Advanced company searchLink opens in new window

ASHLAND SPECIALTIES UK LIMITED

Company number 07816571

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)
26 Nov 2018 CS01 Confirmation statement made on 19 October 2018 with no updates
13 Aug 2018 AP01 Appointment of Mr Arnoldus Hendrikus Hermanus Bosgoed as a director on 2 July 2018
10 Aug 2018 TM01 Termination of appointment of Frank Jacob Adriaan Jumelet as a director on 2 July 2018
10 May 2018 AAMD Amended full accounts made up to 30 September 2015
01 May 2018 AA Full accounts made up to 30 September 2017
17 Nov 2017 CS01 Confirmation statement made on 19 October 2017 with updates
17 Nov 2017 PSC05 Change of details for Ashland Holdings B.V. as a person with significant control on 10 November 2017
20 Jun 2017 AA Full accounts made up to 30 September 2016
26 Oct 2016 CS01 Confirmation statement made on 19 October 2016 with updates
22 Sep 2016 AP01 Appointment of Mr Kevin Higgins as a director on 20 September 2016
21 Sep 2016 CH01 Director's details changed for Frank Jacob Adriaan Jumelet on 20 September 2016
21 Sep 2016 TM01 Termination of appointment of Lynn Pannell Freeman as a director on 20 September 2016
01 Sep 2016 AA Full accounts made up to 30 September 2015
27 Oct 2015 AR01 Annual return made up to 19 October 2015 with full list of shareholders
Statement of capital on 2015-10-27
  • GBP 34,315,001
04 Sep 2015 AA Full accounts made up to 30 September 2014
22 Oct 2014 AR01 Annual return made up to 19 October 2014 with full list of shareholders
Statement of capital on 2014-10-22
  • GBP 34,315,001
09 Jul 2014 AA Full accounts made up to 30 September 2013
31 Oct 2013 AR01 Annual return made up to 19 October 2013 with full list of shareholders
Statement of capital on 2013-10-31
  • GBP 34,315,001
01 Jul 2013 AA Full accounts made up to 30 September 2012
15 Nov 2012 SH01 Statement of capital following an allotment of shares on 21 August 2012
  • GBP 34,315,001
15 Nov 2012 CH01 Director's details changed for Lynn Pannell Freeman on 15 December 2011
12 Nov 2012 AR01 Annual return made up to 19 October 2012 with full list of shareholders
17 Sep 2012 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Outstanding loan information 31/08/2012
  • RES11 ‐ Resolution of removal of pre-emption rights
28 Mar 2012 CERTNM Company name changed ashland specialty chemicals (uk) LIMITED\certificate issued on 28/03/12
  • RES15 ‐ Change company name resolution on 2012-03-26
  • NM01 ‐ Change of name by resolution
22 Dec 2011 AA01 Current accounting period shortened from 31 October 2012 to 30 September 2012