|
|
20 Nov 2025
|
20 Nov 2025
Satisfaction of charge 092133930001 in full
|
|
|
29 Sep 2025
|
29 Sep 2025
Confirmation statement made on 11 September 2025 with no updates
|
|
|
18 Feb 2025
|
18 Feb 2025
Notification of Am Surface Technologies Limited as a person with significant control on 17 February 2025
|
|
|
18 Feb 2025
|
18 Feb 2025
Withdrawal of a person with significant control statement on 18 February 2025
|
|
|
18 Feb 2025
|
18 Feb 2025
Appointment of Mr Nathan Spencer Davies as a director on 17 February 2025
|
|
|
18 Feb 2025
|
18 Feb 2025
Termination of appointment of Brian Howlett as a director on 17 February 2025
|
|
|
18 Feb 2025
|
18 Feb 2025
Termination of appointment of Michael Conrad Hipkiss as a secretary on 17 February 2025
|
|
|
18 Feb 2025
|
18 Feb 2025
Satisfaction of charge 092133930002 in full
|
|
|
26 Sep 2024
|
26 Sep 2024
Confirmation statement made on 11 September 2024 with no updates
|
|
|
14 Sep 2023
|
14 Sep 2023
Confirmation statement made on 11 September 2023 with no updates
|
|
|
13 Sep 2022
|
13 Sep 2022
Confirmation statement made on 11 September 2022 with no updates
|
|
|
13 Oct 2021
|
13 Oct 2021
Registration of charge 092133930002, created on 5 October 2021
|
|
|
11 Sep 2021
|
11 Sep 2021
Confirmation statement made on 11 September 2021 with no updates
|
|
|
23 Sep 2020
|
23 Sep 2020
Confirmation statement made on 11 September 2020 with no updates
|
|
|
27 Dec 2019
|
27 Dec 2019
Registration of charge 092133930001, created on 19 December 2019
|
|
|
11 Sep 2019
|
11 Sep 2019
Confirmation statement made on 11 September 2019 with no updates
|
|
|
02 Aug 2019
|
02 Aug 2019
Appointment of Mr Michael Conrad Hipkiss as a secretary on 10 July 2019
|
|
|
02 Aug 2019
|
02 Aug 2019
Termination of appointment of David Marson as a secretary on 10 July 2019
|