ELEMENT MATERIALS TECHNOLOGY ANALYTICAL SERVICES LIMITED
Company number 02759064
- Company Overview for ELEMENT MATERIALS TECHNOLOGY ANALYTICAL SERVICES LIMITED (02759064)
- Filing history for ELEMENT MATERIALS TECHNOLOGY ANALYTICAL SERVICES LIMITED (02759064)
- People for ELEMENT MATERIALS TECHNOLOGY ANALYTICAL SERVICES LIMITED (02759064)
- Charges for ELEMENT MATERIALS TECHNOLOGY ANALYTICAL SERVICES LIMITED (02759064)
- More for ELEMENT MATERIALS TECHNOLOGY ANALYTICAL SERVICES LIMITED (02759064)
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) |
---|---|---|---|
15 Sep 2021 | PSC05 | Change of details for Crawford Scientific Holdings Limited as a person with significant control on 21 July 2021 | |
15 Sep 2021 | AA01 | Current accounting period extended from 30 September 2021 to 31 December 2021 | |
29 Jul 2021 | MR04 | Satisfaction of charge 027590640003 in full | |
23 Jul 2021 | AP01 | Appointment of Mr Matthew John Hopkinson as a director on 19 July 2021 | |
21 Jul 2021 | AP03 | Appointment of Mr Neil Conway Maclennan as a secretary on 19 July 2021 | |
21 Jul 2021 | AP01 | Appointment of Ms Claire Rose Collins as a director on 19 July 2021 | |
21 Jul 2021 | TM01 | Termination of appointment of Samuel Crawford as a director on 19 July 2021 | |
21 Jul 2021 | AD01 | Registered office address changed from Waterside Court Crewe Road Manchester M23 9BE England to 10 Lower Grosvenor Place London SW1W 0EN on 21 July 2021 | |
13 Jul 2021 | TM01 | Termination of appointment of Nicholas Howard Reyner Ordsmith as a director on 5 October 2020 | |
08 Jul 2021 | AA | Accounts for a small company made up to 30 September 2020 | |
14 Dec 2020 | CS01 | Confirmation statement made on 26 October 2020 with no updates | |
08 Jul 2020 | AA | Accounts for a small company made up to 30 September 2019 | |
01 Jun 2020 | AD01 | Registered office address changed from Millbrook Business Centre Floats Road Wythenshawe Manchester M23 9YJ to Waterside Court Crewe Road Manchester M23 9BE on 1 June 2020 | |
18 Nov 2019 | AP01 | Appointment of Mr Tim Liddicoat as a director on 18 November 2019 | |
18 Nov 2019 | AP01 | Appointment of Mr Alan Browning Porter as a director on 18 November 2019 | |
01 Nov 2019 | CS01 | Confirmation statement made on 26 October 2019 with no updates | |
11 Jun 2019 | AA | Accounts for a small company made up to 30 September 2018 | |
06 Nov 2018 | CS01 | Confirmation statement made on 26 October 2018 with no updates | |
12 Mar 2018 | AA | Accounts for a small company made up to 30 September 2017 | |
15 Jan 2018 | MR01 | Registration of charge 027590640003, created on 8 January 2018 | |
13 Dec 2017 | RESOLUTIONS |
Resolutions
|
|
07 Nov 2017 | CS01 | Confirmation statement made on 26 October 2017 with no updates | |
21 Oct 2017 | MR04 | Satisfaction of charge 027590640002 in full | |
21 Oct 2017 | MR04 | Satisfaction of charge 027590640001 in full | |
20 Oct 2017 | TM01 | Termination of appointment of Keith James Haig as a director on 18 October 2017 |