- Company Overview for SYNGAS PRODUCTS LIMITED (07685319)
- Filing history for SYNGAS PRODUCTS LIMITED (07685319)
- People for SYNGAS PRODUCTS LIMITED (07685319)
- Charges for SYNGAS PRODUCTS LIMITED (07685319)
- More for SYNGAS PRODUCTS LIMITED (07685319)
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
|
|
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
|
|
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
|
|
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
|
|
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
|
|
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 |