ICON 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
28/01/2528 January 2025 Total exemption full accounts made up to 2024-04-30

View Document

18/10/2418 October 2024 Confirmation statement made on 2024-10-14 with updates

View Document

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

View Accounts

08/01/248 January 2024 Appointment of Mr Nathan Linacre as a director on 2024-01-02

View Document

06/01/246 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

14/11/2314 November 2023 Confirmation statement made on 2023-10-14 with updates

View Document

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

View Accounts

03/02/233 February 2023 Termination of appointment of Matthew Taylor as a secretary on 2023-02-03

View Document

03/02/233 February 2023 Appointment of Mr David Edward Levesley as a secretary on 2023-02-03

View Document

13/01/2313 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

07/11/227 November 2022 Confirmation statement made on 2022-10-14 with updates

View Document

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

View Accounts

26/01/2226 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

27/10/2127 October 2021 Confirmation statement made on 2021-10-14 with updates

View Document

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

View Accounts

27/01/2127 January 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

02/11/202 November 2020 CONFIRMATION STATEMENT MADE ON 14/10/20, NO UPDATES

View Document

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

View Accounts

11/01/2011 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

18/10/1918 October 2019 CONFIRMATION STATEMENT MADE ON 14/10/19, NO UPDATES

View Document

10/05/1910 May 2019 DIRECTOR APPOINTED MR ERIC TAYLOR

View Document

10/05/1910 May 2019 APPOINTMENT TERMINATED, DIRECTOR PHILIP RENSHAW

View Document

10/05/1910 May 2019 APPOINTMENT TERMINATED, DIRECTOR MATTHEW TAYLOR

View Document

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

View Accounts

24/01/1924 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

23/10/1823 October 2018 CONFIRMATION STATEMENT MADE ON 14/10/18, NO UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

09/01/189 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

18/10/1718 October 2017 CONFIRMATION STATEMENT MADE ON 14/10/17, NO UPDATES

View Document

16/01/1716 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

20/10/1620 October 2016 CONFIRMATION STATEMENT MADE ON 14/10/16, WITH UPDATES

View Document

12/11/1512 November 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

29/10/1529 October 2015 Annual return made up to 14 October 2015 with full list of shareholders

View Document

11/08/1511 August 2015 REGISTRATION OF A CHARGE / CHARGE CODE 038588890004

View Document

05/08/155 August 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

27/07/1527 July 2015 REGISTRATION OF A CHARGE / CHARGE CODE 038588890003

View Document

10/12/1410 December 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

05/11/145 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR. MATTHEW TAYLOR / 05/11/2014

View Document

05/11/145 November 2014 Annual return made up to 14 October 2014 with full list of shareholders

View Document

26/02/1426 February 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

13/11/1313 November 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

06/11/136 November 2013 Annual return made up to 14 October 2013 with full list of shareholders

View Document

11/06/1311 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP JOHN RENSHAW / 10/06/2013

View Document

13/11/1213 November 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/12

View Document

30/10/1230 October 2012 SECRETARY'S CHANGE OF PARTICULARS / MR. MATTHEW TAYLOR / 30/10/2012

View Document

16/10/1216 October 2012 Annual return made up to 14 October 2012 with full list of shareholders

View Document

01/08/121 August 2012 APPOINTMENT TERMINATED, DIRECTOR MICHAEL ASHCROFT

View Document

13/01/1213 January 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/11

View Document

18/10/1118 October 2011 Annual return made up to 14 October 2011 with full list of shareholders

View Document

22/02/1122 February 2011 DIRECTOR APPOINTED MR PHILIP JOHN RENSHAW

View Document

04/01/114 January 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/10

View Document

19/10/1019 October 2010 Annual return made up to 14 October 2010 with full list of shareholders

View Document

12/08/1012 August 2010 APPOINTMENT TERMINATED, DIRECTOR JONATHAN PHILLIPS

View Document

13/05/1013 May 2010 APPOINTMENT TERMINATED, DIRECTOR SHEENA TAYLOR

View Document

13/05/1013 May 2010 APPOINTMENT TERMINATED, DIRECTOR ALAN TAYLOR

View Document

28/11/0928 November 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/09

View Document

15/10/0915 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL ASHCROFT / 15/10/2009

View Document

15/10/0915 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MRS SHEENA TAYLOR / 15/10/2009

View Document

15/10/0915 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN HEDLEY PHILLIPS / 15/10/2009

View Document

15/10/0915 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW TAYLOR / 15/10/2009

View Document

15/10/0915 October 2009 REGISTERED OFFICE CHANGED ON 15/10/2009 FROM HEMA WORKS OLD WHITTINGTON CHESTERFIELD DERBYSHIRE S41 9RN

View Document

15/10/0915 October 2009 Annual return made up to 14 October 2009 with full list of shareholders

View Document

15/10/0915 October 2009 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

15/10/0915 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / ALAN TAYLOR / 15/10/2009

View Document

15/10/0915 October 2009 SAIL ADDRESS CREATED

View Document

14/11/0814 November 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/08

View Document

16/10/0816 October 2008 RETURN MADE UP TO 14/10/08; FULL LIST OF MEMBERS

View Document

28/07/0828 July 2008 APPOINTMENT TERMINATED DIRECTOR ROBERT SHERWIN

View Document

15/10/0715 October 2007 RETURN MADE UP TO 14/10/07; FULL LIST OF MEMBERS

View Document

26/09/0726 September 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/07

View Document

12/01/0712 January 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/06

View Document

02/01/072 January 2007 NEW DIRECTOR APPOINTED

View Document

16/10/0616 October 2006 RETURN MADE UP TO 14/10/06; FULL LIST OF MEMBERS

View Document

09/11/059 November 2005 RETURN MADE UP TO 14/10/05; FULL LIST OF MEMBERS

View Document

05/10/055 October 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/05

View Document

29/10/0429 October 2004 ACC. REF. DATE EXTENDED FROM 31/03/05 TO 30/04/05

View Document

20/10/0420 October 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04

View Document

20/10/0420 October 2004 RETURN MADE UP TO 14/10/04; FULL LIST OF MEMBERS

View Document

25/06/0425 June 2004 NEW DIRECTOR APPOINTED

View Document

25/06/0425 June 2004 NEW DIRECTOR APPOINTED

View Document

21/06/0421 June 2004 COMPANY NAME CHANGED MEMBRANE SYSTEMS LIMITED CERTIFICATE ISSUED ON 21/06/04

View Document

26/04/0426 April 2004 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

20/04/0420 April 2004 NEW DIRECTOR APPOINTED

View Document

20/04/0420 April 2004 DIRECTOR RESIGNED

View Document

20/04/0420 April 2004 NEW DIRECTOR APPOINTED

View Document

31/03/0431 March 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

31/03/0431 March 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/01/047 January 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

22/10/0322 October 2003 RETURN MADE UP TO 14/10/03; FULL LIST OF MEMBERS

View Document

26/01/0326 January 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

01/11/021 November 2002 RETURN MADE UP TO 14/10/02; CHANGE OF MEMBERS

View Document

04/01/024 January 2002 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

27/12/0127 December 2001 NEW DIRECTOR APPOINTED

View Document

27/12/0127 December 2001 DIRECTOR RESIGNED

View Document

27/12/0127 December 2001 RETURN MADE UP TO 14/10/01; FULL LIST OF MEMBERS

View Document

16/11/0116 November 2001 SECRETARY RESIGNED

View Document

07/11/017 November 2001 DIRECTOR RESIGNED

View Document

07/11/017 November 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

11/07/0111 July 2001 SECRETARY RESIGNED

View Document

11/07/0111 July 2001 DIRECTOR RESIGNED

View Document

11/07/0111 July 2001 DIRECTOR RESIGNED

View Document

11/07/0111 July 2001 REGISTERED OFFICE CHANGED ON 11/07/01 FROM: GREEN LANE WALSALL WEST MIDLANDS WS2 7PD

View Document

04/07/014 July 2001 COMPANY NAME CHANGED ONSITE MEMBRANE SYSTEMS LIMITED CERTIFICATE ISSUED ON 04/07/01

View Document

02/07/012 July 2001 NEW SECRETARY APPOINTED

View Document

12/10/0012 October 2000 RETURN MADE UP TO 14/10/00; FULL LIST OF MEMBERS

View Document

06/03/006 March 2000 ACC. REF. DATE EXTENDED FROM 31/10/00 TO 31/03/01

View Document

02/03/002 March 2000 COMPANY NAME CHANGED MEMBRANE SYSTEMS LIMITED CERTIFICATE ISSUED ON 03/03/00

View Document

10/02/0010 February 2000 SHARES AGREEMENT OTC

View Document

17/01/0017 January 2000 £ NC 1285000/2560000 17/12/99

View Document

17/01/0017 January 2000 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 17/12/99

View Document

17/01/0017 January 2000 ALTERMEMORANDUM17/12/99

View Document

14/01/0014 January 2000 NEW DIRECTOR APPOINTED

View Document

14/01/0014 January 2000 NEW DIRECTOR APPOINTED

View Document

10/01/0010 January 2000 ADOPT MEM AND ARTS 17/12/99

View Document

05/01/005 January 2000 NEW DIRECTOR APPOINTED

View Document

05/01/005 January 2000 DIRECTOR RESIGNED

View Document

05/01/005 January 2000 SECRETARY RESIGNED

View Document

05/01/005 January 2000 NEW DIRECTOR APPOINTED

View Document

05/01/005 January 2000 NEW SECRETARY APPOINTED

View Document

23/12/9923 December 1999 COMPANY NAME CHANGED MEAUJO (441) LIMITED CERTIFICATE ISSUED ON 23/12/99

View Document

23/12/9923 December 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/12/9917 December 1999 REGISTERED OFFICE CHANGED ON 17/12/99 FROM: SAINT PHILIPS HOUSE SAINT PHILIPS PLACE BIRMINGHAM WEST MIDLANDS B3 2PP

View Document

14/10/9914 October 1999 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