(AA) Full accounts for the period ending 31st December 2022
filed on: 8th, March 2024
| accounts
|
Free Download
(26 pages)
|
(CS01) Confirmation statement with no updates 20th February 2024
filed on: 29th, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 24th July 2023 director's details were changed
filed on: 11th, August 2023
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 9th July 2023
filed on: 11th, August 2023
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 9th July 2023
filed on: 11th, August 2023
| persons with significant control
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 24th July 2023
filed on: 11th, August 2023
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 9th July 2023
filed on: 11th, July 2023
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 9th July 2023
filed on: 11th, July 2023
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 20th February 2023
filed on: 7th, March 2023
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On 23rd July 2022 director's details were changed
filed on: 6th, December 2022
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 23rd July 2022
filed on: 30th, November 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CERTNM) Company name changed heubach colorants solutions uk LTDcertificate issued on 11/11/22
filed on: 11th, November 2022
| change of name
|
Free Download
(3 pages)
|
(CERTNM) Company name changed colorants solutions uk LTDcertificate issued on 30/09/22
filed on: 30th, September 2022
| change of name
|
Free Download
(3 pages)
|
(NM01) Change of name by resolution
change of name
|
|
(AA) Full accounts for the period ending 31st December 2021
filed on: 29th, September 2022
| accounts
|
Free Download
(24 pages)
|
(PSC09) Withdrawal of a person with significant control statement 20th May 2022
filed on: 20th, May 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 1st December 2021 director's details were changed
filed on: 20th, May 2022
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 1st December 2021
filed on: 20th, May 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 1st December 2021 director's details were changed
filed on: 20th, May 2022
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 20th February 2022
filed on: 3rd, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(PSC08) Notification of a person with significant control statement
filed on: 2nd, March 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 3rd January 2022
filed on: 2nd, March 2022
| persons with significant control
|
Free Download
(1 page)
|
(AD01) Change of registered address from Airedale House 423 Kirkstall Road Leeds LS4 2EW United Kingdom on 10th February 2022 to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT
filed on: 10th, February 2022
| address
|
Free Download
(1 page)
|
(AD04) Location of company register(s) has been changed to Airedale House 423 Kirkstall Road Leeds LS4 2EW at an unknown date
filed on: 9th, February 2022
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 1st December 2021
filed on: 7th, December 2021
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 1st December 2021
filed on: 7th, December 2021
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 1st December 2021
filed on: 7th, December 2021
| officers
|
Free Download
(1 page)
|
(AA) Full accounts for the period ending 31st December 2020
filed on: 25th, November 2021
| accounts
|
Free Download
(30 pages)
|
(AD01) Change of registered address from Clariant House Unit 2, Rawdon Park Yeadon Leeds LS19 7BA United Kingdom on 1st October 2021 to Airedale House 423 Kirkstall Road Leeds LS4 2EW
filed on: 1st, October 2021
| address
|
Free Download
(1 page)
|
(AD03) Location of company register(s) to the Single Alternative Inspection Location has been changed to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT at an unknown date
filed on: 10th, September 2021
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 1st April 2021
filed on: 12th, July 2021
| officers
|
Free Download
(1 page)
|
(CH01) On 1st April 2021 director's details were changed
filed on: 8th, April 2021
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 1st April 2021
filed on: 2nd, April 2021
| officers
|
Free Download
(2 pages)
|
(TM02) Secretary's appointment terminated on 31st March 2021
filed on: 1st, April 2021
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 31st March 2021
filed on: 1st, April 2021
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 1st April 2021
filed on: 1st, April 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 20th February 2021
filed on: 24th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Full accounts for the period ending 31st December 2019
filed on: 17th, November 2020
| accounts
|
Free Download
(13 pages)
|
(CH01) On 21st February 2019 director's details were changed
filed on: 4th, November 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 20th February 2020
filed on: 11th, March 2020
| confirmation statement
|
Free Download
(4 pages)
|
(PSC02) Notification of a person with significant control 21st February 2019
filed on: 11th, March 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC09) Withdrawal of a person with significant control statement 11th March 2020
filed on: 11th, March 2020
| persons with significant control
|
Free Download
(2 pages)
|
(SH01) Statement of Capital on 13th January 2020: 3501000.00 GBP
filed on: 14th, January 2020
| capital
|
Free Download
(3 pages)
|
(TM02) Secretary's appointment terminated on 1st September 2019
filed on: 4th, September 2019
| officers
|
Free Download
(1 page)
|
(AP03) On 1st September 2019, company appointed a new person to the position of a secretary
filed on: 4th, September 2019
| officers
|
Free Download
(2 pages)
|
(AA01) Current accounting period shortened from 28th February 2020 to 31st December 2019
filed on: 7th, August 2019
| accounts
|
Free Download
(1 page)
|
(TM02) Secretary's appointment terminated on 21st February 2019
filed on: 20th, March 2019
| officers
|
Free Download
(1 page)
|
(AP04) On 21st February 2019, company appointed a new person to the position of a secretary
filed on: 19th, March 2019
| officers
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 21st, February 2019
| incorporation
|
Free Download
(48 pages)
|
(SH01) Statement of Capital on 21st February 2019: 1000.00 GBP
capital
|
|