COMPLETE COMBUSTION LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/12/2420 December 2024 Confirmation statement made on 2024-12-20 with no updates

View Document

20/12/2420 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

18/12/2418 December 2024 Registered office address changed from 7 Bell Yard London WC2A 2JR United Kingdom to Pink Accounting - Clock House Station Approach Marlow Buckinghamshire SL7 1NT on 2024-12-18

View Document

18/10/2418 October 2024 Director's details changed for Philip David Lawson on 2024-10-16

View Document

16/10/2416 October 2024 Change of details for Mr Phillip David Lawson as a person with significant control on 2024-10-16

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

20/12/2320 December 2023 Confirmation statement made on 2023-12-20 with no updates

View Document

20/12/2320 December 2023 Change of details for Mr Phillip David Lawson as a person with significant control on 2023-11-01

View Document

19/12/2319 December 2023 Registered office address changed from C/O Azets Burnham Yard London End Beaconsfield Bucks HP9 2JH United Kingdom to 7 Bell Yard London WC2A 2JR on 2023-12-19

View Document

19/12/2319 December 2023 Director's details changed for Philip David Lawson on 2023-11-01

View Document

08/11/238 November 2023 Total exemption full accounts made up to 2023-03-31

View Document

22/05/2322 May 2023 Registered office address changed from 7 Bell Yard Bell Yard London WC2A 2JR England to C/O Azets Burnham Yard London End Beaconsfield Bucks HP9 2JH on 2023-05-22

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

02/02/232 February 2023 Confirmation statement made on 2022-12-28 with no updates

View Document

12/12/2212 December 2022 Registered office address changed from C/O Azets Burnham Yard London End Beaconsfield Bucks HP9 2JH United Kingdom to 7 Bell Yard Bell Yard London WC2A 2JR on 2022-12-12

View Document

14/10/2214 October 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

04/01/224 January 2022 Confirmation statement made on 2021-12-28 with updates

View Document

15/12/2115 December 2021 Secretary's details changed

View Document

15/12/2115 December 2021 Change of details for Mr Phillip David Lawson as a person with significant control on 2021-12-13

View Document

13/12/2113 December 2021 Director's details changed for Philip David Lawson on 2021-12-13

View Document

13/12/2113 December 2021 Registered office address changed from 7/8 Eghams Court Boston Drive Bourne End Buckinghamshire SL8 5YS England to C/O Azets Burnham Yard London End Beaconsfield Bucks HP9 2JH on 2021-12-13

View Document

06/12/216 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

11/01/2111 January 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

06/01/216 January 2021 CONFIRMATION STATEMENT MADE ON 28/12/20, WITH UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

15/01/2015 January 2020 CONFIRMATION STATEMENT MADE ON 28/12/19, WITH UPDATES

View Document

09/12/199 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

02/01/192 January 2019 CONFIRMATION STATEMENT MADE ON 28/12/18, WITH UPDATES

View Document

02/07/182 July 2018 31/03/18 UNAUDITED ABRIDGED

View Document

30/12/1730 December 2017 CONFIRMATION STATEMENT MADE ON 28/12/17, WITH UPDATES

View Document

01/09/171 September 2017 31/03/17 UNAUDITED ABRIDGED

View Document

19/05/1719 May 2017 SECRETARY'S CHANGE OF PARTICULARS / MR ROBERT WESTON / 12/05/2017

View Document

19/05/1719 May 2017 REGISTERED OFFICE CHANGED ON 19/05/2017 FROM 1 BOUNDARY PLACE WOOBURN GREEN HIGH WYCOMBE BUCKS HP10 0DR

View Document

19/05/1719 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP DAVID LAWSON / 12/05/2017

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

28/12/1628 December 2016 CONFIRMATION STATEMENT MADE ON 28/12/16, WITH UPDATES

View Document

24/11/1624 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

04/01/164 January 2016 Annual return made up to 29 December 2015 with full list of shareholders

View Document

10/08/1510 August 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

02/01/152 January 2015 Annual return made up to 29 December 2014 with full list of shareholders

View Document

03/10/143 October 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

02/01/142 January 2014 Annual return made up to 29 December 2013 with full list of shareholders

View Document

28/10/1328 October 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

15/01/1315 January 2013 Annual return made up to 29 December 2012 with full list of shareholders

View Document

21/11/1221 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

17/01/1217 January 2012 Annual return made up to 29 December 2011 with full list of shareholders

View Document

16/12/1116 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

08/02/118 February 2011 Annual return made up to 29 December 2010 with full list of shareholders

View Document

08/02/118 February 2011 SECRETARY'S CHANGE OF PARTICULARS / ROBERT WESTERN / 01/01/2010

View Document

29/12/1029 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

26/02/1026 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP DAVID LAWSON / 29/12/2009

View Document

26/02/1026 February 2010 Annual return made up to 29 December 2009 with full list of shareholders

View Document

03/02/103 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

25/02/0925 February 2009 RETURN MADE UP TO 29/12/08; FULL LIST OF MEMBERS

View Document

16/01/0916 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

20/10/0820 October 2008 REGISTERED OFFICE CHANGED ON 20/10/2008 FROM 3 MANOR COURTYARD HUGHENDEN AVENUE HIGH WYCOMBE BUCKINGHAMSHIRE HP13 5RE

View Document

30/01/0830 January 2008 RETURN MADE UP TO 29/12/07; FULL LIST OF MEMBERS

View Document

19/09/0719 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

08/01/078 January 2007 RETURN MADE UP TO 29/12/06; FULL LIST OF MEMBERS

View Document

16/08/0616 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

25/01/0625 January 2006 RETURN MADE UP TO 29/12/05; FULL LIST OF MEMBERS

View Document

07/10/057 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

06/10/056 October 2005 REGISTERED OFFICE CHANGED ON 06/10/05 FROM: 42 WYCOMBE ROAD HOLMER GREEN HIGH WYCOMBE BUCKINGHAMSHIRE HP15 6RY

View Document

02/02/052 February 2005 RETURN MADE UP TO 29/12/04; FULL LIST OF MEMBERS

View Document

24/08/0424 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

21/01/0421 January 2004 RETURN MADE UP TO 29/12/03; FULL LIST OF MEMBERS

View Document

14/08/0314 August 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

21/02/0321 February 2003 ACC. REF. DATE EXTENDED FROM 31/12/02 TO 31/03/03

View Document

21/01/0321 January 2003 RETURN MADE UP TO 29/12/02; FULL LIST OF MEMBERS

View Document

19/03/0219 March 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

22/01/0222 January 2002 RETURN MADE UP TO 29/12/01; FULL LIST OF MEMBERS

View Document

29/01/0129 January 2001 COMPANY NAME CHANGED WE HAVE IGNITION LIMITED CERTIFICATE ISSUED ON 29/01/01

View Document

05/01/015 January 2001 SECRETARY RESIGNED

View Document

05/01/015 January 2001 NEW DIRECTOR APPOINTED

View Document

05/01/015 January 2001 REGISTERED OFFICE CHANGED ON 05/01/01 FROM: BRIDGE HOUSE 181 QUEEN VICTORIA STREET LONDON EC4V 4DZ

View Document

05/01/015 January 2001 DIRECTOR RESIGNED

View Document

05/01/015 January 2001 NEW SECRETARY APPOINTED

View Document

29/12/0029 December 2000 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