2020 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
05 Nov 2020 MR01 Registration of charge 003046820001, created on 3 November 2020
30 Sep 2020 AA Full accounts made up to 31 December 2019
28 Sep 2020 TM01 Termination of appointment of Rita Elizabeth Griffin as a director on 1 September 2020
01 Jul 2020 CS01 Confirmation statement made on 1 July 2020 with no updates
23 Sep 2019 AA Full accounts made up to 31 December 2018
18 Jul 2019 CC04 Statement of company's objects
01 Jul 2019 CS01 Confirmation statement made on 1 July 2019 with no updates
13 Dec 2018 CH04 Secretary's details changed for Sunbury Secretaries Limited on 10 September 2018
14 Aug 2018 AA Full accounts made up to 31 December 2017
03 Jul 2018 CS01 Confirmation statement made on 1 July 2018 with no updates
02 Oct 2017 AA Full accounts made up to 31 December 2016
06 Jul 2017 CS01 Confirmation statement made on 1 July 2017 with updates
01 Feb 2017 AP01 Appointment of Catherine Ann Mccann as a director on 11 January 2017
01 Feb 2017 TM01 Termination of appointment of John Harold Bartlett as a director on 11 January 2017