COMBINEERING (UK) LIMITED

Company Documents

DateDescription
29/04/2529 April 2025 Final Gazette dissolved via voluntary strike-off

View Document

29/04/2529 April 2025 Final Gazette dissolved via voluntary strike-off

View Document

11/02/2511 February 2025 First Gazette notice for voluntary strike-off

View Document

11/02/2511 February 2025 First Gazette notice for voluntary strike-off

View Document

03/02/253 February 2025 Application to strike the company off the register

View Document

10/12/2410 December 2024 Confirmation statement made on 2024-12-08 with no updates

View Document

22/10/2422 October 2024

View Document

22/10/2422 October 2024

View Document

22/10/2422 October 2024

View Document

22/10/2422 October 2024 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

22/12/2322 December 2023 Termination of appointment of Kim Bjorn Christensen as a director on 2023-12-22

View Document

22/12/2322 December 2023 Registered office address changed from 823 Salisbury House 29 Finsbury Circus London EC2M 5QQ England to Kelsall House Stafford Court Stafford Park 1 Telford Shropshire TF3 3BD on 2023-12-22

View Document

22/12/2322 December 2023 Termination of appointment of Carsten Park Andreasen as a director on 2023-12-22

View Document

08/12/238 December 2023 Confirmation statement made on 2023-12-08 with no updates

View Document

31/03/2331 March 2023 Accounts for a small company made up to 2022-12-31

View Document

07/03/237 March 2023 Appointment of Mr Guy Richard Wakeley as a director on 2023-02-28

View Document

02/03/232 March 2023 Memorandum and Articles of Association

View Document

02/03/232 March 2023 Resolutions

View Document

02/03/232 March 2023 Resolutions

View Document

01/03/231 March 2023 Director's details changed for Mr John Sullivan on 2023-02-28

View Document

28/02/2328 February 2023 Notification of Os Phoenix Bidco Limited as a person with significant control on 2023-02-28

View Document

28/02/2328 February 2023 Director's details changed for Mr John Sullivan on 2023-02-28

View Document

28/02/2328 February 2023 Appointment of Mr John Sullivan as a director on 2023-02-28

View Document

28/02/2328 February 2023 Cessation of Mads Prag Roesen as a person with significant control on 2023-02-28

View Document

28/02/2328 February 2023 Cessation of Lars Vedel Joergensen as a person with significant control on 2023-02-28

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

19/12/2219 December 2022 Confirmation statement made on 2022-12-08 with no updates

View Document

04/05/224 May 2022 Confirmation statement made on 2022-03-27 with no updates

View Document

25/03/2225 March 2022 Termination of appointment of Mads Prag Roesen as a director on 2022-03-01

View Document

25/03/2225 March 2022 Termination of appointment of Lars Vedel Jorgensen as a director on 2022-03-01

View Document

25/03/2225 March 2022 Appointment of Mr Kim Bjorn Christensen as a director on 2022-03-01

View Document

25/03/2225 March 2022 Appointment of Mr Carsten Park Andreasen as a director on 2022-03-01

View Document

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

View Accounts

29/04/2029 April 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19

View Document

01/04/201 April 2020 CONFIRMATION STATEMENT MADE ON 27/03/20, NO UPDATES

View Document

05/06/195 June 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

03/05/193 May 2019 CONFIRMATION STATEMENT MADE ON 27/03/19, NO UPDATES

View Document

20/06/1820 June 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

18/05/1818 May 2018 CONFIRMATION STATEMENT MADE ON 27/03/18, NO UPDATES

View Document

28/09/1728 September 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

08/05/178 May 2017 CONFIRMATION STATEMENT MADE ON 27/03/17, WITH UPDATES

View Document

13/10/1613 October 2016 31/12/15 TOTAL EXEMPTION FULL

View Document

24/05/1624 May 2016 Annual return made up to 27 March 2016 with full list of shareholders

View Document

28/04/1628 April 2016 REGISTERED OFFICE CHANGED ON 28/04/2016 FROM 62 WILSON STREET LONDON EC2A 2BU

View Document

21/04/1521 April 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

01/04/151 April 2015 APPOINTMENT TERMINATED, DIRECTOR JOHN GALLIMORE

View Document

01/04/151 April 2015 Annual return made up to 27 March 2015 with full list of shareholders

View Document

01/04/151 April 2015 APPOINTMENT TERMINATED, DIRECTOR NICOLAS STORY

View Document

01/04/151 April 2015 APPOINTMENT TERMINATED, DIRECTOR NICOLAS STORY

View Document

01/04/151 April 2015 APPOINTMENT TERMINATED, DIRECTOR JOHN GALLIMORE

View Document

05/03/155 March 2015 Annual return made up to 5 March 2015 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

04/04/144 April 2014 Annual return made up to 5 March 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

17/09/1317 September 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

26/03/1326 March 2013 Annual return made up to 5 March 2013 with full list of shareholders

View Document

07/12/127 December 2012 REGISTERED OFFICE CHANGED ON 07/12/2012 FROM 5 JUPITER HOUSE CALLEVA PARK, ALDERMASTON READING BERKSHIRE RG7 8NN UNITED KINGDOM

View Document

28/09/1228 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

05/03/125 March 2012 Annual return made up to 5 March 2012 with full list of shareholders

View Document

28/02/1228 February 2012 PREVSHO FROM 31/01/2012 TO 31/12/2011

View Document

23/02/1223 February 2012 Annual return made up to 26 January 2012 with full list of shareholders

View Document

22/02/1222 February 2012 16/12/11 STATEMENT OF CAPITAL GBP 200

View Document

30/03/1130 March 2011 DIRECTOR APPOINTED MR MADS PRAG ROESEN

View Document

30/03/1130 March 2011 DIRECTOR APPOINTED MR JOHN ALAN GALLIMORE

View Document

26/01/1126 January 2011 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