Advanced company searchLink opens in new window

INEOS MANUFACTURING (HULL) LIMITED

Company number 06480046

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)
28 Feb 2024 CS01 Confirmation statement made on 14 February 2024 with no updates
12 Feb 2024 MR01 Registration of charge 064800460018, created on 7 February 2024
10 Oct 2023 AA Full accounts made up to 31 December 2022
24 Apr 2023 MR04 Satisfaction of charge 1 in full
20 Feb 2023 MR01 Registration of charge 064800460017, created on 16 February 2023
14 Feb 2023 CS01 Confirmation statement made on 14 February 2023 with no updates
11 Nov 2022 MR01 Registration of charge 064800460016, created on 8 November 2022
11 Oct 2022 AA Full accounts made up to 31 December 2021
20 Sep 2022 TM01 Termination of appointment of Graeme Wallace Leask as a director on 6 September 2022
10 Mar 2022 CS01 Confirmation statement made on 31 January 2022 with no updates
10 Mar 2022 TM02 Termination of appointment of Michelle Naidoo as a secretary on 22 October 2021
16 Nov 2021 MR01 Registration of charge 064800460015, created on 8 November 2021
27 Sep 2021 AA Full accounts made up to 31 December 2020
22 Jul 2021 CH01 Director's details changed for Gareth Jon Anderson on 21 July 2021
16 Jul 2021 TM02 Termination of appointment of Yasin Stanley Ali as a secretary on 2 July 2021
16 Jul 2021 TM01 Termination of appointment of Jonathan Frank Ginns as a director on 2 July 2021
16 Jul 2021 TM01 Termination of appointment of Peter Karel Virginia Huyck as a director on 2 July 2021
16 Jul 2021 AP03 Appointment of Michelle Naidoo as a secretary on 2 July 2021
16 Jul 2021 TM01 Termination of appointment of Ghislain Georges Jose Decadt as a director on 2 July 2021
16 Jul 2021 AP01 Appointment of Mr Graeme Mark Stewart as a director on 2 July 2021
16 Jul 2021 AP01 Appointment of Gareth Jon Anderson as a director on 2 July 2021
12 May 2021 AD01 Registered office address changed from Saltend Chemicals Park Saltend Hull HU1 8DS United Kingdom to Hawkslease Chapel Lane Lyndhurst Hampshire SO43 7FG on 12 May 2021
12 May 2021 AD01 Registered office address changed from Hawkslease Chapel Lane Lyndhurst England SO43 7FG to Saltend Chemicals Park Saltend Hull HU1 8DS on 12 May 2021
19 Feb 2021 CS01 Confirmation statement made on 31 January 2021 with no updates
05 Nov 2020 MR01 Registration of charge 064800460014, created on 29 October 2020