(AP01) New director appointment on Monday 22nd January 2024.
filed on: 26th, January 2024
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a small company made up to Friday 31st March 2023
filed on: 22nd, November 2023
| accounts
|
Free Download
(10 pages)
|
(CH01) On Thursday 1st December 2022 director's details were changed
filed on: 21st, March 2023
| officers
|
Free Download
(2 pages)
|
(CH01) On Thursday 1st December 2022 director's details were changed
filed on: 21st, March 2023
| officers
|
Free Download
(2 pages)
|
(CH01) On Thursday 1st December 2022 director's details were changed
filed on: 21st, March 2023
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Crossley Stud Farm Buxton Road Congleton Cheshire CW12 2PN United Kingdom to Ground Floor Lower Washford Mill Mill Street Congleton Cheshire CW12 2AD on Tuesday 21st March 2023
filed on: 21st, March 2023
| address
|
Free Download
(1 page)
|
(CERTNM) Company name changed acrysil uk LIMITEDcertificate issued on 09/12/22
filed on: 9th, December 2022
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution of change of name
change of name
|
|
(AA) Accounts for a small company made up to Thursday 31st March 2022
filed on: 7th, December 2022
| accounts
|
Free Download
(9 pages)
|
(CH01) On Saturday 1st October 2022 director's details were changed
filed on: 21st, October 2022
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Thursday 28th April 2022.
filed on: 3rd, May 2022
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: Wednesday 6th April 2022
filed on: 21st, April 2022
| officers
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: Resolution of alteration of Articles of Association
filed on: 11th, April 2022
| resolution
|
Free Download
(3 pages)
|
(MR04) Charge 092368880003 satisfaction in full.
filed on: 11th, April 2022
| mortgage
|
Free Download
(4 pages)
|
(MA) Memorandum and Articles of Association
filed on: 11th, April 2022
| incorporation
|
Free Download
(20 pages)
|
(MR01) Registration of charge 092368880005, created on Friday 1st April 2022
filed on: 6th, April 2022
| mortgage
|
Free Download
(28 pages)
|
(MR01) Registration of charge 092368880007, created on Friday 1st April 2022
filed on: 6th, April 2022
| mortgage
|
Free Download
(31 pages)
|
(MR01) Registration of charge 092368880006, created on Friday 1st April 2022
filed on: 6th, April 2022
| mortgage
|
Free Download
(29 pages)
|
(MR01) Registration of charge 092368880004, created on Friday 1st April 2022
filed on: 6th, April 2022
| mortgage
|
Free Download
(56 pages)
|
(AA) Accounts for a small company made up to Wednesday 31st March 2021
filed on: 25th, November 2021
| accounts
|
Free Download
(8 pages)
|
(MR04) Charge 092368880002 satisfaction in full.
filed on: 20th, September 2021
| mortgage
|
Free Download
(1 page)
|
(MR04) Charge 092368880001 satisfaction in full.
filed on: 20th, September 2021
| mortgage
|
Free Download
(1 page)
|
(AA) Accounts for a small company made up to Tuesday 31st March 2020
filed on: 29th, October 2020
| accounts
|
Free Download
(8 pages)
|
(MR01) Registration of charge 092368880003, created on Monday 5th October 2020
filed on: 7th, October 2020
| mortgage
|
Free Download
(25 pages)
|
(AA) Accounts for a small company made up to Sunday 31st March 2019
filed on: 12th, December 2019
| accounts
|
Free Download
(9 pages)
|
(AA) Accounts for a small company made up to Saturday 31st March 2018
filed on: 29th, August 2018
| accounts
|
Free Download
(8 pages)
|
(AA) Accounts for a small company made up to Friday 31st March 2017
filed on: 16th, November 2017
| accounts
|
Free Download
(8 pages)
|
(AP01) New director appointment on Friday 19th May 2017.
filed on: 21st, June 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On Thursday 23rd March 2017 director's details were changed
filed on: 24th, March 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On Thursday 23rd March 2017 director's details were changed
filed on: 24th, March 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On Thursday 23rd March 2017 director's details were changed
filed on: 24th, March 2017
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 3 Martins Court Congleton Cheshire CW12 1JR to Crossley Stud Farm Buxton Road Congleton Cheshire CW12 2PN on Friday 24th March 2017
filed on: 24th, March 2017
| address
|
Free Download
(1 page)
|
(AA) Accounts for a small company made up to Thursday 31st March 2016
filed on: 24th, October 2016
| accounts
|
Free Download
(7 pages)
|
(AP01) New director appointment on Thursday 7th July 2016.
filed on: 17th, October 2016
| officers
|
Free Download
(2 pages)
|
(SH06) Shares cancellation. Statement of capital on Thursday 4th August 2016690001.00 GBP
filed on: 27th, September 2016
| capital
|
Free Download
(4 pages)
|
(SH03) Own shares purchase
filed on: 26th, September 2016
| capital
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: Resolution of authority to purchase a number of shares
filed on: 9th, September 2016
| resolution
|
Free Download
(1 page)
|
(MR01) Registration of charge 092368880002, created on Tuesday 26th July 2016
filed on: 26th, July 2016
| mortgage
|
Free Download
(28 pages)
|
(RESOLUTIONS) Securities allocation resolution
filed on: 7th, June 2016
| resolution
|
Free Download
|
(SH01) 890001.00 GBP is the capital in company's statement on Wednesday 4th May 2016
filed on: 9th, May 2016
| capital
|
Free Download
(3 pages)
|
(RESOLUTIONS) Securities allocation resolution
filed on: 28th, April 2016
| resolution
|
Free Download
|
(SH01) 876001.00 GBP is the capital in company's statement on Friday 8th April 2016
filed on: 11th, April 2016
| capital
|
Free Download
(3 pages)
|
(RESOLUTIONS) Securities allocation resolution
filed on: 23rd, March 2016
| resolution
|
Free Download
|
(SH01) 676001.00 GBP is the capital in company's statement on Monday 11th January 2016
filed on: 12th, January 2016
| capital
|
Free Download
(3 pages)
|
(MR01) Registration of charge 092368880001, created on Tuesday 3rd November 2015
filed on: 4th, November 2015
| mortgage
|
Free Download
(29 pages)
|
(AA) Accounts for a small company made up to Tuesday 31st March 2015
filed on: 17th, October 2015
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return made up to Saturday 26th September 2015 with full list of members
filed on: 5th, October 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) 550001.00 GBP is the capital in company's statement on Monday 2nd March 2015
filed on: 11th, September 2015
| capital
|
Free Download
(3 pages)
|
(SH01) 450001.00 GBP is the capital in company's statement on Thursday 13th November 2014
filed on: 11th, September 2015
| capital
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened from Wednesday 30th September 2015 to Tuesday 31st March 2015
filed on: 31st, March 2015
| accounts
|
Free Download
(1 page)
|
(MA) Memorandum and Articles of Association
filed on: 19th, December 2014
| incorporation
|
Free Download
(20 pages)
|
(RESOLUTIONS) Resolutions: Resolution of alteration of Articles of Association
filed on: 8th, December 2014
| resolution
|
|
(NEWINC) Company registration
filed on: 26th, September 2014
| incorporation
|
Free Download
(7 pages)
|