CONCORD ENVIRONMENTAL TECHNOLOGIES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
10/03/2510 March 2025 Second filing of a statement of capital following an allotment of shares on 2025-02-05

View Document

27/02/2527 February 2025 Statement of capital following an allotment of shares on 2025-02-05

View Document

10/02/2510 February 2025 Resolutions

View Document

07/02/257 February 2025 Memorandum and Articles of Association

View Document

06/02/256 February 2025 Appointment of Mr Matthew James Whiles as a director on 2025-02-05

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

03/12/243 December 2024 Confirmation statement made on 2024-12-03 with updates

View Document

02/05/242 May 2024 Total exemption full accounts made up to 2023-12-31

View Document

08/01/248 January 2024 Confirmation statement made on 2024-01-02 with updates

View Document

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

View Accounts

02/08/232 August 2023 Total exemption full accounts made up to 2022-12-31

View Document

18/01/2318 January 2023 Confirmation statement made on 2023-01-02 with updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

16/09/2216 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

17/01/2217 January 2022 Confirmation statement made on 2022-01-02 with updates

View Document

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

View Accounts

15/06/2115 June 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

05/01/215 January 2021 CONFIRMATION STATEMENT MADE ON 02/01/21, WITH UPDATES

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

08/06/208 June 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

03/01/203 January 2020 CONFIRMATION STATEMENT MADE ON 02/01/20, WITH UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

02/05/192 May 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

07/01/197 January 2019 CONFIRMATION STATEMENT MADE ON 02/01/19, WITH UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

01/05/181 May 2018 REGISTERED OFFICE CHANGED ON 01/05/2018 FROM CDC HOUSE 3 THE STABLES WASSALL GROVE LANE HAGLEY, STOURBRIDGE DY9 9JH ENGLAND

View Document

28/03/1828 March 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

08/01/188 January 2018 CONFIRMATION STATEMENT MADE ON 02/01/18, WITH UPDATES

View Document

07/12/177 December 2017 REGISTERED OFFICE CHANGED ON 07/12/2017 FROM 2 THE STABLES WASSELL GROVE LANE HAGLEY STOURBRIDGE DY9 9JH

View Document

04/05/174 May 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

06/01/176 January 2017 CONFIRMATION STATEMENT MADE ON 02/01/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

06/05/166 May 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

24/02/1624 February 2016 Annual return made up to 2 January 2016 with full list of shareholders

View Document

24/02/1624 February 2016 SECRETARY'S CHANGE OF PARTICULARS / MR PETER FALAHEE / 16/02/2015

View Document

23/02/1623 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER FALAHEE / 16/02/2015

View Document

23/02/1623 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD FORD / 16/02/2015

View Document

10/06/1510 June 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

13/01/1513 January 2015 Annual return made up to 2 January 2015 with full list of shareholders

View Document

12/05/1412 May 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

11/02/1411 February 2014 VARYING SHARE RIGHTS AND NAMES

View Document

11/02/1411 February 2014 VARYING SHARE RIGHTS AND NAMES

View Document

11/02/1411 February 2014 02/01/13 STATEMENT OF CAPITAL GBP 10000

View Document

04/02/144 February 2014 PREVSHO FROM 31/01/2014 TO 31/12/2013

View Document

23/01/1423 January 2014 Annual return made up to 2 January 2014 with full list of shareholders

View Document

02/01/132 January 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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