SOLIDS & POWDER HANDLING LIMITED

Company Documents

DateDescription
27/02/2527 February 2025 Registration of charge 091000810003, created on 2025-02-17

View Document

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

View Document

20/12/2420 December 2024 Satisfaction of charge 091000810002 in full

View Document

09/10/249 October 2024 Accounts for a small company made up to 2023-12-31

View Document

02/07/242 July 2024 Confirmation statement made on 2024-06-24 with no updates

View Document

16/10/2316 October 2023 Accounts for a small company made up to 2022-12-31

View Document

08/08/238 August 2023 Appointment of Mr Francois Christian Marti as a director on 2023-08-08

View Document

28/07/2328 July 2023 Previous accounting period shortened from 2023-03-31 to 2022-12-31

View Document

30/06/2330 June 2023 Confirmation statement made on 2023-06-24 with no updates

View Document

26/05/2326 May 2023 Memorandum and Articles of Association

View Document

18/05/2318 May 2023 Resolutions

View Document

18/05/2318 May 2023 Resolutions

View Document

02/05/232 May 2023 Registration of charge 091000810002, created on 2023-04-28

View Document

20/12/2220 December 2022 Termination of appointment of James Robert Podevyn as a director on 2022-12-17

View Document

07/10/227 October 2022 Accounts for a small company made up to 2022-03-31

View Document

22/04/2222 April 2022 Appointment of Mr Charles Grace as a director on 2022-04-19

View Document

22/04/2222 April 2022 Appointment of Mr Daniel Barlow as a director on 2022-04-19

View Document

22/04/2222 April 2022 Appointment of Mr Brad Sterner as a director on 2022-04-19

View Document

22/04/2222 April 2022 Appointment of Angela Mccoy as a director on 2022-04-19

View Document

22/04/2222 April 2022 Notification of a person with significant control statement

View Document

22/04/2222 April 2022 Termination of appointment of Michel John Ghislain Francois Podevyn as a director on 2022-04-19

View Document

22/04/2222 April 2022 Cessation of Catherine Ann Mary Podevyn as a person with significant control on 2022-04-19

View Document

22/04/2222 April 2022 Termination of appointment of Catherine Anne Mary Podevyn as a director on 2022-04-19

View Document

22/04/2222 April 2022 Cessation of Michel John Ghislain Francois Podevyn as a person with significant control on 2022-04-19

View Document

22/04/2222 April 2022 Appointment of Mr Phil Ramsbottom as a director on 2022-04-19

View Document

22/04/2222 April 2022 Appointment of Mr Stephen Griesemer as a director on 2022-04-19

View Document

22/04/2222 April 2022 Cessation of Jeffery Allen Dudas as a person with significant control on 2022-04-19

View Document

06/04/226 April 2022 Memorandum and Articles of Association

View Document

18/01/2218 January 2022 Satisfaction of charge 091000810001 in full

View Document

20/12/2120 December 2021 Accounts for a small company made up to 2021-03-31

View Document

06/07/216 July 2021 Confirmation statement made on 2021-06-24 with no updates

View Document

09/07/199 July 2019 DIRECTOR APPOINTED MR JAMES ROBERT PODEVYN

View Document

09/07/199 July 2019 DIRECTOR APPOINTED MR BENJAMIN DAVID PETER ROBERT AYRTON

View Document

25/06/1925 June 2019 CONFIRMATION STATEMENT MADE ON 24/06/19, NO UPDATES

View Document

29/08/1829 August 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18

View Document

25/06/1825 June 2018 CONFIRMATION STATEMENT MADE ON 24/06/18, NO UPDATES

View Document

19/12/1719 December 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17

View Document

05/07/175 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JEFFERY ALLEN DUDAS

View Document

04/07/174 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CATHERINE ANN MARY PODEVYN

View Document

04/07/174 July 2017 CONFIRMATION STATEMENT MADE ON 24/06/17, WITH UPDATES

View Document

04/07/174 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHEL JOHN GHISLAIN FRANCOIS PODEVYN

View Document

24/02/1724 February 2017 APPOINTMENT TERMINATED, DIRECTOR MATTHEW JAQUES

View Document

18/12/1618 December 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/16

View Document

02/09/162 September 2016 PREVEXT FROM 31/12/2015 TO 31/03/2016

View Document

27/06/1627 June 2016 Annual return made up to 24 June 2016 with full list of shareholders

View Document

29/10/1529 October 2015 Annual return made up to 24 June 2015 with full list of shareholders

View Document

29/09/1529 September 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

16/04/1516 April 2015 ARTICLES OF ASSOCIATION

View Document

23/03/1523 March 2015 PREVSHO FROM 30/06/2015 TO 31/12/2014

View Document

20/03/1520 March 2015 VARYING SHARE RIGHTS AND NAMES

View Document

18/02/1518 February 2015 22/01/15 STATEMENT OF CAPITAL GBP 80067

View Document

18/02/1518 February 2015 DIRECTOR APPOINTED MATTHEW JAQUES

View Document

18/02/1518 February 2015 ALTER ARTICLES 22/01/2015

View Document

18/02/1518 February 2015 DIRECTOR APPOINTED MRS CATHERINE ANNE MARY PODEVYN

View Document

02/02/152 February 2015 REGISTRATION OF A CHARGE / CHARGE CODE 091000810001

View Document

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

View Accounts

24/06/1424 June 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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