ANDRITZ LIMITED

Company Documents

DateDescription
20/06/2520 June 2025 Confirmation statement made on 2025-06-20 with no updates

View Document

08/05/258 May 2025 Termination of appointment of David Thomas Evenson as a director on 2025-05-01

View Document

17/01/2517 January 2025 Resolutions

View Document

17/01/2517 January 2025 Memorandum and Articles of Association

View Document

16/01/2516 January 2025 Appointment of David Thomas Evenson as a director on 2025-01-01

View Document

25/09/2425 September 2024 Accounts for a small company made up to 2023-12-31

View Document

03/07/243 July 2024 Termination of appointment of Nicola Josephine Randles as a director on 2024-07-03

View Document

02/07/242 July 2024 Appointment of Mr Mick Hans Michael Fuellenbach as a director on 2024-07-02

View Document

02/07/242 July 2024 Confirmation statement made on 2024-06-20 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

10/11/2310 November 2023 Full accounts made up to 2022-12-31

View Document

05/07/235 July 2023 Confirmation statement made on 2023-06-20 with no updates

View Document

26/04/2326 April 2023 Full accounts made up to 2021-12-31

View Document

03/10/213 October 2021 Full accounts made up to 2020-12-31

View Document

22/07/2122 July 2021 Confirmation statement made on 2021-06-20 with no updates

View Document

30/07/1930 July 2019 30/07/19 STATEMENT OF CAPITAL GBP 1500000

View Document

17/07/1917 July 2019 STATEMENT BY DIRECTORS

View Document

17/07/1917 July 2019 SOLVENCY STATEMENT DATED 22/05/19

View Document

17/07/1917 July 2019 REDUCE ISSUED CAPITAL 21/05/2019

View Document

24/06/1924 June 2019 CONFIRMATION STATEMENT MADE ON 20/06/19, NO UPDATES

View Document

11/09/1811 September 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

09/07/189 July 2018 CONFIRMATION STATEMENT MADE ON 20/06/18, WITH UPDATES

View Document

20/11/1720 November 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

04/07/174 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDRITZ AG

View Document

04/07/174 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NICOLA JOSEPHINE RANDLES

View Document

27/06/1727 June 2017 CONFIRMATION STATEMENT MADE ON 20/06/17, WITH UPDATES

View Document

03/01/173 January 2017 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

24/06/1624 June 2016 Annual return made up to 20 June 2016 with full list of shareholders

View Document

23/12/1523 December 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

28/10/1528 October 2015 APPOINTMENT TERMINATED, DIRECTOR MARKUS OSTWALD

View Document

21/07/1521 July 2015 Annual return made up to 20 June 2015 with full list of shareholders

View Document

08/10/148 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

20/06/1420 June 2014 Annual return made up to 20 June 2014 with full list of shareholders

View Document

11/11/1311 November 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

25/06/1325 June 2013 Annual return made up to 10 June 2013 with full list of shareholders

View Document

03/05/133 May 2013 DIRECTOR APPOINTED MISS NICOLA JOSEPHINE RANDLES

View Document

20/11/1220 November 2012 APPOINTMENT TERMINATED, SECRETARY ANDREW STANLEY

View Document

20/11/1220 November 2012 SECRETARY APPOINTED MR ANTHONY LEO PEACH

View Document

27/06/1227 June 2012 APPOINTMENT TERMINATED, DIRECTOR GERT SCHULZE

View Document

27/06/1227 June 2012 Annual return made up to 10 June 2012 with full list of shareholders

View Document

27/06/1227 June 2012 APPOINTMENT TERMINATED, DIRECTOR NEIL WHITTAKER

View Document

27/06/1227 June 2012 DIRECTOR APPOINTED MR MARKUS OSTWALD

View Document

19/06/1219 June 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

15/03/1215 March 2012 APPOINTMENT TERMINATED, DIRECTOR LUDGER KONKOL

View Document

31/01/1231 January 2012 DIRECTOR APPOINTED MR NEIL MARTIN WHITTAKER

View Document

06/09/116 September 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

29/06/1129 June 2011 Annual return made up to 10 June 2011 with full list of shareholders

View Document

07/04/117 April 2011 DIRECTOR APPOINTED MR GERT SCHULZE

View Document

07/04/117 April 2011 APPOINTMENT TERMINATED, DIRECTOR FRANZ HOFMANN

View Document

07/04/117 April 2011 APPOINTMENT TERMINATED, DIRECTOR ANDREW STANLEY

View Document

09/09/109 September 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

15/06/1015 June 2010 Annual return made up to 10 June 2010 with full list of shareholders

View Document

15/06/1015 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR ING FRANZ JOSEF HOFMANN / 10/06/2010

View Document

14/06/1014 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL WEEKS / 10/06/2010

View Document

14/06/1014 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW KEVIN STANLEY / 10/06/2010

View Document

05/02/105 February 2010 DIRECTOR APPOINTED MR LUDGER FRANZ KONKOL

View Document

05/02/105 February 2010 APPOINTMENT TERMINATED, DIRECTOR JOHANNES KAPPEL

View Document

04/01/104 January 2010 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

29/10/0929 October 2009 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

21/09/0921 September 2009 LOCATION OF DEBENTURE REGISTER

View Document

21/09/0921 September 2009 RETURN MADE UP TO 10/06/09; FULL LIST OF MEMBERS

View Document

21/09/0921 September 2009 LOCATION OF REGISTER OF MEMBERS

View Document

21/09/0921 September 2009 REGISTERED OFFICE CHANGED ON 21/09/2009 FROM ANDRITZ TECHNOLOGY CENTRE SPEEDWELL ROAD, PARKHOUSE EAST NEWCASTLE UNDER LYME STAFFORDSHIRE ST5 7RG

View Document

06/11/086 November 2008 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

15/09/0815 September 2008 RETURN MADE UP TO 10/06/08; FULL LIST OF MEMBERS

View Document

14/09/0714 September 2007 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

06/08/076 August 2007 RETURN MADE UP TO 10/06/07; NO CHANGE OF MEMBERS

View Document

18/07/0718 July 2007 DIRECTOR RESIGNED

View Document

01/02/071 February 2007 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

11/07/0611 July 2006 RETURN MADE UP TO 10/06/06; FULL LIST OF MEMBERS

View Document

11/07/0611 July 2006 DIRECTOR RESIGNED

View Document

11/07/0611 July 2006 DIRECTOR RESIGNED

View Document

10/06/0510 June 2005 RETURN MADE UP TO 10/06/05; FULL LIST OF MEMBERS

View Document

10/06/0510 June 2005 NEW DIRECTOR APPOINTED

View Document

22/02/0522 February 2005 NEW DIRECTOR APPOINTED

View Document

25/06/0425 June 2004 RETURN MADE UP TO 10/06/04; FULL LIST OF MEMBERS

View Document

23/06/0423 June 2004 NEW SECRETARY APPOINTED

View Document

23/06/0423 June 2004 SECRETARY RESIGNED

View Document

15/03/0415 March 2004 REGISTERED OFFICE CHANGED ON 15/03/04 FROM: UNIT B SHEEPBRIDGE CENTRE SHEEPBRIDGE LANE CHESTERFIELD DERBYSHIRE S41 9RX

View Document

09/03/049 March 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

06/02/046 February 2004 SECRETARY RESIGNED

View Document

06/02/046 February 2004 NEW SECRETARY APPOINTED

View Document

08/08/038 August 2003 RETURN MADE UP TO 10/06/03; FULL LIST OF MEMBERS

View Document

14/04/0314 April 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

22/01/0322 January 2003 DIRECTOR RESIGNED

View Document

11/09/0211 September 2002 NEW SECRETARY APPOINTED

View Document

11/09/0211 September 2002 SECRETARY RESIGNED

View Document

14/06/0214 June 2002 RETURN MADE UP TO 10/06/02; FULL LIST OF MEMBERS

View Document

07/05/027 May 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

26/04/0226 April 2002 S366A DISP HOLDING AGM 28/03/02

View Document

20/06/0120 June 2001 RETURN MADE UP TO 10/06/01; FULL LIST OF MEMBERS

View Document

12/06/0112 June 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

26/01/0126 January 2001 NEW DIRECTOR APPOINTED

View Document

05/12/005 December 2000 NEW DIRECTOR APPOINTED

View Document

05/12/005 December 2000 NEW DIRECTOR APPOINTED

View Document

28/06/0028 June 2000 RETURN MADE UP TO 10/06/00; FULL LIST OF MEMBERS

View Document

23/06/0023 June 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

14/06/0014 June 2000 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

14/06/0014 June 2000 NC INC ALREADY ADJUSTED 31/05/00

View Document

14/06/0014 June 2000 ALTER MEMORANDUM 31/05/00

View Document

14/06/0014 June 2000 £ NC 200000/2500000 31/0

View Document

05/04/005 April 2000 DIRECTOR RESIGNED

View Document

20/10/9920 October 1999 NEW DIRECTOR APPOINTED

View Document

27/07/9927 July 1999 RETURN MADE UP TO 10/06/99; NO CHANGE OF MEMBERS

View Document

25/06/9925 June 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

25/09/9825 September 1998 NEW DIRECTOR APPOINTED

View Document

17/09/9817 September 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

16/09/9816 September 1998 DIRECTOR RESIGNED

View Document

16/09/9816 September 1998 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

16/09/9816 September 1998 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

16/09/9816 September 1998 NEW DIRECTOR APPOINTED

View Document

16/09/9816 September 1998 RETURN MADE UP TO 10/06/98; NO CHANGE OF MEMBERS

View Document

16/09/9816 September 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

16/09/9816 September 1998 DIRECTOR RESIGNED

View Document

31/10/9731 October 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

27/08/9727 August 1997 RETURN MADE UP TO 10/06/97; FULL LIST OF MEMBERS

View Document

05/02/975 February 1997 REGISTERED OFFICE CHANGED ON 05/02/97 FROM: WHEATBRIDGE ROAD CHESTERFIELD DERBYSHIRE S40 2AB

View Document

13/12/9613 December 1996 NC INC ALREADY ADJUSTED 18/11/96

View Document

13/12/9613 December 1996 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 18/11/96

View Document

13/12/9613 December 1996 VARYING SHARE RIGHTS AND NAMES 18/11/96

View Document

13/12/9613 December 1996 ADOPT MEM AND ARTS 18/11/96

View Document

11/12/9611 December 1996 COMPANY NAME CHANGED ANDRITZ ENVIRONMENTAL LIMITED CERTIFICATE ISSUED ON 02/12/96

View Document

28/11/9628 November 1996 RECON 18/11/96

View Document

28/11/9628 November 1996 £ NC 30000/200000 18/11/96

View Document

23/09/9623 September 1996 NEW SECRETARY APPOINTED

View Document

19/08/9619 August 1996 NEW DIRECTOR APPOINTED

View Document

19/08/9619 August 1996 NEW DIRECTOR APPOINTED

View Document

12/08/9612 August 1996 DIRECTOR RESIGNED

View Document

12/08/9612 August 1996 SECRETARY RESIGNED

View Document

12/08/9612 August 1996 DIRECTOR RESIGNED

View Document

01/07/961 July 1996 RETURN MADE UP TO 10/06/96; NO CHANGE OF MEMBERS

View Document

23/04/9623 April 1996 NEW DIRECTOR APPOINTED

View Document

23/04/9623 April 1996 DIRECTOR RESIGNED

View Document

04/04/964 April 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

27/03/9627 March 1996 S366A DISP HOLDING AGM 18/03/96

View Document

27/03/9627 March 1996 S386 DISP APP AUDS 18/03/96

View Document

27/03/9627 March 1996 S252 DISP LAYING ACC 18/03/96

View Document

28/11/9528 November 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

11/07/9511 July 1995 RETURN MADE UP TO 10/06/95; FULL LIST OF MEMBERS

View Document

09/05/959 May 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

17/08/9417 August 1994 £ NC 1000/30000 28/06/94

View Document

17/08/9417 August 1994 VARYING SHARE RIGHTS AND NAMES 28/06/94

View Document

11/08/9411 August 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

01/08/941 August 1994 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

01/08/941 August 1994 £ NC 1000/300000 28/06

View Document

01/08/941 August 1994 NC INC ALREADY ADJUSTED 28/06/94

View Document

01/08/941 August 1994 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

19/07/9419 July 1994 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 19/07/94

View Document

19/07/9419 July 1994 COMPANY NAME CHANGED DEMOWIN LIMITED CERTIFICATE ISSUED ON 20/07/94

View Document

14/07/9414 July 1994 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

14/07/9414 July 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

14/07/9414 July 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

14/07/9414 July 1994 REGISTERED OFFICE CHANGED ON 14/07/94 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU

View Document

14/07/9414 July 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

10/06/9410 June 1994 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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