ENVIRONMENTAL COMBUSTION TECHNOLOGIES LIMITED

Company Documents

DateDescription
31/01/2531 January 2025 Appointment of Leslie John Coe as a director on 2024-10-14

View Document

31/01/2531 January 2025 Appointment of Darren Patrick Ross as a director on 2024-10-14

View Document

09/12/249 December 2024 Current accounting period extended from 2024-09-30 to 2024-12-31

View Document

25/10/2425 October 2024 Notification of Environmental Combustion Technologies (Holdings) Limited as a person with significant control on 2024-10-14

View Document

25/10/2425 October 2024 Cessation of Schawk Wace Group as a person with significant control on 2024-10-14

View Document

21/10/2421 October 2024 Certificate of change of name

View Document

21/10/2421 October 2024 Termination of appointment of Joseph Carlo Bartolacci as a director on 2024-10-14

View Document

21/10/2421 October 2024 Termination of appointment of Pier Luigi Romanelli as a director on 2024-10-14

View Document

16/10/2416 October 2024 Confirmation statement made on 2024-09-27 with no updates

View Document

08/07/248 July 2024 Accounts for a small company made up to 2023-09-30

View Document

07/11/237 November 2023 Confirmation statement made on 2023-09-27 with no updates

View Document

26/09/2326 September 2023 Appointment of Mr Stewart Anthony Wiltshire as a director on 2023-09-14

View Document

19/09/2319 September 2023 Termination of appointment of Zuheir Sameer Obeid as a director on 2023-09-14

View Document

02/08/232 August 2023 Accounts for a small company made up to 2022-09-30

View Document

28/09/2228 September 2022 Accounts for a small company made up to 2021-09-30

View Document

27/09/2227 September 2022 Cessation of Matthews Corporation Holding Company (Uk) Limited as a person with significant control on 2022-09-26

View Document

27/09/2227 September 2022 Notification of Schawk Wace Group as a person with significant control on 2022-09-26

View Document

27/09/2227 September 2022 Confirmation statement made on 2022-09-27 with updates

View Document

02/12/212 December 2021 Appointment of Mr Zuheir Sameer Obeid as a director on 2021-12-01

View Document

02/12/212 December 2021 Termination of appointment of Paul Jason Smith as a director on 2021-12-01

View Document

18/11/2118 November 2021 Confirmation statement made on 2021-10-22 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

24/09/2124 September 2021 Accounts for a small company made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

07/11/187 November 2018 CONFIRMATION STATEMENT MADE ON 27/10/18, NO UPDATES

View Document

19/06/1819 June 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/17

View Document

20/11/1720 November 2017 CONFIRMATION STATEMENT MADE ON 27/10/17, NO UPDATES

View Document

07/07/177 July 2017 FULL ACCOUNTS MADE UP TO 30/09/16

View Document

22/11/1622 November 2016 CONFIRMATION STATEMENT MADE ON 27/10/16, WITH UPDATES

View Document

22/06/1622 June 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/15

View Document

25/11/1525 November 2015 Annual return made up to 27 October 2015 with full list of shareholders

View Document

21/10/1521 October 2015 APPOINTMENT TERMINATED, DIRECTOR KAREN SCHOFIELD

View Document

21/10/1521 October 2015 APPOINTMENT TERMINATED, DIRECTOR JOHN SCHOFIELD

View Document

21/09/1521 September 2015 COMPANY NAME CHANGED TODAYSURE MATTHEWS LIMITED CERTIFICATE ISSUED ON 21/09/15

View Document

01/07/151 July 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/14

View Document

12/03/1512 March 2015 REGISTERED OFFICE CHANGED ON 12/03/2015 FROM INTOUCH HOUSE RIVERSIDE DRIVE CLECKHEATON WEST YORKSHIRE BD19 4DH

View Document

09/12/149 December 2014 Annual return made up to 27 October 2014 with full list of shareholders

View Document

08/07/148 July 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/13

View Document

28/10/1328 October 2013 Annual return made up to 27 October 2013 with full list of shareholders

View Document

21/06/1321 June 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/12

View Document

01/11/121 November 2012 Annual return made up to 27 October 2012 with full list of shareholders

View Document

19/06/1219 June 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

27/01/1227 January 2012 DIRECTOR APPOINTED MR JOHN ROBERT SCHOFIELD

View Document

20/01/1220 January 2012 DIRECTOR APPOINTED MRS KAREN JAYNE SCHOFIELD

View Document

19/01/1219 January 2012 DIRECTOR APPOINTED PAUL RAHILL

View Document

19/01/1219 January 2012 CURRSHO FROM 31/10/2012 TO 30/09/2012

View Document

16/01/1216 January 2012 DIRECTOR APPOINTED JOSEPH BARTOLACCI

View Document

16/01/1216 January 2012 DIRECTOR APPOINTED PIER LUIGI ROMANELLI

View Document

13/01/1213 January 2012 30/12/11 STATEMENT OF CAPITAL GBP 99

View Document

13/01/1213 January 2012 ADOPT ARTICLES 05/01/2012

View Document

13/01/1213 January 2012 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

13/01/1213 January 2012 APPOINTMENT TERMINATED, DIRECTOR LUPFAW FORMATIONS LIMITED

View Document

13/01/1213 January 2012 APPOINTMENT TERMINATED, DIRECTOR KEVIN EMSLEY

View Document

12/01/1212 January 2012 REGISTERED OFFICE CHANGED ON 12/01/2012 FROM C/O LUPTON FAWCETT LLP CORPORATE DEPARTMENT FIRST FLOOR YORKSHIRE HOUSE EAST PARADE LEEDS WEST YORKSHIRE LS1 5BD UNITED KINGDOM

View Document

19/12/1119 December 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

19/12/1119 December 2011 COMPANY NAME CHANGED LUPFAW 329 LIMITED CERTIFICATE ISSUED ON 19/12/11

View Document

27/10/1127 October 2011 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