SOLIDS & POWDER HANDLING LIMITED
Company Documents
Date | Description |
---|---|
27/02/2527 February 2025 | Registration of charge 091000810003, created on 2025-02-17 |
25/02/2525 February 2025 | Registered office address changed from Lincoln Way Clitheroe Lancashire BB7 1QG to Prime Point Unit B Lower Eccleshill Road Darwen Lancashire BB3 0RP on 2025-02-25 |
20/12/2420 December 2024 | Satisfaction of charge 091000810002 in full |
09/10/249 October 2024 | Accounts for a small company made up to 2023-12-31 |
02/07/242 July 2024 | Confirmation statement made on 2024-06-24 with no updates |
16/10/2316 October 2023 | Accounts for a small company made up to 2022-12-31 |
08/08/238 August 2023 | Appointment of Mr Francois Christian Marti as a director on 2023-08-08 |
28/07/2328 July 2023 | Previous accounting period shortened from 2023-03-31 to 2022-12-31 |
30/06/2330 June 2023 | Confirmation statement made on 2023-06-24 with no updates |
26/05/2326 May 2023 | Memorandum and Articles of Association |
18/05/2318 May 2023 | Resolutions |
18/05/2318 May 2023 | Resolutions |
02/05/232 May 2023 | Registration of charge 091000810002, created on 2023-04-28 |
20/12/2220 December 2022 | Termination of appointment of James Robert Podevyn as a director on 2022-12-17 |
07/10/227 October 2022 | Accounts for a small company made up to 2022-03-31 |
22/04/2222 April 2022 | Appointment of Mr Charles Grace as a director on 2022-04-19 |
22/04/2222 April 2022 | Appointment of Mr Daniel Barlow as a director on 2022-04-19 |
22/04/2222 April 2022 | Appointment of Mr Brad Sterner as a director on 2022-04-19 |
22/04/2222 April 2022 | Appointment of Angela Mccoy as a director on 2022-04-19 |
22/04/2222 April 2022 | Notification of a person with significant control statement |
22/04/2222 April 2022 | Termination of appointment of Michel John Ghislain Francois Podevyn as a director on 2022-04-19 |
22/04/2222 April 2022 | Cessation of Catherine Ann Mary Podevyn as a person with significant control on 2022-04-19 |
22/04/2222 April 2022 | Termination of appointment of Catherine Anne Mary Podevyn as a director on 2022-04-19 |
22/04/2222 April 2022 | Cessation of Michel John Ghislain Francois Podevyn as a person with significant control on 2022-04-19 |
22/04/2222 April 2022 | Appointment of Mr Phil Ramsbottom as a director on 2022-04-19 |
22/04/2222 April 2022 | Appointment of Mr Stephen Griesemer as a director on 2022-04-19 |
22/04/2222 April 2022 | Cessation of Jeffery Allen Dudas as a person with significant control on 2022-04-19 |
06/04/226 April 2022 | Memorandum and Articles of Association |
18/01/2218 January 2022 | Satisfaction of charge 091000810001 in full |
20/12/2120 December 2021 | Accounts for a small company made up to 2021-03-31 |
06/07/216 July 2021 | Confirmation statement made on 2021-06-24 with no updates |
09/07/199 July 2019 | DIRECTOR APPOINTED MR JAMES ROBERT PODEVYN |
09/07/199 July 2019 | DIRECTOR APPOINTED MR BENJAMIN DAVID PETER ROBERT AYRTON |
25/06/1925 June 2019 | CONFIRMATION STATEMENT MADE ON 24/06/19, NO UPDATES |
29/08/1829 August 2018 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18 |
25/06/1825 June 2018 | CONFIRMATION STATEMENT MADE ON 24/06/18, NO UPDATES |
19/12/1719 December 2017 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17 |
05/07/175 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JEFFERY ALLEN DUDAS |
04/07/174 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CATHERINE ANN MARY PODEVYN |
04/07/174 July 2017 | CONFIRMATION STATEMENT MADE ON 24/06/17, WITH UPDATES |
04/07/174 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHEL JOHN GHISLAIN FRANCOIS PODEVYN |
24/02/1724 February 2017 | APPOINTMENT TERMINATED, DIRECTOR MATTHEW JAQUES |
18/12/1618 December 2016 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/16 |
02/09/162 September 2016 | PREVEXT FROM 31/12/2015 TO 31/03/2016 |
27/06/1627 June 2016 | Annual return made up to 24 June 2016 with full list of shareholders |
29/10/1529 October 2015 | Annual return made up to 24 June 2015 with full list of shareholders |
29/09/1529 September 2015 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14 |
16/04/1516 April 2015 | ARTICLES OF ASSOCIATION |
23/03/1523 March 2015 | PREVSHO FROM 30/06/2015 TO 31/12/2014 |
20/03/1520 March 2015 | VARYING SHARE RIGHTS AND NAMES |
18/02/1518 February 2015 | 22/01/15 STATEMENT OF CAPITAL GBP 80067 |
18/02/1518 February 2015 | DIRECTOR APPOINTED MATTHEW JAQUES |
18/02/1518 February 2015 | ALTER ARTICLES 22/01/2015 |
18/02/1518 February 2015 | DIRECTOR APPOINTED MRS CATHERINE ANNE MARY PODEVYN |
02/02/152 February 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 091000810001 |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
24/06/1424 June 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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