Chemspeed Technologies Ltd was established in 2001, it has a status of "Active". The company has 5 directors. Currently we aren't aware of the number of employees at the the organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BISCHOF, Michael | 19 October 2001 | - | 1 |
GUELLER, Rolf, Dr | 19 October 2001 | - | 1 |
BORNER, Andreas | 01 December 2004 | 01 September 2011 | 1 |
GRUENE, Holger, Dr | 19 October 2001 | 01 December 2004 | 1 |
SCHROER, Josef, Dr | 19 October 2001 | 30 November 2010 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 27 July 2020 | |
CS01 - N/A | 22 November 2019 | |
AA - Annual Accounts | 10 January 2019 | |
CS01 - N/A | 21 November 2018 | |
CS01 - N/A | 04 December 2017 | |
AA - Annual Accounts | 07 October 2017 | |
CS01 - N/A | 08 December 2016 | |
AA - Annual Accounts | 28 September 2016 | |
AR01 - Annual Return | 10 December 2015 | |
AA - Annual Accounts | 17 August 2015 | |
AR01 - Annual Return | 12 November 2014 | |
AA - Annual Accounts | 30 September 2014 | |
AR01 - Annual Return | 28 January 2014 | |
AA - Annual Accounts | 23 July 2013 | |
AR01 - Annual Return | 27 November 2012 | |
SH01 - Return of Allotment of shares | 08 May 2012 | |
AA - Annual Accounts | 04 May 2012 | |
AR01 - Annual Return | 10 January 2012 | |
TM02 - Termination of appointment of secretary | 10 January 2012 | |
TM01 - Termination of appointment of director | 10 January 2012 | |
AA - Annual Accounts | 26 July 2011 | |
TM01 - Termination of appointment of director | 29 December 2010 | |
AR01 - Annual Return | 03 December 2010 | |
SH01 - Return of Allotment of shares | 16 March 2010 | |
AA - Annual Accounts | 10 March 2010 | |
AR01 - Annual Return | 30 November 2009 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 12 May 2009 | |
AA - Annual Accounts | 01 April 2009 | |
363a - Annual Return | 10 November 2008 | |
MEM/ARTS - N/A | 22 April 2008 | |
RESOLUTIONS - N/A | 18 April 2008 | |
MEM/ARTS - N/A | 18 April 2008 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 18 April 2008 | |
123 - Notice of increase in nominal capital | 18 April 2008 | |
AA - Annual Accounts | 19 March 2008 | |
363a - Annual Return | 29 November 2007 | |
395 - Particulars of a mortgage or charge | 16 August 2007 | |
AA - Annual Accounts | 18 July 2007 | |
363a - Annual Return | 29 November 2006 | |
AA - Annual Accounts | 27 September 2006 | |
363a - Annual Return | 21 April 2006 | |
AA - Annual Accounts | 19 April 2006 | |
AA - Annual Accounts | 24 March 2006 | |
CERTNM - Change of name certificate | 16 September 2005 | |
288c - Notice of change of directors or secretaries or in their particulars | 23 June 2005 | |
288a - Notice of appointment of directors or secretaries | 09 June 2005 | |
288b - Notice of resignation of directors or secretaries | 08 June 2005 | |
287 - Change in situation or address of Registered Office | 08 June 2005 | |
363s - Annual Return | 15 April 2005 | |
MEM/ARTS - N/A | 27 April 2004 | |
RESOLUTIONS - N/A | 22 April 2004 | |
RESOLUTIONS - N/A | 22 April 2004 | |
123 - Notice of increase in nominal capital | 22 April 2004 | |
363s - Annual Return | 12 January 2004 | |
AA - Annual Accounts | 30 December 2003 | |
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests | 22 August 2003 | |
363s - Annual Return | 04 February 2003 | |
395 - Particulars of a mortgage or charge | 19 September 2002 | |
225 - Change of Accounting Reference Date | 18 September 2002 | |
288a - Notice of appointment of directors or secretaries | 25 October 2001 | |
288a - Notice of appointment of directors or secretaries | 25 October 2001 | |
288a - Notice of appointment of directors or secretaries | 25 October 2001 | |
288a - Notice of appointment of directors or secretaries | 25 October 2001 | |
288b - Notice of resignation of directors or secretaries | 22 October 2001 | |
288b - Notice of resignation of directors or secretaries | 22 October 2001 | |
NEWINC - New incorporation documents | 19 October 2001 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 13 August 2007 | Outstanding |
N/A |
Charge of deposit | 29 August 2002 | Outstanding |
N/A |