CITECH ENERGY RECOVERY SOLUTIONS (UK) LTD

Company Documents

DateDescription
14/04/2514 April 2025 Full accounts made up to 2024-12-31

View Document

30/07/2430 July 2024 Amended full accounts made up to 2023-12-31

View Document

08/07/248 July 2024 Confirmation statement made on 2024-07-04 with no updates

View Document

08/07/248 July 2024 Director's details changed for Mr Sheh Haur Pang on 2024-07-08

View Document

30/05/2430 May 2024 Full accounts made up to 2023-12-31

View Document

01/08/231 August 2023 Termination of appointment of Plamen Tzochev Petrov as a secretary on 2023-07-31

View Document

17/07/2317 July 2023 Confirmation statement made on 2023-07-04 with no updates

View Document

04/04/234 April 2023 Full accounts made up to 2022-12-31

View Document

10/03/2310 March 2023 Appointment of Mr Sheh Haur Pang as a director on 2023-02-28

View Document

04/01/234 January 2023 Termination of appointment of Sau Weng Lum as a director on 2023-01-01

View Document

09/07/219 July 2021 Confirmation statement made on 2021-07-04 with no updates

View Document

07/07/207 July 2020 CONFIRMATION STATEMENT MADE ON 04/07/20, WITH UPDATES

View Document

04/07/194 July 2019 CONFIRMATION STATEMENT MADE ON 04/07/19, NO UPDATES

View Document

04/07/194 July 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MUHIBBAH ENGINEERING (M) BHD (12737-K)

View Document

20/03/1920 March 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

04/07/184 July 2018 CONFIRMATION STATEMENT MADE ON 04/07/18, NO UPDATES

View Document

19/03/1819 March 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

04/07/174 July 2017 CONFIRMATION STATEMENT MADE ON 04/07/17, NO UPDATES

View Document

09/03/179 March 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

04/08/164 August 2016 CONFIRMATION STATEMENT MADE ON 04/07/16, WITH UPDATES

View Document

19/02/1619 February 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

06/07/156 July 2015 Annual return made up to 4 July 2015 with full list of shareholders

View Document

07/05/157 May 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

07/10/147 October 2014 31/12/13 TOTAL EXEMPTION FULL

View Document

10/07/1410 July 2014 Annual return made up to 4 July 2014 with full list of shareholders

View Document

21/01/1421 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / ASHLEIGH BERNARD OGDEN / 21/01/2014

View Document

21/01/1421 January 2014 SECRETARY APPOINTED MR PLAMEN TZOCHEV PETROV

View Document

21/01/1421 January 2014 REGISTERED OFFICE CHANGED ON 21/01/2014 FROM SALISBURY HOUSE SAXON WAY PRIORY PARK WEST HESSLE NORTH YORKSHIRE HU13 9PB

View Document

02/01/142 January 2014 PREVSHO FROM 31/07/2014 TO 31/12/2013

View Document

21/11/1321 November 2013 REGISTERED OFFICE CHANGED ON 21/11/2013 FROM C/O ANDREW JACKSON SOLICITORS MARINA COURT CASTLE STREET HULL EAST YORKSHIRE HU11TJ UNITED KINGDOM

View Document

24/09/1324 September 2013 DIRECTOR APPOINTED ASHLEIGH BERNARD OGDEN

View Document

04/07/134 July 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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