Advanced company searchLink opens in new window

INNOSPEC TRADING LIMITED

Company number 03516648

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)
01 Oct 2019 MR04 Satisfaction of charge 6 in full
15 Aug 2019 AP01 Appointment of Mr Christopher John Parsons as a director on 3 August 2019
15 Aug 2019 TM01 Termination of appointment of Philip Andrew Curran as a director on 2 August 2019
05 Jul 2019 CS01 Confirmation statement made on 30 June 2019 with no updates
25 Jun 2019 AA Full accounts made up to 31 December 2018
12 Jul 2018 CS01 Confirmation statement made on 30 June 2018 with no updates
05 Jul 2018 AA Full accounts made up to 31 December 2017
17 Nov 2017 AP01 Appointment of Ms Keri Louise Tither as a director on 14 November 2017
25 Sep 2017 AA Full accounts made up to 31 December 2016
11 Jul 2017 CS01 Confirmation statement made on 30 June 2017 with no updates
16 Dec 2016 MR01 Registration of charge 035166480009, created on 14 December 2016
20 Jul 2016 AA Full accounts made up to 31 December 2015
11 Jul 2016 CS01 Confirmation statement made on 30 June 2016 with updates
20 Jun 2016 AP01 Appointment of Mr Graeme Kay as a director on 17 June 2016
09 Nov 2015 MR01 Registration of charge 035166480008, created on 6 November 2015
20 Jul 2015 AR01 Annual return made up to 30 June 2015 with full list of shareholders
Statement of capital on 2015-07-20
  • GBP 2,033,684
20 Jul 2015 CH01 Director's details changed for Mr Philip Andrew Curran on 12 May 2014
12 Jun 2015 AA Full accounts made up to 31 December 2014
17 Jul 2014 AR01 Annual return made up to 30 June 2014 with full list of shareholders
Statement of capital on 2014-07-17
  • GBP 2,033,684
23 Jun 2014 AA Accounts made up to 31 December 2013
13 Feb 2014 AP01 Appointment of Mr Philip Andrew Curran as a director
13 Feb 2014 TM01 Termination of appointment of Mark Bracewell as a director
09 Sep 2013 RESOLUTIONS Resolutions
  • RES13 ‐ Facility agreement 23/08/2013
06 Sep 2013 MR01 Registration of charge 035166480007
05 Jul 2013 AR01 Annual return made up to 30 June 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-05