- Company Overview for INEOS COMPOSITES LIMITED (11506805)
- Filing history for INEOS COMPOSITES LIMITED (11506805)
- People for INEOS COMPOSITES LIMITED (11506805)
- Charges for INEOS COMPOSITES LIMITED (11506805)
- More for INEOS COMPOSITES LIMITED (11506805)
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) |
---|---|---|---|
01 Nov 2023 | AA | Audit exemption subsidiary accounts made up to 31 December 2022 | |
01 Nov 2023 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/22 | |
23 Oct 2023 | MR01 | Registration of charge 115068050003, created on 19 October 2023 | |
07 Oct 2023 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/22 | |
07 Oct 2023 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/22 | |
07 Aug 2023 | CS01 | Confirmation statement made on 7 August 2023 with no updates | |
07 Jul 2023 | MR01 | Registration of charge 115068050002, created on 7 July 2023 | |
18 Apr 2023 | CH03 | Secretary's details changed for Miss Hayley Martin on 14 April 2023 | |
17 Apr 2023 | AP03 |
Appointment of Miss Hayley Martin as a secretary on 14 April 2023
|
|
17 Apr 2023 | TM02 | Termination of appointment of Paul Maddison as a secretary on 14 April 2023 | |
04 Nov 2022 | TM01 | Termination of appointment of Alex Hogan as a director on 3 November 2022 | |
12 Sep 2022 | CS01 | Confirmation statement made on 7 August 2022 with no updates | |
13 Jul 2022 | AA | Full accounts made up to 31 December 2021 | |
12 Jul 2022 | AUD | Auditor's resignation | |
30 Jun 2022 | CH01 | Director's details changed for Mr Andrew Brown on 28 February 2022 | |
28 Feb 2022 | AD01 | Registered office address changed from Unit 14 Evenwood Close Runcorn WA7 1LZ England to Anchor House 15-19 Britten Street Chelsea London SW33TY on 28 February 2022 | |
23 Nov 2021 | AA | Full accounts made up to 31 December 2020 | |
09 Aug 2021 | CS01 | Confirmation statement made on 7 August 2021 with updates | |
22 Jan 2021 | TM01 | Termination of appointment of Stephen John Dossett as a director on 21 January 2021 | |
29 Sep 2020 | AA | Full accounts made up to 31 December 2019 | |
10 Aug 2020 | CS01 | Confirmation statement made on 7 August 2020 with updates | |
17 Jun 2020 | AP01 | Appointment of Mr Alex Hogan as a director on 3 June 2020 | |
17 Jun 2020 | TM01 | Termination of appointment of Anthony White as a director on 3 June 2020 | |
29 Apr 2020 | AA01 | Previous accounting period extended from 31 August 2019 to 31 December 2019 | |
28 Apr 2020 | AD01 | Registered office address changed from PO Box PO Box 9 Enterprises House South Parade Runcorn Cheshire WA7 4JE England to Unit 14 Evenwood Close Runcorn WA7 1LZ on 28 April 2020 |