FJORDS PROCESSING LIMITED

Company Documents

DateDescription
30/04/2530 April 2025 Confirmation statement made on 2025-04-30 with no updates

View Document

27/09/2427 September 2024 Accounts for a dormant company made up to 2023-12-31

View Document

15/07/2415 July 2024 Second filing for the appointment of Martin John Quilter as a secretary

View Document

10/06/2410 June 2024 Termination of appointment of Alison May Sloan as a secretary on 2024-05-17

View Document

10/06/2410 June 2024 Appointment of Martin John Quilter as a secretary on 2024-06-10

View Document

09/05/249 May 2024 Confirmation statement made on 2024-04-30 with no updates

View Document

12/04/2412 April 2024 Director's details changed for Christopher Paul O'neil on 2024-02-13

View Document

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

View Accounts

27/09/2327 September 2023 Accounts for a dormant company made up to 2022-12-31

View Document

09/05/239 May 2023 Confirmation statement made on 2023-04-30 with no updates

View Document

31/03/2331 March 2023 Appointment of Ian Broughton as a director on 2023-03-30

View Document

31/03/2331 March 2023 Termination of appointment of Robbert Oudendijk as a director on 2023-03-30

View Document

04/01/234 January 2023 Full accounts made up to 2021-12-31

View Document

03/05/223 May 2022 Confirmation statement made on 2022-04-30 with updates

View Document

06/10/216 October 2021

View Document

06/10/216 October 2021 Statement of capital on 2021-10-06

View Document

06/10/216 October 2021 Resolutions

View Document

06/10/216 October 2021 Resolutions

View Document

06/10/216 October 2021

View Document

28/07/2128 July 2021 Full accounts made up to 2020-12-31

View Document

15/06/2115 June 2021 Registered office address changed from Stonedale Road Oldends Lane Industrial Estate Stonehouse Gloucestershire GL10 3RQ United Kingdom to Stonedale Road Unit 10 Oldends Lane Industrial Estate Stonehouse Gloucestershire GL10 3RQ on 2021-06-15

View Document

15/06/2115 June 2021 Change of details for National Oilwell Varco Uk Limited as a person with significant control on 2021-06-11

View Document

12/05/2012 May 2020 CONFIRMATION STATEMENT MADE ON 30/04/20, WITH UPDATES

View Document

08/07/198 July 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

29/05/1929 May 2019 REGISTERED OFFICE CHANGED ON 29/05/2019 FROM STONEDALE ROAD OLDENDS LANE STONEHOUSE GLOUCESTERSHIRE GL10 3RQ ENGLAND

View Document

17/05/1917 May 2019 CONFIRMATION STATEMENT MADE ON 30/04/19, WITH UPDATES

View Document

16/05/1916 May 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NATIONAL OILWELL VARCO UK LIMITED

View Document

16/05/1916 May 2019 CESSATION OF NATIONAL OILWELL VARCO, INC. AS A PSC

View Document

05/09/185 September 2018 APPOINTMENT TERMINATED, DIRECTOR ALASTAIR FLEMING

View Document

09/07/189 July 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

09/07/189 July 2018 DIRECTOR APPOINTED MR SIMON SCOTT REID

View Document

02/05/182 May 2018 CONFIRMATION STATEMENT MADE ON 30/04/18, WITH UPDATES

View Document

04/08/174 August 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

10/05/1710 May 2017 CONFIRMATION STATEMENT MADE ON 30/04/17, WITH UPDATES

View Document

22/01/1722 January 2017 REGISTERED OFFICE CHANGED ON 22/01/2017 FROM SUITE 5, BUILDING 4.3 FRIMLEY BUSINESS PARK FRIMLEY CAMBERLEY SURREY GU16 7SG ENGLAND

View Document

20/01/1720 January 2017 DIRECTOR APPOINTED MR ROBBERT OUDENDIJK

View Document

20/01/1720 January 2017 APPOINTMENT TERMINATED, SECRETARY ERIK KNIGHT

View Document

20/01/1720 January 2017 SECRETARY APPOINTED ALISON MAY SLOAN

View Document

20/01/1720 January 2017 APPOINTMENT TERMINATED, DIRECTOR RUNE FANTOFT

View Document

20/01/1720 January 2017 DIRECTOR APPOINTED MR ALASTAIR JAMES FLEMING

View Document

30/09/1630 September 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

10/05/1610 May 2016 Annual return made up to 30 April 2016 with full list of shareholders

View Document

04/10/154 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

23/09/1523 September 2015 COMPANY NAME CHANGED OPUS MAXIM LIMITED CERTIFICATE ISSUED ON 23/09/15

View Document

23/09/1523 September 2015 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

26/06/1526 June 2015 APPOINTMENT TERMINATED, SECRETARY SHEILA HARKES

View Document

26/06/1526 June 2015 SECRETARY APPOINTED MR ERIK STEPHEN KNIGHT

View Document

22/06/1522 June 2015 REGISTERED OFFICE CHANGED ON 22/06/2015 FROM BROOKLEA NEW POND ROAD COMPTON GUILDFORD SURREY GU3 1HU

View Document

14/05/1514 May 2015 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

07/05/157 May 2015 Annual return made up to 30 April 2015 with full list of shareholders

View Document

27/10/1427 October 2014 DIRECTOR APPOINTED MR RUNE FANTOFT

View Document

27/10/1427 October 2014 APPOINTMENT TERMINATED, DIRECTOR DAVID MERLE

View Document

29/05/1429 May 2014 Annual return made up to 30 April 2014 with full list of shareholders

View Document

12/02/1412 February 2014 SECRETARY APPOINTED SHEILA HARKES

View Document

06/11/136 November 2013 CURRSHO FROM 31/05/2014 TO 31/12/2013

View Document

24/10/1324 October 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

25/09/1325 September 2013 APPOINTMENT TERMINATED, DIRECTOR NIGEL WEIR

View Document

25/09/1325 September 2013 APPOINTMENT TERMINATED, DIRECTOR MAUREEN WEIR

View Document

25/09/1325 September 2013 APPOINTMENT TERMINATED, SECRETARY MAUREEN WEIR

View Document

25/09/1325 September 2013 DIRECTOR APPOINTED DAVID MERLE

View Document

21/06/1321 June 2013 30/11/12 STATEMENT OF CAPITAL GBP 80000

View Document

24/05/1324 May 2013 Annual return made up to 30 April 2013 with full list of shareholders

View Document

19/02/1319 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

17/12/1217 December 2012 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

10/12/1210 December 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

10/12/1210 December 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

10/12/1210 December 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

10/05/1210 May 2012 Annual return made up to 30 April 2012 with full list of shareholders

View Document

08/11/118 November 2011 Annual accounts small company total exemption made up to 31 May 2011

View Document

31/10/1131 October 2011 REGISTERED OFFICE CHANGED ON 31/10/2011 FROM ASHCOMBE COURT, WOOLSACK WAY GODALMING SURREY GU7 1LQ

View Document

05/07/115 July 2011 Annual return made up to 30 April 2011 with full list of shareholders

View Document

22/12/1022 December 2010 Annual accounts small company total exemption made up to 31 May 2010

View Document

11/06/1011 June 2010 Annual return made up to 30 April 2010 with full list of shareholders

View Document

10/12/0910 December 2009 Annual accounts small company total exemption made up to 31 May 2009

View Document

21/07/0921 July 2009 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/08

View Document

03/07/093 July 2009 RETURN MADE UP TO 30/04/09; FULL LIST OF MEMBERS

View Document

07/11/087 November 2008 Annual accounts small company total exemption made up to 31 May 2008

View Document

04/07/084 July 2008 RETURN MADE UP TO 30/04/08; FULL LIST OF MEMBERS

View Document

21/12/0721 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07

View Document

13/08/0713 August 2007 RETURN MADE UP TO 30/04/07; FULL LIST OF MEMBERS

View Document

13/12/0613 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

08/06/068 June 2006 RETURN MADE UP TO 30/04/06; FULL LIST OF MEMBERS

View Document

08/06/068 June 2006 REGISTERED OFFICE CHANGED ON 08/06/06 FROM: ASHCOMBE COURT WOOLSACK WAY GODALMING GUILDFORD SURREY GU7 1LQ

View Document

19/01/0619 January 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/11/0510 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

20/06/0520 June 2005 RETURN MADE UP TO 30/04/05; FULL LIST OF MEMBERS

View Document

06/05/056 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

06/01/056 January 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/05/048 May 2004 RETURN MADE UP TO 30/04/04; FULL LIST OF MEMBERS

View Document

02/04/042 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03

View Document

24/06/0324 June 2003 RETURN MADE UP TO 30/04/03; FULL LIST OF MEMBERS

View Document

07/02/037 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02

View Document

21/11/0221 November 2002 COMPANY NAME CHANGED NAREMCO TECHNOLOGY LIMITED CERTIFICATE ISSUED ON 21/11/02

View Document

08/05/028 May 2002 RETURN MADE UP TO 30/04/02; FULL LIST OF MEMBERS

View Document

20/11/0120 November 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01

View Document

18/05/0118 May 2001 RETURN MADE UP TO 30/04/01; FULL LIST OF MEMBERS

View Document

12/04/0112 April 2001 REGISTERED OFFICE CHANGED ON 12/04/01 FROM: BARRY HOUSE 20-22 WORPLE ROAD WIMBLEDON LONDON SW19 4DH

View Document

21/03/0121 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00

View Document

03/07/003 July 2000 FULL ACCOUNTS MADE UP TO 31/05/99

View Document

09/05/009 May 2000 RETURN MADE UP TO 30/04/00; FULL LIST OF MEMBERS

View Document

11/04/0011 April 2000 RE-APP AS DIRECTORS 28/03/00

View Document

11/04/0011 April 2000 S366A DISP HOLDING AGM 28/03/00

View Document

16/02/0016 February 2000 NEW SECRETARY APPOINTED

View Document

20/09/9920 September 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/09/998 September 1999 SECRETARY RESIGNED

View Document

19/05/9919 May 1999 RETURN MADE UP TO 30/04/99; FULL LIST OF MEMBERS

View Document

11/05/9911 May 1999 £39998 09/12/98

View Document

04/11/984 November 1998 FULL ACCOUNTS MADE UP TO 31/05/98

View Document

02/06/982 June 1998 RETURN MADE UP TO 30/04/98; NO CHANGE OF MEMBERS

View Document

02/04/982 April 1998 FULL ACCOUNTS MADE UP TO 31/05/97

View Document

27/06/9727 June 1997 NEW DIRECTOR APPOINTED

View Document

12/06/9712 June 1997 RETURN MADE UP TO 30/04/97; FULL LIST OF MEMBERS

View Document

27/03/9727 March 1997 FULL ACCOUNTS MADE UP TO 31/05/96

View Document

04/06/964 June 1996 RETURN MADE UP TO 30/04/96; NO CHANGE OF MEMBERS

View Document

06/12/956 December 1995 FULL ACCOUNTS MADE UP TO 31/05/95

View Document

23/05/9523 May 1995 RETURN MADE UP TO 30/04/95; NO CHANGE OF MEMBERS

View Document

07/03/957 March 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/94

View Document

17/05/9417 May 1994 RETURN MADE UP TO 30/04/94; FULL LIST OF MEMBERS

View Document

19/05/9319 May 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

10/05/9310 May 1993 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