(TM01) Director appointment termination date: December 31, 2023
filed on: 3rd, January 2024
| officers
|
Free Download
(1 page)
|
(AP01) On October 3, 2023 new director was appointed.
filed on: 4th, October 2023
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates July 7, 2023
filed on: 12th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Full accounts data made up to December 31, 2022
filed on: 10th, June 2023
| accounts
|
Free Download
(38 pages)
|
(AA) Full accounts data made up to December 31, 2021
filed on: 15th, August 2022
| accounts
|
Free Download
(37 pages)
|
(CS01) Confirmation statement with no updates July 7, 2022
filed on: 7th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Full accounts data made up to December 31, 2020
filed on: 28th, August 2021
| accounts
|
Free Download
(38 pages)
|
(CS01) Confirmation statement with no updates July 7, 2021
filed on: 13th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from Runcorn Site Hq South Parade PO Box 9 Runcorn Cheshire WA7 4JE to Bankes Lane Office Bankes Lane PO Box 9 Runcorn Cheshire WA7 4JE on May 5, 2021
filed on: 5th, May 2021
| address
|
Free Download
(1 page)
|
(AA) Full accounts data made up to December 31, 2019
filed on: 30th, September 2020
| accounts
|
Free Download
(35 pages)
|
(CS01) Confirmation statement with no updates July 7, 2020
filed on: 8th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates July 7, 2019
filed on: 8th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Full accounts data made up to December 31, 2018
filed on: 30th, May 2019
| accounts
|
Free Download
(31 pages)
|
(PSC05) Change to a person with significant control July 6, 2018
filed on: 12th, July 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates July 7, 2018
filed on: 12th, July 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Full accounts data made up to December 31, 2017
filed on: 6th, June 2018
| accounts
|
Free Download
(31 pages)
|
(CS01) Confirmation statement with updates July 7, 2017
filed on: 10th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
(PSC05) Change to a person with significant control August 1, 2016
filed on: 28th, June 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control June 28, 2017
filed on: 28th, June 2017
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control June 28, 2017
filed on: 28th, June 2017
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control June 28, 2017
filed on: 28th, June 2017
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control June 28, 2017
filed on: 28th, June 2017
| persons with significant control
|
Free Download
(1 page)
|
(PSC02) Notification of a person with significant control June 28, 2017
filed on: 28th, June 2017
| persons with significant control
|
Free Download
(1 page)
|
(AA) Full accounts data made up to December 31, 2016
filed on: 12th, June 2017
| accounts
|
Free Download
(31 pages)
|
(TM01) Director appointment termination date: December 31, 2016
filed on: 4th, January 2017
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: December 31, 2016
filed on: 4th, January 2017
| officers
|
Free Download
(1 page)
|
(AP03) On January 1, 2017 - new secretary appointed
filed on: 4th, January 2017
| officers
|
Free Download
(2 pages)
|
(TM02) Secretary appointment termination on December 31, 2016
filed on: 4th, January 2017
| officers
|
Free Download
(1 page)
|
(AP01) On December 20, 2016 new director was appointed.
filed on: 20th, December 2016
| officers
|
Free Download
(2 pages)
|
(AP01) On December 20, 2016 new director was appointed.
filed on: 20th, December 2016
| officers
|
Free Download
(2 pages)
|
(AA) Full accounts data made up to December 31, 2015
filed on: 22nd, September 2016
| accounts
|
Free Download
(31 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 7th, September 2016
| mortgage
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates July 7, 2016
filed on: 20th, July 2016
| confirmation statement
|
Free Download
(9 pages)
|
(SH01) Capital declared on July 24, 2015: 201.00 GBP
filed on: 21st, August 2015
| capital
|
Free Download
(4 pages)
|
(TM01) Director appointment termination date: August 1, 2015
filed on: 10th, August 2015
| officers
|
Free Download
(1 page)
|
(AP01) On August 1, 2015 new director was appointed.
filed on: 10th, August 2015
| officers
|
Free Download
(2 pages)
|
(AP03) On August 1, 2015 - new secretary appointed
filed on: 10th, August 2015
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: August 1, 2015
filed on: 10th, August 2015
| officers
|
Free Download
(1 page)
|
(TM02) Secretary appointment termination on August 1, 2015
filed on: 10th, August 2015
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: August 1, 2015
filed on: 10th, August 2015
| officers
|
Free Download
(1 page)
|
(AP01) On August 1, 2015 new director was appointed.
filed on: 10th, August 2015
| officers
|
Free Download
(2 pages)
|
(MR05) All of the property or undertaking has been released from charge 091179710001
filed on: 6th, August 2015
| mortgage
|
Free Download
(1 page)
|
(MA) Memorandum and Articles of Association
filed on: 15th, July 2015
| incorporation
|
Free Download
(34 pages)
|
(AR01) Annual return made up to July 7, 2015 with full list of members
filed on: 10th, July 2015
| annual return
|
Free Download
(4 pages)
|
(CERTNM) Company name changed runcorn edc LIMITEDcertificate issued on 26/06/15
filed on: 26th, June 2015
| change of name
|
Free Download
(3 pages)
|
(SH01) Capital declared on May 1, 2015: 101.00 GBP
filed on: 12th, May 2015
| capital
|
Free Download
(3 pages)
|
(MR01) Registration of charge 091179710001, created on May 1, 2015
filed on: 7th, May 2015
| mortgage
|
Free Download
(53 pages)
|
(CERTNM) Company name changed ineos edc LIMITEDcertificate issued on 09/03/15
filed on: 9th, March 2015
| change of name
|
Free Download
(2 pages)
|
(CONNOT) Change of name notice
filed on: 9th, March 2015
| change of name
|
Free Download
(2 pages)
|
(AA01) Extension of current accouting period to December 31, 2015
filed on: 18th, July 2014
| accounts
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 7th, July 2014
| incorporation
|
Free Download
(44 pages)
|