Advanced company searchLink opens in new window

MAELSTROM ADVANCED PROCESS TECHNOLOGIES LTD.

Company number 03668442

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)
24 Apr 2024 AA Micro company accounts made up to 31 July 2023
24 Nov 2023 CS01 Confirmation statement made on 16 November 2023 with no updates
09 Jan 2023 TM01 Termination of appointment of Peter Bernard Brown as a director on 27 December 2022
09 Jan 2023 TM02 Termination of appointment of Peter Bernard Brown as a secretary on 27 December 2022
28 Dec 2022 AA Total exemption full accounts made up to 31 July 2022
28 Dec 2022 AP01 Appointment of Mr David Anthony Brown as a director on 27 December 2022
23 Dec 2022 CS01 Confirmation statement made on 16 November 2022 with no updates
24 Mar 2022 AA Total exemption full accounts made up to 31 July 2021
10 Feb 2022 AD02 Register inspection address has been changed from 1st Floor, 59-61 High Street West Glossop Derbyshire SK13 8AZ United Kingdom to Unit 20 Graphite Way Hadfield Glossop SK13 1QH
10 Feb 2022 PSC05 Change of details for Tecexec Limited as a person with significant control on 10 February 2022
10 Feb 2022 CH01 Director's details changed for Mr Peter Bernard Brown on 10 February 2022
10 Feb 2022 CH03 Secretary's details changed for Mr Peter Bernard Brown on 10 February 2022
10 Feb 2022 AD01 Registered office address changed from First Floor, 59-61 High Street West Glossop Derbyshire SK13 8AZ England to Unit 20 Graphite Way Hadfield Glossop SK13 1QH on 10 February 2022
12 Jan 2022 TM01 Termination of appointment of Christopher John Brown as a director on 31 December 2021
14 Dec 2021 CS01 Confirmation statement made on 16 November 2021 with no updates
19 Jul 2021 AA Total exemption full accounts made up to 31 July 2020
15 Jan 2021 CS01 Confirmation statement made on 16 November 2020 with no updates
27 Apr 2020 AA Accounts for a small company made up to 31 July 2019
25 Nov 2019 PSC05 Change of details for Tecexec Limited as a person with significant control on 17 July 2019
25 Nov 2019 CS01 Confirmation statement made on 16 November 2019 with updates
18 Jul 2019 SH01 Statement of capital following an allotment of shares on 17 July 2019
  • GBP 808,631.309944
24 Apr 2019 AA Accounts for a small company made up to 31 July 2018
19 Nov 2018 CS01 Confirmation statement made on 16 November 2018 with no updates
27 Apr 2018 AA Accounts for a small company made up to 31 July 2017
20 Apr 2018 AD01 Registered office address changed from 34 Hathersage Drive Glossop Derbyshire SK13 8RG to First Floor, 59-61 High Street West Glossop Derbyshire SK13 8AZ on 20 April 2018