Advanced company searchLink opens in new window

CHEMTEC UK LIMITED

Company number SC276983

Filter by category

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)
19 Apr 2024 AP01 Appointment of Mr Stephen Michael King as a director on 19 April 2024
22 Feb 2024 AD01 Registered office address changed from PO Box 3 Willowyard Road Beith North Ayrshire KA15 1JH to Willowyard Road Willowyard Road Beith North Ayrshire KA15 1JH on 22 February 2024
06 Dec 2023 CS01 Confirmation statement made on 3 December 2023 with no updates
13 Jun 2023 AA Full accounts made up to 31 December 2022
18 Jan 2023 AP01 Appointment of Mr Andrew Hughes Russell as a director on 9 January 2023
12 Dec 2022 CS01 Confirmation statement made on 3 December 2022 with no updates
12 Dec 2022 TM01 Termination of appointment of Eric Allan Nicholas as a director on 7 September 2022
06 Jun 2022 AA Full accounts made up to 31 December 2021
09 Dec 2021 CS01 Confirmation statement made on 3 December 2021 with no updates
02 Jul 2021 AA Full accounts made up to 31 December 2020
07 Dec 2020 CS01 Confirmation statement made on 3 December 2020 with no updates
13 Jul 2020 AA Full accounts made up to 31 December 2019
05 Dec 2019 CS01 Confirmation statement made on 3 December 2019 with updates
22 Aug 2019 RP04CS01 Second filing of Confirmation Statement dated 03/12/2018
05 Jun 2019 AA Accounts for a small company made up to 31 December 2018
10 Dec 2018 CS01 Confirmation statement made on 3 December 2018 with no updates
  • ANNOTATION Second Filing The information on the form CS01, part 2 has been replaced by a second filing on 22/08/2019
15 Oct 2018 AA Full accounts made up to 31 December 2017
05 Dec 2017 CS01 Confirmation statement made on 3 December 2017 with no updates
25 May 2017 AA Full accounts made up to 31 December 2016
13 Dec 2016 CS01 03/12/16 Statement of Capital gbp 1314803
12 Dec 2016 AP01 Appointment of Mr Tyler Adam Beckwith as a director on 1 June 2016
12 Dec 2016 TM01 Termination of appointment of Walter Kuchlak as a director on 30 June 2016
12 Dec 2016 TM02 Termination of appointment of James Aloysius Mcgonigle as a secretary on 1 June 2016
12 Dec 2016 AP03 Appointment of Mr Andrew Hughes Russell as a secretary on 1 June 2016
14 Apr 2016 AA Full accounts made up to 31 December 2015