Advanced company searchLink opens in new window

INNOSPEC DEVELOPMENTS LIMITED

Company number 03516662

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)
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 035166620009, created on 14 December 2016
20 Jul 2016 AA Full accounts made up to 31 December 2015
08 Jul 2016 CS01 Confirmation statement made on 30 June 2016 with updates
09 Nov 2015 MR01 Registration of charge 035166620008, 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 2,786,900
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 2,786,900
23 Jun 2014 AA Full accounts made up to 31 December 2013
28 Feb 2014 AP01 Appointment of Mr Graeme Kay as a director
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 035166620007
25 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 2013-07-25
03 Jul 2013 AA Full accounts made up to 31 December 2012
20 Jul 2012 AR01 Annual return made up to 30 June 2012 with full list of shareholders
29 Jun 2012 AA Full accounts made up to 31 December 2011
13 Feb 2012 AP01 Appointment of Mr Brian Robert Watt as a director
10 Feb 2012 AP03 Appointment of Mr Brian Robert Watt as a secretary
10 Feb 2012 TM01 Termination of appointment of Andrew Hartley as a director
10 Feb 2012 TM02 Termination of appointment of Andrew Hartley as a secretary
22 Dec 2011 MG01 Particulars of a mortgage or charge / charge no: 6