SPECIALITY PROCESSORS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
04/10/244 October 2024 Confirmation statement made on 2024-09-30 with no updates

View Document

26/07/2426 July 2024 Appointment of Mr Callum Ross Chippendale as a director on 2024-07-26

View Document

26/07/2426 July 2024 Appointment of Mr Lewis Albert Chippendale as a director on 2024-07-26

View Document

26/07/2426 July 2024 Appointment of Mr Aidan Luke Chippendale as a director on 2024-07-26

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

04/10/234 October 2023 Confirmation statement made on 2023-09-30 with no updates

View Document

08/09/238 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

06/10/226 October 2022 Confirmation statement made on 2022-09-30 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

20/10/2120 October 2021 Total exemption full accounts made up to 2020-12-31

View Document

30/09/2130 September 2021 Confirmation statement made on 2021-09-30 with no updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

03/10/143 October 2014 Annual return made up to 30 September 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

07/10/137 October 2013 Annual return made up to 30 September 2013 with full list of shareholders

View Document

03/10/133 October 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

17/10/1217 October 2012 Annual return made up to 30 September 2012 with full list of shareholders

View Document

10/08/1210 August 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

17/11/1117 November 2011 Annual return made up to 30 September 2011 with full list of shareholders

View Document

01/11/111 November 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

04/10/114 October 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

08/10/108 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALLISON CHIPPENDALE / 30/09/2010

View Document

08/10/108 October 2010 Annual return made up to 30 September 2010 with full list of shareholders

View Document

24/09/1024 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

04/03/104 March 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

04/03/104 March 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

04/03/104 March 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

17/11/0917 November 2009 Annual return made up to 30 September 2009 with full list of shareholders

View Document

27/07/0927 July 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

28/10/0828 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

22/10/0822 October 2008 RETURN MADE UP TO 04/10/08; FULL LIST OF MEMBERS

View Document

21/02/0821 February 2008 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

21/02/0821 February 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

12/11/0712 November 2007 RETURN MADE UP TO 04/10/07; NO CHANGE OF MEMBERS

View Document

19/07/0719 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

03/06/073 June 2007 NEW DIRECTOR APPOINTED

View Document

01/06/071 June 2007 RETURN MADE UP TO 04/10/06; FULL LIST OF MEMBERS

View Document

14/05/0714 May 2007 SECRETARY RESIGNED

View Document

17/04/0717 April 2007 SECRETARY RESIGNED

View Document

02/04/072 April 2007 NEW SECRETARY APPOINTED

View Document

02/04/072 April 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

05/11/065 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

04/08/064 August 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/10/0525 October 2005 RETURN MADE UP TO 04/10/05; FULL LIST OF MEMBERS

View Document

09/08/059 August 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

29/10/0429 October 2004 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

29/10/0429 October 2004 DIRECTOR RESIGNED

View Document

29/10/0429 October 2004 � NC 1000/146000 13/10/04

View Document

29/10/0429 October 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

29/10/0429 October 2004 NC INC ALREADY ADJUSTED 13/10/04

View Document

29/10/0429 October 2004 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

28/10/0428 October 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/10/0428 October 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/10/0428 October 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/10/0418 October 2004 RETURN MADE UP TO 04/10/04; FULL LIST OF MEMBERS

View Document

13/10/0413 October 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

24/12/0324 December 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

24/09/0324 September 2003 RETURN MADE UP TO 04/10/03; FULL LIST OF MEMBERS

View Document

24/10/0224 October 2002 RETURN MADE UP TO 04/10/02; FULL LIST OF MEMBERS

View Document

18/02/0218 February 2002 ACC. REF. DATE EXTENDED FROM 31/10/02 TO 31/12/02

View Document

15/10/0115 October 2001 DIRECTOR RESIGNED

View Document

15/10/0115 October 2001 REGISTERED OFFICE CHANGED ON 15/10/01 FROM: G OFFICE CHANGED 15/10/01 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS

View Document

15/10/0115 October 2001 SECRETARY RESIGNED

View Document

15/10/0115 October 2001 NEW DIRECTOR APPOINTED

View Document

15/10/0115 October 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

04/10/014 October 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information