CERTECH INTERNATIONAL LIMITED

York House York House, Windsor, SL4 1DD, United Kingdom
StatusACTIVE
Company No.01893781
CategoryPrivate Limited Company
Incorporated08 Mar 1985
Age39 years, 2 months, 4 days
JurisdictionEngland Wales

SUMMARY

CERTECH INTERNATIONAL LIMITED is an active private limited company with number 01893781. It was incorporated 39 years, 2 months, 4 days ago, on 08 March 1985. The company address is York House York House, Windsor, SL4 1DD, United Kingdom.



Company Fillings

Accounts with accounts type dormant

Date: 04 Oct 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Sep 2023

Action Date: 26 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-26

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Oct 2022

Action Date: 26 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-26

Documents

View document PDF

Termination director company with name termination date

Date: 17 Aug 2022

Action Date: 04 Jul 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephanie Helen Mackie

Termination date: 2022-07-04

Documents

View document PDF

Termination secretary company with name termination date

Date: 17 Aug 2022

Action Date: 04 Jul 2022

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Stephanie Helen Mackie

Termination date: 2022-07-04

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Jun 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 21 Dec 2021

Action Date: 16 Dec 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Eileen Kirsten Martin

Appointment date: 2021-12-16

Documents

View document PDF

Termination director company with name termination date

Date: 02 Nov 2021

Action Date: 01 Nov 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alexander Bechhold

Termination date: 2021-11-01

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Oct 2021

Action Date: 26 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-26

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 24 May 2021

Action Date: 20 May 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-05-20

Officer name: Alexander Bechhold

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Nov 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Change to a person with significant control

Date: 16 Oct 2020

Action Date: 29 Sep 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2020-09-29

Psc name: Morgan Advanced Materials Plc

Documents

View document PDF

Change person director company with change date

Date: 14 Oct 2020

Action Date: 29 Sep 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Stephanie Helen Mackie

Change date: 2020-09-29

Documents

View document PDF

Change person secretary company with change date

Date: 14 Oct 2020

Action Date: 29 Sep 2020

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2020-09-29

Officer name: Mrs Stephanie Helen Mackie

Documents

View document PDF

Change sail address company with old address new address

Date: 01 Oct 2020

Category: Address

Type: AD02

New address: C/O Morgan Advanced Materials Plc York House Sheet Street Windsor SL4 1DD

Old address: C/O Morgan Advanced Materials Plc Quadrant 55-57 High Street Windsor Berkshire SL4 1LP England

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Sep 2020

Action Date: 29 Sep 2020

Category: Address

Type: AD01

Change date: 2020-09-29

Old address: Quadrant 55 - 57 High Street Windsor Berkshire SL4 1LP England

New address: York House Sheet Street Windsor SL4 1DD

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Sep 2020

Action Date: 26 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-26

Documents

View document PDF

Termination director company with name termination date

Date: 25 Sep 2020

Action Date: 18 Sep 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-09-18

Officer name: Claire Rose Collins

Documents

View document PDF

Appoint person director company with name date

Date: 25 Sep 2020

Action Date: 18 Sep 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul Andrew Boulton

Appointment date: 2020-09-18

Documents

View document PDF

Change account reference date company current shortened

Date: 19 Dec 2019

Action Date: 31 Dec 2019

Category: Accounts

Type: AA01

Made up date: 2020-01-04

New date: 2019-12-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Oct 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Sep 2019

Action Date: 26 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-26

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Oct 2018

Action Date: 26 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-26

Documents

View document PDF

Appoint person director company with name date

Date: 13 Jul 2018

Action Date: 28 Jun 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-06-28

Officer name: Mrs Stephanie Helen Mackie

Documents

View document PDF

Termination director company with name termination date

Date: 12 Jul 2018

Action Date: 28 Jun 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Andrew Boulton

Termination date: 2018-06-28

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Jul 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 26 Sep 2017

Action Date: 26 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-26

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 26 Oct 2016

Action Date: 19 Oct 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-10-19

Officer name: Miss Claire Rose Collins

Documents

View document PDF

Termination director company with name termination date

Date: 26 Oct 2016

Action Date: 19 Oct 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-10-19

Officer name: Andrew Colin Riley

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Oct 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 29 Sep 2016

Action Date: 19 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-19

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Jul 2016

Action Date: 06 Jul 2016

Category: Address

Type: AD01

New address: Quadrant 55 - 57 High Street Windsor Berkshire SL4 1LP

Change date: 2016-07-06

Old address: 92C Brunel Road Earlstrees Industrial Estate Corby Northampton NN17 4JW

Documents

View document PDF

Termination director company with name termination date

Date: 05 Jul 2016

Action Date: 04 Jul 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-07-04

Officer name: Simon John Rhodes Halliday

Documents

View document PDF

Termination director company with name termination date

Date: 05 Jul 2016

Action Date: 04 Jul 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Gwyn Thomas

Termination date: 2016-07-04

Documents

View document PDF

Appoint person director company with name date

Date: 05 Jul 2016

Action Date: 04 Jul 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew Colin Riley

Appointment date: 2016-07-04

Documents

View document PDF

Appoint person director company with name date

Date: 05 Jul 2016

Action Date: 04 Jul 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-07-04

Officer name: Mr Paul Andrew Boulton

Documents

View document PDF

Termination secretary company with name termination date

Date: 05 Jul 2016

Action Date: 04 Jul 2016

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2016-07-04

Officer name: Simon John Rhodes Halliday

Documents

View document PDF

Appoint person secretary company with name date

Date: 05 Jul 2016

Action Date: 04 Jul 2016

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2016-07-04

Officer name: Mrs Stephanie Helen Mackie

Documents

View document PDF

Accounts amended with accounts type dormant

Date: 18 Nov 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AAMD

Made up date: 2014-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 13 Oct 2015

Action Date: 13 Oct 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Joseph Hosty

Termination date: 2015-10-13

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Oct 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Sep 2015

Action Date: 19 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-19

Documents

View document PDF

Miscellaneous

Date: 21 Jan 2015

Category: Miscellaneous

Type: MISC

Description: Section 519 ca 2006

Documents

View document PDF

Auditors resignation company

Date: 12 Jan 2015

Category: Auditors

Type: AUD

Documents

View document PDF

Termination director company with name termination date

Date: 26 Sep 2014

Action Date: 10 Sep 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-09-10

Officer name: Charles Alfred Cobb

Documents

View document PDF

Accounts with accounts type full

Date: 23 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Sep 2014

Action Date: 19 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-19

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Sep 2013

Action Date: 19 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-19

Documents

View document PDF

Change sail address company with old address

Date: 19 Sep 2013

Category: Address

Type: AD02

Old address: C/O C/O the Morgan Crucible Company Plc Quadrant 55-57 High Street Windsor Berkshire SL4 1LP United Kingdom

Documents

View document PDF

Change person director company with change date

Date: 19 Sep 2013

Action Date: 29 Aug 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-08-29

Officer name: Mr Simon John Rhodes Halliday

Documents

View document PDF

Change person director company with change date

Date: 19 Sep 2013

Action Date: 29 Aug 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Charles Alfred Cobb

Change date: 2013-08-29

Documents

View document PDF

Move registers to sail company

Date: 19 Sep 2013

Category: Address

Type: AD03

Documents

View document PDF

Change person director company with change date

Date: 19 Sep 2013

Action Date: 29 Aug 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-08-29

Officer name: Dr Michael Gwyn Thomas

Documents

View document PDF

Change person director company with change date

Date: 19 Sep 2013

Action Date: 27 Mar 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-03-27

Officer name: Dr Andrew Joseph Hosty

Documents

View document PDF

Change person secretary company with change date

Date: 19 Sep 2013

Action Date: 29 Aug 2013

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2013-08-29

Officer name: Mr Simon John Rhodes Halliday

Documents

View document PDF

Accounts with accounts type full

Date: 21 Jun 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Sep 2012

Action Date: 19 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-19

Documents

View document PDF

Move registers to registered office company

Date: 19 Sep 2012

Category: Address

Type: AD04

Documents

View document PDF

Accounts with accounts type full

Date: 18 Jun 2012

Action Date: 01 Jan 2012

Category: Accounts

Type: AA

Made up date: 2012-01-01

Documents

View document PDF

Legacy

Date: 29 Dec 2011

Category: Capital

Type: SH20

Description: Statement by directors

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 29 Dec 2011

Action Date: 29 Dec 2011

Category: Capital

Type: SH19

Date: 2011-12-29

Capital : 1.00 GBP

Documents

View document PDF

Legacy

Date: 29 Dec 2011

Category: Insolvency

Type: CAP-SS

Description: Solvency statement dated 19/12/11

Documents

View document PDF

Resolution

Date: 29 Dec 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Sep 2011

Action Date: 19 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-19

Documents

View document PDF

Accounts with accounts type full

Date: 30 Aug 2011

Action Date: 02 Jan 2011

Category: Accounts

Type: AA

Made up date: 2011-01-02

Documents

View document PDF

Change person director company with change date

Date: 21 Jan 2011

Action Date: 20 Jan 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-01-20

Officer name: Mr Simon John Rhodes Halliday

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Sep 2010

Action Date: 19 Sep 2010

Category: Annual-return

Type: AR01

Made up date: 2010-09-19

Documents

View document PDF

Accounts with accounts type full

Date: 23 Sep 2010

Action Date: 03 Jan 2010

Category: Accounts

Type: AA

Made up date: 2010-01-03

Documents

View document PDF

Termination director company with name

Date: 29 Apr 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Kasberg

Documents

View document PDF

Change person director company with change date

Date: 29 Apr 2010

Action Date: 15 Mar 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Charles Alfred Cobb

Change date: 2010-03-15

Documents

View document PDF

Change person secretary company with change date

Date: 29 Apr 2010

Action Date: 15 Mar 2010

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Simon John Rhodes Halliday

Change date: 2010-03-15

Documents

View document PDF

Appoint person director company with name

Date: 29 Apr 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Michael Gwyn Thomas

Documents

View document PDF

Termination director company with name

Date: 29 Apr 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephen Hogan

Documents

View document PDF

Appoint person director company with name

Date: 29 Apr 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Andrew Joseph Hosty

Documents

View document PDF

Change person director company with change date

Date: 29 Apr 2010

Action Date: 15 Mar 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Simon John Rhodes Halliday

Change date: 2010-03-15

Documents

View document PDF

Accounts with accounts type full

Date: 12 Jan 2010

Action Date: 04 Jan 2009

Category: Accounts

Type: AA

Made up date: 2009-01-04

Documents

View document PDF

Move registers to sail company

Date: 07 Nov 2009

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company

Date: 07 Nov 2009

Category: Address

Type: AD02

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Oct 2009

Action Date: 19 Sep 2009

Category: Annual-return

Type: AR01

Made up date: 2009-09-19

Documents

View document PDF

Legacy

Date: 26 Sep 2009

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 30/06/2009 to 04/01/2009

Documents

View document PDF

Accounts with accounts type full

Date: 01 Sep 2009

Action Date: 30 Jun 2008

Category: Accounts

Type: AA

Made up date: 2008-06-30

Documents

View document PDF

Legacy

Date: 22 Oct 2008

Category: Annual-return

Type: 363a

Description: Return made up to 19/09/08; full list of members

Documents

View document PDF

Legacy

Date: 22 Oct 2008

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 22 Oct 2008

Category: Address

Type: 287

Description: Registered office changed on 22/10/2008 from, 92C brunel road, earlstrees industrial estate, corby, northampton, NN17 2JW

Documents

View document PDF

Legacy

Date: 22 Oct 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / stephen hogan / 21/10/2008

Documents

View document PDF

Legacy

Date: 22 Oct 2008

Category: Address

Type: 190

Description: Location of debenture register

Documents

View document PDF

Accounts with accounts type full

Date: 04 Aug 2008

Action Date: 30 Jun 2007

Category: Accounts

Type: AA

Made up date: 2007-06-30

Documents

View document PDF

Legacy

Date: 23 Apr 2008

Category: Officers

Type: 288a

Description: Director appointed michael kasberg

Documents

View document PDF

Legacy

Date: 22 Apr 2008

Category: Officers

Type: 288b

Description: Appointment terminated director kenneth ralph

Documents

View document PDF

Legacy

Date: 22 Apr 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary oliver mitchell jr

Documents

View document PDF

Legacy

Date: 22 Apr 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary wendy pulaski

Documents

View document PDF

Legacy

Date: 22 Apr 2008

Category: Officers

Type: 288b

Description: Appointment terminated director anne stevens

Documents

View document PDF

Legacy

Date: 22 Apr 2008

Category: Officers

Type: 288a

Description: Director and secretary appointed simon john rhodes halliday

Documents

View document PDF

Legacy

Date: 22 Apr 2008

Category: Officers

Type: 288a

Description: Director appointed charles alfred cobb

Documents

View document PDF

Legacy

Date: 19 Feb 2008

Category: Annual-return

Type: 363a

Description: Return made up to 19/09/07; full list of members

Documents

View document PDF

Legacy

Date: 20 Dec 2007

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 26 Sep 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 26 Sep 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF


Some Companies

18 BINA GARDENS LIMITED

PEMBROKE HOUSE,PAIGNTON,TQ3 2EZ

Number:02927595
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Number:10356400
Status:ACTIVE
Category:Private Limited Company

BBT PROPERTIES LLP

8 DE WALDEN COURT,LONDON,W1W 6XD

Number:OC418155
Status:ACTIVE
Category:Limited Liability Partnership

CHILLI HUT (SLEAFORD) LTD

5 STATION ROAD,SLEAFORD,NG34 7RG

Number:08968710
Status:ACTIVE
Category:Private Limited Company

HOTSHOES PHOTOGRAPHY LLP

DAVIDGE COTTAGE FORTY GREEN ROAD,BEACONSFIELD,HP9 1XL

Number:OC424532
Status:ACTIVE
Category:Limited Liability Partnership

ROKA CONSULTING LTD.

146 PIERPOINT BUILDING,LONDON,E14 8NQ

Number:09940433
Status:LIQUIDATION
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source