EO PROCESS ENGINEERING LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
14/07/2514 July 2025 NewConfirmation statement made on 2025-05-17 with no updates

View Document

21/01/2521 January 2025 Micro company accounts made up to 2024-04-30

View Document

16/08/2416 August 2024 Confirmation statement made on 2024-05-17 with no updates

View Document

04/07/244 July 2024 Micro company accounts made up to 2023-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

09/08/239 August 2023 Compulsory strike-off action has been discontinued

View Document

09/08/239 August 2023 Compulsory strike-off action has been discontinued

View Document

08/08/238 August 2023 First Gazette notice for compulsory strike-off

View Document

08/08/238 August 2023 First Gazette notice for compulsory strike-off

View Document

03/08/233 August 2023 Confirmation statement made on 2023-05-17 with no updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

14/03/2314 March 2023 Micro company accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

28/04/2128 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

17/02/2117 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

16/09/2016 September 2020 CONFIRMATION STATEMENT MADE ON 05/04/20, NO UPDATES

View Document

12/08/2012 August 2020 DISS40 (DISS40(SOAD))

View Document

24/06/2024 June 2020 COMPANY NAME CHANGED KO PROCESS ENGINEERING LIMITED CERTIFICATE ISSUED ON 24/06/20

View Document

24/06/2024 June 2020 REGISTERED OFFICE CHANGED ON 24/06/2020 FROM 3 FLAT 3 47 HAMSTEAD HILL BIRMINGHAM WEST MIDLANDS B20 1BU ENGLAND

View Document

23/06/2023 June 2020 REGISTERED OFFICE CHANGED ON 23/06/2020 FROM BRUNEL HOUSE 340 FIRECREST COURT CENTRE PARK WARRINGTON CHESHIRE WA1 1RG UNITED KINGDOM

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

10/03/2010 March 2020 FIRST GAZETTE

View Document

20/06/1920 June 2019 CONFIRMATION STATEMENT MADE ON 05/04/19, NO UPDATES

View Document

11/06/1911 June 2019 PSC'S CHANGE OF PARTICULARS / EMMANUEL OSASERE OVENSEHI / 11/06/2019

View Document

11/06/1911 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / EMMANUEL OSASERE OVENSEHI / 11/06/2019

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

18/04/1818 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / EMMANUEL OSASERE OVENSEHI / 17/04/2018

View Document

18/04/1818 April 2018 PSC'S CHANGE OF PARTICULARS / EMMANUEL OSASERE OVENSEHI / 18/04/2018

View Document

06/04/186 April 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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