WASTE PROCESSING SOLUTIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/06/2511 June 2025 NewConfirmation statement made on 2025-05-21 with no updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

25/09/2425 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

17/06/2417 June 2024 Confirmation statement made on 2024-05-21 with no updates

View Document

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

View Accounts

25/09/2325 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

05/06/235 June 2023 Confirmation statement made on 2023-05-21 with no updates

View Document

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

View Accounts

30/09/2230 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

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

View Accounts

27/09/2127 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

14/06/2114 June 2021 Confirmation statement made on 2021-05-21 with no updates

View Document

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

View Accounts

03/07/203 July 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

08/06/208 June 2020 CONFIRMATION STATEMENT MADE ON 21/05/20, NO UPDATES

View Document

08/06/208 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT DAVID STATHAM / 08/06/2020

View Document

08/06/208 June 2020 PSC'S CHANGE OF PARTICULARS / MR ROBERT DAVID STATHAM / 08/06/2020

View Document

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

View Accounts

23/09/1923 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

29/05/1929 May 2019 CONFIRMATION STATEMENT MADE ON 21/05/19, WITH UPDATES

View Document

18/06/1818 June 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

22/05/1822 May 2018 CONFIRMATION STATEMENT MADE ON 21/05/18, WITH UPDATES

View Document

22/08/1722 August 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

22/05/1722 May 2017 CONFIRMATION STATEMENT MADE ON 21/05/17, WITH UPDATES

View Document

10/05/1710 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT DAVID STATHAM / 10/05/2017

View Document

22/02/1722 February 2017 SECRETARY'S CHANGE OF PARTICULARS / MR ROBERT DAVID STATHAM / 22/02/2017

View Document

22/02/1722 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT DAVID STATHAM / 22/02/2017

View Document

24/06/1624 June 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

03/06/163 June 2016 Annual return made up to 21 May 2016 with full list of shareholders

View Document

25/06/1525 June 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

04/06/154 June 2015 Annual return made up to 21 May 2015 with full list of shareholders

View Document

22/10/1422 October 2014 REGISTERED OFFICE CHANGED ON 22/10/2014 FROM TOPPING PARTNERSHIP 9TH FLOOR 8 EXCHANGE QUAY SALFORD M5 3EJ

View Document

05/06/145 June 2014 Annual return made up to 21 May 2014 with full list of shareholders

View Document

30/05/1430 May 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

30/07/1330 July 2013 Annual return made up to 21 May 2013 with full list of shareholders

View Document

30/07/1330 July 2013 APPOINTMENT TERMINATED, DIRECTOR LEON SHEEHY

View Document

30/07/1330 July 2013 APPOINTMENT TERMINATED, DIRECTOR GARETH JOHNSON

View Document

28/05/1328 May 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

19/06/1219 June 2012 Annual return made up to 21 May 2012 with full list of shareholders

View Document

14/05/1214 May 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

24/05/1124 May 2011 Annual return made up to 21 May 2011 with full list of shareholders

View Document

23/05/1123 May 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

28/09/1028 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

08/06/108 June 2010 Annual return made up to 21 May 2010 with full list of shareholders

View Document

08/06/108 June 2010 REGISTERED OFFICE CHANGED ON 08/06/2010 FROM C/O TOPPING PARTNERSHIP 9TH FLOOR 8 EXCHANGE QUAY SALFORD QUAYS MANCHESTER GREATER MANCHESTER M5 3EJ

View Document

07/06/107 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR GARETH JOHNSON / 20/05/2010

View Document

02/06/092 June 2009 RETURN MADE UP TO 21/05/09; FULL LIST OF MEMBERS

View Document

18/05/0918 May 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

02/06/082 June 2008 CURRSHO FROM 31/05/2009 TO 31/12/2008

View Document

21/05/0821 May 2008 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