COMBUSTION CONSULTANCY SERVICES LIMITED

Company Documents

DateDescription
07/11/237 November 2023 Final Gazette dissolved via voluntary strike-off

View Document

07/11/237 November 2023 Final Gazette dissolved via voluntary strike-off

View Document

22/08/2322 August 2023 First Gazette notice for voluntary strike-off

View Document

22/08/2322 August 2023 First Gazette notice for voluntary strike-off

View Document

14/08/2314 August 2023 Application to strike the company off the register

View Document

14/03/2314 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

05/10/225 October 2022 Confirmation statement made on 2022-09-27 with no updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

28/09/2128 September 2021 Total exemption full accounts made up to 2021-06-30

View Document

27/09/2127 September 2021 Confirmation statement made on 2021-09-27 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

24/03/2024 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

18/11/1918 November 2019 REGISTERED OFFICE CHANGED ON 18/11/2019 FROM STERLING HOUSE 19/23 HIGH STREET KIDLINGTON OXFORDSHIRE OX5 2DH ENGLAND

View Document

02/10/192 October 2019 CONFIRMATION STATEMENT MADE ON 27/09/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

11/03/1911 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

08/10/188 October 2018 CONFIRMATION STATEMENT MADE ON 27/09/18, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

19/03/1819 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

19/02/1819 February 2018 REGISTERED OFFICE CHANGED ON 19/02/2018 FROM BRIGHTWELL GRANGE BRITWELL ROAD BURNHAM BUCKS SL1 8DF ENGLAND

View Document

29/09/1729 September 2017 CONFIRMATION STATEMENT MADE ON 27/09/17, WITH UPDATES

View Document

29/09/1729 September 2017 CESSATION OF MIRIAM WATSON AS A PSC

View Document

29/09/1729 September 2017 PSC'S CHANGE OF PARTICULARS / MR JOHN RICHARD WATSON / 01/09/2017

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

07/03/177 March 2017 REGISTERED OFFICE CHANGED ON 07/03/2017 FROM C/O SAVAGE & COMPANY 3A WARWICK ROAD BEACONSFIELD BUCKINGHAMSHIRE HP9 2PE

View Document

22/02/1722 February 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

21/11/1621 November 2016 CONFIRMATION STATEMENT MADE ON 27/09/16, WITH UPDATES

View Document

27/10/1627 October 2016 APPOINTMENT TERMINATED, SECRETARY MARIAM WATSON

View Document

21/10/1621 October 2016 APPOINTMENT TERMINATED, DIRECTOR MIRIAM WATSON

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

09/10/159 October 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

28/09/1528 September 2015 Annual return made up to 27 September 2015 with full list of shareholders

View Document

14/10/1414 October 2014 Annual return made up to 27 September 2014 with full list of shareholders

View Document

18/09/1418 September 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

04/08/144 August 2014 PREVEXT FROM 31/12/2013 TO 30/06/2014

View Document

04/10/134 October 2013 Annual return made up to 27 September 2013 with full list of shareholders

View Document

04/10/134 October 2013 SECRETARY'S CHANGE OF PARTICULARS / MARIAM WATSON / 01/09/2013

View Document

04/10/134 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / JOHN RICHARD WATSON / 01/09/2013

View Document

25/07/1325 July 2013 DIRECTOR APPOINTED MRS MIRIAM WATSON

View Document

01/03/131 March 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

08/10/128 October 2012 Annual return made up to 27 September 2012 with full list of shareholders

View Document

25/07/1225 July 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

17/10/1117 October 2011 Annual return made up to 27 September 2011 with full list of shareholders

View Document

30/09/1130 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

28/10/1028 October 2010 REGISTERED OFFICE CHANGED ON 28/10/2010 FROM C/O SAVAGE & COMPANY VICTORIA HOUSE DESBOROUGH STREET HIGH WYCOMBE BUCKINGHAMSHIRE HP11 2NF

View Document

07/10/107 October 2010 Annual return made up to 27 September 2010 with full list of shareholders

View Document

07/10/107 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN RICHARD WATSON / 01/10/2009

View Document

27/09/1027 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

27/10/0927 October 2009 Annual return made up to 27 September 2009 with full list of shareholders

View Document

09/04/099 April 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

10/11/0810 November 2008 REGISTERED OFFICE CHANGED ON 10/11/2008 FROM LEABANK, WYCOMBE ROAD STOKENCHURCH HIGH WYCOMBE BUCKINGHAMSHIRE HP14 3RJ

View Document

10/11/0810 November 2008 RETURN MADE UP TO 27/09/08; FULL LIST OF MEMBERS

View Document

27/08/0827 August 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

21/11/0721 November 2007 RETURN MADE UP TO 27/09/07; FULL LIST OF MEMBERS

View Document

21/08/0721 August 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

11/10/0611 October 2006 RETURN MADE UP TO 27/09/06; FULL LIST OF MEMBERS

View Document

11/10/0611 October 2006 REGISTERED OFFICE CHANGED ON 11/10/06 FROM: LEABANK, WYCOMBE ROAD STOCKENCHURCH HIGH WYCOMBE BUCKINGHAMSHIRE HP14 3RJ

View Document

04/08/064 August 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

20/12/0520 December 2005 RETURN MADE UP TO 27/09/05; FULL LIST OF MEMBERS

View Document

10/12/0410 December 2004 ACC. REF. DATE EXTENDED FROM 30/09/05 TO 31/12/05

View Document

27/09/0427 September 2004 SECRETARY RESIGNED

View Document

27/09/0427 September 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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