HANNINGFIELD 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
13/03/2513 March 2025 Total exemption full accounts made up to 2024-08-31

View Document

25/02/2525 February 2025 Confirmation statement made on 2025-02-18 with no updates

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

28/05/2428 May 2024 Total exemption full accounts made up to 2023-08-31

View Document

26/02/2426 February 2024 Confirmation statement made on 2024-02-18 with updates

View Document

14/11/2314 November 2023 Cessation of Colin Lancelot Ellis as a person with significant control on 2023-11-13

View Document

13/11/2313 November 2023 Director's details changed for Mr Alexander Charles Atkinson Ellis on 2023-11-13

View Document

23/10/2323 October 2023 Notification of James Robert Ellis as a person with significant control on 2023-10-23

View Document

23/10/2323 October 2023 Notification of Alexander Charles Atkinson Ellis as a person with significant control on 2023-10-23

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

02/05/232 May 2023 Total exemption full accounts made up to 2022-08-31

View Document

21/02/2321 February 2023 Confirmation statement made on 2023-02-18 with no updates

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

27/07/2127 July 2021 Registration of charge 027913060007, created on 2021-07-22

View Document

25/05/2125 May 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

02/03/212 March 2021 CONFIRMATION STATEMENT MADE ON 18/02/21, NO UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

27/08/2027 August 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

18/02/2018 February 2020 CONFIRMATION STATEMENT MADE ON 18/02/20, WITH UPDATES

View Document

28/10/1928 October 2019 DIRECTOR APPOINTED MR ALEXANDER CHARLES ATKINSON ELLIS

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

24/05/1924 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

19/02/1919 February 2019 CONFIRMATION STATEMENT MADE ON 18/02/19, NO UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

31/05/1831 May 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

27/03/1827 March 2018 CONFIRMATION STATEMENT MADE ON 18/02/18, NO UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

31/05/1731 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

27/02/1727 February 2017 CONFIRMATION STATEMENT MADE ON 18/02/17, WITH UPDATES

View Document

28/05/1628 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

01/03/161 March 2016 Annual return made up to 18 February 2016 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

27/05/1527 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

31/03/1531 March 2015 Annual return made up to 18 February 2015 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

14/05/1414 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

02/04/142 April 2014 Annual return made up to 18 February 2014 with full list of shareholders

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

16/04/1316 April 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

14/03/1314 March 2013 DIRECTOR APPOINTED MR JAMES ROBERT ATKINSON ELLIS

View Document

12/03/1312 March 2013 Annual return made up to 18 February 2013 with full list of shareholders

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

25/05/1225 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

20/03/1220 March 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

21/02/1221 February 2012 Annual return made up to 18 February 2012 with full list of shareholders

View Document

20/02/1220 February 2012 REGISTERED OFFICE CHANGED ON 20/02/2012 FROM 4 FEATHERBY WAY PURDEYS INDUSTRIAL CENTRE ROCHFORD ESSEX SS4 1LD

View Document

26/05/1126 May 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

06/04/116 April 2011 Annual return made up to 18 February 2011 with full list of shareholders

View Document

18/05/1018 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN ELLIS / 18/02/2010

View Document

18/05/1018 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS JILL ELLIS / 18/02/2010

View Document

18/05/1018 May 2010 Annual return made up to 18 February 2010 with full list of shareholders

View Document

25/03/1025 March 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

28/05/0928 May 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

03/04/093 April 2009 RETURN MADE UP TO 18/02/09; FULL LIST OF MEMBERS

View Document

31/07/0831 July 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

18/02/0818 February 2008 RETURN MADE UP TO 18/02/08; FULL LIST OF MEMBERS

View Document

04/10/074 October 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/09/075 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

02/03/072 March 2007 RETURN MADE UP TO 18/02/07; FULL LIST OF MEMBERS

View Document

21/06/0621 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

09/03/069 March 2006 RETURN MADE UP TO 18/02/06; FULL LIST OF MEMBERS

View Document

07/09/057 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

18/02/0518 February 2005 RETURN MADE UP TO 18/02/05; FULL LIST OF MEMBERS

View Document

20/12/0420 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03

View Document

09/12/049 December 2004 REGISTERED OFFICE CHANGED ON 09/12/04 FROM: HANNINGFIELD PROCESS SYSTEMS HOWARD CHASE BASILDON ESSEX SS14 3BE

View Document

02/12/042 December 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/12/042 December 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/04/0428 April 2004 RETURN MADE UP TO 18/02/04; FULL LIST OF MEMBERS

View Document

23/12/0323 December 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/11/0314 November 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/10/0329 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02

View Document

21/06/0321 June 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/06/0321 June 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/03/0318 March 2003 RETURN MADE UP TO 18/02/03; FULL LIST OF MEMBERS

View Document

27/08/0227 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01

View Document

07/06/027 June 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/05/0224 May 2002 RETURN MADE UP TO 18/02/02; FULL LIST OF MEMBERS

View Document

22/02/0222 February 2002 COMPANY NAME CHANGED HANNINGFIELD QUADRO LIMITED CERTIFICATE ISSUED ON 22/02/02

View Document

19/02/0219 February 2002 DIRECTOR RESIGNED

View Document

19/02/0219 February 2002 DIRECTOR RESIGNED

View Document

18/04/0118 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00

View Document

22/02/0122 February 2001 RETURN MADE UP TO 18/02/01; FULL LIST OF MEMBERS

View Document

19/04/0019 April 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99

View Document

22/02/0022 February 2000 RETURN MADE UP TO 18/02/00; FULL LIST OF MEMBERS

View Document

10/06/9910 June 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98

View Document

20/04/9920 April 1999 RETURN MADE UP TO 18/02/99; NO CHANGE OF MEMBERS

View Document

20/04/9920 April 1999 NEW DIRECTOR APPOINTED

View Document

20/10/9820 October 1998 REGISTERED OFFICE CHANGED ON 20/10/98 FROM: KINGSRIDGE HOUSE 601 LONDON ROAD WESTCLIFF O9N SEA ESSEX SS0 9PE

View Document

11/06/9811 June 1998 REGISTERED OFFICE CHANGED ON 11/06/98 FROM: 1 NELSON STREET SOUTHEND ON SEA ESSEX SS1 1EG

View Document

12/05/9812 May 1998 REGISTERED OFFICE CHANGED ON 12/05/98 FROM: KINGSRIDGE HOUSE 601 LONDON ROAD WESTCLIFF ON SEA ESSEX SS0 9PF

View Document

03/03/983 March 1998 RETURN MADE UP TO 18/02/98; NO CHANGE OF MEMBERS

View Document

06/02/986 February 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/97

View Document

17/04/9717 April 1997 RETURN MADE UP TO 18/02/97; FULL LIST OF MEMBERS

View Document

06/01/976 January 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/96

View Document

13/03/9613 March 1996 RETURN MADE UP TO 18/02/96; NO CHANGE OF MEMBERS

View Document

22/01/9622 January 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/11/9522 November 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/95

View Document

05/04/955 April 1995 RETURN MADE UP TO 18/02/95; NO CHANGE OF MEMBERS

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

17/11/9417 November 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/94

View Document

20/06/9420 June 1994 REGISTERED OFFICE CHANGED ON 20/06/94 FROM: 14 MOUNTNESSING ROAD BILLERICAY ESSEX CM12 9EU

View Document

16/06/9416 June 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/93

View Document

23/05/9423 May 1994 NEW DIRECTOR APPOINTED

View Document

23/05/9423 May 1994 NEW DIRECTOR APPOINTED

View Document

12/05/9412 May 1994 RETURN MADE UP TO 18/02/94; FULL LIST OF MEMBERS

View Document

18/10/9318 October 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/08

View Document

04/06/934 June 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/02/9325 February 1993 SECRETARY RESIGNED

View Document

18/02/9318 February 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