PROCESS COMBUSTION LIMITED

Company Documents

DateDescription
24/10/2324 October 2023 Resolutions

View Document

24/10/2324 October 2023 Statement of affairs

View Document

24/10/2324 October 2023 Appointment of a voluntary liquidator

View Document

24/10/2324 October 2023 Resolutions

View Document

16/10/2316 October 2023 Registered office address changed from C/O C/O Process Combustion Limited Hornbeam Park Hookstone Road Harrogate North Yorkshire HG2 8PB to C/O Business Solutions Limited Premier House Bradford Road Cleckheaton BD19 3TT on 2023-10-16

View Document

30/09/2230 September 2022 Confirmation statement made on 2022-09-29 with no updates

View Document

28/09/2228 September 2022 Unaudited abridged accounts made up to 2021-12-31

View Document

21/09/2221 September 2022 Satisfaction of charge 019229420008 in full

View Document

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

View Accounts

07/10/217 October 2021 Confirmation statement made on 2021-09-29 with no updates

View Document

29/09/2129 September 2021 Unaudited abridged accounts made up to 2020-12-31

View Document

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

View Accounts

23/08/1923 August 2019 REGISTRATION OF A CHARGE / CHARGE CODE 019229420007

View Document

09/07/199 July 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

16/10/1816 October 2018 REGISTRATION OF A CHARGE / CHARGE CODE 019229420006

View Document

03/10/183 October 2018 CONFIRMATION STATEMENT MADE ON 29/09/18, NO UPDATES

View Document

24/07/1824 July 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

05/10/175 October 2017 CONFIRMATION STATEMENT MADE ON 29/09/17, NO UPDATES

View Document

15/06/1715 June 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

12/10/1612 October 2016 CONFIRMATION STATEMENT MADE ON 29/09/16, WITH UPDATES

View Document

31/08/1631 August 2016 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/15

View Document

02/12/152 December 2015 Annual return made up to 29 September 2015 with full list of shareholders

View Document

22/09/1522 September 2015 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/14

View Document

16/01/1516 January 2015 DIRECTOR APPOINTED MR DAVID LAKE STEWART

View Document

16/01/1516 January 2015 DIRECTOR APPOINTED MR JULIAN CRAIG SMITH

View Document

14/01/1514 January 2015 DIRECTOR APPOINTED MR DANIEL SIMON BEISHON

View Document

12/01/1512 January 2015 ADOPT ARTICLES 18/12/2014

View Document

05/01/155 January 2015 ADOPT ARTICLES 18/12/2014

View Document

19/12/1419 December 2014 APPOINTMENT TERMINATED, SECRETARY RICHARD SWIFT

View Document

19/12/1419 December 2014 REGISTERED OFFICE CHANGED ON 19/12/2014 FROM UNIT 1 KINGS HILL BUSINESS PARK DARLASTON ROAD WEDNESBURY WEST MIDLANDS WS10 7SH

View Document

19/12/1419 December 2014 APPOINTMENT TERMINATED, DIRECTOR RICHARD SWIFT

View Document

19/12/1419 December 2014 APPOINTMENT TERMINATED, DIRECTOR RICHARD JASIURA

View Document

30/10/1430 October 2014 DIRECTOR APPOINTED MR RICHARD JASIURA

View Document

30/10/1430 October 2014 APPOINTMENT TERMINATED, DIRECTOR PAUL DINES

View Document

20/10/1420 October 2014 Annual return made up to 29 September 2014 with full list of shareholders

View Document

15/09/1415 September 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

02/07/142 July 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

02/07/142 July 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

06/11/136 November 2013 Annual return made up to 29 September 2013 with full list of shareholders

View Document

16/09/1316 September 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

11/10/1211 October 2012 Annual return made up to 29 September 2012 with full list of shareholders

View Document

14/09/1214 September 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

07/06/127 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD WILLIAM SWIFT / 01/06/2012

View Document

06/06/126 June 2012 SECRETARY'S CHANGE OF PARTICULARS / MR RICHARD WILLIAM SWIFT / 01/06/2012

View Document

21/10/1121 October 2011 Annual return made up to 29 September 2011 with full list of shareholders

View Document

12/09/1112 September 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

03/06/113 June 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

07/05/117 May 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

07/05/117 May 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

27/10/1027 October 2010 Annual return made up to 29 September 2010 with full list of shareholders

View Document

27/09/1027 September 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

14/12/0914 December 2009 Annual return made up to 29 September 2009 with full list of shareholders

View Document

13/10/0913 October 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

05/12/085 December 2008 RETURN MADE UP TO 29/09/08; FULL LIST OF MEMBERS

View Document

14/10/0814 October 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

30/11/0730 November 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/11/0722 November 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

22/11/0722 November 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

22/11/0722 November 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

22/11/0722 November 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

30/10/0730 October 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/10/0730 October 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/10/0715 October 2007 RETURN MADE UP TO 29/09/07; FULL LIST OF MEMBERS

View Document

15/10/0715 October 2007 REGISTERED OFFICE CHANGED ON 15/10/07 FROM: UNIT 4 KINGS HILL BUSINESS PARK DARLASTON ROAD WEDNESBURY WEST MIDLANDS WS10 7SH

View Document

30/09/0730 September 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

28/09/0728 September 2007 REGISTERED OFFICE CHANGED ON 28/09/07 FROM: BILSTON INDUSTRIAL ESTATE OXFORD STREET BILSTON WEST MIDLANDS WV14 7EG

View Document

11/11/0611 November 2006 RETURN MADE UP TO 29/09/06; FULL LIST OF MEMBERS

View Document

12/10/0612 October 2006 DIRECTOR RESIGNED

View Document

12/10/0612 October 2006 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

12/10/0612 October 2006 REGISTERED OFFICE CHANGED ON 12/10/06 FROM: HORNBEAM SQUARE HOOKSTONE ROAD HARROGATE NORTH YORKSHIRE HG2 8PB

View Document

12/10/0612 October 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

12/10/0612 October 2006 NEW DIRECTOR APPOINTED

View Document

12/10/0612 October 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

12/10/0612 October 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

12/10/0612 October 2006 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

31/05/0631 May 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

05/10/055 October 2005 RETURN MADE UP TO 29/09/05; FULL LIST OF MEMBERS

View Document

12/04/0512 April 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

15/10/0415 October 2004 RETURN MADE UP TO 29/09/04; FULL LIST OF MEMBERS

View Document

14/07/0414 July 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

06/10/036 October 2003 RETURN MADE UP TO 29/09/03; FULL LIST OF MEMBERS

View Document

08/04/038 April 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

16/10/0216 October 2002 RETURN MADE UP TO 29/09/02; FULL LIST OF MEMBERS

View Document

22/04/0222 April 2002 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/01

View Document

29/10/0129 October 2001 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/00

View Document

03/10/013 October 2001 RETURN MADE UP TO 29/09/01; FULL LIST OF MEMBERS

View Document

08/11/008 November 2000 AMENDED ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/99

View Document

03/10/003 October 2000 RETURN MADE UP TO 29/09/00; FULL LIST OF MEMBERS

View Document

18/08/0018 August 2000 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/99

View Document

21/10/9921 October 1999 RETURN MADE UP TO 29/09/99; FULL LIST OF MEMBERS

View Document

21/09/9921 September 1999 REGISTERED OFFICE CHANGED ON 21/09/99 FROM: 3 REGENT PARADE HARROGATE NORTH YORKSHIRE HG1 5AN

View Document

28/08/9928 August 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/03/9910 March 1999 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/98

View Document

30/09/9830 September 1998 RETURN MADE UP TO 29/09/98; NO CHANGE OF MEMBERS

View Document

28/05/9828 May 1998 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/97

View Document

01/04/981 April 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/09/9726 September 1997 RETURN MADE UP TO 29/09/97; NO CHANGE OF MEMBERS

View Document

27/03/9727 March 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

04/10/964 October 1996 RETURN MADE UP TO 29/09/96; FULL LIST OF MEMBERS

View Document

15/04/9615 April 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

31/10/9531 October 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

30/10/9530 October 1995 RETURN MADE UP TO 29/09/95; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

18/11/9418 November 1994 RETURN MADE UP TO 29/09/94; NO CHANGE OF MEMBERS

View Document

24/10/9424 October 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

12/12/9312 December 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

12/12/9312 December 1993 RETURN MADE UP TO 29/09/93; FULL LIST OF MEMBERS

View Document

11/10/9311 October 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

12/10/9212 October 1992 RETURN MADE UP TO 29/09/92; NO CHANGE OF MEMBERS

View Document

17/07/9217 July 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

05/11/915 November 1991 GROUP ACCOUNTS FOR SMALL CO. MADE UP TO 31/12/90

View Document

09/10/919 October 1991 RETURN MADE UP TO 29/09/91; NO CHANGE OF MEMBERS

View Document

12/10/9012 October 1990 RETURN MADE UP TO 29/09/90; FULL LIST OF MEMBERS

View Document

19/09/9019 September 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/89

View Document

18/09/9018 September 1990 DIRECTOR'S PARTICULARS CHANGED

View Document

03/10/893 October 1989 RETURN MADE UP TO 29/09/89; FULL LIST OF MEMBERS

View Document

03/10/893 October 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/88

View Document

24/11/8824 November 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/87

View Document

24/11/8824 November 1988 RETURN MADE UP TO 30/09/88; FULL LIST OF MEMBERS

View Document

29/04/8829 April 1988 B/I 30/12/87

View Document

22/01/8822 January 1988 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

12/01/8812 January 1988 NC INC ALREADY ADJUSTED 23/11/87

View Document

12/01/8812 January 1988 £ NC 25000/100000

View Document

21/10/8721 October 1987 RETURN MADE UP TO 30/09/87; FULL LIST OF MEMBERS

View Document

21/10/8721 October 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

03/12/863 December 1986 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

25/10/8625 October 1986 GAZETTABLE DOCUMENT

View Document

25/10/8625 October 1986 RETURN MADE UP TO 01/10/86; FULL LIST OF MEMBERS

View Document

03/12/853 December 1985 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 03/12/85

View Document

17/06/8517 June 1985 CERTIFICATE OF INCORPORATION

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