Advanced company searchLink opens in new window

PROCESS COMBUSTION LIMITED

Company number 01922942

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
22 Sep 2015 AA Accounts for a medium company made up to 31 December 2014
16 Jan 2015 AP01 Appointment of Mr Julian Craig Smith as a director on 18 December 2014
16 Jan 2015 AP01 Appointment of Mr David Lake Stewart as a director on 18 December 2014
14 Jan 2015 AP01 Appointment of Mr Daniel Simon Beishon as a director on 18 December 2014
12 Jan 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
05 Jan 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
19 Dec 2014 AD01 Registered office address changed from Unit 1 Kings Hill Business Park Darlaston Road Wednesbury West Midlands WS10 7SH to C/O C/O Process Combustion Limited Hornbeam Park Hookstone Road Harrogate North Yorkshire HG2 8PB on 19 December 2014
19 Dec 2014 TM01 Termination of appointment of Richard William Swift as a director on 18 December 2014
19 Dec 2014 TM01 Termination of appointment of Richard Jasiura as a director on 18 December 2014
19 Dec 2014 TM02 Termination of appointment of Richard William Swift as a secretary on 18 December 2014
30 Oct 2014 AP01 Appointment of Mr Richard Jasiura as a director on 30 September 2014
30 Oct 2014 TM01 Termination of appointment of Paul Dines as a director on 30 September 2014
20 Oct 2014 AR01 Annual return made up to 29 September 2014 with full list of shareholders
Statement of capital on 2014-10-20
  • GBP 30,000
15 Sep 2014 AA Full accounts made up to 31 December 2013
02 Jul 2014 MR04 Satisfaction of charge 5 in full
02 Jul 2014 MR04 Satisfaction of charge 4 in full
06 Nov 2013 AR01 Annual return made up to 29 September 2013 with full list of shareholders
Statement of capital on 2013-11-06
  • GBP 30,000
16 Sep 2013 AA Full accounts made up to 31 December 2012
11 Oct 2012 AR01 Annual return made up to 29 September 2012 with full list of shareholders
14 Sep 2012 AA Full accounts made up to 31 December 2011
07 Jun 2012 CH01 Director's details changed for Mr Richard William Swift on 1 June 2012
06 Jun 2012 CH03 Secretary's details changed for Mr Richard William Swift on 1 June 2012
21 Oct 2011 AR01 Annual return made up to 29 September 2011 with full list of shareholders
12 Sep 2011 AA Full accounts made up to 31 December 2010
03 Jun 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3