AGGREGATE PROCESSING SOLUTIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/02/2517 February 2025 Appointment of Mr Matthew Thomas Bunting as a director on 2025-02-14

View Document

14/02/2514 February 2025 Termination of appointment of John Lawrence Dunne as a director on 2025-02-14

View Document

03/10/243 October 2024 Confirmation statement made on 2024-09-24 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

06/06/246 June 2024 Full accounts made up to 2023-09-30

View Document

09/04/249 April 2024 Registration of charge 052403750008, created on 2024-04-05

View Document

26/03/2426 March 2024 Director's details changed for Mr John Lawrence Dunne on 2024-03-26

View Document

08/03/248 March 2024 Registration of charge 052403750007, created on 2024-02-19

View Document

04/10/234 October 2023 Confirmation statement made on 2023-09-24 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

01/02/231 February 2023 Accounts for a small company made up to 2022-09-30

View Document

05/10/225 October 2022 Confirmation statement made on 2022-09-24 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

28/09/2228 September 2022 Registration of charge 052403750006, created on 2022-09-26

View Document

30/03/2230 March 2022 Accounts for a small company made up to 2021-09-30

View Document

20/12/2120 December 2021 Termination of appointment of Jonathan Mark Wilson as a director on 2021-12-15

View Document

08/10/218 October 2021 Confirmation statement made on 2021-09-24 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

24/06/2124 June 2021 Accounts for a small company made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

25/09/1925 September 2019 CONFIRMATION STATEMENT MADE ON 24/09/19, NO UPDATES

View Document

01/08/191 August 2019 APPOINTMENT TERMINATED, DIRECTOR ROBERT STATHAM

View Document

22/05/1922 May 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/18

View Document

01/10/181 October 2018 CONFIRMATION STATEMENT MADE ON 24/09/18, NO UPDATES

View Document

05/07/185 July 2018 ADOPT ARTICLES 25/06/2018

View Document

02/07/182 July 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 052403750004

View Document

02/07/182 July 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

29/06/1829 June 2018 CESSATION OF ROBERT DAVID STATHAM AS A PSC

View Document

29/06/1829 June 2018 DIRECTOR APPOINTED MR JONATHAN MARK WILSON

View Document

29/06/1829 June 2018 CESSATION OF CHARLES NAIRN AS A PSC

View Document

29/06/1829 June 2018 REGISTERED OFFICE CHANGED ON 29/06/2018 FROM C/O TOPPING PARTNERSHIP INCOM HOUSE WATERSIDE TRAFFORD PARK MANCHESTER M17 1WD

View Document

29/06/1829 June 2018 CURRSHO FROM 31/12/2018 TO 30/09/2018

View Document

29/06/1829 June 2018 CESSATION OF JOHN LAWRENCE DUNNE AS A PSC

View Document

29/06/1829 June 2018 CESSATION OF JAMES THOMAS PRISK AS A PSC

View Document

29/06/1829 June 2018 APPOINTMENT TERMINATED, SECRETARY ROBERT STATHAM

View Document

29/06/1829 June 2018 APPOINTMENT TERMINATED, DIRECTOR JAMES PRISK

View Document

29/06/1829 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FINLAY PLANT (UK) LIMITED

View Document

29/06/1829 June 2018 DIRECTOR APPOINTED MR ROBIN NICHOLAS POWELL

View Document

27/06/1827 June 2018 REGISTRATION OF A CHARGE / CHARGE CODE 052403750005

View Document

14/06/1814 June 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

01/12/171 December 2017 REGISTRATION OF A CHARGE / CHARGE CODE 052403750004

View Document

26/09/1726 September 2017 CONFIRMATION STATEMENT MADE ON 24/09/17, WITH UPDATES

View Document

25/09/1725 September 2017 APPOINTMENT TERMINATED, DIRECTOR CHARLES NAIRN

View Document

21/08/1721 August 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

22/02/1722 February 2017 SECRETARY'S CHANGE OF PARTICULARS / MR ROBERT DAVID STATHAM / 22/02/2017

View Document

22/02/1722 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT DAVID STATHAM / 22/02/2017

View Document

26/09/1626 September 2016 CONFIRMATION STATEMENT MADE ON 24/09/16, WITH UPDATES

View Document

09/08/169 August 2016 REGISTRATION OF A CHARGE / CHARGE CODE 052403750003

View Document

28/06/1628 June 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

01/10/151 October 2015 Annual return made up to 24 September 2015 with full list of shareholders

View Document

25/06/1525 June 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

27/10/1427 October 2014 Annual return made up to 24 September 2014 with full list of shareholders

View Document

21/10/1421 October 2014 REGISTERED OFFICE CHANGED ON 21/10/2014 FROM TOPPING PARTNERSHIP 9TH FLOOR 8 EXCHANGE QUAY SALFORD QUAYS MANCHESTER M5 3EJ

View Document

25/09/1425 September 2014 REGISTRATION OF A CHARGE / CHARGE CODE 052403750002

View Document

30/05/1430 May 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

24/09/1324 September 2013 Annual return made up to 24 September 2013 with full list of shareholders

View Document

24/05/1324 May 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

06/12/126 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / JOHN LAWRENCE DUNNE / 03/12/2012

View Document

04/10/124 October 2012 Annual return made up to 24 September 2012 with full list of shareholders

View Document

14/05/1214 May 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

04/10/114 October 2011 Annual return made up to 24 September 2011 with full list of shareholders

View Document

23/05/1123 May 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

30/09/1030 September 2010 Annual return made up to 24 September 2010 with full list of shareholders

View Document

30/09/1030 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES PRISK / 23/09/2010

View Document

20/05/1020 May 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

23/10/0923 October 2009 Annual return made up to 24 September 2009 with full list of shareholders

View Document

04/06/094 June 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

08/01/098 January 2009 COMPANY NAME CHANGED FINLAY WASHING PLANT LIMITED CERTIFICATE ISSUED ON 08/01/09

View Document

20/10/0820 October 2008 RETURN MADE UP TO 24/09/08; FULL LIST OF MEMBERS

View Document

20/05/0820 May 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

03/11/073 November 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/10/078 October 2007 RETURN MADE UP TO 24/09/07; FULL LIST OF MEMBERS

View Document

18/09/0718 September 2007 NC INC ALREADY ADJUSTED 10/09/07

View Document

18/09/0718 September 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

18/06/0718 June 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

15/06/0715 June 2007 NEW DIRECTOR APPOINTED

View Document

29/05/0729 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

21/11/0621 November 2006 RETURN MADE UP TO 24/09/06; FULL LIST OF MEMBERS

View Document

21/11/0621 November 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

03/11/063 November 2006 £ NC 100/1000 01/08/0

View Document

03/11/063 November 2006 NC INC ALREADY ADJUSTED 01/08/06

View Document

18/04/0618 April 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

24/10/0524 October 2005 RETURN MADE UP TO 24/09/05; FULL LIST OF MEMBERS

View Document

01/03/051 March 2005 SECRETARY RESIGNED

View Document

01/03/051 March 2005 NEW DIRECTOR APPOINTED

View Document

01/03/051 March 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

01/03/051 March 2005 DIRECTOR RESIGNED

View Document

01/03/051 March 2005 NEW DIRECTOR APPOINTED

View Document

28/02/0528 February 2005 ACC. REF. DATE EXTENDED FROM 30/09/05 TO 31/12/05

View Document

28/02/0528 February 2005 REGISTERED OFFICE CHANGED ON 28/02/05 FROM: 9TH FLOOR, 8 EXCHANGE QUAY SALFORD QUAYS MANCHESTER M5 3EJ

View Document

24/09/0424 September 2004 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