Advanced company searchLink opens in new window

SYNGAS PRODUCTS LIMITED

Company number 07685319

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)
04 Jul 2016 AR01 Annual return made up to 28 June 2016 with full list of shareholders
Statement of capital on 2016-07-04
  • GBP 1
20 Jun 2016 AA Total exemption small company accounts made up to 29 February 2016
23 May 2016 MISC AD03 - register of people with significant control
04 Apr 2016 AA01 Previous accounting period shortened from 30 June 2016 to 29 February 2016
04 Apr 2016 AA Total exemption small company accounts made up to 30 June 2015
14 Jan 2016 CH01 Director's details changed for Adrian Jones on 18 June 2013
13 Jan 2016 CH01 Director's details changed for Scott Anthony Edmondson on 18 June 2013
27 Aug 2015 AUD Auditor's resignation
03 Jul 2015 AR01 Annual return made up to 28 June 2015 with full list of shareholders
Statement of capital on 2015-07-03
  • GBP 1
18 May 2015 AD01 Registered office address changed from 35 Black Moor Road Ebblake Industrial Estate Verwood Dorset BH31 6AT to Energy Site Control Centre Arena Way Magna Road Wimborne Dorset BH21 3BW on 18 May 2015
13 Apr 2015 AP01 Appointment of Mr Shaun Dennis Gomm as a director on 2 January 2015
03 Mar 2015 CERTNM Company name changed syngas systems LIMITED\certificate issued on 03/03/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-03-02
26 Feb 2015 TM02 Termination of appointment of Adam Shore as a secretary on 26 February 2015
26 Feb 2015 TM01 Termination of appointment of Adam Shore as a director on 26 February 2015
26 Feb 2015 CERTNM Company name changed new earth advanced thermal technologies LIMITED\certificate issued on 26/02/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-02-23
09 Jan 2015 AA Full accounts made up to 30 June 2014
01 Jul 2014 AR01 Annual return made up to 28 June 2014 with full list of shareholders
Statement of capital on 2014-07-01
  • GBP 1
20 Feb 2014 MR01 Registration of charge 076853190003
20 Aug 2013 AA01 Current accounting period extended from 31 January 2014 to 30 June 2014
01 Jul 2013 AR01 Annual return made up to 28 June 2013 with full list of shareholders
26 Jun 2013 AP01 Appointment of Scott Edmondson as a director
26 Jun 2013 TM01 Termination of appointment of Darren Stockley as a director
26 Jun 2013 TM02 Termination of appointment of Darren Stockley as a secretary
26 Jun 2013 AP01 Appointment of Adam Shore as a director
26 Jun 2013 AP01 Appointment of Adrian Jones as a director