ESSENTIA PROTEIN 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
21/11/2421 November 2024 Confirmation statement made on 2024-11-05 with no updates

View Document

27/09/2427 September 2024 Full accounts made up to 2023-12-31

View Document

26/03/2426 March 2024 Appointment of Mr Thorbjørn Ueland Hansen as a director on 2024-03-20

View Document

25/03/2425 March 2024 Termination of appointment of Vilhelm Hald-Christensen as a director on 2024-03-20

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

07/11/237 November 2023 Confirmation statement made on 2023-11-05 with no updates

View Document

26/09/2326 September 2023 Full accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

07/11/227 November 2022 Confirmation statement made on 2022-11-05 with no updates

View Document

25/02/2225 February 2022 Full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

05/11/215 November 2021 Confirmation statement made on 2021-11-05 with no updates

View Document

28/07/2128 July 2021 Appointment of Mrs Rachel Mary Bristow-Mcghee as a secretary on 2021-07-28

View Document

28/07/2128 July 2021 Termination of appointment of Lynn Clark as a secretary on 2021-07-28

View Document

24/02/2124 February 2021 FULL ACCOUNTS MADE UP TO 31/12/20

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

06/11/206 November 2020 CONFIRMATION STATEMENT MADE ON 06/11/20, NO UPDATES

View Document

27/04/2027 April 2020 FULL ACCOUNTS MADE UP TO 31/12/19

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

28/11/1928 November 2019 CONFIRMATION STATEMENT MADE ON 28/11/19, NO UPDATES

View Document

10/06/1910 June 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

28/11/1828 November 2018 CONFIRMATION STATEMENT MADE ON 28/11/18, NO UPDATES

View Document

23/03/1823 March 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

06/12/176 December 2017 CONFIRMATION STATEMENT MADE ON 28/11/17, NO UPDATES

View Document

15/09/1715 September 2017 FULL ACCOUNTS MADE UP TO 01/01/17

View Document

06/12/166 December 2016 CONFIRMATION STATEMENT MADE ON 28/11/16, WITH UPDATES

View Document

12/07/1612 July 2016 AUDITOR'S RESIGNATION

View Document

04/07/164 July 2016 AUDITOR'S RESIGNATION

View Document

25/05/1625 May 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

22/03/1622 March 2016 DIRECTOR APPOINTED MR THOMAS GREGORY COOKE

View Document

10/12/1510 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD PARNELL / 01/03/2015

View Document

10/12/1510 December 2015 Annual return made up to 28 November 2015 with full list of shareholders

View Document

09/12/159 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / ASGER JACOBSEN / 01/03/2015

View Document

20/04/1520 April 2015 FULL ACCOUNTS MADE UP TO 28/12/14

View Document

13/02/1513 February 2015 COMPANY NAME CHANGED BHJ INGREDIENTS UK LIMITED CERTIFICATE ISSUED ON 13/02/15

View Document

18/12/1418 December 2014 Annual return made up to 28 November 2014 with full list of shareholders

View Document

25/03/1425 March 2014 FULL ACCOUNTS MADE UP TO 29/12/13

View Document

11/12/1311 December 2013 Annual return made up to 28 November 2013 with full list of shareholders

View Document

06/06/136 June 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

19/12/1219 December 2012 Annual return made up to 28 November 2012 with full list of shareholders

View Document

18/12/1218 December 2012 COMPANY NAME CHANGED BHJ UK PROTEIN FOODS LIMITED CERTIFICATE ISSUED ON 18/12/12

View Document

02/07/122 July 2012 FULL ACCOUNTS MADE UP TO 01/01/12

View Document

07/12/117 December 2011 Annual return made up to 28 November 2011 with full list of shareholders

View Document

25/03/1125 March 2011 FULL ACCOUNTS MADE UP TO 02/01/11

View Document

15/12/1015 December 2010 Annual return made up to 28 November 2010 with full list of shareholders

View Document

15/09/1015 September 2010 FULL ACCOUNTS MADE UP TO 27/12/09

View Document

09/12/099 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM WHILEY / 28/11/2009

View Document

09/12/099 December 2009 Annual return made up to 28 November 2009 with full list of shareholders

View Document

09/12/099 December 2009 SECRETARY'S CHANGE OF PARTICULARS / MRS LYNN CLARK / 28/11/2009

View Document

09/12/099 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / ASGER JACOBSEN / 28/11/2009

View Document

09/12/099 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD PARNELL / 28/11/2009

View Document

09/12/099 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR VILHELM HALD-CHRISTENSEN / 28/11/2009

View Document

03/07/093 July 2009 APPOINTMENT TERMINATED DIRECTOR JENS PEDERSEN

View Document

31/03/0931 March 2009 FULL ACCOUNTS MADE UP TO 28/12/08

View Document

04/12/084 December 2008 RETURN MADE UP TO 28/11/08; FULL LIST OF MEMBERS

View Document

27/05/0827 May 2008 FULL ACCOUNTS MADE UP TO 30/12/07

View Document

29/04/0829 April 2008 SECRETARY APPOINTED LYNN CLARK

View Document

29/04/0829 April 2008 APPOINTMENT TERMINATED SECRETARY RICHARD PARNELL

View Document

17/12/0717 December 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

17/12/0717 December 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

17/12/0717 December 2007 RETURN MADE UP TO 28/11/07; FULL LIST OF MEMBERS

View Document

30/09/0730 September 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

21/01/0721 January 2007 NEW SECRETARY APPOINTED

View Document

20/12/0620 December 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

10/12/0610 December 2006 RETURN MADE UP TO 28/11/06; FULL LIST OF MEMBERS

View Document

03/11/063 November 2006 FULL ACCOUNTS MADE UP TO 01/01/06

View Document

28/12/0528 December 2005 AUDITOR'S RESIGNATION

View Document

15/12/0515 December 2005 NEW DIRECTOR APPOINTED

View Document

15/12/0515 December 2005 NEW DIRECTOR APPOINTED

View Document

15/12/0515 December 2005 NEW DIRECTOR APPOINTED

View Document

02/12/052 December 2005 RETURN MADE UP TO 28/11/05; FULL LIST OF MEMBERS

View Document

01/06/051 June 2005 FULL ACCOUNTS MADE UP TO 26/09/04

View Document

17/05/0517 May 2005 ACC. REF. DATE EXTENDED FROM 30/09/05 TO 01/01/06

View Document

24/12/0424 December 2004 RETURN MADE UP TO 28/11/04; FULL LIST OF MEMBERS

View Document

14/07/0414 July 2004 FULL ACCOUNTS MADE UP TO 28/09/03

View Document

15/05/0415 May 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/03/0430 March 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/02/043 February 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/01/0415 January 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/12/0314 December 2003 RETURN MADE UP TO 28/11/03; FULL LIST OF MEMBERS

View Document

02/10/032 October 2003 COMPANY NAME CHANGED DANEXPORT PROTEIN FOODS LIMITED CERTIFICATE ISSUED ON 02/10/03

View Document

28/05/0328 May 2003 FULL ACCOUNTS MADE UP TO 29/09/02

View Document

02/12/022 December 2002 RETURN MADE UP TO 28/11/02; FULL LIST OF MEMBERS

View Document

18/06/0218 June 2002 AUDITOR'S RESIGNATION

View Document

07/03/027 March 2002 NEW DIRECTOR APPOINTED

View Document

28/12/0128 December 2001 RETURN MADE UP TO 28/11/01; FULL LIST OF MEMBERS

View Document

28/12/0128 December 2001 FULL ACCOUNTS MADE UP TO 30/09/01

View Document

28/12/0128 December 2001 DIRECTOR RESIGNED

View Document

27/12/0127 December 2001 DIRECTOR RESIGNED

View Document

18/05/0118 May 2001 FULL ACCOUNTS MADE UP TO 01/10/00

View Document

08/01/018 January 2001 RETURN MADE UP TO 28/11/00; FULL LIST OF MEMBERS

View Document

15/02/0015 February 2000 NEW DIRECTOR APPOINTED

View Document

02/12/992 December 1999 FULL ACCOUNTS MADE UP TO 03/10/99

View Document

01/12/991 December 1999 RETURN MADE UP TO 28/11/99; FULL LIST OF MEMBERS

View Document

29/09/9929 September 1999 NEW DIRECTOR APPOINTED

View Document

18/02/9918 February 1999 COMPANY NAME CHANGED PROTEIN FOODS (U.K.) LIMITED CERTIFICATE ISSUED ON 19/02/99

View Document

29/01/9929 January 1999 DIRECTOR RESIGNED

View Document

14/12/9814 December 1998 DIRECTOR RESIGNED

View Document

09/12/989 December 1998 RETURN MADE UP TO 28/11/98; NO CHANGE OF MEMBERS

View Document

09/12/989 December 1998 FULL ACCOUNTS MADE UP TO 27/09/98

View Document

16/12/9716 December 1997 RETURN MADE UP TO 28/11/97; NO CHANGE OF MEMBERS

View Document

16/12/9716 December 1997 FULL ACCOUNTS MADE UP TO 28/09/97

View Document

31/05/9731 May 1997 NEW DIRECTOR APPOINTED

View Document

14/05/9714 May 1997 DIRECTOR RESIGNED

View Document

21/12/9621 December 1996 RETURN MADE UP TO 28/11/96; FULL LIST OF MEMBERS

View Document

21/12/9621 December 1996 FULL ACCOUNTS MADE UP TO 29/09/96

View Document

21/12/9621 December 1996 SECRETARY'S PARTICULARS CHANGED

View Document

15/10/9615 October 1996 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

15/10/9615 October 1996 ADOPT MEM AND ARTS 07/08/96

View Document

30/11/9530 November 1995 RETURN MADE UP TO 28/11/95; NO CHANGE OF MEMBERS

View Document

30/11/9530 November 1995 SECRETARY'S PARTICULARS CHANGED

View Document

30/11/9530 November 1995 FULL ACCOUNTS MADE UP TO 01/10/95

View Document

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

View Document

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

View Document

30/11/9430 November 1994 RETURN MADE UP TO 28/11/94; NO CHANGE OF MEMBERS

View Document

30/11/9430 November 1994 FULL ACCOUNTS MADE UP TO 02/10/94

View Document

09/08/949 August 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/05/9410 May 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/12/9320 December 1993 FULL ACCOUNTS MADE UP TO 03/10/93

View Document

20/12/9320 December 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

20/12/9320 December 1993 RETURN MADE UP TO 05/12/93; FULL LIST OF MEMBERS

View Document

23/12/9223 December 1992 RETURN MADE UP TO 05/12/92; NO CHANGE OF MEMBERS

View Document

23/12/9223 December 1992 REGISTERED OFFICE CHANGED ON 23/12/92

View Document

23/12/9223 December 1992 FULL ACCOUNTS MADE UP TO 27/09/92

View Document

10/12/9210 December 1992 REGISTERED OFFICE CHANGED ON 10/12/92 FROM: DENNING HOUSE GEORGE STREET WOLVERHAMPTON WEST MIDLANDS WV2 4DP

View Document

28/10/9228 October 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

19/08/9219 August 1992 NEW DIRECTOR APPOINTED

View Document

08/04/928 April 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

13/01/9213 January 1992 FULL GROUP ACCOUNTS MADE UP TO 29/09/91

View Document

13/01/9213 January 1992 RETURN MADE UP TO 05/12/91; NO CHANGE OF MEMBERS

View Document

05/02/915 February 1991 RETURN MADE UP TO 15/12/90; FULL LIST OF MEMBERS

View Document

17/01/9117 January 1991 FULL GROUP ACCOUNTS MADE UP TO 30/09/90

View Document

13/07/9013 July 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

12/02/9012 February 1990 RETURN MADE UP TO 05/12/89; FULL LIST OF MEMBERS

View Document

07/02/907 February 1990 FULL GROUP ACCOUNTS MADE UP TO 01/10/89

View Document

06/11/896 November 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/11/891 November 1989 FULL GROUP ACCOUNTS MADE UP TO 02/10/88

View Document

15/02/8915 February 1989 RETURN MADE UP TO 29/11/88; FULL LIST OF MEMBERS

View Document

24/11/8824 November 1988 DIRECTOR RESIGNED

View Document

19/10/8819 October 1988 WD 07/10/88 AD 27/09/88--------- £ SI 350000@1=350000 £ IC 150000/500000

View Document

22/08/8822 August 1988 NEW DIRECTOR APPOINTED

View Document

08/02/888 February 1988 FULL GROUP ACCOUNTS MADE UP TO 27/09/87

View Document

08/02/888 February 1988 RETURN MADE UP TO 26/11/87; FULL LIST OF MEMBERS

View Document

24/01/8824 January 1988 WD 21/12/87 AD 12/11/87--------- £ SI 100000@1=100000 £ IC 50000/150000

View Document

24/01/8824 January 1988 £ NC 50000/500000

View Document

24/01/8824 January 1988 NC INC ALREADY ADJUSTED 12/11/87

View Document

10/03/8710 March 1987 FULL ACCOUNTS MADE UP TO 30/09/86

View Document

10/03/8710 March 1987 RETURN MADE UP TO 11/12/86; FULL LIST OF MEMBERS

View Document

18/01/8618 January 1986 ANNUAL ACCOUNTS MADE UP DATE 30/09/85

View Document

01/09/841 September 1984 ANNUAL ACCOUNTS MADE UP DATE 31/12/83

View Document

12/05/8312 May 1983 ANNUAL ACCOUNTS MADE UP DATE 26/12/81

View Document

03/10/803 October 1980 ANNUAL ACCOUNTS MADE UP DATE 31/12/79

View Document

03/07/783 July 1978 ANNUAL ACCOUNTS MADE UP DATE 31/12/77

View Document

26/05/7626 May 1976 ANNUAL ACCOUNTS MADE UP DATE 27/12/75

View Document

23/01/6923 January 1969 CERTIFICATE OF INCORPORATION

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