AD01 |
Address change date: 2024/02/29. New Address: Bankes Lane Office Bankes Lane Runcorn Cheshire WA7 4EL. Previous address: Bankes Lane Office Bankes Lane PO Box 9 Runcorn Cheshire WA7 4JE United Kingdom
filed on: 29th, February 2024
|
address |
Free Download
(1 page)
|
PSC05 |
Change to a person with significant control 2024/02/29
filed on: 29th, February 2024
|
persons with significant control |
Free Download
(2 pages)
|
AP01 |
New director appointment on 2023/11/02.
filed on: 9th, November 2023
|
officers |
Free Download
(2 pages)
|
TM01 |
2023/11/02 - the day director's appointment was terminated
filed on: 9th, November 2023
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2023/07/03
filed on: 3rd, July 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 2022/12/31
filed on: 31st, May 2023
|
accounts |
Free Download
(32 pages)
|
CH01 |
On 2022/08/18 director's details were changed
filed on: 18th, August 2022
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 2021/12/31
filed on: 22nd, June 2022
|
accounts |
Free Download
(32 pages)
|
CS01 |
Confirmation statement with no updates 2022/06/06
filed on: 6th, June 2022
|
confirmation statement |
Free Download
(3 pages)
|
AP03 |
New secretary appointment on 2022/05/01
filed on: 4th, May 2022
|
officers |
Free Download
(2 pages)
|
TM02 |
2022/05/01 - the day secretary's appointment was terminated
filed on: 4th, May 2022
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on 2021/09/01.
filed on: 1st, September 2021
|
officers |
Free Download
(2 pages)
|
TM01 |
2021/09/01 - the day director's appointment was terminated
filed on: 1st, September 2021
|
officers |
Free Download
(1 page)
|
AA |
Full accounts for the period ending 2020/12/31
filed on: 7th, August 2021
|
accounts |
Free Download
(32 pages)
|
CS01 |
Confirmation statement with no updates 2021/06/02
filed on: 2nd, June 2021
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Address change date: 2021/05/01. New Address: Bankes Lane Office Bankes Lane PO Box 9 Runcorn Cheshire WA7 4JE. Previous address: Runcorn Site Hq South Parade PO Box 9 Runcorn Cheshire WA7 4JE
filed on: 1st, May 2021
|
address |
Free Download
(1 page)
|
PSC05 |
Change to a person with significant control 2021/05/01
filed on: 1st, May 2021
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 2019/12/31
filed on: 23rd, September 2020
|
accounts |
Free Download
(29 pages)
|
CS01 |
Confirmation statement with no updates 2020/05/29
filed on: 29th, May 2020
|
confirmation statement |
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 27th, November 2019
|
resolution |
Free Download
|
AUD |
Resignation of an auditor
filed on: 8th, October 2019
|
auditors |
Free Download
(7 pages)
|
AA |
Full accounts for the period ending 2018/12/31
filed on: 6th, June 2019
|
accounts |
Free Download
(27 pages)
|
CS01 |
Confirmation statement with updates 2019/05/29
filed on: 29th, May 2019
|
confirmation statement |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 2018/05/29
filed on: 29th, May 2018
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Full accounts for the period ending 2017/12/31
filed on: 24th, May 2018
|
accounts |
Free Download
(28 pages)
|
AP01 |
New director appointment on 2017/08/01.
filed on: 1st, August 2017
|
officers |
Free Download
(2 pages)
|
TM01 |
2017/08/01 - the day director's appointment was terminated
filed on: 1st, August 2017
|
officers |
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control 2017/07/31
filed on: 31st, July 2017
|
persons with significant control |
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control 2017/07/31
filed on: 31st, July 2017
|
persons with significant control |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2017/06/28
filed on: 17th, July 2017
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Full accounts for the period ending 2016/12/31
filed on: 23rd, June 2017
|
accounts |
Free Download
(29 pages)
|
TM01 |
2017/01/01 - the day director's appointment was terminated
filed on: 3rd, January 2017
|
officers |
Free Download
(1 page)
|
TM01 |
2017/01/01 - the day director's appointment was terminated
filed on: 3rd, January 2017
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on 2017/01/01.
filed on: 3rd, January 2017
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2016/06/28 with full list of members
filed on: 29th, June 2016
|
annual return |
Free Download
(8 pages)
|
AA |
Full accounts for the period ending 2015/12/31
filed on: 8th, June 2016
|
accounts |
Free Download
(29 pages)
|
MR04 |
Charge 091179610001 satisfaction in full.
filed on: 17th, May 2016
|
mortgage |
Free Download
(1 page)
|
AP01 |
New director appointment on 2016/04/20.
filed on: 20th, April 2016
|
officers |
Free Download
(2 pages)
|
TM01 |
2016/04/20 - the day director's appointment was terminated
filed on: 20th, April 2016
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on 2016/04/20.
filed on: 20th, April 2016
|
officers |
Free Download
(2 pages)
|
SH01 |
200.00 GBP is the capital in company's statement on 2015/08/01
filed on: 21st, August 2015
|
capital |
Free Download
(4 pages)
|
SH08 |
Change of share class name or designation
filed on: 21st, August 2015
|
capital |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution of differing share rights or names
filed on: 21st, August 2015
|
resolution |
Free Download
|
AP01 |
New director appointment on 2015/08/01.
filed on: 10th, August 2015
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on 2015/08/01.
filed on: 10th, August 2015
|
officers |
Free Download
(2 pages)
|
TM01 |
2015/08/01 - the day director's appointment was terminated
filed on: 10th, August 2015
|
officers |
Free Download
(1 page)
|
TM01 |
2015/08/01 - the day director's appointment was terminated
filed on: 10th, August 2015
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on 2015/08/01.
filed on: 10th, August 2015
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on 2015/08/01.
filed on: 10th, August 2015
|
officers |
Free Download
(2 pages)
|
TM01 |
2015/08/01 - the day director's appointment was terminated
filed on: 10th, August 2015
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2015/07/07 with full list of members
filed on: 10th, July 2015
|
annual return |
Free Download
(4 pages)
|
MR01 |
Registration of charge 091179610001, created on 2015/05/01
filed on: 7th, May 2015
|
mortgage |
Free Download
(53 pages)
|
CONNOT |
Notice of change of name
filed on: 16th, February 2015
|
change of name |
Free Download
(2 pages)
|
CERTNM |
Company name changed ineos mcp LIMITEDcertificate issued on 16/02/15
filed on: 16th, February 2015
|
change of name |
Free Download
(2 pages)
|
AA01 |
Accounting period extended to 2015/12/31. Originally it was 2015/07/31
filed on: 18th, July 2014
|
accounts |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 7th, July 2014
|
incorporation |
Free Download
(44 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2014/07/07
|
capital |
|