GORDON WILSON (PROCESS SYSTEMS) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
16/01/2516 January 2025 Confirmation statement made on 2024-12-15 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

05/06/245 June 2024 Full accounts made up to 2023-09-30

View Document

03/01/243 January 2024 Confirmation statement made on 2023-12-15 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

29/06/2329 June 2023 Appointment of Mr Christopher James Mundy as a director on 2023-06-13

View Document

20/06/2320 June 2023 Full accounts made up to 2022-09-30

View Document

17/01/2317 January 2023 Confirmation statement made on 2022-12-15 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

20/01/2220 January 2022 Confirmation statement made on 2021-12-15 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

30/06/2130 June 2021 Full accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

29/06/2029 June 2020 FULL ACCOUNTS MADE UP TO 30/09/19

View Document

16/01/2016 January 2020 CONFIRMATION STATEMENT MADE ON 15/12/19, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

26/06/1926 June 2019 FULL ACCOUNTS MADE UP TO 30/09/18

View Document

07/01/197 January 2019 CONFIRMATION STATEMENT MADE ON 15/12/18, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

03/07/183 July 2018 FULL ACCOUNTS MADE UP TO 30/09/17

View Document

17/01/1817 January 2018 CONFIRMATION STATEMENT MADE ON 15/12/17, NO UPDATES

View Document

03/07/173 July 2017 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/16

View Document

27/01/1727 January 2017 CONFIRMATION STATEMENT MADE ON 15/12/16, WITH UPDATES

View Document

28/06/1628 June 2016 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/15

View Document

07/01/167 January 2016 Annual return made up to 15 December 2015 with full list of shareholders

View Document

15/06/1515 June 2015 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/14

View Document

22/12/1422 December 2014 Annual return made up to 15 December 2014 with full list of shareholders

View Document

30/06/1430 June 2014 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/13

View Document

10/01/1410 January 2014 Annual return made up to 15 December 2013 with full list of shareholders

View Document

27/06/1327 June 2013 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/12

View Document

14/02/1314 February 2013 Annual return made up to 15 December 2012 with full list of shareholders

View Document

22/06/1222 June 2012 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/11

View Document

13/01/1213 January 2012 REGISTERED OFFICE CHANGED ON 13/01/2012 FROM 30/34 NORTH STREET HAILSHAM EAST SUSSEX BN27 1DW UNITED KINGDOM

View Document

04/01/124 January 2012 Annual return made up to 15 December 2011 with full list of shareholders

View Document

03/01/123 January 2012 REGISTERED OFFICE CHANGED ON 03/01/2012 FROM 9 WATERWORKS ROAD HASTINGS EAST SUSSEX TN34 1RT

View Document

05/07/115 July 2011 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/10

View Document

06/01/116 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS SEFTON JONES / 15/12/2010

View Document

06/01/116 January 2011 Annual return made up to 15 December 2010 with full list of shareholders

View Document

26/10/1026 October 2010 APPOINTMENT TERMINATED, DIRECTOR ROBERT DE FREITAS

View Document

14/07/1014 July 2010 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/09

View Document

09/03/109 March 2010 DIRECTOR APPOINTED NICHOLAS SEFTON JONES

View Document

19/01/1019 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT MOORE DE FREITAS / 19/01/2010

View Document

19/01/1019 January 2010 SECRETARY'S CHANGE OF PARTICULARS / TIMOTHY JAMES WILSON / 19/01/2010

View Document

19/01/1019 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY JAMES WILSON / 19/01/2010

View Document

19/01/1019 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN RUSSELL / 19/01/2010

View Document

19/01/1019 January 2010 Annual return made up to 15 December 2009 with full list of shareholders

View Document

02/06/092 June 2009 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/08

View Document

06/01/096 January 2009 RETURN MADE UP TO 15/12/08; FULL LIST OF MEMBERS

View Document

31/07/0831 July 2008 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/07

View Document

17/01/0817 January 2008 DIRECTOR RESIGNED

View Document

17/01/0817 January 2008 RETURN MADE UP TO 15/12/07; FULL LIST OF MEMBERS

View Document

26/10/0726 October 2007 DIRECTOR RESIGNED

View Document

04/08/074 August 2007 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/06

View Document

05/01/075 January 2007 RETURN MADE UP TO 15/12/06; FULL LIST OF MEMBERS

View Document

23/05/0623 May 2006 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/05

View Document

03/01/063 January 2006 RETURN MADE UP TO 15/12/05; FULL LIST OF MEMBERS

View Document

05/05/055 May 2005 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/04

View Document

16/03/0516 March 2005 RETURN MADE UP TO 15/12/04; FULL LIST OF MEMBERS; AMEND

View Document

11/01/0511 January 2005 NEW DIRECTOR APPOINTED

View Document

04/01/054 January 2005 RETURN MADE UP TO 15/12/04; FULL LIST OF MEMBERS

View Document

31/03/0431 March 2004 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/03

View Document

23/12/0323 December 2003 RETURN MADE UP TO 15/12/03; FULL LIST OF MEMBERS

View Document

18/10/0318 October 2003 NEW DIRECTOR APPOINTED

View Document

18/10/0318 October 2003 NEW DIRECTOR APPOINTED

View Document

18/10/0318 October 2003 NEW DIRECTOR APPOINTED

View Document

31/07/0331 July 2003 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/02

View Document

21/05/0321 May 2003 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

03/05/033 May 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

02/05/032 May 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

09/05/029 May 2002 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/01

View Document

05/03/025 March 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

18/07/0118 July 2001 ACC. REF. DATE EXTENDED FROM 30/06/01 TO 30/09/01

View Document

12/04/0112 April 2001 DIRECTOR RESIGNED

View Document

13/01/0113 January 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/01/013 January 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

19/12/0019 December 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/12/0010 December 2000 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/00

View Document

15/11/0015 November 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/08/0016 August 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/08/0016 August 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/08/0016 August 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/08/0016 August 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/08/0016 August 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/08/0016 August 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/02/0029 February 2000 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/99

View Document

11/01/0011 January 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

05/02/995 February 1999 RETURN MADE UP TO 31/12/98; NO CHANGE OF MEMBERS

View Document

16/11/9816 November 1998 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

13/01/9813 January 1998 RETURN MADE UP TO 31/12/97; FULL LIST OF MEMBERS

View Document

13/01/9813 January 1998 FULL ACCOUNTS MADE UP TO 30/06/97

View Document

26/03/9726 March 1997 FULL ACCOUNTS MADE UP TO 30/06/96

View Document

15/01/9715 January 1997 RETURN MADE UP TO 31/12/96; NO CHANGE OF MEMBERS

View Document

12/01/9612 January 1996 ADOPT MEM AND ARTS 18/12/95

View Document

12/01/9612 January 1996 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

12/01/9612 January 1996 P.O.S 9000 £1 SHS 18/12/95

View Document

10/01/9610 January 1996 £ SR 9000@1 18/12/95

View Document

09/01/969 January 1996 RETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS

View Document

03/01/963 January 1996 ACCOUNTING REF. DATE EXT FROM 31/12 TO 30/06

View Document

16/08/9516 August 1995 AUDITOR'S RESIGNATION

View Document

03/07/953 July 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

31/01/9531 January 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/12/9420 December 1994 RETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS

View Document

27/05/9427 May 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/04/9412 April 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

24/03/9424 March 1994 RETURN MADE UP TO 31/12/93; FULL LIST OF MEMBERS

View Document

24/03/9424 March 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

14/10/9314 October 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/08/9328 August 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/07/938 July 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

20/05/9320 May 1993 RETURN MADE UP TO 31/12/92; NO CHANGE OF MEMBERS

View Document

20/05/9320 May 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

17/09/9217 September 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

26/06/9226 June 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/02/927 February 1992 RETURN MADE UP TO 31/12/91; NO CHANGE OF MEMBERS

View Document

04/07/914 July 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

15/01/9115 January 1991 RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS

View Document

17/10/9017 October 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

28/02/9028 February 1990 RETURN MADE UP TO 01/11/89; FULL LIST OF MEMBERS

View Document

08/12/898 December 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/88

View Document

12/12/8812 December 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/87

View Document

05/10/885 October 1988 RETURN MADE UP TO 25/08/88; FULL LIST OF MEMBERS

View Document

17/08/8717 August 1987 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12

View Document

13/08/8713 August 1987 RETURN MADE UP TO 26/05/87; FULL LIST OF MEMBERS

View Document

08/07/878 July 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/86

View Document

06/04/876 April 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/11/8626 November 1986 DIRECTOR RESIGNED

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