MYPROCESS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/05/2517 May 2025 Confirmation statement made on 2025-05-16 with updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

31/07/2431 July 2024 Notification of Andrea Haybittle as a person with significant control on 2024-04-06

View Document

31/07/2431 July 2024 Confirmation statement made on 2024-07-31 with updates

View Document

31/07/2431 July 2024 Director's details changed for Mr Ronald Vaughn Haybittle on 2024-07-31

View Document

31/07/2431 July 2024 Change of details for Mr Ronald Vaughn Haybittle as a person with significant control on 2024-04-06

View Document

31/07/2431 July 2024 Appointment of Mrs Andrea Haybittle as a director on 2024-04-06

View Document

26/03/2426 March 2024 Confirmation statement made on 2024-03-22 with no updates

View Document

16/02/2416 February 2024 Registered office address changed from C/O the Accounting Crew Office Suite 3, Shrieves Walk 39 Sheep Street Stratford-upon-Avon CV37 6GJ England to Office Suite 3 Shrieves Walk Stratford upon Avon CV37 6GJ on 2024-02-16

View Document

08/12/238 December 2023 Micro company accounts made up to 2023-09-30

View Document

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

View Accounts

27/04/2327 April 2023 Confirmation statement made on 2023-03-22 with no updates

View Document

23/02/2323 February 2023 Micro company accounts made up to 2022-09-30

View Document

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

View Accounts

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

View Accounts

09/07/219 July 2021 Change of details for Mr Ronald Vaughn Haybittle as a person with significant control on 2021-06-21

View Document

24/06/2124 June 2021 Registered office address changed from C/O the Accounting Crew Office Suite 3, Shrieves Walk 39 Sheep Street Stratford-upon-Avon CV37 6GJ England to C/O the Accounting Crew Office Suite 3, Shrieves Walk 39 Sheep Street Stratford-upon-Avon CV37 6GJ on 2021-06-24

View Document

22/06/2122 June 2021 Registered office address changed from 1st Floor, Packwood House Guild Street Stratford-upon-Avon Warwickshire CV37 6RP United Kingdom to C/O the Accounting Crew Office Suite 3, Shrieves Walk 39 Sheep Street Stratford-upon-Avon CV37 6GJ on 2021-06-22

View Document

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

View Accounts

15/06/2015 June 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

06/04/206 April 2020 CONFIRMATION STATEMENT MADE ON 22/03/20, NO UPDATES

View Document

15/11/1915 November 2019 REGISTERED OFFICE CHANGED ON 15/11/2019 FROM C/O MYPROCESS LIMITED TURNER HOUSE MILL LANE ALTON HAMPSHIRE GU34 2QG

View Document

15/11/1915 November 2019 PSC'S CHANGE OF PARTICULARS / MR RONALD VAUGHN HAYBITTLE / 15/11/2019

View Document

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

View Accounts

31/07/1931 July 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

05/04/195 April 2019 CONFIRMATION STATEMENT MADE ON 22/03/19, NO UPDATES

View Document

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

View Accounts

26/06/1826 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

22/03/1822 March 2018 CONFIRMATION STATEMENT MADE ON 22/03/18, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

28/06/1728 June 2017 30/09/16 TOTAL EXEMPTION FULL

View Document

04/04/174 April 2017 CONFIRMATION STATEMENT MADE ON 24/03/17, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

28/07/1628 July 2016 APPOINTMENT TERMINATED, DIRECTOR SEAN YOUNG

View Document

22/06/1622 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

21/04/1621 April 2016 Annual return made up to 24 March 2016 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

30/06/1530 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

27/03/1527 March 2015 Annual return made up to 24 March 2015 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

21/04/1421 April 2014 Annual return made up to 24 March 2014 with full list of shareholders

View Document

21/04/1421 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR SEAN VERNON YOUNG / 01/07/2013

View Document

21/04/1421 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR RONALD VAUGHN HAYBITTLE / 25/02/2013

View Document

10/02/1410 February 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

13/09/1313 September 2013 CURREXT FROM 31/03/2013 TO 30/09/2013

View Document

11/05/1311 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR RONALD VAUGHN HAYBITTLE / 25/02/2013

View Document

11/05/1311 May 2013 Annual return made up to 24 March 2013 with full list of shareholders

View Document

11/05/1311 May 2013 REGISTERED OFFICE CHANGED ON 11/05/2013 FROM 9 HERON CLOSE FARNHAM SURREY GU9 8WF UNITED KINGDOM

View Document

19/06/1219 June 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

20/04/1220 April 2012 Annual return made up to 24 March 2012 with full list of shareholders

View Document

22/12/1122 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

03/05/113 May 2011 Annual return made up to 24 March 2011 with full list of shareholders

View Document

23/12/1023 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

05/08/105 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR RONALD VAUGHN HAYBITTLE / 01/08/2010

View Document

05/08/105 August 2010 REGISTERED OFFICE CHANGED ON 05/08/2010 FROM 15 REGAL HEIGHTS WESTERN LANE ODIHAM HOOK HANTS RG29 1TT UNITED KINGDOM

View Document

01/05/101 May 2010 Annual return made up to 24 March 2010 with full list of shareholders

View Document

01/05/101 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR RONALD VAUGHN HAYBITTLE / 24/03/2010

View Document

18/08/0918 August 2009 APPOINTMENT TERMINATED DIRECTOR GARY MADDISON

View Document

24/03/0924 March 2009 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