CUMMINS GENERATOR TECHNOLOGIES LIMITED

Company Documents

DateDescription
21/07/2521 July 2025 NewFull accounts made up to 2024-12-31

View Document

14/10/2414 October 2024 Confirmation statement made on 2024-09-30 with no updates

View Document

30/07/2430 July 2024 Appointment of Mr James Moorhouse as a director on 2024-07-15

View Document

08/07/248 July 2024 Appointment of Ann-Kristin De Verdier as a director on 2024-06-30

View Document

04/07/244 July 2024 Full accounts made up to 2023-12-31

View Document

03/07/243 July 2024 Termination of appointment of Elma Avdic as a director on 2024-06-30

View Document

09/05/249 May 2024 Termination of appointment of Antonio Casimiro Leitao as a director on 2024-04-30

View Document

10/04/2410 April 2024 Appointment of Amerigo Holthouse as a secretary on 2024-03-28

View Document

10/04/2410 April 2024 Termination of appointment of Joseph Morgan Rigler as a secretary on 2024-03-28

View Document

10/04/2410 April 2024 Termination of appointment of Joseph Morgan Rigler as a director on 2024-03-28

View Document

10/04/2410 April 2024 Appointment of Amerigo Holthouse as a director on 2024-03-28

View Document

27/10/2327 October 2023 Confirmation statement made on 2023-09-30 with no updates

View Document

13/07/2313 July 2023 Full accounts made up to 2022-12-31

View Document

05/04/235 April 2023 Appointment of Bernadette Virginia Daley as a director on 2023-03-31

View Document

05/04/235 April 2023 Appointment of Andrew Robson as a director on 2023-03-31

View Document

05/04/235 April 2023 Appointment of Elma Avdic as a director on 2023-03-31

View Document

03/04/233 April 2023 Termination of appointment of Lynn Middleton as a director on 2023-03-31

View Document

03/04/233 April 2023 Termination of appointment of Edward David Smith as a director on 2023-03-31

View Document

26/10/2226 October 2022 Confirmation statement made on 2022-09-30 with no updates

View Document

29/09/2229 September 2022 Termination of appointment of Cornellius O'sullivan as a director on 2022-09-16

View Document

20/10/2120 October 2021 Confirmation statement made on 2021-09-30 with no updates

View Document

09/07/219 July 2021 Full accounts made up to 2020-12-31

View Document

08/07/208 July 2020 FULL ACCOUNTS MADE UP TO 31/12/19

View Document

02/07/202 July 2020 DIRECTOR APPOINTED MR CORNELLIUS O'SULLIVAN

View Document

21/02/2021 February 2020 DIRECTOR APPOINTED MS ALISON JANE SNELL

View Document

21/02/2021 February 2020 APPOINTMENT TERMINATED, DIRECTOR ALEXEY USTINOV

View Document

21/02/2021 February 2020 APPOINTMENT TERMINATED, DIRECTOR RAFAEL HERNANDEZ

View Document

21/02/2021 February 2020 APPOINTMENT TERMINATED, DIRECTOR JOHN BARROWMAN

View Document

23/12/1923 December 2019 ADOPT ARTICLES 26/11/2019

View Document

23/12/1923 December 2019 HAS OR CAN HAVE A DIRECT THAT CONFLICTS OR POSSIBLY MAY CONFLICT RATIFIED AND APPROVED 25/11/2019

View Document

30/09/1930 September 2019 CONFIRMATION STATEMENT MADE ON 30/09/19, NO UPDATES

View Document

03/07/193 July 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

16/01/1916 January 2019 PSC'S CHANGE OF PARTICULARS / CUMMINS EMEA HOLDINGS LIMITED / 07/01/2019

View Document

02/01/192 January 2019 REGISTERED OFFICE CHANGED ON 02/01/2019 FROM PARK WORKS BARNACK ROAD STAMFORD LINCS PE9 2NB

View Document

01/10/181 October 2018 CONFIRMATION STATEMENT MADE ON 01/10/18, WITH UPDATES

View Document

04/09/184 September 2018 DIRECTOR APPOINTED MR RAFAEL VILLANEVA HERNANDEZ

View Document

04/09/184 September 2018 APPOINTMENT TERMINATED, DIRECTOR RANDI ENGELHARDT

View Document

04/07/184 July 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

04/06/184 June 2018 APPOINTMENT TERMINATED, DIRECTOR HUGH FODEN

View Document

04/06/184 June 2018 DIRECTOR APPOINTED MR ALEXEY USTINOV

View Document

02/03/182 March 2018 APPOINTMENT TERMINATED, DIRECTOR PAUL MASSEY

View Document

06/12/176 December 2017 DIRECTOR APPOINTED MR DESMOND JOSEPH MCMENAMIN

View Document

05/12/175 December 2017 APPOINTMENT TERMINATED, DIRECTOR STEPHEN HOPKINS

View Document

12/10/1712 October 2017 CONFIRMATION STATEMENT MADE ON 03/10/17, NO UPDATES

View Document

22/06/1722 June 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

27/03/1727 March 2017 APPOINTMENT TERMINATED, DIRECTOR AMANDA ROBINSON

View Document

27/03/1727 March 2017 DIRECTOR APPOINTED MR EDWARD DAVID SMITH

View Document

27/03/1727 March 2017 DIRECTOR APPOINTED MR ANTONIO LEITAO

View Document

20/01/1720 January 2017 APPOINTMENT TERMINATED, DIRECTOR MARK FIRTH

View Document

19/01/1719 January 2017 APPROVED 23/12/2016

View Document

11/10/1611 October 2016 CONFIRMATION STATEMENT MADE ON 03/10/16, WITH UPDATES

View Document

22/06/1622 June 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

13/01/1613 January 2016 APPOINTMENT TERMINATED, SECRETARY RAYMOND EYRES

View Document

13/01/1613 January 2016 DIRECTOR APPOINTED MR MARK ROBERT FIRTH

View Document

13/01/1613 January 2016 DIRECTOR APPOINTED MR HUGH STARKIE FODEN

View Document

13/01/1613 January 2016 11/12/15 STATEMENT OF CAPITAL GBP 500002

View Document

13/01/1613 January 2016 SECRETARY APPOINTED MR JOSEPH MORGAN RIGLER

View Document

13/01/1613 January 2016 APPOINTMENT TERMINATED, DIRECTOR SHIRLEY PHILIPS

View Document

13/01/1613 January 2016 DIRECTOR APPOINTED MR JOHN MCCORMACK BARROWMAN

View Document

05/01/165 January 2016 SECTION 175 OF CA 2006 03/12/2015

View Document

23/12/1523 December 2015 APPOINTMENT TERMINATED, DIRECTOR VIKRANT AGGARWAL

View Document

07/10/157 October 2015 Annual return made up to 3 October 2015 with full list of shareholders

View Document

14/08/1514 August 2015 APPOINTMENT TERMINATED, DIRECTOR ANUJA MAZGAONKAR

View Document

20/07/1520 July 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

15/07/1515 July 2015 DIRECTOR APPOINTED MS RANDI LYNNE ENGELHARDT

View Document

14/07/1514 July 2015 DIRECTOR APPOINTED MISS SHIRLEY ANN PHILIPS

View Document

14/07/1514 July 2015 APPOINTMENT TERMINATED, DIRECTOR AMANDA PARRY

View Document

19/06/1519 June 2015 ADOPT ARTICLES 04/06/2015

View Document

17/11/1417 November 2014 DIRECTOR APPOINTED MISS AMANDA JILL PARRY

View Document

17/11/1417 November 2014 APPOINTMENT TERMINATED, DIRECTOR OMER HUSSAIN

View Document

07/10/147 October 2014 Annual return made up to 3 October 2014 with full list of shareholders

View Document

01/07/141 July 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

02/04/142 April 2014 DIRECTOR APPOINTED MR OMER TABASSUM HUSSAIN

View Document

01/04/141 April 2014 DIRECTOR APPOINTED MR JOSEPH MORGAN RIGLER

View Document

01/04/141 April 2014 DIRECTOR APPOINTED MRS AMANDA JANE ROBINSON

View Document

01/04/141 April 2014 APPOINTMENT TERMINATED, DIRECTOR JEREMY BERENZWEIG

View Document

06/02/146 February 2014 DIRECTOR APPOINTED MRS ANUJA UDAY MAZGAONKAR

View Document

06/02/146 February 2014 DIRECTOR APPOINTED MR PAUL DAVID MASSEY

View Document

08/10/138 October 2013 Annual return made up to 3 October 2013 with full list of shareholders

View Document

11/07/1311 July 2013 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

11/07/1311 July 2013 30/06/13 STATEMENT OF CAPITAL GBP 500001

View Document

25/06/1325 June 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

17/04/1317 April 2013 DIRECTOR APPOINTED MR STEPHEN HOPKINS

View Document

16/04/1316 April 2013 APPOINTMENT TERMINATED, DIRECTOR STUART PATCH

View Document

05/10/125 October 2012 Annual return made up to 3 October 2012 with full list of shareholders

View Document

24/07/1224 July 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

03/07/123 July 2012 APPOINTMENT TERMINATED, DIRECTOR LESLEY TEESDALE

View Document

22/06/1222 June 2012 DIRECTOR APPOINTED MR VIKRANT AGGARWAL

View Document

21/06/1221 June 2012 DIRECTOR APPOINTED MR JEREMY THEODORE BERENZWEIG

View Document

21/06/1221 June 2012 APPOINTMENT TERMINATED, DIRECTOR BENJAMIN MILLER

View Document

18/10/1118 October 2011 SECTION 175 27/09/2011

View Document

17/10/1117 October 2011 Annual return made up to 3 October 2011 with full list of shareholders

View Document

30/09/1130 September 2011 APPOINTMENT TERMINATED, DIRECTOR MICHAEL NORRIS

View Document

09/09/119 September 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

20/10/1020 October 2010 Annual return made up to 3 October 2010 with full list of shareholders

View Document

04/10/104 October 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

03/11/093 November 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

08/10/098 October 2009 Annual return made up to 3 October 2009 with full list of shareholders

View Document

07/10/097 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / STUART JONATHAN PATCH / 07/10/2009

View Document

07/10/097 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL ALLAN NORRIS / 07/10/2009

View Document

07/10/097 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / BENJAMIN JOSEPH MILLER / 07/10/2009

View Document

07/10/097 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / LESLEY TEESDALE / 07/10/2009

View Document

02/09/092 September 2009 APPOINTMENT TERMINATED DIRECTOR JULIE FURBER

View Document

28/05/0928 May 2009 APPOINTMENT TERMINATED DIRECTOR DAVID WRIGHT

View Document

22/04/0922 April 2009 DIRECTOR APPOINTED STUART JONATHAN PATCH

View Document

19/12/0819 December 2008 RETURN MADE UP TO 03/10/08; FULL LIST OF MEMBERS

View Document

01/11/081 November 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

31/03/0831 March 2008 APPOINTMENT TERMINATED DIRECTOR SRIKANTH PADMANABHAN

View Document

14/03/0814 March 2008 DIRECTOR APPOINTED DAVID CHARLETON WRIGHT

View Document

25/10/0725 October 2007 RETURN MADE UP TO 03/10/07; FULL LIST OF MEMBERS

View Document

25/10/0725 October 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

09/10/079 October 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

25/09/0725 September 2007 NEW DIRECTOR APPOINTED

View Document

22/05/0722 May 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

22/05/0722 May 2007 DIRECTOR RESIGNED

View Document

09/05/079 May 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

27/04/0727 April 2007 LOCATION OF REGISTER OF MEMBERS

View Document

01/02/071 February 2007 RETURN MADE UP TO 03/10/06; FULL LIST OF MEMBERS

View Document

01/02/071 February 2007 LOCATION OF REGISTER OF MEMBERS

View Document

29/12/0629 December 2006 DIRECTOR RESIGNED

View Document

01/11/061 November 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

28/09/0628 September 2006 DIRECTOR RESIGNED

View Document

28/09/0628 September 2006 DIRECTOR RESIGNED

View Document

25/09/0625 September 2006 NEW DIRECTOR APPOINTED

View Document

25/09/0625 September 2006 NEW DIRECTOR APPOINTED

View Document

07/06/067 June 2006 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

31/05/0631 May 2006 COMPANY NAME CHANGED NEWAGE INTERNATIONAL LIMITED CERTIFICATE ISSUED ON 31/05/06

View Document

06/02/066 February 2006 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

01/11/051 November 2005 RETURN MADE UP TO 03/10/05; FULL LIST OF MEMBERS

View Document

28/10/0528 October 2005 DELIVERY EXT'D 3 MTH 31/12/04

View Document

02/11/042 November 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

25/10/0425 October 2004 RETURN MADE UP TO 03/10/04; FULL LIST OF MEMBERS

View Document

27/08/0427 August 2004 NEW DIRECTOR APPOINTED

View Document

18/08/0418 August 2004 DIRECTOR RESIGNED

View Document

18/08/0418 August 2004 NEW DIRECTOR APPOINTED

View Document

18/08/0418 August 2004 DIRECTOR RESIGNED

View Document

09/06/049 June 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

19/05/0419 May 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

25/02/0425 February 2004 NEW DIRECTOR APPOINTED

View Document

22/01/0422 January 2004 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

29/10/0329 October 2003 DELIVERY EXT'D 3 MTH 31/12/02

View Document

18/10/0318 October 2003 RETURN MADE UP TO 03/10/03; FULL LIST OF MEMBERS

View Document

18/10/0318 October 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

11/09/0311 September 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

21/08/0321 August 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

22/04/0322 April 2003 AUDITOR'S RESIGNATION

View Document

24/12/0224 December 2002 AUDITOR'S RESIGNATION

View Document

20/12/0220 December 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

04/11/024 November 2002 DIRECTOR RESIGNED

View Document

04/11/024 November 2002 RETURN MADE UP TO 03/10/02; FULL LIST OF MEMBERS

View Document

04/11/024 November 2002 NEW DIRECTOR APPOINTED

View Document

13/08/0213 August 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

01/08/021 August 2002 DIRECTOR RESIGNED

View Document

01/08/021 August 2002 DIRECTOR RESIGNED

View Document

01/08/021 August 2002 DIRECTOR RESIGNED

View Document

05/06/025 June 2002 NEW DIRECTOR APPOINTED

View Document

08/04/028 April 2002 DIRECTOR RESIGNED

View Document

12/12/0112 December 2001 RETURN MADE UP TO 03/10/01; FULL LIST OF MEMBERS

View Document

29/10/0129 October 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

25/10/0025 October 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

16/10/0016 October 2000 RETURN MADE UP TO 03/10/00; FULL LIST OF MEMBERS

View Document

28/10/9928 October 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

27/10/9927 October 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

27/10/9927 October 1999 RETURN MADE UP TO 03/10/99; FULL LIST OF MEMBERS

View Document

08/01/998 January 1999 NEW DIRECTOR APPOINTED

View Document

28/10/9828 October 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

26/10/9826 October 1998 RETURN MADE UP TO 03/10/98; FULL LIST OF MEMBERS

View Document

26/10/9826 October 1998 NEW DIRECTOR APPOINTED

View Document

17/09/9817 September 1998 SECRETARY RESIGNED

View Document

17/09/9817 September 1998 NEW SECRETARY APPOINTED

View Document

10/11/9710 November 1997 NEW DIRECTOR APPOINTED

View Document

10/11/9710 November 1997 RETURN MADE UP TO 03/10/97; FULL LIST OF MEMBERS

View Document

10/11/9710 November 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

31/10/9731 October 1997 NEW DIRECTOR APPOINTED

View Document

24/10/9724 October 1997 DIRECTOR RESIGNED

View Document

07/10/977 October 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

29/09/9729 September 1997 DIRECTOR RESIGNED

View Document

31/10/9631 October 1996 RETURN MADE UP TO 03/10/96; FULL LIST OF MEMBERS

View Document

03/10/963 October 1996 FULL GROUP ACCOUNTS MADE UP TO 31/12/95

View Document

19/09/9619 September 1996 NEW SECRETARY APPOINTED

View Document

19/09/9619 September 1996 SECRETARY RESIGNED

View Document

31/10/9531 October 1995 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

31/10/9531 October 1995 DIRECTOR RESIGNED

View Document

31/10/9531 October 1995 FULL GROUP ACCOUNTS MADE UP TO 31/12/94

View Document

31/10/9531 October 1995 RETURN MADE UP TO 03/10/95; FULL LIST OF MEMBERS

View Document

25/09/9525 September 1995 NEW DIRECTOR APPOINTED

View Document

27/03/9527 March 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

11/01/9511 January 1995 NEW DIRECTOR APPOINTED

View Document

07/10/947 October 1994 RETURN MADE UP TO 03/10/94; NO CHANGE OF MEMBERS

View Document

03/10/943 October 1994 FULL GROUP ACCOUNTS MADE UP TO 31/12/93

View Document

26/10/9326 October 1993 FULL GROUP ACCOUNTS MADE UP TO 31/12/92

View Document

18/10/9318 October 1993 DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

18/10/9318 October 1993 RETURN MADE UP TO 11/10/93; NO CHANGE OF MEMBERS

View Document

24/08/9324 August 1993 NEW DIRECTOR APPOINTED

View Document

06/07/936 July 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

15/01/9315 January 1993 DIRECTOR RESIGNED

View Document

11/01/9311 January 1993 NEW DIRECTOR APPOINTED

View Document

04/01/934 January 1993 DIRECTOR RESIGNED

View Document

05/11/925 November 1992 REGISTERED OFFICE CHANGED ON 05/11/92

View Document

05/11/925 November 1992 RETURN MADE UP TO 29/10/92; FULL LIST OF MEMBERS

View Document

05/11/925 November 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

05/11/925 November 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

14/10/9214 October 1992 FULL GROUP ACCOUNTS MADE UP TO 31/12/91

View Document

28/01/9228 January 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

14/01/9214 January 1992 NEW DIRECTOR APPOINTED

View Document

14/11/9114 November 1991 RETURN MADE UP TO 12/11/91; FULL LIST OF MEMBERS

View Document

18/09/9118 September 1991 FULL GROUP ACCOUNTS MADE UP TO 31/12/90

View Document

20/03/9120 March 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

27/11/9027 November 1990 RETURN MADE UP TO 12/11/90; NO CHANGE OF MEMBERS

View Document

13/11/9013 November 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

02/11/892 November 1989 FULL GROUP ACCOUNTS MADE UP TO 31/12/88

View Document

02/11/892 November 1989 RETURN MADE UP TO 24/10/89; FULL LIST OF MEMBERS

View Document

03/05/893 May 1989 NEW DIRECTOR APPOINTED

View Document

06/04/896 April 1989 DIRECTOR RESIGNED

View Document

10/11/8810 November 1988 RETURN MADE UP TO 28/10/88; NO CHANGE OF MEMBERS

View Document

10/11/8810 November 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

04/11/884 November 1988 DIRECTOR RESIGNED

View Document

26/05/8826 May 1988 NEW DIRECTOR APPOINTED

View Document

25/03/8825 March 1988 COMPANY NAME CHANGED NEWAGE ENGINEERS LIMITED CERTIFICATE ISSUED ON 28/03/88

View Document

18/02/8818 February 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

16/11/8716 November 1987 FULL GROUP ACCOUNTS MADE UP TO 31/12/86

View Document

16/11/8716 November 1987 RETURN MADE UP TO 28/10/87; NO CHANGE OF MEMBERS

View Document

09/09/879 September 1987 ALTER MEM AND ARTS 200387

View Document

12/05/8712 May 1987 RE MORTS ETC 200387

View Document

20/03/8720 March 1987 NEW DIRECTOR APPOINTED

View Document

22/01/8722 January 1987 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

22/01/8722 January 1987 DIRECTOR RESIGNED

View Document

22/01/8722 January 1987 RETURN MADE UP TO 24/10/86; FULL LIST OF MEMBERS

View Document

04/12/864 December 1986 DIRECTOR RESIGNED

View Document

21/06/8621 June 1986 NEW DIRECTOR APPOINTED

View Document

30/10/8530 October 1985 ANNUAL ACCOUNTS MADE UP DATE 31/12/84

View Document

18/06/8418 June 1984 ANNUAL ACCOUNTS MADE UP DATE 31/12/83

View Document

06/04/726 April 1972 ALTER MEM AND ARTS

View Document

07/09/507 September 1950 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 07/09/50

View Document

27/08/4727 August 1947 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

27/08/4727 August 1947 CERTIFICATE OF INCORPORATION

View Document


More Company Information
Recently Viewed
  • LABTECH 55 LTD


  • 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