ENVIRONMENTAL PROCESSING SOLUTIONS LIMITED

Company Documents

DateDescription
30/01/2530 January 2025 Confirmation statement made on 2025-01-21 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

28/06/2428 June 2024 Accounts for a small company made up to 2023-09-30

View Document

09/04/249 April 2024 Registration of charge 099652900003, created on 2024-04-05

View Document

24/01/2424 January 2024 Confirmation statement made on 2024-01-21 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

30/06/2330 June 2023 Accounts for a small company made up to 2022-09-30

View Document

26/01/2326 January 2023 Confirmation statement made on 2023-01-21 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

28/09/2228 September 2022 Registration of charge 099652900002, created on 2022-09-26

View Document

30/03/2230 March 2022 Accounts for a small company made up to 2021-09-30

View Document

24/01/2224 January 2022 Confirmation statement made on 2022-01-21 with no updates

View Document

20/12/2120 December 2021 Termination of appointment of Jonathan Mark Wilson as a director on 2021-12-15

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

24/06/2124 June 2021 Accounts for a small company made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

01/08/191 August 2019 APPOINTMENT TERMINATED, DIRECTOR ROBERT STATHAM

View Document

02/07/192 July 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/18

View Document

02/02/192 February 2019 CONFIRMATION STATEMENT MADE ON 21/01/19, NO UPDATES

View Document

06/07/186 July 2018 ADOPT ARTICLES 25/06/2018

View Document

29/06/1829 June 2018 DIRECTOR APPOINTED MR ROBIN NICHOLAS POWELL

View Document

29/06/1829 June 2018 DIRECTOR APPOINTED MR JONATHAN MARK WILSON

View Document

29/06/1829 June 2018 REGISTERED OFFICE CHANGED ON 29/06/2018 FROM C/O TOPPING PARTNERSHIP INCOM HOUSE WATERSIDE TRAFFORD PARK MANCHESTER M17 1WD ENGLAND

View Document

29/06/1829 June 2018 CURRSHO FROM 31/12/2018 TO 30/09/2018

View Document

29/06/1829 June 2018 APPOINTMENT TERMINATED, DIRECTOR JOHN DUNNE

View Document

27/06/1827 June 2018 REGISTRATION OF A CHARGE / CHARGE CODE 099652900001

View Document

15/06/1815 June 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

22/01/1822 January 2018 CONFIRMATION STATEMENT MADE ON 21/01/18, WITH UPDATES

View Document

21/08/1721 August 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

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

View Document

30/01/1730 January 2017 CONFIRMATION STATEMENT MADE ON 21/01/17, WITH UPDATES

View Document

12/01/1712 January 2017 PREVSHO FROM 31/01/2017 TO 31/12/2016

View Document

07/03/167 March 2016 DIRECTOR APPOINTED MR JOHN LAWRENCE DUNNE

View Document

22/01/1622 January 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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