- Company Overview for SYENSQO SOLUTIONS UK LIMITED (00036833)
- Filing history for SYENSQO SOLUTIONS UK LIMITED (00036833)
- People for SYENSQO SOLUTIONS UK LIMITED (00036833)
- Charges for SYENSQO SOLUTIONS UK LIMITED (00036833)
- More for SYENSQO SOLUTIONS UK LIMITED (00036833)
| 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) |
|---|---|---|---|
| 08 Aug 2019 | AP01 | Appointment of Mr Alastair Stuart Cox as a director on 1 July 2019 | |
| 19 Mar 2019 | CS01 | Confirmation statement made on 28 February 2019 with updates | |
| 06 Oct 2018 | AA | Full accounts made up to 31 December 2017 | |
| 06 Sep 2018 | TM01 | Termination of appointment of Guillaume Luc Nicolas Peron as a director on 31 August 2018 | |
| 07 Mar 2018 | CS01 | Confirmation statement made on 28 February 2018 with updates | |
| 24 Jan 2018 | TM01 | Termination of appointment of Brian Downward as a director on 31 December 2017 | |
| 15 Jan 2018 | AA | Full accounts made up to 31 December 2016 | |
| 10 Nov 2017 | CH03 | Secretary's details changed for Mrs Alison Murphy on 1 November 2017 | |
| 10 Nov 2017 | CH01 | Director's details changed for Mrs Alison Murphy on 1 November 2017 | |
| 24 Apr 2017 | CH01 | Director's details changed for Michael Neil Holland on 24 April 2017 | |
| 03 Mar 2017 | CS01 | Confirmation statement made on 28 February 2017 with updates | |
| 13 Oct 2016 | AA | Full accounts made up to 31 December 2015 | |
| 06 Jun 2016 | AP01 | Appointment of Nathan Mills as a director on 10 May 2016 | |
| 22 Apr 2016 | TM01 | Termination of appointment of Jean-Francois Berthiaume as a director on 15 April 2016 | |
| 07 Mar 2016 | AR01 |
Annual return made up to 28 February 2016 with full list of shareholders
Statement of capital on 2016-03-07
|
|
| 02 Mar 2016 | CH01 | Director's details changed for Mr Tom Dutton on 29 December 2015 | |
| 01 Mar 2016 | CH01 | Director's details changed for Guillaume Luc Nicolas Peron on 29 December 2015 | |
| 01 Mar 2016 | CH01 | Director's details changed for Jean-Francois Berthiaume on 29 December 2015 | |
| 21 Dec 2015 | AD01 | Registered office address changed from , Oak House, Reeds Crescent, Watford, Hertfordshire, WD24 4QP to 34 Clarendon Road Watford Hertfordshire WD17 1JJ on 21 December 2015 | |
| 15 Dec 2015 | AA | Full accounts made up to 31 December 2014 | |
| 27 Mar 2015 | AR01 |
Annual return made up to 28 February 2015 with full list of shareholders
Statement of capital on 2015-03-27
|
|
| 12 Dec 2014 | TM01 | Termination of appointment of Robert William Tyler as a director on 30 November 2014 | |
| 20 Oct 2014 | AA | Full accounts made up to 31 December 2013 | |
| 31 Jul 2014 | CERTNM |
Company name changed rhodia uk LIMITED\certificate issued on 31/07/14
|
|
| 02 Jun 2014 | TM01 | Termination of appointment of John Anthony Hamnett as a director on 31 May 2014 |