Advanced company searchLink opens in new window

CIBA SPECIALTY CHEMICALS WATER TREATMENTS LIMITED

Company number 00722043

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)
04 Apr 2024 AA Accounts for a dormant company made up to 31 December 2023
20 Sep 2023 AP01 Appointment of Mr Timothy Holstein as a director on 1 September 2023
20 Sep 2023 TM01 Termination of appointment of Thomas Birk as a director on 1 September 2023
23 Aug 2023 CS01 Confirmation statement made on 23 August 2023 with no updates
10 Jul 2023 AP01 Appointment of Mr Thomas Birk as a director on 1 July 2023
06 Jul 2023 TM01 Termination of appointment of Thomas Urwin as a director on 30 June 2023
10 Feb 2023 AA Accounts for a dormant company made up to 31 December 2022
23 Aug 2022 CS01 Confirmation statement made on 23 August 2022 with no updates
29 Mar 2022 AA Accounts for a dormant company made up to 31 December 2021
06 Sep 2021 CS01 Confirmation statement made on 23 August 2021 with no updates
08 Mar 2021 AA Accounts for a dormant company made up to 31 December 2020
11 Nov 2020 CH01 Director's details changed for Miss Helen Victoria Koerner on 9 November 2020
09 Nov 2020 AD01 Registered office address changed from Basf PO Box 4, Earl Road Cheadle Hulme Cheadle Cheshire SK8 6QG England to 4th and 5th Floors 2 Stockport Exchange Railway Road Stockport SK1 3GG on 9 November 2020
09 Sep 2020 CS01 Confirmation statement made on 23 August 2020 with no updates
10 Feb 2020 AA Accounts for a dormant company made up to 31 December 2019
29 Aug 2019 CS01 Confirmation statement made on 23 August 2019 with no updates
23 Apr 2019 AD01 Registered office address changed from PO Box 4 Basf Cheadle Hulme Cheadle Cheshire SK8 6QG England to Basf PO Box 4, Earl Road Cheadle Hulme Cheadle Cheshire SK8 6QG on 23 April 2019
23 Apr 2019 AD01 Registered office address changed from Cleckheaton Rd. Low Moor Bradford West Yorks. BD12 0JZ to PO Box 4 Basf Cheadle Hulme Cheadle Cheshire SK8 6QG on 23 April 2019
05 Apr 2019 AA Accounts for a dormant company made up to 31 December 2018
23 Aug 2018 CS01 Confirmation statement made on 23 August 2018 with no updates
26 Jun 2018 AA Accounts for a dormant company made up to 31 December 2017
23 Aug 2017 CS01 Confirmation statement made on 23 August 2017 with no updates
19 May 2017 AA Full accounts made up to 31 December 2016
13 May 2017 AP01 Appointment of Miss Helen Victoria Koerner as a director on 12 May 2017
12 May 2017 TM01 Termination of appointment of Stephen Hatton as a director on 11 May 2017