CYTEC SYSTEMS UK LIMITED
Status | ACTIVE |
Company No. | 04166887 |
Category | Private Limited Company |
Incorporated | 23 Feb 2001 |
Age | 23 years, 3 months, 6 days |
Jurisdiction | England Wales |
SUMMARY
CYTEC SYSTEMS UK LIMITED is an active private limited company with number 04166887. It was incorporated 23 years, 3 months, 6 days ago, on 23 February 2001. The company address is C/O Brian Taylor C/O Brian Taylor, Hartfield, TN7 4EX, East Sussex.
Company Fillings
Confirmation statement with no updates
Date: 01 Mar 2024
Action Date: 23 Feb 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-02-23
Documents
Accounts with accounts type total exemption full
Date: 15 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with updates
Date: 28 Feb 2023
Action Date: 23 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-23
Documents
Accounts with accounts type total exemption full
Date: 19 Dec 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Capital return purchase own shares
Date: 18 Oct 2022
Category: Capital
Type: SH03
Documents
Capital cancellation shares
Date: 24 Aug 2022
Action Date: 22 Jul 2022
Category: Capital
Type: SH06
Date: 2022-07-22
Capital : 80 GBP
Documents
Confirmation statement with no updates
Date: 23 Feb 2022
Action Date: 23 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-23
Documents
Accounts with accounts type total exemption full
Date: 14 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Statement of companys objects
Date: 07 Oct 2021
Category: Change-of-constitution
Type: CC04
Documents
Resolution
Date: 13 Sep 2021
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Statement of companys objects
Date: 01 Sep 2021
Category: Change-of-constitution
Type: CC04
Documents
Statement of companys objects
Date: 01 Sep 2021
Category: Change-of-constitution
Type: CC04
Documents
Termination director company with name termination date
Date: 24 Aug 2021
Action Date: 26 Jul 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-07-26
Officer name: Georg Conzelmann
Documents
Confirmation statement with no updates
Date: 25 Feb 2021
Action Date: 23 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-23
Documents
Accounts with accounts type total exemption full
Date: 12 Oct 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 25 Feb 2020
Action Date: 23 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-23
Documents
Accounts with accounts type total exemption full
Date: 17 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 01 Mar 2019
Action Date: 23 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-23
Documents
Accounts with accounts type total exemption full
Date: 18 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 26 Feb 2018
Action Date: 23 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-23
Documents
Accounts with accounts type total exemption full
Date: 11 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 27 Feb 2017
Action Date: 23 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-23
Documents
Accounts with accounts type total exemption small
Date: 20 Oct 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Appoint person director company with name date
Date: 05 Apr 2016
Action Date: 05 Apr 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-04-05
Officer name: Mr Timo Alexander Klement
Documents
Annual return company with made up date full list shareholders
Date: 21 Mar 2016
Action Date: 23 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-23
Documents
Termination director company with name termination date
Date: 10 Feb 2016
Action Date: 06 Jan 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Klaus Klement
Termination date: 2016-01-06
Documents
Accounts with accounts type total exemption small
Date: 20 Oct 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Mar 2015
Action Date: 23 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-23
Documents
Accounts with accounts type total exemption small
Date: 25 Nov 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Mar 2014
Action Date: 23 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-23
Documents
Accounts with accounts type total exemption small
Date: 12 Nov 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Mar 2013
Action Date: 23 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-23
Documents
Accounts with accounts type total exemption full
Date: 31 Oct 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 28 Feb 2012
Action Date: 23 Feb 2012
Category: Annual-return
Type: AR01
Made up date: 2012-02-23
Documents
Accounts with accounts type total exemption full
Date: 22 Sep 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 25 Feb 2011
Action Date: 23 Feb 2011
Category: Annual-return
Type: AR01
Made up date: 2011-02-23
Documents
Accounts with accounts type total exemption full
Date: 04 Nov 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Mar 2010
Action Date: 23 Feb 2010
Category: Annual-return
Type: AR01
Made up date: 2010-02-23
Documents
Change person director company with change date
Date: 09 Mar 2010
Action Date: 08 Mar 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Brian Taylor
Change date: 2010-03-08
Documents
Change person director company with change date
Date: 09 Mar 2010
Action Date: 08 Mar 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-03-08
Officer name: Klaus Klement
Documents
Change person director company with change date
Date: 09 Mar 2010
Action Date: 08 Feb 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Georg Conzelmann
Change date: 2010-02-08
Documents
Accounts with accounts type total exemption full
Date: 10 Dec 2009
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 23 Feb 2009
Category: Annual-return
Type: 363a
Description: Return made up to 23/02/09; full list of members
Documents
Accounts with accounts type total exemption full
Date: 21 Dec 2008
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 11 Mar 2008
Category: Annual-return
Type: 363a
Description: Return made up to 23/02/08; full list of members
Documents
Accounts with accounts type total exemption full
Date: 02 Jan 2008
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 13 Apr 2007
Category: Annual-return
Type: 363s
Description: Return made up to 23/02/07; full list of members
Documents
Accounts with accounts type total exemption full
Date: 06 Jan 2007
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 17 Mar 2006
Category: Annual-return
Type: 363s
Description: Return made up to 23/02/06; full list of members
Documents
Accounts with accounts type total exemption full
Date: 02 Feb 2006
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Legacy
Date: 29 Mar 2005
Category: Annual-return
Type: 363s
Description: Return made up to 23/02/05; full list of members
Documents
Accounts with accounts type total exemption full
Date: 21 Jan 2005
Action Date: 31 Mar 2004
Category: Accounts
Type: AA
Made up date: 2004-03-31
Documents
Legacy
Date: 28 Feb 2004
Category: Annual-return
Type: 363s
Description: Return made up to 23/02/04; full list of members
Documents
Accounts with accounts type total exemption full
Date: 09 Dec 2003
Action Date: 31 Mar 2003
Category: Accounts
Type: AA
Made up date: 2003-03-31
Documents
Legacy
Date: 15 Apr 2003
Category: Annual-return
Type: 363s
Description: Return made up to 23/02/03; full list of members
Documents
Accounts with accounts type total exemption full
Date: 20 Dec 2002
Action Date: 31 Mar 2002
Category: Accounts
Type: AA
Made up date: 2002-03-31
Documents
Legacy
Date: 20 Feb 2002
Category: Annual-return
Type: 363s
Description: Return made up to 23/02/02; full list of members
Documents
Legacy
Date: 13 Dec 2001
Category: Accounts
Type: 225
Description: Accounting reference date extended from 28/02/02 to 31/03/02
Documents
Legacy
Date: 26 Apr 2001
Category: Capital
Type: 88(2)R
Description: Ad 23/02/01--------- £ si 99@1=99 £ ic 1/100
Documents
Legacy
Date: 05 Apr 2001
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 04 Apr 2001
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 27 Mar 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 27 Mar 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 27 Mar 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 02 Mar 2001
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Some Companies
HEYDON LODGE FLINT CROSS,HEYDON,SG8 7PN
Number: | 05956870 |
Status: | ACTIVE |
Category: | Private Limited Company |
OFFICE 19,,LONDON,W3 6EQ
Number: | 08799760 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 10, ACORN FARM BUSINESS CENTRE CUBLINGTON ROAD,LEIGHTON BUZZARD,LU7 0LB
Number: | 07753179 |
Status: | ACTIVE |
Category: | Private Limited Company |
LIME TREE COTTAGE THE CROSS,WREXHAM,LL13 9YG
Number: | 10946696 |
Status: | ACTIVE |
Category: | Private Limited Company |
SWALLOW HOUSE,WASHINGTON,NE37 1EZ
Number: | 06987499 |
Status: | ACTIVE |
Category: | Private Limited Company |
HERSTON CROSS HOUSE,SWANAGE,BH19 2PQ
Number: | 09724931 |
Status: | ACTIVE |
Category: | Private Limited Company |