Advanced company searchLink opens in new window

INEOS SILICAS HOLDINGS LIMITED

Company number 04012355

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
13 Apr 2017 CS01 Confirmation statement made on 10 April 2017 with updates
03 Mar 2017 MR01 Registration of charge 040123550018, created on 28 February 2017
04 May 2016 AA Full accounts made up to 31 December 2015
27 Apr 2016 TM01 Termination of appointment of Iain Timothy Hogan as a director on 10 March 2016
19 Apr 2016 AR01 Annual return made up to 10 April 2016 with full list of shareholders
Statement of capital on 2016-04-19
  • GBP 1
13 Oct 2015 AA Full accounts made up to 31 December 2014
02 Jun 2015 MR01 Registration of charge 040123550017, created on 27 May 2015
14 Apr 2015 AR01 Annual return made up to 10 April 2015 with full list of shareholders
Statement of capital on 2015-04-14
  • GBP 1
08 Apr 2015 MR01 Registration of charge 040123550016, created on 31 March 2015
28 Nov 2014 MR01 Registration of charge 040123550015, created on 24 November 2014
03 Sep 2014 AP01 Appointment of Dr Jill Christine Dolan as a director on 1 September 2014
24 Jul 2014 AA Full accounts made up to 31 December 2013
15 Apr 2014 AR01 Annual return made up to 10 April 2014 with full list of shareholders
Statement of capital on 2014-04-15
  • GBP 1
12 Aug 2013 AA Accounts made up to 31 December 2012
07 Jun 2013 MR01 Registration of charge 040123550014
  • ANNOTATION The electronic copy of the certified copy instrument associated with this transaction contains some elements which may not be legible. This is a result of a loss of definition in our image-conversion process. If you would like to view a copy of the instrument as presented to the registrar, please call 02920 381367.
24 Apr 2013 AR01 Annual return made up to 10 April 2013 with full list of shareholders
04 Mar 2013 CH01 Director's details changed for Mr Graeme Leask on 1 March 2013
18 Sep 2012 AA Accounts made up to 31 December 2011
01 Jun 2012 MG01 Particulars of a mortgage or charge / charge no: 13
17 Apr 2012 AR01 Annual return made up to 10 April 2012 with full list of shareholders
08 Mar 2012 MG01 Particulars of a mortgage or charge / charge no: 12
13 Feb 2012 AP03 Appointment of Mr. Yasin Stanley Ali as a secretary
13 Feb 2012 TM02 Termination of appointment of Martin Stokes as a secretary
03 Oct 2011 AA Accounts made up to 31 December 2010
11 Apr 2011 AR01 Annual return made up to 10 April 2011 with full list of shareholders