WORLEY PROCESS LIMITED

Company Documents

DateDescription
13/06/2313 June 2023 Voluntary strike-off action has been suspended

View Document

13/06/2313 June 2023 Voluntary strike-off action has been suspended

View Document

16/05/2316 May 2023 First Gazette notice for voluntary strike-off

View Document

16/05/2316 May 2023 First Gazette notice for voluntary strike-off

View Document

04/05/234 May 2023 Application to strike the company off the register

View Document

02/05/232 May 2023 First Gazette notice for compulsory strike-off

View Document

02/05/232 May 2023 First Gazette notice for compulsory strike-off

View Document

18/05/2218 May 2022 Confirmation statement made on 2022-05-16 with updates

View Document

24/09/2124 September 2021 Micro company accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

12/12/1912 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

16/05/1916 May 2019 CONFIRMATION STATEMENT MADE ON 16/05/19, WITH UPDATES

View Document

12/11/1812 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

16/05/1816 May 2018 CONFIRMATION STATEMENT MADE ON 16/05/18, WITH UPDATES

View Document

28/02/1828 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

09/06/179 June 2017 CONFIRMATION STATEMENT MADE ON 16/05/17, WITH UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

30/12/1630 December 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

18/05/1618 May 2016 Annual return made up to 16 May 2016 with full list of shareholders

View Document

29/02/1629 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

21/05/1521 May 2015 Annual return made up to 16 May 2015 with full list of shareholders

View Document

24/02/1524 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

16/05/1416 May 2014 Annual return made up to 16 May 2014 with full list of shareholders

View Document

11/02/1411 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

24/05/1324 May 2013 Annual return made up to 16 May 2013 with full list of shareholders

View Document

14/02/1314 February 2013 31/05/12 TOTAL EXEMPTION FULL

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

18/05/1218 May 2012 Annual return made up to 16 May 2012 with full list of shareholders

View Document

21/02/1221 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

17/05/1117 May 2011 Annual return made up to 16 May 2011 with full list of shareholders

View Document

07/03/117 March 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

01/07/101 July 2010 Annual return made up to 16 May 2010 with full list of shareholders

View Document

21/05/1021 May 2010 APPOINTMENT TERMINATED, SECRETARY CKA SECRETARY LIMITED

View Document

21/04/1021 April 2010 REGISTERED OFFICE CHANGED ON 21/04/2010 FROM 1ST FLOOR METROPOLITAN HOUSE DARKES LANE POTTERS BAR HERTFORDSHIRE EN6 1AG

View Document

25/01/1025 January 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

20/05/0920 May 2009 RETURN MADE UP TO 16/05/09; FULL LIST OF MEMBERS

View Document

19/02/0919 February 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

07/01/097 January 2009 SECRETARY'S CHANGE OF PARTICULARS / CKA SECRETARY LIMITED / 05/01/2009

View Document

24/12/0824 December 2008 REGISTERED OFFICE CHANGED ON 24/12/2008 FROM 3RD FLOOR, MAPLE HOUSE HIGH STREET POTTERS BAR HERTFORDSHIRE EN6 5BS

View Document

17/06/0817 June 2008 SECRETARY'S CHANGE OF PARTICULARS / CKA SECRETARY LIMITED / 16/05/2008

View Document

21/05/0821 May 2008 RETURN MADE UP TO 16/05/08; FULL LIST OF MEMBERS

View Document

16/05/0816 May 2008 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT WORLEY / 16/05/2008

View Document

10/03/0810 March 2008 Annual accounts small company total exemption made up to 31 May 2007

View Document

25/05/0725 May 2007 RETURN MADE UP TO 16/05/07; FULL LIST OF MEMBERS

View Document

09/11/069 November 2006 REGISTERED OFFICE CHANGED ON 09/11/06 FROM: 49 THE AVENUE POTTERS BAR HERTFORDSHIRE EN61ED

View Document

12/07/0612 July 2006 NEW DIRECTOR APPOINTED

View Document

04/07/064 July 2006 DIRECTOR RESIGNED

View Document

16/05/0616 May 2006 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