BULK STORAGE & PROCESS SYSTEMS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
25/03/2525 March 2025 | Confirmation statement made on 2025-03-12 with no updates |
19/12/2419 December 2024 | Total exemption full accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
12/03/2412 March 2024 | Confirmation statement made on 2024-03-12 with no updates |
21/12/2321 December 2023 | Total exemption full accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
16/03/2316 March 2023 | Confirmation statement made on 2023-03-16 with no updates |
23/12/2223 December 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
21/12/2121 December 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
30/03/2130 March 2021 | 31/03/20 TOTAL EXEMPTION FULL |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
27/03/2027 March 2020 | CONFIRMATION STATEMENT MADE ON 22/03/20, WITH UPDATES |
19/12/1919 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
13/06/1913 June 2019 | PREVEXT FROM 30/09/2018 TO 31/03/2019 |
29/04/1929 April 2019 | CONFIRMATION STATEMENT MADE ON 22/03/19, NO UPDATES |
27/06/1827 June 2018 | 30/09/17 TOTAL EXEMPTION FULL |
12/04/1812 April 2018 | CONFIRMATION STATEMENT MADE ON 22/03/18, WITH UPDATES |
21/02/1821 February 2018 | PSC'S CHANGE OF PARTICULARS / MR PAUL JOHN EGERTON / 22/12/2016 |
20/02/1820 February 2018 | CONFIRMATION STATEMENT MADE ON 20/12/17, WITH UPDATES |
20/02/1820 February 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SARAH CAROLINE EGERTON |
20/02/1820 February 2018 | PSC'S CHANGE OF PARTICULARS / MR PAUL JOHN EGERTON / 22/12/2016 |
30/09/1730 September 2017 | Annual accounts for year ending 30 Sep 2017 |
04/08/174 August 2017 | 22/12/16 STATEMENT OF CAPITAL GBP 29000 |
24/07/1724 July 2017 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
29/06/1729 June 2017 | Annual accounts small company total exemption made up to 30 September 2016 |
02/02/172 February 2017 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL JOHN EGERTON / 01/02/2016 |
02/02/172 February 2017 | CONFIRMATION STATEMENT MADE ON 20/12/16, WITH UPDATES |
12/07/1612 July 2016 | Annual accounts small company total exemption made up to 30 September 2015 |
04/01/164 January 2016 | Annual return made up to 20 December 2015 with full list of shareholders |
01/07/151 July 2015 | Annual accounts small company total exemption made up to 30 September 2014 |
23/12/1423 December 2014 | Annual return made up to 20 December 2014 with full list of shareholders |
25/06/1425 June 2014 | Annual accounts small company total exemption made up to 30 September 2013 |
02/01/142 January 2014 | Annual return made up to 20 December 2013 with full list of shareholders |
02/07/132 July 2013 | Annual accounts small company total exemption made up to 30 September 2012 |
20/12/1220 December 2012 | Annual return made up to 20 December 2012 with full list of shareholders |
02/07/122 July 2012 | Annual accounts small company total exemption made up to 30 September 2011 |
21/12/1121 December 2011 | Annual return made up to 20 December 2011 with full list of shareholders |
01/07/111 July 2011 | Annual accounts small company total exemption made up to 30 September 2010 |
22/12/1022 December 2010 | Annual return made up to 20 December 2010 with full list of shareholders |
10/09/1010 September 2010 | DIRECTOR APPOINTED MRS SARAH CAROLINE EGERTON |
02/07/102 July 2010 | Annual accounts small company total exemption made up to 30 September 2009 |
04/01/104 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL JOHN EGERTON / 01/10/2009 |
04/01/104 January 2010 | Annual return made up to 20 December 2009 with full list of shareholders |
02/07/092 July 2009 | Annual accounts small company total exemption made up to 30 September 2008 |
20/01/0920 January 2009 | RETURN MADE UP TO 20/12/08; FULL LIST OF MEMBERS |
06/01/096 January 2009 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
04/12/084 December 2008 | PREVEXT FROM 31/03/2008 TO 30/09/2008 |
04/12/084 December 2008 | GBP NC 1000/25000 30/09/2008 |
04/12/084 December 2008 | GBP NC 25000/49900 30/09/08 |
03/02/083 February 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
02/01/082 January 2008 | RETURN MADE UP TO 20/12/07; FULL LIST OF MEMBERS |
09/02/079 February 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
21/12/0621 December 2006 | RETURN MADE UP TO 20/12/06; FULL LIST OF MEMBERS |
27/01/0627 January 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
12/01/0612 January 2006 | RETURN MADE UP TO 20/12/05; FULL LIST OF MEMBERS |
19/01/0519 January 2005 | RETURN MADE UP TO 20/12/04; FULL LIST OF MEMBERS |
17/01/0517 January 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
24/01/0424 January 2004 | RETURN MADE UP TO 20/12/03; FULL LIST OF MEMBERS |
09/12/039 December 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 |
24/01/0324 January 2003 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02 |
31/12/0231 December 2002 | RETURN MADE UP TO 20/12/02; NO CHANGE OF MEMBERS |
22/01/0222 January 2002 | RETURN MADE UP TO 20/12/01; NO CHANGE OF MEMBERS |
19/10/0119 October 2001 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01 |
26/02/0126 February 2001 | RETURN MADE UP TO 20/12/00; FULL LIST OF MEMBERS |
26/02/0126 February 2001 | ACC. REF. DATE EXTENDED FROM 31/12/00 TO 31/03/01 |
21/01/0021 January 2000 | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
20/01/0020 January 2000 | COMPANY NAME CHANGED CENTURYSTART LIMITED CERTIFICATE ISSUED ON 21/01/00 |
14/01/0014 January 2000 | NEW DIRECTOR APPOINTED |
14/01/0014 January 2000 | REGISTERED OFFICE CHANGED ON 14/01/00 FROM: THE BRITANNIA SUITE ST JAMES'S BUILDINGS 79 OXFORD STREET, MANCHESTER LANCASHIRE M1 6FR |
14/01/0014 January 2000 | DIRECTOR RESIGNED |
14/01/0014 January 2000 | SECRETARY RESIGNED |
14/01/0014 January 2000 | NEW SECRETARY APPOINTED |
20/12/9920 December 1999 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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