INDUSTRIAL SCRAP PROCESSING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/05/2523 May 2025 Confirmation statement made on 2025-05-22 with no updates

View Document

11/06/2411 June 2024 Total exemption full accounts made up to 2023-12-31

View Document

06/06/246 June 2024 Confirmation statement made on 2024-05-22 with no updates

View Document

13/05/2413 May 2024 Termination of appointment of Pauline Olive Mary Button as a director on 2024-04-30

View Document

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

View Accounts

31/05/2331 May 2023 Confirmation statement made on 2023-05-22 with no updates

View Document

15/05/2315 May 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

21/02/2221 February 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

01/07/211 July 2021 Confirmation statement made on 2021-05-22 with no updates

View Document

04/06/204 June 2020 CONFIRMATION STATEMENT MADE ON 22/05/20, NO UPDATES

View Document

27/04/2027 April 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

06/04/206 April 2020 REGISTERED OFFICE CHANGED ON 06/04/2020 FROM 21 DEAN FOREST WAY BROUGHTON MILTON KEYNES BUCKS MK10 7AD

View Document

10/06/1910 June 2019 CONFIRMATION STATEMENT MADE ON 22/05/19, NO UPDATES

View Document

22/05/1922 May 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

21/06/1821 June 2018 DIRECTOR APPOINTED MRS ROSEMARY LOUISE BUTTON

View Document

13/06/1813 June 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

05/06/185 June 2018 CONFIRMATION STATEMENT MADE ON 22/05/18, NO UPDATES

View Document

02/06/172 June 2017 CONFIRMATION STATEMENT MADE ON 22/05/17, WITH UPDATES

View Document

27/04/1727 April 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

07/06/167 June 2016 Annual return made up to 22 May 2016 with full list of shareholders

View Document

07/06/167 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / HAYLEY BUTTON / 31/01/2016

View Document

04/05/164 May 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

28/05/1528 May 2015 Annual return made up to 22 May 2015 with full list of shareholders

View Document

24/04/1524 April 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

04/06/144 June 2014 REGISTERED OFFICE CHANGED ON 04/06/2014 FROM SUITE 16 MK BUSINESS CENTRE FOXHUNTER DRIVE LINFORD WOOD MILTON KEYNES BUCKS MK14 6GD UNITED KINGDOM

View Document

04/06/144 June 2014 Annual return made up to 22 May 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

28/08/1328 August 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

04/06/134 June 2013 Annual return made up to 22 May 2013 with full list of shareholders

View Document

28/06/1228 June 2012 REGISTERED OFFICE CHANGED ON 28/06/2012 FROM SUITE 134 MK BUSINESS CENTRE FOXHUNTER DRIVE LINFORD WOOD MILTON KEYNES BUCKS MK14 6GD

View Document

28/06/1228 June 2012 Annual return made up to 22 May 2012 with full list of shareholders

View Document

23/04/1223 April 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

14/06/1114 June 2011 Annual return made up to 22 May 2011 with full list of shareholders

View Document

11/04/1111 April 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

09/06/109 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / HAYLEY BUTTON / 01/10/2009

View Document

09/06/109 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR HOWARD MARTIN BUTTON / 01/10/2009

View Document

09/06/109 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MISS MIRANDA JANE BUTTON / 01/10/2009

View Document

09/06/109 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS PAULINE OLIVE MARY BUTTON / 01/10/2009

View Document

09/06/109 June 2010 SECRETARY'S CHANGE OF PARTICULARS / HAYLEY BUTTON / 01/10/2009

View Document

09/06/109 June 2010 Annual return made up to 22 May 2010 with full list of shareholders

View Document

07/05/107 May 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

30/06/0930 June 2009 RETURN MADE UP TO 22/05/09; FULL LIST OF MEMBERS

View Document

30/06/0930 June 2009 LOCATION OF DEBENTURE REGISTER

View Document

30/06/0930 June 2009 REGISTERED OFFICE CHANGED ON 30/06/2009 FROM SUITE 134 MK BUSINESS CENTRE FOXHUNTER DRIVE LINFORD WOOD MILTON KEYNES BUCKS MK14 6GD UNITED KINGDOM

View Document

30/06/0930 June 2009 REGISTERED OFFICE CHANGED ON 30/06/2009 FROM 33 GREAT LINCH MIDDLETON MILTON KEYNES MK10 9BF

View Document

30/06/0930 June 2009 LOCATION OF REGISTER OF MEMBERS

View Document

28/04/0928 April 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

06/08/086 August 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

17/06/0817 June 2008 DIRECTOR APPOINTED MISS MIRANDA JANE BUTTON

View Document

17/06/0817 June 2008 RETURN MADE UP TO 22/05/08; FULL LIST OF MEMBERS

View Document

22/06/0722 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

11/06/0711 June 2007 RETURN MADE UP TO 22/05/07; FULL LIST OF MEMBERS

View Document

21/09/0621 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

12/06/0612 June 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

12/06/0612 June 2006 RETURN MADE UP TO 22/05/06; FULL LIST OF MEMBERS

View Document

12/12/0512 December 2005 NEW SECRETARY APPOINTED

View Document

12/12/0512 December 2005 SECRETARY RESIGNED

View Document

04/11/054 November 2005 NEW DIRECTOR APPOINTED

View Document

27/09/0527 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

24/06/0524 June 2005 RETURN MADE UP TO 22/05/05; FULL LIST OF MEMBERS

View Document

07/07/047 July 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

29/06/0429 June 2004 RETURN MADE UP TO 22/05/04; FULL LIST OF MEMBERS

View Document

24/10/0324 October 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

17/06/0317 June 2003 RETURN MADE UP TO 22/05/03; FULL LIST OF MEMBERS

View Document

10/09/0210 September 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

12/06/0212 June 2002 RETURN MADE UP TO 22/05/02; FULL LIST OF MEMBERS

View Document

23/10/0123 October 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

04/06/014 June 2001 RETURN MADE UP TO 22/05/01; FULL LIST OF MEMBERS

View Document

31/07/0031 July 2000 RETURN MADE UP TO 22/05/00; FULL LIST OF MEMBERS

View Document

12/07/0012 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

01/11/991 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

02/08/992 August 1999 RETURN MADE UP TO 22/05/99; NO CHANGE OF MEMBERS

View Document

24/12/9824 December 1998 REGISTERED OFFICE CHANGED ON 24/12/98 FROM: 1 CANESWORDE ROAD DUNSTABLE BEDS LU6 3JJ

View Document

17/06/9817 June 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

09/06/989 June 1998 RETURN MADE UP TO 22/05/98; FULL LIST OF MEMBERS

View Document

29/09/9729 September 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

09/06/979 June 1997 RETURN MADE UP TO 22/05/97; NO CHANGE OF MEMBERS

View Document

04/10/964 October 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

01/10/961 October 1996 NEW DIRECTOR APPOINTED

View Document

01/10/961 October 1996 NEW SECRETARY APPOINTED

View Document

17/09/9617 September 1996 DIRECTOR RESIGNED

View Document

17/09/9617 September 1996 SECRETARY RESIGNED

View Document

16/07/9616 July 1996 RETURN MADE UP TO 22/05/96; NO CHANGE OF MEMBERS

View Document

14/07/9514 July 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

14/07/9514 July 1995 RETURN MADE UP TO 22/05/95; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

18/10/9418 October 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

13/06/9413 June 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

13/06/9413 June 1994 RETURN MADE UP TO 22/05/94; NO CHANGE OF MEMBERS

View Document

20/09/9320 September 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

18/06/9318 June 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

18/06/9318 June 1993 REGISTERED OFFICE CHANGED ON 18/06/93

View Document

18/06/9318 June 1993 RETURN MADE UP TO 22/05/93; NO CHANGE OF MEMBERS

View Document

01/10/921 October 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91

View Document

29/06/9229 June 1992 RETURN MADE UP TO 22/05/92; FULL LIST OF MEMBERS

View Document

29/06/9229 June 1992 S386 DISP APP AUDS 23/06/92

View Document

12/03/9212 March 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

27/02/9227 February 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90

View Document

25/02/9225 February 1992 DIRECTOR RESIGNED

View Document

07/02/927 February 1992 REGISTERED OFFICE CHANGED ON 07/02/92 FROM: 16 ASHBURNHAM CRESCENT LINSLADE LEIGHTON BUZZARD BEDS LU7 7PB

View Document

26/07/9126 July 1991 RETURN MADE UP TO 22/05/91; NO CHANGE OF MEMBERS

View Document

17/01/9117 January 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/89

View Document

09/04/909 April 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/88

View Document

07/08/897 August 1989 RETURN MADE UP TO 22/05/89; FULL LIST OF MEMBERS

View Document

10/11/8810 November 1988 RETURN MADE UP TO 31/10/88; FULL LIST OF MEMBERS

View Document

10/11/8810 November 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/87

View Document

07/01/887 January 1988 RETURN MADE UP TO 01/12/87; FULL LIST OF MEMBERS

View Document

07/01/887 January 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/86

View Document

30/01/8730 January 1987 RETURN MADE UP TO 31/03/86; FULL LIST OF MEMBERS

View Document

04/12/864 December 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/85

View Document

21/11/8421 November 1984 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