|
|
09 May 2025
|
09 May 2025
Confirmation statement made on 3 May 2025 with no updates
|
|
|
03 Jul 2024
|
03 Jul 2024
Registered office address changed from 77 High Street Hadleigh Benfleet SS7 2PA England to 144a High Street Rayleigh SS6 7BU on 3 July 2024
|
|
|
10 May 2024
|
10 May 2024
Confirmation statement made on 3 May 2024 with no updates
|
|
|
09 May 2023
|
09 May 2023
Confirmation statement made on 3 May 2023 with no updates
|
|
|
11 May 2022
|
11 May 2022
Confirmation statement made on 3 May 2022 with no updates
|
|
|
04 Oct 2021
|
04 Oct 2021
Registered office address changed from 85 High Street Hadleigh Benfleet SS7 2PA England to 77 High Street Hadleigh Benfleet SS7 2PA on 4 October 2021
|
|
|
08 Jun 2021
|
08 Jun 2021
Registered office address changed from Ats Adhesives Ltd Botany Way Beacon Hill Industrial Estate Purfleet Essex RM19 1SR to 85 High Street Hadleigh Benfleet SS7 2PA on 8 June 2021
|
|
|
17 May 2021
|
17 May 2021
Confirmation statement made on 3 May 2021 with no updates
|
|
|
06 May 2020
|
06 May 2020
Confirmation statement made on 3 May 2020 with no updates
|
|
|
16 May 2019
|
16 May 2019
Confirmation statement made on 3 May 2019 with no updates
|
|
|
10 May 2018
|
10 May 2018
Confirmation statement made on 3 May 2018 with no updates
|
|
|
17 May 2017
|
17 May 2017
Confirmation statement made on 3 May 2017 with updates
|
|
|
25 May 2016
|
25 May 2016
Annual return made up to 3 May 2016 with full list of shareholders
|
|
|
13 Jul 2015
|
13 Jul 2015
Annual return made up to 3 May 2015 with full list of shareholders
|
|
|
13 Jul 2015
|
13 Jul 2015
Appointment of Mr Joseph John Richard Howard as a director on 8 July 2015
|