Advanced company searchLink opens in new window

AMSTAR PVC ADDITIVES LIMITED

Company number 08100354

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)
13 Sep 2023 AA Micro company accounts made up to 30 June 2023
02 Jun 2023 CS01 Confirmation statement made on 2 June 2023 with no updates
28 Nov 2022 AA Micro company accounts made up to 30 June 2022
23 Jun 2022 CS01 Confirmation statement made on 4 June 2022 with no updates
11 Feb 2022 CH01 Director's details changed for Mr James Neil Wharmby on 30 June 2021
11 Feb 2022 PSC04 Change of details for Mr James Neil Wharmby as a person with significant control on 30 June 2021
01 Nov 2021 AA Micro company accounts made up to 30 June 2021
04 Jun 2021 CS01 Confirmation statement made on 4 June 2021 with no updates
04 Sep 2020 AA Micro company accounts made up to 30 June 2020
17 Jun 2020 CS01 Confirmation statement made on 11 June 2020 with no updates
12 Mar 2020 AA Micro company accounts made up to 30 June 2019
25 Jun 2019 CS01 Confirmation statement made on 11 June 2019 with updates
12 Mar 2019 AA Micro company accounts made up to 30 June 2018
20 Feb 2019 PSC01 Notification of James Neil Wharmby as a person with significant control on 1 August 2018
20 Feb 2019 PSC07 Cessation of Andrew Taylor as a person with significant control on 1 August 2018
20 Feb 2019 AP01 Appointment of Mr James Neil Wharmby as a director on 1 August 2018
20 Feb 2019 TM01 Termination of appointment of Andrew Taylor as a director on 1 August 2018
22 Jun 2018 CS01 Confirmation statement made on 11 June 2018 with no updates
04 May 2018 AD01 Registered office address changed from 38 Briarfield Road Heaton Chapel Stockport Cheshire SK4 5HZ to Unit G Thornsett Trading Estate Birch Vale High Peak SK22 1AH on 4 May 2018
29 Mar 2018 AA Micro company accounts made up to 30 June 2017
29 Jun 2017 CS01 Confirmation statement made on 11 June 2017 with updates
29 Jun 2017 PSC01 Notification of Andrew Taylor as a person with significant control on 6 April 2016
21 Mar 2017 AA Micro company accounts made up to 30 June 2016
06 Jul 2016 TM01 Termination of appointment of Kristian Myjak Rasmussen as a director on 29 June 2016
22 Jun 2016 AR01 Annual return made up to 11 June 2016 with full list of shareholders
Statement of capital on 2016-06-22
  • GBP 100