3C ENVIRONMENTAL TECHNOLOGY LTD

Company Documents

DateDescription
04/03/254 March 2025 Termination of appointment of William George Hazell-Smith as a director on 2025-02-21

View Document

04/03/254 March 2025 Appointment of Mr Mark Nicholas Taylor as a director on 2025-02-21

View Document

04/03/254 March 2025 Appointment of Mr Charles Richard Lowe as a director on 2025-02-21

View Document

04/03/254 March 2025 Appointment of Mr Philip Edwin Greenwood as a director on 2025-02-21

View Document

04/03/254 March 2025 Termination of appointment of Joshua Michael Simon Segal as a director on 2025-02-21

View Document

24/02/2524 February 2025 Satisfaction of charge 014858090003 in full

View Document

24/02/2524 February 2025 Satisfaction of charge 014858090004 in full

View Document

20/12/2420 December 2024 Accounts for a dormant company made up to 2024-03-31

View Document

06/10/246 October 2024 Confirmation statement made on 2024-09-09 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

25/03/2425 March 2024 Second filing of Confirmation Statement dated 2021-09-09

View Document

25/03/2425 March 2024 Second filing of Confirmation Statement dated 2019-09-17

View Document

18/03/2418 March 2024 Cessation of Rock Compliance Limited as a person with significant control on 2018-09-21

View Document

22/12/2322 December 2023 Accounts for a dormant company made up to 2023-03-31

View Document

18/09/2318 September 2023 Confirmation statement made on 2023-09-09 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

06/03/236 March 2023 Registration of charge 014858090004, created on 2023-03-06

View Document

28/02/2328 February 2023 Registered office address changed from Rock Compliance Limited Pure Offices Nottingham Sherwood Business Park Lake View Drive Nottingham NG15 0DT England to Rock Compliance Limited, Unit 2, 10 Tything Road West Arden Forest Industrial Estate Alcester Warwickshire B49 6EP on 2023-02-28

View Document

21/02/2321 February 2023 Accounts for a dormant company made up to 2022-03-31

View Document

17/01/2317 January 2023 Registered office address changed from 3C House Reading Road Yateley Hampshire GU46 7UH to Rock Compliance Limited Pure Offices Nottingham Sherwood Business Park Lake View Drive Nottingham NG15 0DT on 2023-01-17

View Document

20/09/2220 September 2022 Confirmation statement made on 2022-09-09 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

04/01/224 January 2022

View Document

04/01/224 January 2022

View Document

04/01/224 January 2022

View Document

04/01/224 January 2022 Audit exemption subsidiary accounts made up to 2021-03-31

View Document

29/12/2129 December 2021 Resolutions

View Document

29/12/2129 December 2021 Resolutions

View Document

29/12/2129 December 2021 Memorandum and Articles of Association

View Document

29/12/2129 December 2021 Resolutions

View Document

22/12/2122 December 2021 Satisfaction of charge 014858090002 in full

View Document

21/12/2121 December 2021 Registration of charge 014858090003, created on 2021-12-17

View Document

09/09/219 September 2021 Confirmation statement made on 2021-09-09 with updates

View Document

20/12/1920 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

17/09/1917 September 2019 CONFIRMATION STATEMENT MADE ON 17/09/19, NO UPDATES

View Document

17/09/1917 September 2019 Confirmation statement made on 2019-09-17 with no updates

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

24/09/1824 September 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROCK COMPLIANCE LIMITED

View Document

24/09/1824 September 2018 APPOINTMENT TERMINATED, SECRETARY JUDITH BAXTER

View Document

24/09/1824 September 2018 APPOINTMENT TERMINATED, DIRECTOR ANTHONY BAXTER

View Document

24/09/1824 September 2018 CESSATION OF ANTHONY JAMES BAXTER AS A PSC

View Document

24/09/1824 September 2018 CESSATION OF DAVID WESTON AS A PSC

View Document

24/09/1824 September 2018 DIRECTOR APPOINTED MR JOSHUA MICHAEL SIMON SEGAL

View Document

24/09/1824 September 2018 DIRECTOR APPOINTED MR WILLIAM GEORGE HAZELL-SMITH

View Document

17/09/1817 September 2018 CONFIRMATION STATEMENT MADE ON 17/09/18, NO UPDATES

View Document

17/09/1817 September 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

18/09/1718 September 2017 CONFIRMATION STATEMENT MADE ON 17/09/17, NO UPDATES

View Document

15/09/1715 September 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

15/12/1615 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

24/10/1624 October 2016 CONFIRMATION STATEMENT MADE ON 17/09/16, WITH UPDATES

View Document

02/10/152 October 2015 Annual return made up to 17 September 2015 with full list of shareholders

View Document

25/06/1525 June 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

22/09/1422 September 2014 Annual return made up to 17 September 2014 with full list of shareholders

View Document

14/08/1414 August 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

07/11/137 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

17/09/1317 September 2013 Annual return made up to 17 September 2013 with full list of shareholders

View Document

01/11/121 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

17/09/1217 September 2012 Annual return made up to 17 September 2012 with full list of shareholders

View Document

20/09/1120 September 2011 Annual return made up to 17 September 2011 with full list of shareholders

View Document

29/06/1129 June 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

10/11/1010 November 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

06/10/106 October 2010 Annual return made up to 17 September 2010 with full list of shareholders

View Document

06/10/106 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY JAMES BAXTER / 17/09/2010

View Document

13/10/0913 October 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

17/09/0917 September 2009 RETURN MADE UP TO 17/09/09; FULL LIST OF MEMBERS

View Document

08/10/088 October 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

19/09/0819 September 2008 RETURN MADE UP TO 17/09/08; FULL LIST OF MEMBERS

View Document

26/09/0726 September 2007 RETURN MADE UP TO 17/09/07; FULL LIST OF MEMBERS

View Document

11/07/0711 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

03/11/063 November 2006 RETURN MADE UP TO 17/09/06; FULL LIST OF MEMBERS

View Document

27/07/0627 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

27/09/0527 September 2005 RETURN MADE UP TO 17/09/05; FULL LIST OF MEMBERS

View Document

10/07/0510 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

08/12/048 December 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04

View Document

05/10/045 October 2004 RETURN MADE UP TO 17/09/04; FULL LIST OF MEMBERS

View Document

07/07/047 July 2004 NEW SECRETARY APPOINTED

View Document

07/07/047 July 2004 SECRETARY RESIGNED

View Document

26/01/0426 January 2004 REGISTERED OFFICE CHANGED ON 26/01/04 FROM: ESTATE HOUSE READING ROAD YATELEY HAMPSHIRE GU46 7UH

View Document

23/01/0423 January 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

09/01/049 January 2004 COMPANY NAME CHANGED COMBUSTION CHEMICALS CLEANING LI MITED CERTIFICATE ISSUED ON 09/01/04

View Document

30/09/0330 September 2003 RETURN MADE UP TO 17/09/03; FULL LIST OF MEMBERS

View Document

21/01/0321 January 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

18/09/0218 September 2002 RETURN MADE UP TO 17/09/02; FULL LIST OF MEMBERS

View Document

28/09/0128 September 2001 RETURN MADE UP TO 17/09/01; FULL LIST OF MEMBERS

View Document

02/08/012 August 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

13/04/0113 April 2001 DIRECTOR RESIGNED

View Document

13/04/0113 April 2001 NEW DIRECTOR APPOINTED

View Document

27/09/0027 September 2000 RETURN MADE UP TO 17/09/00; FULL LIST OF MEMBERS

View Document

14/07/0014 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

23/09/9923 September 1999 RETURN MADE UP TO 17/09/99; FULL LIST OF MEMBERS

View Document

14/07/9914 July 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

06/05/996 May 1999 NEW SECRETARY APPOINTED

View Document

06/04/996 April 1999 SECRETARY RESIGNED

View Document

15/10/9815 October 1998 RETURN MADE UP TO 17/09/98; FULL LIST OF MEMBERS

View Document

15/10/9815 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

08/05/988 May 1998 DIRECTOR RESIGNED

View Document

26/11/9726 November 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

22/10/9722 October 1997 RETURN MADE UP TO 17/09/97; FULL LIST OF MEMBERS

View Document

20/09/9620 September 1996 RETURN MADE UP TO 17/09/96; FULL LIST OF MEMBERS

View Document

01/07/961 July 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

28/11/9528 November 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

11/10/9511 October 1995 RETURN MADE UP TO 17/09/95; FULL LIST OF MEMBERS

View Document

11/10/9511 October 1995 NEW DIRECTOR APPOINTED

View Document

13/10/9413 October 1994 RETURN MADE UP TO 17/09/94; FULL LIST OF MEMBERS

View Document

13/10/9413 October 1994 S386 DISP APP AUDS 06/10/94

View Document

13/10/9413 October 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

05/10/935 October 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

29/09/9329 September 1993 RETURN MADE UP TO 17/09/93; NO CHANGE OF MEMBERS

View Document

11/11/9211 November 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

05/10/925 October 1992 REGISTERED OFFICE CHANGED ON 05/10/92

View Document

05/10/925 October 1992 RETURN MADE UP TO 17/09/92; NO CHANGE OF MEMBERS

View Document

27/09/9127 September 1991 RETURN MADE UP TO 17/09/91; FULL LIST OF MEMBERS

View Document

15/08/9115 August 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

05/12/905 December 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90

View Document

08/11/908 November 1990 RETURN MADE UP TO 15/08/90; FULL LIST OF MEMBERS

View Document

09/02/909 February 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89

View Document

12/10/8912 October 1989 RETURN MADE UP TO 17/09/89; FULL LIST OF MEMBERS

View Document

14/11/8814 November 1988 RETURN MADE UP TO 17/06/88; FULL LIST OF MEMBERS

View Document

14/11/8814 November 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/88

View Document

06/09/876 September 1987 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

06/09/876 September 1987 RETURN MADE UP TO 20/06/87; NO CHANGE OF MEMBERS

View Document

02/02/872 February 1987 RETURN MADE UP TO 24/12/86; FULL LIST OF MEMBERS

View Document

02/02/872 February 1987 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

29/11/8629 November 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company