|
|
20 Nov 2025
|
20 Nov 2025
Satisfaction of charge 098516280001 in full
|
|
|
31 Oct 2025
|
31 Oct 2025
Confirmation statement made on 31 October 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
|
|
|
05 Nov 2024
|
05 Nov 2024
Confirmation statement made on 31 October 2024 with no updates
|
|
|
10 Nov 2023
|
10 Nov 2023
Confirmation statement made on 31 October 2023 with no updates
|
|
|
14 Nov 2022
|
14 Nov 2022
Confirmation statement made on 31 October 2022 with no updates
|
|
|
12 Nov 2021
|
12 Nov 2021
Confirmation statement made on 31 October 2021 with no updates
|
|
|
13 Nov 2020
|
13 Nov 2020
Confirmation statement made on 31 October 2020 with no updates
|
|
|
27 Dec 2019
|
27 Dec 2019
Registration of charge 098516280001, created on 19 December 2019
|
|
|
04 Nov 2019
|
04 Nov 2019
Confirmation statement made on 31 October 2019 with no updates
|
|
|
02 Aug 2019
|
02 Aug 2019
Appointment of Mr Michael Conrad Hipkiss as a secretary on 14 July 2019
|
|
|
02 Aug 2019
|
02 Aug 2019
Termination of appointment of David John Marson as a secretary on 10 July 2019
|
|
|
02 Aug 2019
|
02 Aug 2019
Termination of appointment of David John Marson as a director on 10 July 2019
|
|
|
08 Mar 2019
|
08 Mar 2019
Previous accounting period shortened from 31 March 2019 to 31 December 2018
|