IJD PROCESS TECHNOLOGIES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

04/03/254 March 2025 Change of details for Mr Iayn Dobsyn as a person with significant control on 2025-03-04

View Document

04/12/244 December 2024 Current accounting period extended from 2024-09-30 to 2025-03-31

View Document

01/10/241 October 2024 Confirmation statement made on 2024-09-17 with no updates

View Document

26/06/2426 June 2024 Micro company accounts made up to 2023-09-30

View Document

04/10/234 October 2023 Confirmation statement made on 2023-09-17 with no updates

View Document

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

View Accounts

30/06/2330 June 2023 Micro company accounts made up to 2022-09-30

View Document

24/10/2224 October 2022 Confirmation statement made on 2022-09-17 with no updates

View Document

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

View Accounts

10/09/2210 September 2022 Registered office address changed from , 16 Francis House Pump House Crescent, Brentford, TW8 0HL, England to 17 Francis House Pump House Crescent Brentford TW8 0HL on 2022-09-10

View Document

28/10/2128 October 2021 Confirmation statement made on 2021-09-17 with no updates

View Document

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

View Accounts

28/06/2128 June 2021 Micro company accounts made up to 2020-09-30

View Document

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

View Accounts

28/06/2028 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

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

View Accounts

25/09/1925 September 2019 CONFIRMATION STATEMENT MADE ON 17/09/19, NO UPDATES

View Document

25/09/1925 September 2019 APPOINTMENT TERMINATED, SECRETARY JOHN STILL

View Document

27/08/1927 August 2019 REGISTERED OFFICE CHANGED ON 27/08/2019 FROM 35 CAMPANIA BUILDING 1 JARDINE ROAD LONDON E1W 3WD UNITED KINGDOM

View Document

27/08/1927 August 2019 Registered office address changed from , 35 Campania Building 1 Jardine Road, London, E1W 3WD, United Kingdom to 17 Francis House Pump House Crescent Brentford TW8 0HL on 2019-08-27

View Document

23/06/1923 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

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

View Accounts

25/09/1825 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / IAYN DOBSYN / 22/06/2018

View Document

25/09/1825 September 2018 CONFIRMATION STATEMENT MADE ON 17/09/18, NO UPDATES

View Document

22/06/1822 June 2018 REGISTERED OFFICE CHANGED ON 22/06/2018 FROM 23 TIMES SQUARE LONDON E1 8GD

View Document

22/06/1822 June 2018 Registered office address changed from , 23 Times Square, London, E1 8GD to 17 Francis House Pump House Crescent Brentford TW8 0HL on 2018-06-22

View Document

04/06/184 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

21/09/1721 September 2017 CONFIRMATION STATEMENT MADE ON 17/09/17, NO UPDATES

View Document

05/07/175 July 2017 30/09/16 TOTAL EXEMPTION FULL

View Document

28/09/1628 September 2016 CONFIRMATION STATEMENT MADE ON 17/09/16, WITH UPDATES

View Document

05/09/165 September 2016 REGISTERED OFFICE CHANGED ON 05/09/2016 FROM PO BOX SE25 5EX 27 WATSON PLACE 27 WATSON PLACE LONDONSE25 5EX

View Document

05/09/165 September 2016 Registered office address changed from , PO Box SE25 5EX, 27 Watson Place 27 Watson Place, Londonse25 5Ex to 17 Francis House Pump House Crescent Brentford TW8 0HL on 2016-09-05

View Document

04/07/164 July 2016 30/09/15 TOTAL EXEMPTION FULL

View Document

30/10/1530 October 2015 Annual return made up to 17 September 2015 with full list of shareholders

View Document

03/07/153 July 2015 30/09/14 TOTAL EXEMPTION FULL

View Document

12/06/1512 June 2015 Registered office address changed from , 94 Times Square Times Square, London, E1 8GE to 17 Francis House Pump House Crescent Brentford TW8 0HL on 2015-06-12

View Document

12/06/1512 June 2015 REGISTERED OFFICE CHANGED ON 12/06/2015 FROM 94 TIMES SQUARE TIMES SQUARE LONDON E1 8GE

View Document

22/10/1422 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / IAYN DOBSYN / 17/06/2014

View Document

22/10/1422 October 2014 Annual return made up to 17 September 2014 with full list of shareholders

View Document

04/07/144 July 2014 30/09/13 TOTAL EXEMPTION FULL

View Document

17/06/1417 June 2014 REGISTERED OFFICE CHANGED ON 17/06/2014 FROM PO BOX E1 8GE 7 LIGHTBOWN AVENUE 94 TIMES SQUARE LONDON FY3 9JN ENGLAND

View Document

17/06/1417 June 2014 Registered office address changed from , PO Box E1 8GE, 7 Lightbown Avenue 94 Times Square, London, FY3 9JN, England on 2014-06-17

View Document

20/05/1420 May 2014 Registered office address changed from , 7 Lightbown Avenue, Blackpool, Lancashire, FY3 9JN on 2014-05-20

View Document

20/05/1420 May 2014 Registered office address changed from , 7 Lightbown Avenue Lightbown Avenue, Blackpool, FY3 9JN, England on 2014-05-20

View Document

20/05/1420 May 2014 REGISTERED OFFICE CHANGED ON 20/05/2014 FROM 7 LIGHTBOWN AVENUE LIGHTBOWN AVENUE BLACKPOOL FY3 9JN ENGLAND

View Document

20/05/1420 May 2014 REGISTERED OFFICE CHANGED ON 20/05/2014 FROM 7 LIGHTBOWN AVENUE BLACKPOOL LANCASHIRE FY3 9JN

View Document

01/11/131 November 2013 Annual return made up to 17 September 2013 with full list of shareholders

View Document

12/07/1312 July 2013 30/09/12 TOTAL EXEMPTION FULL

View Document

03/12/123 December 2012 Annual return made up to 17 September 2012 with full list of shareholders

View Document

04/07/124 July 2012 30/09/11 TOTAL EXEMPTION FULL

View Document

07/03/127 March 2012 Annual return made up to 17 September 2011 with full list of shareholders

View Document

07/03/127 March 2012 APPOINTMENT TERMINATED, SECRETARY JONATHAN ADEY

View Document

07/03/127 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / IAYN DOBSYN / 15/10/2011

View Document

07/03/127 March 2012 SECRETARY APPOINTED MR JOHN MACKENZIE STILL

View Document

16/02/1216 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / IAYN DOBSYN / 09/09/2011

View Document

11/02/1211 February 2012 DISS40 (DISS40(SOAD))

View Document

17/01/1217 January 2012 FIRST GAZETTE

View Document

28/10/1128 October 2011 REGISTERED OFFICE CHANGED ON 28/10/2011 FROM 92 VELOUR CLOSE SALFORD GREATER MANCHESTER M3 6AP

View Document

28/10/1128 October 2011 Registered office address changed from , 92 Velour Close, Salford, Greater Manchester, M3 6AP on 2011-10-28

View Document

06/07/116 July 2011 30/09/10 TOTAL EXEMPTION FULL

View Document

09/03/119 March 2011 DISS40 (DISS40(SOAD))

View Document

08/03/118 March 2011 17/09/10 NO CHANGES

View Document

08/03/118 March 2011 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

25/01/1125 January 2011 FIRST GAZETTE

View Document

06/07/106 July 2010 30/09/09 TOTAL EXEMPTION FULL

View Document

15/01/1015 January 2010 Annual return made up to 17 September 2009 with full list of shareholders

View Document

30/07/0930 July 2009 30/09/08 TOTAL EXEMPTION FULL

View Document

08/01/098 January 2009 RETURN MADE UP TO 17/09/08; FULL LIST OF MEMBERS

View Document

05/01/095 January 2009 DIRECTOR'S CHANGE OF PARTICULARS / IAYN DOBSYN / 31/12/2008

View Document

04/08/084 August 2008 30/09/07 TOTAL EXEMPTION FULL

View Document

15/11/0715 November 2007 RETURN MADE UP TO 17/09/07; NO CHANGE OF MEMBERS

View Document

04/10/074 October 2007 REGISTERED OFFICE CHANGED ON 04/10/07 FROM: 114 WARBRECK DRIVE BLACKPOOL LANCASHIRE FY2 9PL

View Document

04/10/074 October 2007

View Document

24/07/0724 July 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06

View Document

10/01/0710 January 2007 RETURN MADE UP TO 17/09/06; FULL LIST OF MEMBERS

View Document

07/08/067 August 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05

View Document

31/10/0531 October 2005 RETURN MADE UP TO 17/09/05; FULL LIST OF MEMBERS

View Document

08/08/058 August 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04

View Document

17/01/0517 January 2005 RETURN MADE UP TO 17/09/04; FULL LIST OF MEMBERS

View Document

13/07/0413 July 2004 NEW SECRETARY APPOINTED

View Document

23/03/0423 March 2004 REGISTERED OFFICE CHANGED ON 23/03/04 FROM: 206 PRESTON OLD ROAD BLACKPOOL FY3 9SG

View Document

23/03/0423 March 2004

View Document

13/11/0313 November 2003 NEW SECRETARY APPOINTED

View Document

13/11/0313 November 2003 NEW DIRECTOR APPOINTED

View Document

28/10/0328 October 2003 SECRETARY RESIGNED

View Document

28/10/0328 October 2003 REGISTERED OFFICE CHANGED ON 28/10/03 FROM: IFIELD HOUSE, BRADY ROAD LYMINGE FOLKESTONE KENT CT18 8EY

View Document

28/10/0328 October 2003 DIRECTOR RESIGNED

View Document

28/10/0328 October 2003

View Document

17/09/0317 September 2003 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