MW-OCS PROCESS ENGINEERING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/12/2411 December 2024 Termination of appointment of Robert Henry Ashton Bennett as a director on 2024-12-11

View Document

21/10/2421 October 2024 Appointment of Mrs Clemence Musa as a director on 2024-10-21

View Document

21/10/2421 October 2024 Confirmation statement made on 2024-09-30 with no updates

View Document

27/09/2427 September 2024 Accounts for a small company made up to 2023-12-31

View Document

27/09/2427 September 2024 Appointment of Olivia Isabel Lewinsohn as a director on 2024-09-26

View Document

27/09/2427 September 2024 Appointment of Mr Robert Henry Ashton Bennett as a director on 2024-09-26

View Document

16/01/2416 January 2024 Registered office address changed from Second Floor, North Wing East City House 126-130 Hills Road Cambridge CB2 1RE England to Unit 12 Unit 12 Peterborough Business Park Westpoint, Lynch Wood Peterborough PE2 2FZ on 2024-01-16

View Document

16/01/2416 January 2024 Registered office address changed from Unit 12 Unit 12 Peterborough Business Park Westpoint, Lynch Wood Peterborough PE2 2FZ England to Unit 12 Peterborough Business Park Westpoint, Lynch Wood Peterborough PE2 2FZ on 2024-01-16

View Document

10/01/2410 January 2024 Accounts for a small company made up to 2022-12-31

View Document

03/10/233 October 2023 Confirmation statement made on 2023-09-30 with no updates

View Document

17/06/2317 June 2023 Accounts for a small company made up to 2021-12-31

View Document

03/10/223 October 2022 Confirmation statement made on 2022-09-30 with no updates

View Document

20/05/2220 May 2022 Accounts for a small company made up to 2020-12-31

View Document

30/09/2130 September 2021 Confirmation statement made on 2021-09-30 with no updates

View Document

04/10/184 October 2018 CONFIRMATION STATEMENT MADE ON 30/09/18, NO UPDATES

View Document

25/09/1825 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

02/10/172 October 2017 CONFIRMATION STATEMENT MADE ON 30/09/17, NO UPDATES

View Document

26/09/1726 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

04/11/164 November 2016 CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES

View Document

29/09/1629 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

01/10/151 October 2015 Annual return made up to 30 September 2015 with full list of shareholders

View Document

01/09/151 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

15/07/1515 July 2015 Annual return made up to 26 June 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

08/07/148 July 2014 Annual return made up to 26 June 2014 with full list of shareholders

View Document

03/07/143 July 2014 REGISTERED OFFICE CHANGED ON 03/07/2014 FROM BEECHCROFT BOTTOM 48 BEECHCROFT ROAD BUSHEY WATFORD WD23 2JU UNITED KINGDOM

View Document

22/05/1422 May 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

06/03/146 March 2014 APPOINTMENT TERMINATED, DIRECTOR LUIGI RAVAGNAN

View Document

06/03/146 March 2014 APPOINTMENT TERMINATED, DIRECTOR STEFANO DE STEFANI

View Document

06/03/146 March 2014 APPOINTMENT TERMINATED, DIRECTOR MARIA RAVAGNAN

View Document

06/03/146 March 2014 APPOINTMENT TERMINATED, DIRECTOR KENNETH WEDON

View Document

06/03/146 March 2014 DIRECTOR APPOINTED MR IBRAHIM MUSA

View Document

06/03/146 March 2014 APPOINTMENT TERMINATED, SECRETARY KENNETH WEDON

View Document

10/02/1410 February 2014 PREVEXT FROM 25/12/2013 TO 31/12/2013

View Document

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

View Document

04/07/134 July 2013 Annual return made up to 26 June 2013 with full list of shareholders

View Document

06/02/136 February 2013 REGISTERED OFFICE CHANGED ON 06/02/2013 FROM WAKEFIELD HOUSE 32 HIGH STREET PINNER MIDDLESEX HA5 5PW

View Document

28/06/1228 June 2012 Annual return made up to 26 June 2012 with full list of shareholders

View Document

23/03/1223 March 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

28/06/1128 June 2011 Annual return made up to 26 June 2011 with full list of shareholders

View Document

30/03/1130 March 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

06/08/106 August 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

01/07/101 July 2010 Annual return made up to 26 June 2010 with full list of shareholders

View Document

01/07/101 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEFANO DE STEFANI / 26/06/2010

View Document

01/07/101 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / SAMIR MUSA / 26/06/2010

View Document

01/07/101 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARIA BEATRICE RAVAGNAN / 26/06/2010

View Document

01/07/101 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / LUIGI RAVAGNAN / 26/06/2010

View Document

16/07/0916 July 2009 DIRECTOR'S CHANGE OF PARTICULARS / LUIGI RAVAGNAN / 16/07/2009

View Document

30/06/0930 June 2009 RETURN MADE UP TO 26/06/09; FULL LIST OF MEMBERS

View Document

17/06/0917 June 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

24/01/0924 January 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

12/09/0812 September 2008 DIRECTOR'S CHANGE OF PARTICULARS / SAMIR MUSA / 12/09/2008

View Document

14/08/0814 August 2008 RETURN MADE UP TO 26/06/08; FULL LIST OF MEMBERS

View Document

17/07/0817 July 2008 CURREXT FROM 30/06/2008 TO 25/12/2008

View Document

30/11/0730 November 2007 REGISTERED OFFICE CHANGED ON 30/11/07 FROM: C P HOUSE OTTERSPOOL WAY WATFORD HERTFORDSHIRE WD25 8HP

View Document

26/06/0726 June 2007 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