LIMPSFIELD COMBUSTION ENGINEERING CO. LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
03/02/253 February 2025 Confirmation statement made on 2025-02-01 with no updates

View Document

30/10/2430 October 2024 Total exemption full accounts made up to 2024-01-31

View Document

14/02/2414 February 2024 Confirmation statement made on 2024-02-01 with no updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

27/11/2327 November 2023 Total exemption full accounts made up to 2023-01-31

View Document

30/10/2330 October 2023 Previous accounting period shortened from 2023-01-31 to 2023-01-30

View Document

06/02/236 February 2023 Confirmation statement made on 2023-02-01 with no updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

21/12/2221 December 2022 Total exemption full accounts made up to 2022-01-31

View Document

02/02/222 February 2022 Confirmation statement made on 2022-02-01 with no updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

02/11/212 November 2021 Total exemption full accounts made up to 2021-01-31

View Document

02/07/212 July 2021 Director's details changed for Keith Derek Knowles on 2021-07-01

View Document

02/07/212 July 2021 Director's details changed for Nicholas Paul Guy on 2021-07-01

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

31/10/1931 October 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

04/02/194 February 2019 CONFIRMATION STATEMENT MADE ON 01/02/19, NO UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

01/11/181 November 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

14/02/1814 February 2018 SAIL ADDRESS CHANGED FROM: C/O ALAN K. JACKSON 63 CHURCH HILL ROAD EAST BARNET BARNET HERTFORDSHIRE EN4 8SY UNITED KINGDOM

View Document

14/02/1814 February 2018 CONFIRMATION STATEMENT MADE ON 01/02/18, NO UPDATES

View Document

02/11/172 November 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

10/02/1710 February 2017 CONFIRMATION STATEMENT MADE ON 01/02/17, WITH UPDATES

View Document

29/09/1629 September 2016 APPOINTMENT TERMINATED, DIRECTOR ALLMERE LIMITED

View Document

01/07/161 July 2016 31/01/16 TOTAL EXEMPTION FULL

View Document

22/02/1622 February 2016 Annual return made up to 1 February 2016 with full list of shareholders

View Document

27/07/1527 July 2015 31/01/15 TOTAL EXEMPTION FULL

View Document

16/02/1516 February 2015 Annual return made up to 1 February 2015 with full list of shareholders

View Document

31/08/1431 August 2014 31/01/14 TOTAL EXEMPTION FULL

View Document

06/02/146 February 2014 Annual return made up to 1 February 2014 with full list of shareholders

View Document

18/07/1318 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / KEITH DEREK KNOWLES / 17/07/2013

View Document

18/07/1318 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / KEITH DEREK KNOWLES / 17/07/2013

View Document

18/07/1318 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS PAUL GUY / 17/07/2013

View Document

20/06/1320 June 2013 REGISTERED OFFICE CHANGED ON 20/06/2013 FROM UNIT 10 AIRPORT TRADING ESTATE BIGGIN HILL KENT TN16 3BN

View Document

28/05/1328 May 2013 31/01/13 TOTAL EXEMPTION FULL

View Document

08/02/138 February 2013 Annual return made up to 1 February 2013 with full list of shareholders

View Document

20/09/1220 September 2012 31/01/12 TOTAL EXEMPTION FULL

View Document

09/02/129 February 2012 Annual return made up to 1 February 2012 with full list of shareholders

View Document

09/02/129 February 2012 SAIL ADDRESS CREATED

View Document

09/02/129 February 2012 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC

View Document

09/02/129 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / KEITH DEREK KNOWLES / 01/02/2012

View Document

09/02/129 February 2012 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / ALLMERE LIMITED / 01/02/2012

View Document

08/07/118 July 2011 31/01/11 TOTAL EXEMPTION FULL

View Document

02/03/112 March 2011 DIRECTOR APPOINTED NICHOLAS PAUL GUY

View Document

28/02/1128 February 2011 Annual return made up to 1 February 2011 with full list of shareholders

View Document

09/06/109 June 2010 31/01/10 TOTAL EXEMPTION FULL

View Document

22/02/1022 February 2010 01/02/10 NO CHANGES

View Document

26/05/0926 May 2009 31/01/09 TOTAL EXEMPTION FULL

View Document

18/02/0918 February 2009 RETURN MADE UP TO 01/02/09; NO CHANGE OF MEMBERS

View Document

21/05/0821 May 2008 31/01/08 TOTAL EXEMPTION FULL

View Document

23/04/0823 April 2008 DIRECTOR APPOINTED KEITH DEREK KNOWLES

View Document

23/04/0823 April 2008 APPOINTMENT TERMINATED SECRETARY KEITH KNOWLES

View Document

11/03/0811 March 2008 RETURN MADE UP TO 01/02/08; FULL LIST OF MEMBERS

View Document

20/06/0720 June 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/07

View Document

25/04/0725 April 2007 NEW SECRETARY APPOINTED

View Document

25/04/0725 April 2007 SECRETARY RESIGNED

View Document

16/02/0716 February 2007 RETURN MADE UP TO 01/02/07; FULL LIST OF MEMBERS

View Document

22/06/0622 June 2006 NEW DIRECTOR APPOINTED

View Document

22/06/0622 June 2006 DIRECTOR RESIGNED

View Document

15/06/0615 June 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/06

View Document

17/02/0617 February 2006 RETURN MADE UP TO 01/02/06; FULL LIST OF MEMBERS

View Document

02/07/052 July 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/05

View Document

21/04/0521 April 2005 REGISTERED OFFICE CHANGED ON 21/04/05 FROM: 63 CHURCH HILL ROAD EAST BARNET HERTFORDSHIRE EN4 8SY

View Document

22/02/0522 February 2005 RETURN MADE UP TO 01/02/05; FULL LIST OF MEMBERS

View Document

29/10/0429 October 2004 SECRETARY RESIGNED

View Document

29/10/0429 October 2004 DIRECTOR RESIGNED

View Document

29/10/0429 October 2004 NEW SECRETARY APPOINTED

View Document

28/10/0428 October 2004 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

09/06/049 June 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/04

View Document

13/02/0413 February 2004 RETURN MADE UP TO 01/02/04; FULL LIST OF MEMBERS

View Document

10/10/0310 October 2003 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

07/10/037 October 2003 COMPANY NAME CHANGED LIMPSFIELD COMBUSTION ENGINEERIN G CO. LIMITED CERTIFICATE ISSUED ON 07/10/03

View Document

28/05/0328 May 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/03

View Document

21/02/0321 February 2003 RETURN MADE UP TO 01/02/03; FULL LIST OF MEMBERS

View Document

15/11/0215 November 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/02

View Document

26/02/0226 February 2002 NEW DIRECTOR APPOINTED

View Document

26/02/0226 February 2002 NEW DIRECTOR APPOINTED

View Document

26/02/0226 February 2002 DIRECTOR RESIGNED

View Document

12/02/0212 February 2002 RETURN MADE UP TO 01/02/02; FULL LIST OF MEMBERS

View Document

07/07/017 July 2001 RETURN MADE UP TO 01/02/01; FULL LIST OF MEMBERS

View Document

07/07/017 July 2001 REGISTERED OFFICE CHANGED ON 07/07/01

View Document

07/07/017 July 2001 FULL ACCOUNTS MADE UP TO 31/01/01

View Document

17/10/0017 October 2000 FULL ACCOUNTS MADE UP TO 31/01/00

View Document

29/02/0029 February 2000 RETURN MADE UP TO 01/02/00; FULL LIST OF MEMBERS

View Document

15/10/9915 October 1999 FULL ACCOUNTS MADE UP TO 31/05/99

View Document

23/09/9923 September 1999 ACC. REF. DATE SHORTENED FROM 31/05/00 TO 31/01/00

View Document

09/04/999 April 1999 RETURN MADE UP TO 01/02/99; FULL LIST OF MEMBERS

View Document

26/11/9826 November 1998 FULL ACCOUNTS MADE UP TO 31/05/98

View Document

07/05/987 May 1998 REGISTERED OFFICE CHANGED ON 07/05/98 FROM: 1 WINDMILL COTTAGES 21 TALLY ROAD, LIMPSFIELD CHART OXTED SURREY RH8 0TG

View Document

16/03/9816 March 1998 DIRECTOR RESIGNED

View Document

16/03/9816 March 1998 NEW SECRETARY APPOINTED

View Document

16/03/9816 March 1998 NEW DIRECTOR APPOINTED

View Document

16/03/9816 March 1998 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

04/03/984 March 1998 RETURN MADE UP TO 01/02/98; NO CHANGE OF MEMBERS

View Document

23/09/9723 September 1997 FULL ACCOUNTS MADE UP TO 31/05/97

View Document

06/03/976 March 1997 RETURN MADE UP TO 01/02/97; FULL LIST OF MEMBERS

View Document

29/10/9629 October 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/96

View Document

03/06/963 June 1996 RETURN MADE UP TO 01/02/96; FULL LIST OF MEMBERS

View Document

16/04/9616 April 1996 NEW DIRECTOR APPOINTED

View Document

16/04/9616 April 1996 DIRECTOR RESIGNED

View Document

24/02/9524 February 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/05

View Document

06/02/956 February 1995 SECRETARY RESIGNED

View Document

01/02/951 February 1995 CERTIFICATE OF INCORPORATION

View Document

01/02/951 February 1995 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information