COIL PROCESSING SERVICES LIMITED
Company Documents
Date | Description |
---|---|
28/01/2528 January 2025 | Total exemption full accounts made up to 2024-10-31 |
04/11/244 November 2024 | Confirmation statement made on 2024-10-22 with no updates |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
25/01/2425 January 2024 | Total exemption full accounts made up to 2023-10-31 |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
30/10/2330 October 2023 | Confirmation statement made on 2023-10-22 with no updates |
16/01/2316 January 2023 | Total exemption full accounts made up to 2022-10-31 |
06/12/226 December 2022 | Appointment of Mrs Sarah O'grady as a director on 2022-12-05 |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
24/10/2224 October 2022 | Confirmation statement made on 2022-10-22 with no updates |
11/01/2211 January 2022 | Appointment of Mr Aaron Roy O'grady as a director on 2019-09-04 |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
22/10/2122 October 2021 | Confirmation statement made on 2021-10-22 with updates |
18/05/2118 May 2021 | 31/10/20 TOTAL EXEMPTION FULL |
03/11/203 November 2020 | CONFIRMATION STATEMENT MADE ON 22/10/20, WITH UPDATES |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
21/07/2021 July 2020 | 31/10/19 TOTAL EXEMPTION FULL |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
22/10/1922 October 2019 | CONFIRMATION STATEMENT MADE ON 22/10/19, WITH UPDATES |
14/02/1914 February 2019 | 31/10/18 TOTAL EXEMPTION FULL |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
29/10/1829 October 2018 | CONFIRMATION STATEMENT MADE ON 22/10/18, WITH UPDATES |
19/06/1819 June 2018 | 31/10/17 TOTAL EXEMPTION FULL |
23/10/1723 October 2017 | CONFIRMATION STATEMENT MADE ON 22/10/17, WITH UPDATES |
25/04/1725 April 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
24/10/1624 October 2016 | CONFIRMATION STATEMENT MADE ON 22/10/16, WITH UPDATES |
01/03/161 March 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
25/01/1625 January 2016 | SECRETARY'S CHANGE OF PARTICULARS / MS SARAH O'GRADY / 25/01/2016 |
25/01/1625 January 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROY STANLEY O'GRADY / 25/01/2016 |
02/11/152 November 2015 | Annual return made up to 22 October 2015 with full list of shareholders |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
12/03/1512 March 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
06/11/146 November 2014 | Annual return made up to 17 October 2014 with full list of shareholders |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
21/05/1421 May 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
18/10/1318 October 2013 | Annual return made up to 17 October 2013 with full list of shareholders |
13/02/1313 February 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
17/10/1217 October 2012 | Annual return made up to 17 October 2012 with full list of shareholders |
28/02/1228 February 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
19/10/1119 October 2011 | Annual return made up to 17 October 2011 with full list of shareholders |
11/10/1111 October 2011 | SECRETARY'S CHANGE OF PARTICULARS / SARAH BURFORD / 17/09/2009 |
21/02/1121 February 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
22/10/1022 October 2010 | Annual return made up to 17 October 2010 with full list of shareholders |
22/07/1022 July 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
19/10/0919 October 2009 | Annual return made up to 17 October 2009 with full list of shareholders |
19/10/0919 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / ROY STANLEY O'GRADY / 19/10/2009 |
23/07/0923 July 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
15/12/0815 December 2008 | RETURN MADE UP TO 17/10/08; FULL LIST OF MEMBERS |
17/11/0817 November 2008 | RETURN MADE UP TO 17/10/07; FULL LIST OF MEMBERS |
22/08/0822 August 2008 | Annual accounts small company total exemption made up to 31 October 2007 |
10/09/0710 September 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 |
08/02/078 February 2007 | RETURN MADE UP TO 17/10/06; FULL LIST OF MEMBERS |
04/09/064 September 2006 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/05 |
20/10/0520 October 2005 | RETURN MADE UP TO 17/10/05; FULL LIST OF MEMBERS |
26/09/0526 September 2005 | SECRETARY RESIGNED |
31/05/0531 May 2005 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/04 |
23/03/0523 March 2005 | RETURN MADE UP TO 17/10/04; FULL LIST OF MEMBERS |
18/03/0518 March 2005 | NEW SECRETARY APPOINTED |
26/08/0426 August 2004 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/03 |
02/08/042 August 2004 | DIRECTOR RESIGNED |
07/01/047 January 2004 | RETURN MADE UP TO 17/10/03; FULL LIST OF MEMBERS |
19/12/0319 December 2003 | PARTICULARS OF MORTGAGE/CHARGE |
07/09/037 September 2003 | FULL ACCOUNTS MADE UP TO 31/10/02 |
11/10/0211 October 2002 | RETURN MADE UP TO 17/10/02; FULL LIST OF MEMBERS |
05/09/025 September 2002 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
04/09/024 September 2002 | FULL ACCOUNTS MADE UP TO 31/10/01 |
06/11/016 November 2001 | RETURN MADE UP TO 17/10/01; FULL LIST OF MEMBERS |
15/08/0115 August 2001 | FULL ACCOUNTS MADE UP TO 31/10/00 |
24/04/0124 April 2001 | PARTICULARS OF MORTGAGE/CHARGE |
14/12/0014 December 2000 | RETURN MADE UP TO 17/10/00; FULL LIST OF MEMBERS |
30/08/0030 August 2000 | FULL ACCOUNTS MADE UP TO 31/10/99 |
04/02/004 February 2000 | PARTICULARS OF MORTGAGE/CHARGE |
08/11/998 November 1999 | RETURN MADE UP TO 17/10/99; FULL LIST OF MEMBERS |
05/08/995 August 1999 | FULL ACCOUNTS MADE UP TO 31/10/98 |
26/11/9826 November 1998 | NEW DIRECTOR APPOINTED |
18/11/9818 November 1998 | RETURN MADE UP TO 17/10/98; FULL LIST OF MEMBERS |
01/09/981 September 1998 | FULL ACCOUNTS MADE UP TO 31/10/97 |
27/04/9827 April 1998 | DIRECTOR RESIGNED |
12/11/9712 November 1997 | RETURN MADE UP TO 17/10/97; NO CHANGE OF MEMBERS |
03/09/973 September 1997 | FULL ACCOUNTS MADE UP TO 31/10/96 |
20/03/9720 March 1997 | DIRECTOR RESIGNED |
20/03/9720 March 1997 | RETURN MADE UP TO 17/10/96; NO CHANGE OF MEMBERS |
19/08/9619 August 1996 | FULL ACCOUNTS MADE UP TO 31/10/95 |
06/08/966 August 1996 | STRIKE-OFF ACTION DISCONTINUED |
31/07/9631 July 1996 | RETURN MADE UP TO 17/10/95; FULL LIST OF MEMBERS |
02/07/962 July 1996 | SECRETARY RESIGNED |
02/07/962 July 1996 | NEW DIRECTOR APPOINTED |
24/05/9624 May 1996 | NEW SECRETARY APPOINTED |
23/04/9623 April 1996 | FIRST GAZETTE |
01/01/951 January 1995 | A selection of documents registered before 1 January 1995 |
01/01/951 January 1995 | A selection of documents registered before 1 January 1995 |
10/11/9410 November 1994 | DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
10/11/9410 November 1994 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
08/11/948 November 1994 | DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
08/11/948 November 1994 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
31/10/9431 October 1994 | REGISTERED OFFICE CHANGED ON 31/10/94 FROM: SOMERSET HOUSE TEMPLE STREET BIRMINGHAM WEST MIDLANDS B2 5DN |
31/10/9431 October 1994 | SECRETARY RESIGNED |
31/10/9431 October 1994 | DIRECTOR RESIGNED |
17/10/9417 October 1994 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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