POWDER PROCESS TECHNOLOGY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
09/01/259 January 2025 Confirmation statement made on 2025-01-07 with no updates

View Document

27/09/2427 September 2024 Micro company accounts made up to 2024-01-31

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

09/01/249 January 2024 Confirmation statement made on 2024-01-07 with no updates

View Document

28/09/2328 September 2023 Micro company accounts made up to 2023-01-31

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

09/01/239 January 2023 Confirmation statement made on 2023-01-07 with no updates

View Document

30/09/2230 September 2022 Micro company accounts made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

07/01/227 January 2022 Confirmation statement made on 2022-01-07 with no updates

View Document

28/09/2128 September 2021 Micro company accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

17/12/2017 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20

View Document

21/08/2021 August 2020 25/06/20 STATEMENT OF CAPITAL GBP 20

View Document

10/08/2010 August 2020 RETURN OF PURCHASE OF OWN SHARES

View Document

06/08/206 August 2020 THAT THE COMPANY PURCHASE 20 ORDINARY SHARES FROM KEVIN EADES AND 20 ORDINARY SHARES FROM PAUL CLARK FOR THE SUM OF £15600. 25/06/2020

View Document

21/07/2021 July 2020 REGISTERED OFFICE CHANGED ON 21/07/2020 FROM UNIT 15 TARDEBIGGE COURT HEWELL LANE TARDEBIGGE, REDDITCH WORCESTERSHIRE B97 6QJ

View Document

26/06/2026 June 2020 APPOINTMENT TERMINATED, SECRETARY PAUL CLARK

View Document

26/06/2026 June 2020 APPOINTMENT TERMINATED, DIRECTOR PAUL CLARK

View Document

26/06/2026 June 2020 APPOINTMENT TERMINATED, DIRECTOR KEVIN EADES

View Document

26/06/2026 June 2020 CESSATION OF PAUL ANTHONY CLARK AS A PSC

View Document

26/06/2026 June 2020 CESSATION OF KEVIN DERRICK EADES AS A PSC

View Document

26/06/2026 June 2020 PSC'S CHANGE OF PARTICULARS / ANDREW KEITH PARTRIDGE / 25/06/2020

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

07/01/207 January 2020 CONFIRMATION STATEMENT MADE ON 07/01/20, NO UPDATES

View Document

30/09/1930 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

08/01/198 January 2019 CONFIRMATION STATEMENT MADE ON 07/01/19, WITH UPDATES

View Document

19/11/1819 November 2018 01/10/18 STATEMENT OF CAPITAL GBP 60

View Document

05/11/185 November 2018 RETURN OF PURCHASE OF OWN SHARES

View Document

26/10/1826 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KEVIN DEREK EADES

View Document

26/10/1826 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW KEITH PARTRIDGE

View Document

26/10/1826 October 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 26/10/2018

View Document

26/10/1826 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL ANTHONY CLARK

View Document

11/10/1811 October 2018 APPOINTMENT TERMINATED, DIRECTOR PATRICK BOTT

View Document

31/08/1831 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

08/01/188 January 2018 CONFIRMATION STATEMENT MADE ON 07/01/18, NO UPDATES

View Document

11/09/1711 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

09/01/179 January 2017 CONFIRMATION STATEMENT MADE ON 07/01/17, WITH UPDATES

View Document

19/10/1619 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

13/01/1613 January 2016 Annual return made up to 7 January 2016 with full list of shareholders

View Document

10/11/1510 November 2015 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

18/09/1518 September 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

15/01/1515 January 2015 Annual return made up to 7 January 2015 with full list of shareholders

View Document

15/09/1415 September 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

05/02/145 February 2014 Annual return made up to 7 January 2014 with full list of shareholders

View Document

16/09/1316 September 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

10/01/1310 January 2013 Annual return made up to 7 January 2013 with full list of shareholders

View Document

09/10/129 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

11/01/1211 January 2012 Annual return made up to 7 January 2012 with full list of shareholders

View Document

11/01/1211 January 2012 SAIL ADDRESS CREATED

View Document

12/10/1112 October 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

19/01/1119 January 2011 Annual return made up to 7 January 2011 with full list of shareholders

View Document

19/01/1119 January 2011 SECRETARY'S CHANGE OF PARTICULARS / PAUL ANTHONY CLARK / 07/01/2011

View Document

15/10/1015 October 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

07/01/107 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL ANTHONY CLARK / 07/01/2010

View Document

07/01/107 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / PATRICK LEONARD BOTT / 07/01/2010

View Document

07/01/107 January 2010 Annual return made up to 7 January 2010 with full list of shareholders

View Document

07/01/107 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW PARTRIDGE / 07/01/2010

View Document

07/01/107 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN DERRICK EADES / 07/01/2010

View Document

06/10/096 October 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

23/02/0923 February 2009 RETURN MADE UP TO 07/01/09; FULL LIST OF MEMBERS

View Document

14/10/0814 October 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

18/01/0818 January 2008 RETURN MADE UP TO 07/01/08; FULL LIST OF MEMBERS

View Document

12/11/0712 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

26/01/0726 January 2007 RETURN MADE UP TO 07/01/07; FULL LIST OF MEMBERS

View Document

26/01/0726 January 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

26/01/0726 January 2007 REGISTERED OFFICE CHANGED ON 26/01/07 FROM: UNIT 18 TARDEBIGGE COURT HEWELL LANE TARDEBIGGE REDDITCH WORCESTERSHIRE B97 6QJ

View Document

31/10/0631 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

11/08/0611 August 2006 REGISTERED OFFICE CHANGED ON 11/08/06 FROM: 47 SPRING VALE ROAD WEBHEATH REDDITCH WORCESTERSHIRE B97 5RW

View Document

18/01/0618 January 2006 RETURN MADE UP TO 07/01/06; FULL LIST OF MEMBERS

View Document

17/11/0517 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

02/02/052 February 2005 NEW DIRECTOR APPOINTED

View Document

02/02/052 February 2005 RETURN MADE UP TO 07/01/05; FULL LIST OF MEMBERS

View Document

06/10/046 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04

View Document

06/02/046 February 2004 RETURN MADE UP TO 07/01/04; FULL LIST OF MEMBERS

View Document

02/07/032 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03

View Document

08/02/038 February 2003 RETURN MADE UP TO 07/01/03; FULL LIST OF MEMBERS

View Document

01/11/021 November 2002 DIRECTOR RESIGNED

View Document

15/07/0215 July 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/02

View Document

21/02/0221 February 2002 RETURN MADE UP TO 07/01/02; FULL LIST OF MEMBERS

View Document

24/07/0124 July 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/01

View Document

12/01/0112 January 2001 RETURN MADE UP TO 07/01/01; FULL LIST OF MEMBERS

View Document

01/06/001 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00

View Document

13/01/0013 January 2000 RETURN MADE UP TO 07/01/00; FULL LIST OF MEMBERS

View Document

10/11/9910 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/99

View Document

20/01/9920 January 1999 RETURN MADE UP TO 07/01/99; FULL LIST OF MEMBERS

View Document

28/01/9828 January 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

28/01/9828 January 1998 NEW DIRECTOR APPOINTED

View Document

28/01/9828 January 1998 NEW DIRECTOR APPOINTED

View Document

13/01/9813 January 1998 NEW DIRECTOR APPOINTED

View Document

13/01/9813 January 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

12/01/9812 January 1998 SECRETARY RESIGNED

View Document

12/01/9812 January 1998 REGISTERED OFFICE CHANGED ON 12/01/98 FROM: BRIDGE HOUSE 181 QUEEN VICTORIA STREET LONDON EC4V 4DD

View Document

12/01/9812 January 1998 DIRECTOR RESIGNED

View Document

07/01/987 January 1998 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