COMBINED HEAT AND POWER INVESTMENTS LIMITED

Company Documents

DateDescription
07/08/257 August 2025 NewFull accounts made up to 2024-03-31

View Document

29/01/2529 January 2025 Termination of appointment of Purvi Sapre as a director on 2024-12-31

View Document

11/11/2411 November 2024 Appointment of Mr Fuaad Noor Khan as a director on 2024-11-01

View Document

11/11/2411 November 2024 Appointment of Mr Ben Richard Glenton Griffiths as a director on 2024-11-01

View Document

09/10/249 October 2024 Confirmation statement made on 2024-10-02 with no updates

View Document

30/08/2430 August 2024 Registered office address changed from 1 Vine Street London W1J 0AH England to The Scalpel, 18th Floor 52 Lime Street London EC3M 7AF on 2024-08-30

View Document

11/07/2411 July 2024 Full accounts made up to 2023-03-31

View Document

16/04/2416 April 2024 Appointment of Jtc (Uk) Limited as a secretary on 2024-04-03

View Document

15/04/2415 April 2024 Termination of appointment of Apex Group Secretaries (Uk) Limited as a secretary on 2024-04-03

View Document

30/10/2330 October 2023 Confirmation statement made on 2023-10-02 with no updates

View Document

29/03/2329 March 2023 Secretary's details changed for Sanne Group Secretaries (Uk) Limited on 2023-01-16

View Document

29/03/2329 March 2023 Appointment of Sanne Group Secretaries (Uk) Limited as a secretary on 2021-07-01

View Document

17/11/2217 November 2022 Full accounts made up to 2022-03-31

View Document

01/11/221 November 2022 Confirmation statement made on 2022-10-29 with no updates

View Document

15/12/2115 December 2021 Full accounts made up to 2021-03-31

View Document

10/11/2110 November 2021 Confirmation statement made on 2021-10-29 with updates

View Document

09/11/219 November 2021 Statement of capital following an allotment of shares on 2021-09-24

View Document

09/11/219 November 2021 Statement of capital following an allotment of shares on 2021-09-30

View Document

31/07/1931 July 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/18

View Document

09/05/199 May 2019 CESSATION OF SDCL EE CO (UK) GP 1 LIMITED AS A PSC

View Document

09/05/199 May 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SEEIT HOLDCO LIMITED

View Document

14/03/1914 March 2019 DIRECTOR APPOINTED MR ANDRE EUGENE KINGHORN

View Document

14/03/1914 March 2019 APPOINTMENT TERMINATED, DIRECTOR JONATHAN MAXWELL

View Document

14/03/1914 March 2019 APPOINTMENT TERMINATED, DIRECTOR JOSEPH MUTHU

View Document

14/03/1914 March 2019 DIRECTOR APPOINTED MR MILES BARRINGTON ALEXANDER

View Document

13/11/1813 November 2018 CONFIRMATION STATEMENT MADE ON 29/10/18, NO UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

20/08/1820 August 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/17

View Document

05/12/175 December 2017 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER GARSIDE

View Document

06/11/176 November 2017 CONFIRMATION STATEMENT MADE ON 29/10/17, NO UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

17/08/1717 August 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/16

View Document

03/11/163 November 2016 CONFIRMATION STATEMENT MADE ON 29/10/16, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

30/10/1530 October 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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