WORLEY PROCESS LIMITED
Company Documents
Date | Description |
---|---|
13/06/2313 June 2023 | Voluntary strike-off action has been suspended |
13/06/2313 June 2023 | Voluntary strike-off action has been suspended |
16/05/2316 May 2023 | First Gazette notice for voluntary strike-off |
16/05/2316 May 2023 | First Gazette notice for voluntary strike-off |
04/05/234 May 2023 | Application to strike the company off the register |
02/05/232 May 2023 | First Gazette notice for compulsory strike-off |
02/05/232 May 2023 | First Gazette notice for compulsory strike-off |
18/05/2218 May 2022 | Confirmation statement made on 2022-05-16 with updates |
24/09/2124 September 2021 | Micro company accounts made up to 2021-05-31 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
12/12/1912 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19 |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
16/05/1916 May 2019 | CONFIRMATION STATEMENT MADE ON 16/05/19, WITH UPDATES |
12/11/1812 November 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18 |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
16/05/1816 May 2018 | CONFIRMATION STATEMENT MADE ON 16/05/18, WITH UPDATES |
28/02/1828 February 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17 |
09/06/179 June 2017 | CONFIRMATION STATEMENT MADE ON 16/05/17, WITH UPDATES |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
30/12/1630 December 2016 | Annual accounts small company total exemption made up to 31 May 2016 |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
18/05/1618 May 2016 | Annual return made up to 16 May 2016 with full list of shareholders |
29/02/1629 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
21/05/1521 May 2015 | Annual return made up to 16 May 2015 with full list of shareholders |
24/02/1524 February 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
16/05/1416 May 2014 | Annual return made up to 16 May 2014 with full list of shareholders |
11/02/1411 February 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
24/05/1324 May 2013 | Annual return made up to 16 May 2013 with full list of shareholders |
14/02/1314 February 2013 | 31/05/12 TOTAL EXEMPTION FULL |
31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
18/05/1218 May 2012 | Annual return made up to 16 May 2012 with full list of shareholders |
21/02/1221 February 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
17/05/1117 May 2011 | Annual return made up to 16 May 2011 with full list of shareholders |
07/03/117 March 2011 | Annual accounts small company total exemption made up to 31 May 2010 |
01/07/101 July 2010 | Annual return made up to 16 May 2010 with full list of shareholders |
21/05/1021 May 2010 | APPOINTMENT TERMINATED, SECRETARY CKA SECRETARY LIMITED |
21/04/1021 April 2010 | REGISTERED OFFICE CHANGED ON 21/04/2010 FROM 1ST FLOOR METROPOLITAN HOUSE DARKES LANE POTTERS BAR HERTFORDSHIRE EN6 1AG |
25/01/1025 January 2010 | Annual accounts small company total exemption made up to 31 May 2009 |
20/05/0920 May 2009 | RETURN MADE UP TO 16/05/09; FULL LIST OF MEMBERS |
19/02/0919 February 2009 | Annual accounts small company total exemption made up to 31 May 2008 |
07/01/097 January 2009 | SECRETARY'S CHANGE OF PARTICULARS / CKA SECRETARY LIMITED / 05/01/2009 |
24/12/0824 December 2008 | REGISTERED OFFICE CHANGED ON 24/12/2008 FROM 3RD FLOOR, MAPLE HOUSE HIGH STREET POTTERS BAR HERTFORDSHIRE EN6 5BS |
17/06/0817 June 2008 | SECRETARY'S CHANGE OF PARTICULARS / CKA SECRETARY LIMITED / 16/05/2008 |
21/05/0821 May 2008 | RETURN MADE UP TO 16/05/08; FULL LIST OF MEMBERS |
16/05/0816 May 2008 | DIRECTOR'S CHANGE OF PARTICULARS / ROBERT WORLEY / 16/05/2008 |
10/03/0810 March 2008 | Annual accounts small company total exemption made up to 31 May 2007 |
25/05/0725 May 2007 | RETURN MADE UP TO 16/05/07; FULL LIST OF MEMBERS |
09/11/069 November 2006 | REGISTERED OFFICE CHANGED ON 09/11/06 FROM: 49 THE AVENUE POTTERS BAR HERTFORDSHIRE EN61ED |
12/07/0612 July 2006 | NEW DIRECTOR APPOINTED |
04/07/064 July 2006 | DIRECTOR RESIGNED |
16/05/0616 May 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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