CENTRE FOR PROCESS INNOVATION LIMITED

Company Documents

DateDescription
03/02/253 February 2025 Appointment of Professor Michael Shipman as a director on 2025-02-01

View Document

06/01/256 January 2025 Confirmation statement made on 2024-12-23 with no updates

View Document

28/10/2428 October 2024 Group of companies' accounts made up to 2024-03-31

View Document

01/10/241 October 2024 Appointment of Deborah Rachael Sharpe as a secretary on 2024-10-01

View Document

30/09/2430 September 2024 Termination of appointment of Nicola Kirtley as a secretary on 2024-09-30

View Document

20/06/2420 June 2024 Registration of charge 050021940005, created on 2024-06-18

View Document

08/04/248 April 2024 Appointment of Mr Patrick Spencer Grant as a director on 2024-04-01

View Document

19/01/2419 January 2024 Amended group of companies' accounts made up to 2023-03-31

View Document

04/01/244 January 2024 Confirmation statement made on 2023-12-23 with no updates

View Document

06/11/236 November 2023 Group of companies' accounts made up to 2023-03-31

View Document

29/09/2329 September 2023 Termination of appointment of Myrtle May Dawes as a director on 2023-09-29

View Document

29/09/2329 September 2023 Termination of appointment of Stephen Bagshaw as a director on 2023-09-29

View Document

24/04/2324 April 2023 Registration of charge 050021940004, created on 2023-04-24

View Document

27/03/2327 March 2023 Termination of appointment of Judith Ann Kathleen Howard as a director on 2023-03-24

View Document

03/01/233 January 2023 Confirmation statement made on 2022-12-23 with no updates

View Document

28/10/2228 October 2022 Termination of appointment of Charles David Bragg as a director on 2022-09-30

View Document

21/10/2221 October 2022 Group of companies' accounts made up to 2022-03-31

View Document

29/03/2229 March 2022 Termination of appointment of John Howard Anstee as a director on 2022-03-28

View Document

18/01/2218 January 2022 Appointment of Ms Catherine Quinn as a director on 2022-01-04

View Document

17/01/2217 January 2022 Appointment of Ms Myrtle Dawes as a director on 2022-01-04

View Document

17/01/2217 January 2022 Appointment of Dr George Thompson Gillespie as a director on 2022-01-04

View Document

17/01/2217 January 2022 Appointment of Mr Jeremy Kim Maiden as a director on 2022-01-04

View Document

05/01/225 January 2022 Confirmation statement made on 2021-12-23 with no updates

View Document

15/10/2115 October 2021 Group of companies' accounts made up to 2021-03-31

View Document

16/03/1516 March 2015 SECRETARY APPOINTED MR TIMOTHY JAMES SAUNDERS

View Document

23/12/1423 December 2014 23/12/14 NO MEMBER LIST

View Document

22/10/1422 October 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14

View Document

06/01/146 January 2014 DIRECTOR APPOINTED PROFESSOR JUDITH ANN KATHLEEN HOWARD

View Document

23/12/1323 December 2013 23/12/13 NO MEMBER LIST

View Document

31/10/1331 October 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13

View Document

15/01/1315 January 2013 23/12/12 NO MEMBER LIST

View Document

14/01/1314 January 2013 SAIL ADDRESS CHANGED FROM: ROOM B210 WILTON CENTRE WILTON REDCAR CLEVELAND TS10 4RF UNITED KINGDOM

View Document

12/12/1212 December 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12

View Document

27/01/1227 January 2012 23/12/11 NO MEMBER LIST

View Document

20/12/1120 December 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11

View Document

19/04/1119 April 2011 SECTION 519

View Document

07/01/117 January 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/10

View Document

01/01/111 January 2011 23/12/10 NO MEMBER LIST

View Document

25/02/1025 February 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/09

View Document

12/01/1012 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER BEVERIDGE ANDERSON / 01/10/2009

View Document

12/01/1012 January 2010 23/12/09 NO MEMBER LIST

View Document

12/01/1012 January 2010 SAIL ADDRESS CREATED

View Document

06/01/096 January 2009 ANNUAL RETURN MADE UP TO 23/12/08

View Document

06/01/096 January 2009 DIRECTOR'S PARTICULARS TREVOR PAGE

View Document

06/01/096 January 2009 DIRECTOR'S PARTICULARS JOHN ANSTEE

View Document

23/06/0823 June 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/08

View Document

12/06/0812 June 2008 DIRECTOR RESIGNED MICHAEL PITKETHLY

View Document

15/03/0815 March 2008 DIRECTOR'S PARTICULARS ALEXANDER ANDERSON

View Document

12/03/0812 March 2008 SECRETARY RESIGNED DAVID BRADLEY

View Document

10/03/0810 March 2008 SECRETARY APPOINTED MR NEVILLE PETER HAMLIN

View Document

10/03/0810 March 2008 ANNUAL RETURN MADE UP TO 23/12/07

View Document

18/12/0718 December 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/07

View Document

04/09/074 September 2007 SECRETARY RESIGNED

View Document

04/09/074 September 2007 NEW SECRETARY APPOINTED

View Document

13/04/0713 April 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/02/0728 February 2007 NEW DIRECTOR APPOINTED

View Document

28/02/0728 February 2007 NEW DIRECTOR APPOINTED

View Document

28/02/0728 February 2007 NEW DIRECTOR APPOINTED

View Document

17/01/0717 January 2007 ANNUAL RETURN MADE UP TO 23/12/06

View Document

17/01/0717 January 2007 LOCATION OF REGISTER OF MEMBERS

View Document

21/12/0621 December 2006 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/06

View Document

24/02/0624 February 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

27/01/0627 January 2006 NEW SECRETARY APPOINTED

View Document

27/01/0627 January 2006 SECRETARY RESIGNED

View Document

18/01/0618 January 2006 ANNUAL RETURN MADE UP TO 23/12/05

View Document

09/01/069 January 2006 LOCATION OF REGISTER OF MEMBERS

View Document

07/10/057 October 2005 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

07/01/057 January 2005 ANNUAL RETURN MADE UP TO 23/12/04;DIRECTOR'S PARTICULARS CHANGED

View Document

06/09/046 September 2004 NEW DIRECTOR APPOINTED

View Document

20/07/0420 July 2004 NEW DIRECTOR APPOINTED

View Document

14/07/0414 July 2004 NEW DIRECTOR APPOINTED

View Document

09/02/049 February 2004 ACC. REF. DATE EXTENDED FROM 31/12/04 TO 31/03/05

View Document

09/02/049 February 2004 LOCATION OF REGISTER OF MEMBERS

View Document

07/02/047 February 2004 SECRETARY RESIGNED

View Document

07/02/047 February 2004 NEW SECRETARY APPOINTED

View Document

23/12/0323 December 2003 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