Advanced company searchLink opens in new window

HUNTSMAN ADVANCED MATERIALS (UK) LIMITED

Company number 03846469

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)
02 Jan 2024 PSC05 Change of details for Huntsman Advanced Materials Holdings (Uk) Limited as a person with significant control on 2 January 2024
02 Jan 2024 AD01 Registered office address changed from Concordia House Glenarm Road Wynyard Business Park Billingham TS22 5FB United Kingdom to Ickleton Road Duxford Cambridgeshire CB22 4XQ on 2 January 2024
05 Oct 2023 AA Full accounts made up to 31 December 2022
25 Sep 2023 CS01 Confirmation statement made on 17 September 2023 with no updates
20 Sep 2023 AP01 Appointment of Roddie Macdonald as a director on 15 September 2023
31 Aug 2023 TM01 Termination of appointment of Peter Dowson as a director on 28 August 2023
28 Apr 2023 TM01 Termination of appointment of Patrick Albert Peter Verraes as a director on 31 March 2023
01 Mar 2023 TM01 Termination of appointment of Gary Robert Hodgson as a director on 28 February 2023
01 Mar 2023 AP01 Appointment of Sarah Louise Todd as a director on 28 February 2023
01 Oct 2022 AA Full accounts made up to 31 December 2021
20 Sep 2022 CS01 Confirmation statement made on 17 September 2022 with no updates
15 Sep 2022 AD02 Register inspection address has been changed from C/O Womble Bond Dickinson (Uk) Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX United Kingdom to C/O Womble Bond Dickinson (Uk) Llp the Spark Draymans Way, Newcastle Helix Newcastle upon Tyne NE4 5DE
04 Apr 2022 TM01 Termination of appointment of Karen Rachel Hall as a director on 31 March 2022
04 Apr 2022 AP01 Appointment of Peter Dowson as a director on 31 March 2022
04 Apr 2022 TM02 Termination of appointment of Karen Rachel Hall as a secretary on 31 March 2022
04 Oct 2021 AA Full accounts made up to 31 December 2020
17 Sep 2021 CS01 Confirmation statement made on 17 September 2021 with no updates
05 Oct 2020 AA Full accounts made up to 31 December 2019
21 Sep 2020 CS01 Confirmation statement made on 17 September 2020 with no updates
02 Oct 2019 AA Full accounts made up to 31 December 2018
23 Sep 2019 CS01 Confirmation statement made on 17 September 2019 with no updates
04 Oct 2018 AA Full accounts made up to 31 December 2017
18 Sep 2018 CS01 Confirmation statement made on 17 September 2018 with no updates
18 Sep 2018 AD02 Register inspection address has been changed from C/O Bond Dickinson Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX United Kingdom to C/O Womble Bond Dickinson (Uk) Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX
18 Sep 2018 AD03 Register(s) moved to registered inspection location C/O Bond Dickinson Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX