S3 PROCESS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/03/2528 March 2025 Confirmation statement made on 2025-03-28 with no updates

View Document

28/03/2528 March 2025 Change of details for Mr Stephen John Boswell as a person with significant control on 2025-03-28

View Document

17/12/2417 December 2024 Total exemption full accounts made up to 2024-09-30

View Document

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

View Accounts

03/04/243 April 2024 Confirmation statement made on 2024-03-31 with no updates

View Document

14/12/2314 December 2023 Unaudited abridged accounts made up to 2023-09-30

View Document

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

View Accounts

03/04/233 April 2023 Confirmation statement made on 2023-03-31 with no updates

View Document

01/12/221 December 2022 Unaudited abridged accounts made up to 2022-09-30

View Document

24/11/2224 November 2022 Appointment of Mrs Tracy Louise Wright as a secretary on 2022-01-24

View Document

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

View Accounts

04/04/224 April 2022 Confirmation statement made on 2022-03-31 with no updates

View Document

02/02/222 February 2022 Unaudited abridged accounts made up to 2021-09-30

View Document

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

View Accounts

19/01/2119 January 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

23/10/2023 October 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN JOHN BOSWELL / 30/09/2020

View Document

23/10/2023 October 2020 PSC'S CHANGE OF PARTICULARS / MR STEPHEN JOHN BOSWELL / 30/09/2020

View Document

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

View Accounts

31/03/2031 March 2020 CONFIRMATION STATEMENT MADE ON 31/03/20, NO UPDATES

View Document

20/03/2020 March 2020 30/09/19 UNAUDITED ABRIDGED

View Document

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

View Accounts

23/09/1923 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN JOHN BOSWELL / 20/09/2019

View Document

23/09/1923 September 2019 PSC'S CHANGE OF PARTICULARS / MR STEPHEN JOHN BOSWELL / 20/09/2019

View Document

23/07/1923 July 2019 REGISTERED OFFICE CHANGED ON 23/07/2019 FROM EAST CARTSHED BARN BOROUGH HILL FARM CATTON ROAD WALTON-ON-TRENT DERBYSHIRE DE12 8LL

View Document

08/04/198 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR DUNCAN EDWARD BETTELEY / 25/11/2015

View Document

31/03/1931 March 2019 CONFIRMATION STATEMENT MADE ON 31/03/19, NO UPDATES

View Document

08/03/198 March 2019 30/09/18 UNAUDITED ABRIDGED

View Document

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

View Accounts

31/03/1831 March 2018 CONFIRMATION STATEMENT MADE ON 31/03/18, NO UPDATES

View Document

08/02/188 February 2018 30/09/17 UNAUDITED ABRIDGED

View Document

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

View Accounts

31/03/1731 March 2017 CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES

View Document

28/03/1728 March 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

01/04/161 April 2016 Annual return made up to 31 March 2016 with full list of shareholders

View Document

25/02/1625 February 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

31/03/1531 March 2015 Annual return made up to 31 March 2015 with full list of shareholders

View Document

09/03/159 March 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

20/10/1420 October 2014 APPOINTMENT TERMINATED, DIRECTOR PETER BETTELEY

View Document

20/10/1420 October 2014 REGISTERED OFFICE CHANGED ON 20/10/2014 FROM STOWEGATE HOUSE 37 LOMBARD STREET LICHFIELD STAFFORDSHIRE WS13 6DP

View Document

31/03/1431 March 2014 Annual return made up to 31 March 2014 with full list of shareholders

View Document

18/12/1318 December 2013 Annual accounts small company total exemption made up to 30 September 2013

View Document

10/05/1310 May 2013 DIRECTOR APPOINTED MR PETER JOHN BETTELEY

View Document

04/04/134 April 2013 Annual return made up to 31 March 2013 with full list of shareholders

View Document

16/01/1316 January 2013 REGISTERED OFFICE CHANGED ON 16/01/2013 FROM AVON HOUSE 435 STRATFORD ROAD SHIRLEY SOLIHULL WEST MIDLANDS B90 4AA ENGLAND

View Document

03/01/133 January 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

23/04/1223 April 2012 Annual return made up to 31 March 2012 with full list of shareholders

View Document

12/01/1212 January 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

06/04/116 April 2011 Annual return made up to 31 March 2011 with full list of shareholders

View Document

21/12/1021 December 2010 Annual accounts small company total exemption made up to 30 September 2010

View Document

24/08/1024 August 2010 COMPANY NAME CHANGED S3 PROCESS AND PACKAGING EQUIPMENT LIMITED CERTIFICATE ISSUED ON 24/08/10

View Document

18/08/1018 August 2010 Annual return made up to 1 April 2010 with full list of shareholders

View Document

17/08/1017 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DUNCAN EDWARD BETTELEY / 01/04/2010

View Document

17/08/1017 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN JOHN BOSWELL / 01/04/2010

View Document

26/05/1026 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN JOHN BOSWELL / 31/03/2010

View Document

29/04/1029 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN JOHN BOSWELL / 31/03/2010

View Document

29/04/1029 April 2010 Annual return made up to 31 March 2010 with full list of shareholders

View Document

29/03/1029 March 2010 31/03/09 STATEMENT OF CAPITAL GBP 20200

View Document

12/03/1012 March 2010 01/03/10 STATEMENT OF CAPITAL GBP 20100

View Document

06/03/106 March 2010 DIRECTOR APPOINTED MR DUNCAN EDWARD BETTELEY

View Document

05/03/105 March 2010 APPOINTMENT TERMINATED, SECRETARY LOUISE BOSWELL

View Document

05/03/105 March 2010 REGISTERED OFFICE CHANGED ON 05/03/2010 FROM C/O ARUNDALES STOWE HOUSE 1688 HIGH STREET, KNOWLE SOLIHULL WEST MIDLANDS B93 0LY

View Document

02/03/102 March 2010 CURREXT FROM 31/03/2010 TO 30/09/2010

View Document

09/04/099 April 2009 DIRECTOR APPOINTED STEPHEN JOHN BOSWELL

View Document

09/04/099 April 2009 SECRETARY APPOINTED LOUISE SARAH BOSWELL

View Document

05/04/095 April 2009 APPOINTMENT TERMINATED DIRECTOR DUNSTANA DAVIES

View Document

05/04/095 April 2009 APPOINTMENT TERMINATED SECRETARY WATERLOW SECRETARIES LIMITED

View Document

31/03/0931 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