MR01 |
Registration of charge 099226320009, created on Tue, 14th Nov 2023
filed on: 27th, November 2023
| mortgage
|
Free Download
(12 pages)
|
AP01 |
On Mon, 6th Nov 2023 new director was appointed.
filed on: 6th, November 2023
| officers
|
Free Download
(2 pages)
|
CH01 |
On Thu, 31st Aug 2023 director's details were changed
filed on: 18th, September 2023
| officers
|
Free Download
(2 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to Sat, 31st Dec 2022
filed on: 24th, April 2023
| accounts
|
Free Download
(120 pages)
|
MR01 |
Registration of charge 099226320008, created on Tue, 14th Mar 2023
filed on: 24th, March 2023
| mortgage
|
Free Download
(12 pages)
|
TM01 |
Wed, 7th Dec 2022 - the day director's appointment was terminated
filed on: 8th, December 2022
| officers
|
Free Download
(1 page)
|
AA |
Group of companies' report and financial statements (accounts) made up to Fri, 31st Dec 2021
filed on: 7th, September 2022
| accounts
|
Free Download
(119 pages)
|
AD01 |
Address change date: Wed, 4th May 2022. New Address: Hawkslease Chapel Lane Lyndhurst Hampshire SO43 7FG. Previous address: Bankes Lane Office Bankes Lane PO Box 9 Runcorn Cheshire WA7 4JE United Kingdom
filed on: 4th, May 2022
| address
|
Free Download
(1 page)
|
AP03 |
New secretary appointment on Sun, 1st May 2022
filed on: 4th, May 2022
| officers
|
Free Download
(2 pages)
|
TM02 |
Sun, 1st May 2022 - the day secretary's appointment was terminated
filed on: 4th, May 2022
| officers
|
Free Download
(1 page)
|
AA |
Group of companies' report and financial statements (accounts) made up to Thu, 31st Dec 2020
filed on: 14th, September 2021
| accounts
|
Free Download
(119 pages)
|
AD01 |
Address change date: Wed, 14th Jul 2021. New Address: Bankes Lane Office Bankes Lane PO Box 9 Runcorn Cheshire WA7 4JE. Previous address: Hawkslease Chapel Lane Lyndhurst Hampshire SO43 7FG United Kingdom
filed on: 14th, July 2021
| address
|
Free Download
(1 page)
|
TM02 |
Wed, 16th Jun 2021 - the day secretary's appointment was terminated
filed on: 17th, June 2021
| officers
|
Free Download
(1 page)
|
AP03 |
New secretary appointment on Wed, 16th Jun 2021
filed on: 17th, June 2021
| officers
|
Free Download
(2 pages)
|
AP01 |
On Wed, 17th Mar 2021 new director was appointed.
filed on: 19th, March 2021
| officers
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 099226320006, created on Fri, 29th Jan 2021
filed on: 31st, January 2021
| mortgage
|
Free Download
(23 pages)
|
MR01 |
Registration of charge 099226320007, created on Fri, 29th Jan 2021
filed on: 31st, January 2021
| mortgage
|
Free Download
(12 pages)
|
SH01 |
Capital declared on Thu, 31st Dec 2020: 200100.00 GBP, 4.00 EUR
filed on: 29th, January 2021
| capital
|
Free Download
(4 pages)
|
SH20 |
Statement by Directors
filed on: 18th, January 2021
| capital
|
Free Download
(3 pages)
|
SH19 |
Capital declared on Mon, 18th Jan 2021: 200100.00 GBP, 2.00 EUR
filed on: 18th, January 2021
| capital
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolution of reducing the issued share capital
filed on: 18th, January 2021
| resolution
|
Free Download
(3 pages)
|
CAP-SS |
Solvency Statement dated 15/01/21
filed on: 18th, January 2021
| insolvency
|
Free Download
(3 pages)
|
MA |
Articles and Memorandum of Association
filed on: 13th, January 2021
| incorporation
|
Free Download
(27 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 13th, January 2021
| resolution
|
Free Download
(3 pages)
|
TM01 |
Tue, 12th Jan 2021 - the day director's appointment was terminated
filed on: 12th, January 2021
| officers
|
Free Download
(1 page)
|
TM01 |
Tue, 12th Jan 2021 - the day director's appointment was terminated
filed on: 12th, January 2021
| officers
|
Free Download
(1 page)
|
TM01 |
Tue, 12th Jan 2021 - the day director's appointment was terminated
filed on: 12th, January 2021
| officers
|
Free Download
(1 page)
|
TM01 |
Tue, 12th Jan 2021 - the day director's appointment was terminated
filed on: 12th, January 2021
| officers
|
Free Download
(1 page)
|
MR01 |
Registration of charge 099226320005, created on Tue, 5th Jan 2021
filed on: 6th, January 2021
| mortgage
|
Free Download
(11 pages)
|
CERTNM |
Company name changed ineos styrolution holding LIMITEDcertificate issued on 03/12/20
filed on: 3rd, December 2020
| change of name
|
Free Download
(2 pages)
|
AP01 |
On Thu, 10th Sep 2020 new director was appointed.
filed on: 10th, September 2020
| officers
|
Free Download
(2 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to Tue, 31st Dec 2019
filed on: 20th, August 2020
| accounts
|
Free Download
(92 pages)
|
MR01 |
Registration of charge 099226320004, created on Mon, 29th Jun 2020
filed on: 29th, June 2020
| mortgage
|
Free Download
(9 pages)
|
CH01 |
On Thu, 12th Sep 2019 director's details were changed
filed on: 3rd, June 2020
| officers
|
Free Download
(2 pages)
|
AUD |
Resignation of an auditor
filed on: 7th, November 2019
| auditors
|
Free Download
(3 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to Mon, 31st Dec 2018
filed on: 29th, August 2019
| accounts
|
Free Download
(88 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to Sun, 31st Dec 2017
filed on: 7th, September 2018
| accounts
|
Free Download
(85 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to Sat, 31st Dec 2016
filed on: 1st, September 2017
| accounts
|
Free Download
(84 pages)
|
MR01 |
Registration of charge 099226320003, created on Thu, 30th Mar 2017
filed on: 31st, March 2017
| mortgage
|
Free Download
(11 pages)
|
AP01 |
On Fri, 30th Sep 2016 new director was appointed.
filed on: 10th, October 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
Fri, 30th Sep 2016 - the day director's appointment was terminated
filed on: 4th, October 2016
| officers
|
Free Download
(1 page)
|
SH01 |
Capital declared on Thu, 9th Jun 2016: 200100.00 GBP
filed on: 8th, July 2016
| capital
|
Free Download
|
SH01 |
Capital declared on Thu, 9th Jun 2016: 100100.00 GBP
filed on: 7th, July 2016
| capital
|
Free Download
|
AP01 |
On Tue, 24th May 2016 new director was appointed.
filed on: 1st, July 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
Mon, 27th Jun 2016 - the day director's appointment was terminated
filed on: 1st, July 2016
| officers
|
Free Download
(1 page)
|
TM01 |
Mon, 27th Jun 2016 - the day director's appointment was terminated
filed on: 1st, July 2016
| officers
|
Free Download
(1 page)
|
AP01 |
On Mon, 27th Jun 2016 new director was appointed.
filed on: 1st, July 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
Mon, 27th Jun 2016 - the day director's appointment was terminated
filed on: 1st, July 2016
| officers
|
Free Download
(1 page)
|
AP01 |
On Tue, 24th May 2016 new director was appointed.
filed on: 1st, July 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
On Tue, 24th May 2016 new director was appointed.
filed on: 30th, June 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
On Tue, 24th May 2016 new director was appointed.
filed on: 30th, June 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
On Tue, 24th May 2016 new director was appointed.
filed on: 30th, June 2016
| officers
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 099226320001, created on Fri, 10th Jun 2016
filed on: 20th, June 2016
| mortgage
|
Free Download
(23 pages)
|
MR01 |
Registration of charge 099226320002, created on Fri, 10th Jun 2016
filed on: 20th, June 2016
| mortgage
|
Free Download
(25 pages)
|
NEWINC |
Certificate of incorporation
filed on: 18th, December 2015
| incorporation
|
Free Download
(42 pages)
|