COMPONENT PROCESS AND REPAIR LIMITED

Company Documents

DateDescription
07/08/257 August 2025 NewConfirmation statement made on 2025-07-07 with no updates

View Document

24/03/2524 March 2025 Registration of charge 025212210006, created on 2025-03-20

View Document

24/03/2524 March 2025 Registration of charge 025212210005, created on 2025-03-20

View Document

27/11/2427 November 2024 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

29/10/2429 October 2024

View Document

29/10/2429 October 2024

View Document

29/10/2429 October 2024

View Document

31/07/2431 July 2024 Confirmation statement made on 2024-07-07 with no updates

View Document

07/10/237 October 2023 Total exemption full accounts made up to 2022-12-31

View Document

07/10/237 October 2023

View Document

12/09/2312 September 2023

View Document

12/09/2312 September 2023

View Document

17/07/2317 July 2023 Confirmation statement made on 2023-07-07 with no updates

View Document

10/10/2210 October 2022

View Document

10/10/2210 October 2022 Total exemption full accounts made up to 2021-12-31

View Document

10/10/2210 October 2022

View Document

10/10/2210 October 2022

View Document

17/10/2117 October 2021 Audit exemption subsidiary accounts made up to 2020-12-31

View Document

17/10/2117 October 2021

View Document

17/10/2117 October 2021

View Document

17/10/2117 October 2021

View Document

09/08/219 August 2021 Confirmation statement made on 2021-07-07 with no updates

View Document

15/07/2015 July 2020 CONFIRMATION STATEMENT MADE ON 07/07/20, NO UPDATES

View Document

26/03/2026 March 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

12/07/1912 July 2019 CONFIRMATION STATEMENT MADE ON 07/07/19, NO UPDATES

View Document

12/04/1912 April 2019 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/18

View Document

12/04/1912 April 2019 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/18

View Document

26/03/1926 March 2019 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/18

View Document

26/03/1926 March 2019 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/18

View Document

17/07/1817 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS ALAN GEALL / 17/07/2018

View Document

09/07/189 July 2018 CONFIRMATION STATEMENT MADE ON 07/07/18, WITH UPDATES

View Document

19/06/1819 June 2018 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/17

View Document

19/06/1819 June 2018 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/17

View Document

16/05/1816 May 2018 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/17

View Document

03/05/183 May 2018 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/17

View Document

29/08/1729 August 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

24/08/1724 August 2017 DIRECTOR APPOINTED MR CHARLES ROBERT BARR

View Document

24/08/1724 August 2017 DIRECTOR APPOINTED MR KEVIN JOHN STEELE

View Document

24/08/1724 August 2017 DIRECTOR APPOINTED MR RICHARD ANTHONY BARR

View Document

23/08/1723 August 2017 APPOINTMENT TERMINATED, SECRETARY KEITH LEWIS

View Document

23/08/1723 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL COMPONENT PROCESS AND REPAIR HOLDINGS LIMITED

View Document

18/08/1718 August 2017 CESSATION OF INDUSTRIA DE TURBO PROPULSORES SA AS A PSC

View Document

07/07/177 July 2017 CONFIRMATION STATEMENT MADE ON 07/07/17, NO UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

10/10/1610 October 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15

View Document

20/07/1620 July 2016 CONFIRMATION STATEMENT MADE ON 12/07/16, WITH UPDATES

View Document

20/08/1520 August 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

07/08/157 August 2015 Annual return made up to 12 July 2015 with full list of shareholders

View Document

29/09/1429 September 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

06/08/146 August 2014 Annual return made up to 12 July 2014 with full list of shareholders

View Document

07/10/137 October 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

12/07/1312 July 2013 Annual return made up to 12 July 2013 with full list of shareholders

View Document

08/01/138 January 2013 AUDITOR'S RESIGNATION

View Document

20/12/1220 December 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

24/08/1224 August 2012 Annual return made up to 12 July 2012 with full list of shareholders

View Document

20/06/1220 June 2012 SECTION 519

View Document

13/01/1213 January 2012 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

08/08/118 August 2011 Annual return made up to 12 July 2011 with full list of shareholders

View Document

07/01/117 January 2011 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

11/11/1011 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS ALAN GEALL / 12/07/2010

View Document

11/11/1011 November 2010 SECRETARY'S CHANGE OF PARTICULARS / KEITH LATIMER RHYS LEWIS / 12/07/2010

View Document

11/11/1011 November 2010 Annual return made up to 12 July 2010 with full list of shareholders

View Document

22/10/1022 October 2010 REGISTERED OFFICE CHANGED ON 22/10/2010 FROM FACTORY NO.1, UNITS B & C. JURY LANE SIDLESHAM WEST SUSSEX PO20 7PX UNITED KINGDOM

View Document

23/03/1023 March 2010 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

24/11/0924 November 2009 Annual return made up to 12 July 2009 with full list of shareholders

View Document

04/11/094 November 2009 APPOINTMENT TERMINATED, SECRETARY NEIL TURPIE

View Document

21/10/0921 October 2009 07/03/08 STATEMENT OF CAPITAL GBP 745320

View Document

29/05/0929 May 2009 RETURN MADE UP TO 12/07/08; FULL LIST OF MEMBERS

View Document

18/05/0918 May 2009 REGISTERED OFFICE CHANGED ON 18/05/2009 FROM AEROMARITIME UK LTD THRUXTON AIRPORT ANDOVER HAMPSHIRE SP11 8PN

View Document

14/05/0914 May 2009 SECTION 519

View Document

30/12/0830 December 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

16/10/0816 October 2008 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

15/04/0815 April 2008 NC INC ALREADY ADJUSTED 07/03/08

View Document

02/04/082 April 2008 SECRETARY APPOINTED KEITH LATIMER RHYS LEWIS

View Document

26/03/0826 March 2008 APPOINTMENT TERMINATED DIRECTOR HAISSAM DIB

View Document

26/03/0826 March 2008 APPOINTMENT TERMINATED DIRECTOR NEIL TURPIE

View Document

20/03/0820 March 2008 GBP NC 100/1000000 07/03/2008

View Document

15/03/0815 March 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

15/03/0815 March 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

15/03/0815 March 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

15/03/0815 March 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

18/02/0818 February 2008 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

18/02/0818 February 2008 NEW DIRECTOR APPOINTED

View Document

12/10/0712 October 2007 SECRETARY RESIGNED

View Document

19/07/0719 July 2007 RETURN MADE UP TO 12/07/07; FULL LIST OF MEMBERS

View Document

21/06/0721 June 2007 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

12/06/0712 June 2007 DIRECTOR RESIGNED

View Document

21/05/0721 May 2007 NEW DIRECTOR APPOINTED

View Document

18/07/0618 July 2006 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

12/07/0612 July 2006 RETURN MADE UP TO 12/07/06; FULL LIST OF MEMBERS

View Document

26/10/0526 October 2005 DELIVERY EXT'D 3 MTH 31/12/04

View Document

12/08/0512 August 2005 DIRECTOR RESIGNED

View Document

11/08/0511 August 2005 DIRECTOR RESIGNED

View Document

05/08/055 August 2005 RETURN MADE UP TO 12/07/05; FULL LIST OF MEMBERS

View Document

27/07/0527 July 2005 NEW SECRETARY APPOINTED

View Document

19/05/0519 May 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

27/07/0427 July 2004 RETURN MADE UP TO 12/07/04; FULL LIST OF MEMBERS

View Document

24/05/0424 May 2004 NEW DIRECTOR APPOINTED

View Document

19/04/0419 April 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

13/04/0413 April 2004 REGISTERED OFFICE CHANGED ON 13/04/04 FROM: 88 NORTHERN ROAD COSHAM PORTSMOUTH PO6 3ER

View Document

04/11/034 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

29/10/0329 October 2003 RETURN MADE UP TO 12/07/03; FULL LIST OF MEMBERS

View Document

16/09/0316 September 2003 NEW DIRECTOR APPOINTED

View Document

26/08/0326 August 2003 REGISTERED OFFICE CHANGED ON 26/08/03 FROM: 88 NORTHERN ROAD COSHAM PORTSMOUTH PO6 3ER

View Document

07/10/027 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

10/08/0210 August 2002 RETURN MADE UP TO 12/07/02; FULL LIST OF MEMBERS

View Document

17/11/0117 November 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/07/0116 July 2001 RETURN MADE UP TO 12/07/01; FULL LIST OF MEMBERS

View Document

06/06/016 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

14/07/0014 July 2000 RETURN MADE UP TO 12/07/00; FULL LIST OF MEMBERS

View Document

28/04/0028 April 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

13/09/9913 September 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

13/07/9913 July 1999 RETURN MADE UP TO 12/07/99; NO CHANGE OF MEMBERS

View Document

05/11/985 November 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/07/9821 July 1998 RETURN MADE UP TO 12/07/98; FULL LIST OF MEMBERS

View Document

01/06/981 June 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

30/07/9730 July 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

30/07/9730 July 1997 RETURN MADE UP TO 12/07/97; NO CHANGE OF MEMBERS

View Document

13/06/9713 June 1997 S386 DISP APP AUDS 02/04/97

View Document

27/05/9727 May 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

07/04/977 April 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/07/9617 July 1996 RETURN MADE UP TO 12/07/96; NO CHANGE OF MEMBERS

View Document

16/06/9616 June 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

08/11/958 November 1995 SECRETARY'S PARTICULARS CHANGED

View Document

15/09/9515 September 1995 RETURN MADE UP TO 12/07/95; FULL LIST OF MEMBERS

View Document

01/08/951 August 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

06/07/946 July 1994 RETURN MADE UP TO 12/07/94; NO CHANGE OF MEMBERS

View Document

26/05/9426 May 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

15/07/9315 July 1993 RETURN MADE UP TO 12/07/93; NO CHANGE OF MEMBERS

View Document

15/07/9315 July 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

15/07/9315 July 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

13/04/9313 April 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/09/927 September 1992 RETURN MADE UP TO 12/07/92; FULL LIST OF MEMBERS

View Document

07/09/927 September 1992 SECRETARY'S PARTICULARS CHANGED

View Document

07/09/927 September 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

15/07/9215 July 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91

View Document

06/09/916 September 1991 RETURN MADE UP TO 12/07/91; FULL LIST OF MEMBERS

View Document

10/04/9110 April 1991 ACCOUNTING REF. DATE EXT FROM 31/07 TO 31/12

View Document

06/09/906 September 1990 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/07

View Document

30/07/9030 July 1990 REGISTERED OFFICE CHANGED ON 30/07/90 FROM: 31 CORSHAM STREET LONDON N1 6DR

View Document

30/07/9030 July 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

12/07/9012 July 1990 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