EUROTECH COMBUSTIONS LIMITED

Company Documents

DateDescription
23/05/2523 May 2025 Confirmation statement made on 2025-05-18 with no updates

View Document

22/05/2522 May 2025 Director's details changed for Joanna Clare Whiteley on 2020-05-21

View Document

22/05/2522 May 2025 Termination of appointment of Anthony Brian Garnett as a director on 2024-08-27

View Document

10/04/2510 April 2025 Accounts for a dormant company made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

03/06/243 June 2024 Confirmation statement made on 2024-05-18 with no updates

View Document

14/05/2414 May 2024 Accounts for a dormant company made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

19/05/2319 May 2023 Confirmation statement made on 2023-05-18 with no updates

View Document

19/05/2319 May 2023 Director's details changed for Joanna Clare Whiteley on 2023-05-19

View Document

15/05/2315 May 2023 Accounts for a dormant company made up to 2022-12-31

View Document

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

View Accounts

20/05/2220 May 2022 Confirmation statement made on 2022-05-18 with no updates

View Document

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

View Accounts

30/07/2130 July 2021 Accounts for a dormant company made up to 2020-12-31

View Document

15/06/2115 June 2021 Confirmation statement made on 2021-05-18 with no updates

View Document

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

View Accounts

09/06/209 June 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

19/05/2019 May 2020 CONFIRMATION STATEMENT MADE ON 18/05/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

14/06/1914 June 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

23/05/1923 May 2019 CONFIRMATION STATEMENT MADE ON 18/05/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

24/07/1824 July 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

17/07/1817 July 2018 CESSATION OF JENNIFER GARNETT AS A PSC

View Document

17/07/1817 July 2018 CONFIRMATION STATEMENT MADE ON 18/05/18, WITH UPDATES

View Document

13/07/1813 July 2018 DIRECTOR APPOINTED MR RHYS GARNETT

View Document

13/07/1813 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY BRIAN GARNETT / 22/06/2018

View Document

13/07/1813 July 2018 APPOINTMENT TERMINATED, SECRETARY JENNIFER GARNETT

View Document

13/07/1813 July 2018 APPOINTMENT TERMINATED, DIRECTOR JENNIFER GARNETT

View Document

13/07/1813 July 2018 DIRECTOR APPOINTED JOANNA CLARE WHITELEY

View Document

22/06/1822 June 2018 SAIL ADDRESS CREATED

View Document

22/06/1822 June 2018 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC REG PSC

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

13/07/1713 July 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

22/05/1722 May 2017 CONFIRMATION STATEMENT MADE ON 18/05/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

20/05/1620 May 2016 Annual return made up to 18 May 2016 with full list of shareholders

View Document

20/05/1620 May 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

22/10/1522 October 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

18/05/1518 May 2015 Annual return made up to 18 May 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

16/06/1416 June 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

02/06/142 June 2014 Annual return made up to 28 May 2014 with full list of shareholders

View Document

12/09/1312 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

29/05/1329 May 2013 Annual return made up to 28 May 2013 with full list of shareholders

View Document

28/05/1228 May 2012 Annual return made up to 28 May 2012 with full list of shareholders

View Document

13/03/1213 March 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

21/07/1121 July 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

30/06/1130 June 2011 Annual return made up to 30 May 2011 with full list of shareholders

View Document

28/06/1028 June 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

11/06/1011 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS JENNIFER GARNETT / 30/05/2010

View Document

11/06/1011 June 2010 Annual return made up to 30 May 2010 with full list of shareholders

View Document

11/06/1011 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY BRIAN GARNETT / 30/05/2010

View Document

11/02/1011 February 2010 Annual return made up to 30 May 2009 with full list of shareholders

View Document

06/10/096 October 2009 DISS40 (DISS40(SOAD))

View Document

05/10/095 October 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

29/09/0929 September 2009 FIRST GAZETTE

View Document

18/06/0818 June 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

12/06/0812 June 2008 RETURN MADE UP TO 30/05/08; FULL LIST OF MEMBERS

View Document

13/08/0713 August 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

11/06/0711 June 2007 RETURN MADE UP TO 30/05/07; FULL LIST OF MEMBERS

View Document

19/06/0619 June 2006 RETURN MADE UP TO 30/05/06; FULL LIST OF MEMBERS

View Document

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

View Document

01/07/051 July 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

01/07/051 July 2005 RETURN MADE UP TO 30/05/05; FULL LIST OF MEMBERS

View Document

01/09/041 September 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

14/06/0414 June 2004 RETURN MADE UP TO 30/05/04; FULL LIST OF MEMBERS

View Document

20/07/0320 July 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

19/06/0319 June 2003 RETURN MADE UP TO 30/05/03; FULL LIST OF MEMBERS

View Document

01/07/021 July 2002 RETURN MADE UP TO 30/05/02; FULL LIST OF MEMBERS

View Document

01/07/021 July 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

02/07/012 July 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

02/07/012 July 2001 RETURN MADE UP TO 30/05/01; FULL LIST OF MEMBERS

View Document

13/07/0013 July 2000 RETURN MADE UP TO 30/05/00; FULL LIST OF MEMBERS

View Document

13/07/0013 July 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99

View Document

14/06/9914 June 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98

View Document

14/06/9914 June 1999 RETURN MADE UP TO 30/05/99; FULL LIST OF MEMBERS

View Document

08/07/988 July 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97

View Document

06/07/986 July 1998 RETURN MADE UP TO 30/05/98; NO CHANGE OF MEMBERS

View Document

09/07/979 July 1997 RETURN MADE UP TO 30/05/97; NO CHANGE OF MEMBERS

View Document

09/07/979 July 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/96

View Document

04/07/964 July 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/95

View Document

10/06/9610 June 1996 EXEMPTION FROM APPOINTING AUDITORS 03/06/96

View Document

10/06/9610 June 1996 RETURN MADE UP TO 30/05/96; FULL LIST OF MEMBERS

View Document

11/07/9511 July 1995 RETURN MADE UP TO 30/05/95; NO CHANGE OF MEMBERS

View Document

19/06/9519 June 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

13/06/9413 June 1994 RETURN MADE UP TO 30/05/94; NO CHANGE OF MEMBERS

View Document

17/05/9417 May 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

02/10/932 October 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

28/07/9328 July 1993 RETURN MADE UP TO 30/05/93; FULL LIST OF MEMBERS

View Document

23/04/9323 April 1993 RETURN MADE UP TO 30/05/92; NO CHANGE OF MEMBERS

View Document

08/12/928 December 1992 ACCOUNTING REF. DATE SHORT FROM 31/01 TO 31/12

View Document

12/11/9212 November 1992 REGISTERED OFFICE CHANGED ON 12/11/92 FROM: MODGATE HOUSE STATION ROAD KENDAL CUMBRIA LA9 6BT

View Document

12/11/9212 November 1992 FULL ACCOUNTS MADE UP TO 31/01/92

View Document

11/09/9111 September 1991 RETURN MADE UP TO 30/05/91; NO CHANGE OF MEMBERS

View Document

19/08/9119 August 1991 FULL ACCOUNTS MADE UP TO 31/01/91

View Document

25/06/9025 June 1990 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/01

View Document

18/06/9018 June 1990 FULL ACCOUNTS MADE UP TO 31/01/90

View Document

18/06/9018 June 1990 RETURN MADE UP TO 30/05/90; FULL LIST OF MEMBERS

View Document

01/02/891 February 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

01/02/891 February 1989 REGISTERED OFFICE CHANGED ON 01/02/89 FROM: 1-3 LEONARD STREET LONDON EC2A 4AQ

View Document

01/02/891 February 1989 ALTER MEM AND ARTS 211288

View Document

12/01/8912 January 1989 COMPANY NAME CHANGED ELDERTARN LIMITED CERTIFICATE ISSUED ON 13/01/89

View Document

12/01/8912 January 1989 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 12/01/89

View Document

24/10/8824 October 1988 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