CHEMTECH ENVIRONMENTAL LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
02/09/252 September 2025 NewStatement of capital following an allotment of shares on 2025-08-26

View Document

10/03/2510 March 2025

View Document

10/03/2510 March 2025

View Document

10/03/2510 March 2025 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

10/03/2510 March 2025

View Document

10/10/2410 October 2024 Confirmation statement made on 2024-10-10 with no updates

View Document

27/03/2427 March 2024 Termination of appointment of Declan Burns as a director on 2024-02-29

View Document

18/02/2418 February 2024 Audit exemption subsidiary accounts made up to 2022-12-31

View Document

08/02/248 February 2024 Registered office address changed from Unit 6 Parkhead Greencroft Industrial Park Stanley County Durham DH9 7YB to Coopers Bridge Braziers Lane Winkfield Berkshire RG42 6NS on 2024-02-08

View Document

25/01/2425 January 2024

View Document

25/01/2425 January 2024

View Document

25/01/2425 January 2024

View Document

11/10/2311 October 2023 Confirmation statement made on 2023-10-10 with no updates

View Document

27/02/2327 February 2023 Appointment of Declan Burns as a director on 2023-02-24

View Document

24/02/2324 February 2023 Termination of appointment of Simon Parrington as a director on 2023-02-24

View Document

30/12/2230 December 2022 Total exemption full accounts made up to 2021-12-31

View Document

11/10/2211 October 2022 Confirmation statement made on 2022-10-10 with updates

View Document

26/02/2226 February 2022 Satisfaction of charge 042840130003 in full

View Document

26/02/2226 February 2022 Satisfaction of charge 042840130004 in full

View Document

14/01/2214 January 2022 Previous accounting period shortened from 2022-03-31 to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

30/12/2130 December 2021 Resolutions

View Document

30/12/2130 December 2021 Resolutions

View Document

30/12/2130 December 2021 Memorandum and Articles of Association

View Document

20/12/2120 December 2021 Termination of appointment of John Campbell as a director on 2021-12-14

View Document

20/12/2120 December 2021 Notification of Cawood Scientific Limited as a person with significant control on 2021-12-14

View Document

20/12/2120 December 2021 Appointment of Mr Matthew James Hanson as a director on 2021-12-14

View Document

20/12/2120 December 2021 Cessation of John Campbell as a person with significant control on 2021-12-14

View Document

20/12/2120 December 2021 Appointment of Mr Simon Parrington as a director on 2021-12-14

View Document

20/12/2120 December 2021 Appointment of William Welch as a director on 2021-12-14

View Document

20/12/2120 December 2021 Appointment of Robert Mcpheeters as a director on 2021-12-14

View Document

20/12/2120 December 2021 Cessation of Karan Campbell as a person with significant control on 2021-12-14

View Document

20/12/2120 December 2021 Termination of appointment of Karan Campbell as a director on 2021-12-14

View Document

26/10/2126 October 2021 Statement of capital following an allotment of shares on 2001-09-10

View Document

11/10/2111 October 2021 Confirmation statement made on 2021-10-10 with no updates

View Document

06/10/216 October 2021 Statement of capital following an allotment of shares on 2019-10-09

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

10/09/2010 September 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

21/11/1921 November 2019 31/03/17 UNAUDITED ABRIDGED

View Document

21/11/1921 November 2019 31/03/16 UNAUDITED ABRIDGED

View Document

10/10/1910 October 2019 CONFIRMATION STATEMENT MADE ON 10/10/19, WITH UPDATES

View Document

11/09/1911 September 2019 CONFIRMATION STATEMENT MADE ON 07/09/19, NO UPDATES

View Document

30/07/1930 July 2019 31/03/19 UNAUDITED ABRIDGED

View Document

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

View Accounts

18/09/1818 September 2018 CONFIRMATION STATEMENT MADE ON 07/09/18, NO UPDATES

View Document

01/08/181 August 2018 31/03/18 UNAUDITED ABRIDGED

View Document

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

View Accounts

30/10/1730 October 2017 31/03/17 UNAUDITED ABRIDGED

View Document

07/09/177 September 2017 CONFIRMATION STATEMENT MADE ON 07/09/17, NO UPDATES

View Document

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

View Accounts

29/09/1629 September 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

07/09/167 September 2016 CONFIRMATION STATEMENT MADE ON 07/09/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

14/10/1514 October 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

14/10/1514 October 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 042840130002

View Document

10/09/1510 September 2015 REGISTRATION OF A CHARGE / CHARGE CODE 042840130004

View Document

07/09/157 September 2015 Annual return made up to 7 September 2015 with full list of shareholders

View Document

17/08/1517 August 2015 REGISTRATION OF A CHARGE / CHARGE CODE 042840130003

View Document

10/06/1510 June 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

15/05/1515 May 2015 DIRECTOR APPOINTED MRS KARAN CAMPBELL

View Document

15/05/1515 May 2015 APPOINTMENT TERMINATED, SECRETARY KARAN CAMPBELL

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

18/12/1418 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

07/10/147 October 2014 REGISTRATION OF A CHARGE / CHARGE CODE 042840130002

View Document

25/09/1425 September 2014 Annual return made up to 7 September 2014 with full list of shareholders

View Document

08/05/148 May 2014 REGISTERED OFFICE CHANGED ON 08/05/2014 FROM UNIT 25A NUMBER ONE INDUSTRIAL ESTATE MEDOMSLEY ROAD, CONSETT COUNTY DURHAM DH8 6TJ

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

27/12/1327 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

14/10/1314 October 2013 Annual return made up to 7 September 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

29/01/1329 January 2013 CURREXT FROM 28/02/2013 TO 31/03/2013

View Document

19/10/1219 October 2012 Annual return made up to 7 September 2012 with full list of shareholders

View Document

23/05/1223 May 2012 Annual accounts small company total exemption made up to 28 February 2012

View Document

22/11/1122 November 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

28/09/1128 September 2011 Annual return made up to 7 September 2011 with full list of shareholders

View Document

27/09/1027 September 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

13/09/1013 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN CAMPBELL / 07/09/2010

View Document

13/09/1013 September 2010 Annual return made up to 7 September 2010 with full list of shareholders

View Document

04/12/094 December 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

07/09/097 September 2009 RETURN MADE UP TO 07/09/09; FULL LIST OF MEMBERS

View Document

22/12/0822 December 2008 Annual accounts small company total exemption made up to 28 February 2008

View Document

07/10/087 October 2008 RETURN MADE UP TO 10/09/08; FULL LIST OF MEMBERS

View Document

07/10/087 October 2008 SECRETARY'S CHANGE OF PARTICULARS / KARAN CAMPBELL / 01/09/2008

View Document

07/10/087 October 2008 DIRECTOR'S CHANGE OF PARTICULARS / JOHN CAMPBELL / 01/09/2008

View Document

02/10/072 October 2007 REGISTERED OFFICE CHANGED ON 02/10/07 FROM: UNIT 25A NUMBER ONE INDUSTRIAL ESTATE MEDOMSLEY ROAD CONSETT COUNTY DURHAM DH8 6TJ

View Document

02/10/072 October 2007 RETURN MADE UP TO 10/09/07; FULL LIST OF MEMBERS

View Document

16/07/0716 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

17/10/0617 October 2006 RETURN MADE UP TO 10/09/06; FULL LIST OF MEMBERS

View Document

11/10/0611 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

06/11/056 November 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

06/11/056 November 2005 SECRETARY'S PARTICULARS CHANGED

View Document

04/11/054 November 2005 RETURN MADE UP TO 10/09/05; FULL LIST OF MEMBERS

View Document

26/05/0526 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

04/11/044 November 2004 RETURN MADE UP TO 10/09/04; FULL LIST OF MEMBERS

View Document

30/09/0430 September 2004 REGISTERED OFFICE CHANGED ON 30/09/04 FROM: 18 HALLGARTH CONSETT COUNTY DURHAM DH8 8BJ

View Document

08/07/048 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/04

View Document

21/09/0321 September 2003 RETURN MADE UP TO 10/09/03; FULL LIST OF MEMBERS

View Document

14/07/0314 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03

View Document

11/10/0211 October 2002 RETURN MADE UP TO 10/09/02; FULL LIST OF MEMBERS

View Document

11/09/0211 September 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/07/0216 July 2002 ACC. REF. DATE EXTENDED FROM 30/09/02 TO 28/02/03

View Document

13/11/0113 November 2001 NEW SECRETARY APPOINTED

View Document

13/11/0113 November 2001 NEW DIRECTOR APPOINTED

View Document

28/09/0128 September 2001 REGISTERED OFFICE CHANGED ON 28/09/01 FROM: 1 SAVILLE CHAMBERS 5 NORTH STREET NEWCASTLE UPON TYNE NE1 8DF

View Document

26/09/0126 September 2001 SECRETARY RESIGNED

View Document

26/09/0126 September 2001 DIRECTOR RESIGNED

View Document

10/09/0110 September 2001 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