INEOS TECHNOLOGIES (HOLDINGS) LIMITED
Company number 06716202
- Company Overview for INEOS TECHNOLOGIES (HOLDINGS) LIMITED (06716202)
- Filing history for INEOS TECHNOLOGIES (HOLDINGS) LIMITED (06716202)
- People for INEOS TECHNOLOGIES (HOLDINGS) LIMITED (06716202)
- Charges for INEOS TECHNOLOGIES (HOLDINGS) LIMITED (06716202)
- More for INEOS TECHNOLOGIES (HOLDINGS) LIMITED (06716202)
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) |
---|---|---|---|
29 Feb 2024 | AD01 | Registered office address changed from Bankes Lane Office Bankes Lane PO Box 9 Runcorn Cheshire WA7 4JE United Kingdom to Bankes Lane Office Bankes Lane Runcorn Cheshire WA7 4EL on 29 February 2024 | |
10 Nov 2023 | CS01 | Confirmation statement made on 10 November 2023 with no updates | |
17 Oct 2023 | AA | Group of companies' accounts made up to 31 December 2022 | |
06 Jun 2023 | PSC04 | Change of details for Mr James Arthur Ratcliffe as a person with significant control on 22 May 2023 | |
18 Apr 2023 | CH01 | Director's details changed for Mr David James Horrocks on 18 April 2023 | |
06 Dec 2022 | AP01 | Appointment of Mr Anthony Moorcroft as a director on 1 December 2022 | |
01 Dec 2022 | AA | Group of companies' accounts made up to 31 December 2021 | |
09 Nov 2022 | CS01 | Confirmation statement made on 9 November 2022 with no updates | |
13 Oct 2022 | PSC04 | Change of details for Mr James Arthur Ratcliffe as a person with significant control on 31 March 2022 | |
18 Aug 2022 | CH01 | Director's details changed for Mr Paul Mark Daniels on 18 August 2022 | |
04 May 2022 | TM02 | Termination of appointment of Paul Frederick Nichols as a secretary on 1 May 2022 | |
04 May 2022 | AP03 | Appointment of Jenny Ellen Mckee as a secretary on 1 May 2022 | |
17 Jan 2022 | AP01 | Appointment of Mr Paul Mark Daniels as a director on 4 January 2022 | |
17 Jan 2022 | TM01 | Termination of appointment of Julie Dawn Taylorson as a director on 4 January 2022 | |
29 Nov 2021 | AA | Group of companies' accounts made up to 31 December 2020 | |
09 Nov 2021 | CS01 | Confirmation statement made on 9 November 2021 with no updates | |
01 Jun 2021 | CH01 | Director's details changed for Mr David James Horrocks on 1 June 2021 | |
01 May 2021 | AD01 | Registered office address changed from Runcorn Site Hq South Parade P.O. Box 9 Runcorn, Cheshire England and Wales WA7 4JE United Kingdom to Bankes Lane Office Bankes Lane PO Box 9 Runcorn Cheshire WA7 4JE on 1 May 2021 | |
05 Mar 2021 | TM01 | Termination of appointment of Geir Tuft as a director on 1 March 2021 | |
05 Mar 2021 | AP01 | Appointment of Mr David James Horrocks as a director on 1 March 2021 | |
05 Mar 2021 | TM01 | Termination of appointment of Michael John Maher as a director on 1 March 2021 | |
06 Nov 2020 | CS01 | Confirmation statement made on 6 November 2020 with no updates | |
23 Oct 2020 | AA | Group of companies' accounts made up to 31 December 2019 | |
13 Jan 2020 | AP01 | Appointment of Geir Tuft as a director on 1 January 2020 | |
13 Jan 2020 | TM01 | Termination of appointment of Christopher Edward Tane as a director on 1 January 2020 |