Advanced company searchLink opens in new window

NANO-PURIFICATION SOLUTIONS LTD

Company number 06258937

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)
08 Dec 2015 MR05 All of the property or undertaking has been released from charge 1
06 Nov 2015 TM01 Termination of appointment of Colin Thomas Billiet as a director on 12 October 2015
06 Nov 2015 TM02 Termination of appointment of Ian Russell Fraser as a secretary on 6 November 2015
06 Nov 2015 TM01 Termination of appointment of Ian Russell Fraser as a director on 6 November 2015
03 Jul 2015 AR01 Annual return made up to 30 June 2015 with full list of shareholders
Statement of capital on 2015-07-03
  • GBP 23,043.97
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 26.11.2020.
16 May 2015 AA Full accounts made up to 31 December 2014
28 Aug 2014 TM01 Termination of appointment of Richard James Fenton as a director on 14 July 2014
28 Aug 2014 AA Full accounts made up to 31 December 2013
24 Jun 2014 AR01 Annual return made up to 24 May 2014 with full list of shareholders
Statement of capital on 2014-06-24
  • GBP 23,043.97
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 26.11.2020
20 Dec 2013 AA01 Current accounting period extended from 30 June 2013 to 31 December 2013
06 Nov 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
06 Nov 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
30 Oct 2013 TM01 Termination of appointment of David Routledge as a director
30 Oct 2013 AP01 Appointment of Mr Richard James Fenton as a director
30 Oct 2013 AP01 Appointment of Mr Mark Wrigley as a director
30 Oct 2013 TM01 Termination of appointment of Andrew Mackintosh as a director
30 Oct 2013 TM01 Termination of appointment of Alan Lamb as a director
30 Oct 2013 AP01 Appointment of Mr Christopher William Prince as a director
30 Oct 2013 TM01 Termination of appointment of Phillip Huddy as a director
30 Oct 2013 TM01 Termination of appointment of John Clough as a director
25 Jun 2013 AR01 Annual return made up to 24 May 2013 with full list of shareholders
11 Mar 2013 MG01 Duplicate mortgage certificatecharge no:2
05 Feb 2013 MG01 Particulars of a mortgage or charge / charge no: 2
31 Jan 2013 AA Total exemption small company accounts made up to 30 June 2012
11 Sep 2012 SH01 Statement of capital following an allotment of shares on 31 July 2012
  • GBP 23,043.97
  • ANNOTATION Clarification a second filed SH01 was registered on 14/12/2020