INSTRUMENTATION AND PROCESS SYSTEMS (SOUTHERN) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
21/05/2521 May 2025 Total exemption full accounts made up to 2024-07-31

View Document

17/01/2517 January 2025 Satisfaction of charge 023199240006 in full

View Document

13/11/2413 November 2024 Confirmation statement made on 2024-10-31 with no updates

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

07/03/247 March 2024 Total exemption full accounts made up to 2023-07-31

View Document

31/10/2331 October 2023 Confirmation statement made on 2023-10-31 with no updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

08/02/238 February 2023 Current accounting period extended from 2023-01-31 to 2023-07-31

View Document

08/11/228 November 2022 Confirmation statement made on 2022-10-31 with no updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

17/11/2117 November 2021 Confirmation statement made on 2021-10-31 with no updates

View Document

28/05/2128 May 2021 31/01/21 TOTAL EXEMPTION FULL

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

18/11/2018 November 2020 CONFIRMATION STATEMENT MADE ON 31/10/20, NO UPDATES

View Document

25/06/2025 June 2020 31/01/20 TOTAL EXEMPTION FULL

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

06/11/196 November 2019 CONFIRMATION STATEMENT MADE ON 31/10/19, NO UPDATES

View Document

18/06/1918 June 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

07/03/197 March 2019 REGISTERED OFFICE CHANGED ON 07/03/2019 FROM UNIT 3, VIKING WAY WINCH WEN, ENTERPRISE ZONE, SWANSEA WEST GLAMORGAN

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

06/11/186 November 2018 CONFIRMATION STATEMENT MADE ON 31/10/18, NO UPDATES

View Document

15/05/1815 May 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

07/11/177 November 2017 CONFIRMATION STATEMENT MADE ON 31/10/17, NO UPDATES

View Document

03/10/173 October 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

08/11/168 November 2016 CONFIRMATION STATEMENT MADE ON 31/10/16, WITH UPDATES

View Document

26/07/1626 July 2016 REGISTRATION OF A CHARGE / CHARGE CODE 023199240006

View Document

12/04/1612 April 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

15/02/1615 February 2016 REGISTRATION OF A CHARGE / CHARGE CODE 023199240005

View Document

12/11/1512 November 2015 Annual return made up to 31 October 2015 with full list of shareholders

View Document

17/05/1517 May 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

01/05/151 May 2015 27/04/15 STATEMENT OF CAPITAL GBP 2200

View Document

01/05/151 May 2015 27/04/15 STATEMENT OF CAPITAL GBP 2200

View Document

11/11/1411 November 2014 Annual return made up to 31 October 2014 with full list of shareholders

View Document

14/03/1414 March 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

05/11/135 November 2013 Annual return made up to 31 October 2013 with full list of shareholders

View Document

24/06/1324 June 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

26/11/1226 November 2012 Annual return made up to 31 October 2012 with full list of shareholders

View Document

15/08/1215 August 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

16/12/1116 December 2011 Annual return made up to 31 October 2011 with full list of shareholders

View Document

16/12/1116 December 2011 APPOINTMENT TERMINATED, SECRETARY PAUL SQUIRES

View Document

16/12/1116 December 2011 APPOINTMENT TERMINATED, DIRECTOR PAUL SQUIRES

View Document

12/09/1112 September 2011 SECRETARY APPOINTED TINA SQUIRES

View Document

11/05/1111 May 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

09/11/109 November 2010 Annual return made up to 31 October 2010 with full list of shareholders

View Document

09/11/109 November 2010 SECRETARY'S CHANGE OF PARTICULARS / MR PAUL SQUIRES / 31/10/2010

View Document

28/06/1028 June 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

22/01/1022 January 2010 DIRECTOR APPOINTED TINA SQUIRES

View Document

25/11/0925 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL SQUIRES / 18/11/2009

View Document

17/11/0917 November 2009 Annual return made up to 31 October 2009 with full list of shareholders

View Document

17/11/0917 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL SQUIRES / 17/11/2009

View Document

04/06/094 June 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

11/11/0811 November 2008 RETURN MADE UP TO 31/10/08; FULL LIST OF MEMBERS

View Document

19/06/0819 June 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

02/06/082 June 2008 SECRETARY APPOINTED PAUL SQUIRES

View Document

02/06/082 June 2008 APPOINTMENT TERMINATED SECRETARY HEDDWYN THOMAS

View Document

19/02/0819 February 2008 RETURN MADE UP TO 31/10/07; CHANGE OF MEMBERS

View Document

24/05/0724 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

28/11/0628 November 2006 RETURN MADE UP TO 31/10/06; FULL LIST OF MEMBERS

View Document

13/06/0613 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

23/11/0523 November 2005 RETURN MADE UP TO 31/10/05; FULL LIST OF MEMBERS

View Document

08/07/058 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

13/01/0513 January 2005 RETURN MADE UP TO 31/10/04; FULL LIST OF MEMBERS

View Document

02/09/042 September 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/04

View Document

29/06/0429 June 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/10/0328 October 2003 RETURN MADE UP TO 31/10/03; FULL LIST OF MEMBERS

View Document

18/04/0318 April 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/03

View Document

09/01/039 January 2003 RETURN MADE UP TO 31/10/02; FULL LIST OF MEMBERS

View Document

18/03/0218 March 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/02

View Document

02/11/012 November 2001 RETURN MADE UP TO 31/10/01; FULL LIST OF MEMBERS

View Document

25/06/0125 June 2001 FULL ACCOUNTS MADE UP TO 31/01/01

View Document

10/11/0010 November 2000 RETURN MADE UP TO 31/10/00; FULL LIST OF MEMBERS

View Document

12/09/0012 September 2000 FULL ACCOUNTS MADE UP TO 31/01/00

View Document

10/11/9910 November 1999 RETURN MADE UP TO 31/10/99; FULL LIST OF MEMBERS

View Document

12/05/9912 May 1999 FULL ACCOUNTS MADE UP TO 31/01/99

View Document

11/11/9811 November 1998 RETURN MADE UP TO 31/10/98; NO CHANGE OF MEMBERS

View Document

31/05/9831 May 1998 FULL ACCOUNTS MADE UP TO 31/01/98

View Document

29/05/9829 May 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/11/9710 November 1997 RETURN MADE UP TO 31/10/97; NO CHANGE OF MEMBERS

View Document

13/05/9713 May 1997 FULL ACCOUNTS MADE UP TO 31/01/97

View Document

13/11/9613 November 1996 RETURN MADE UP TO 31/10/96; FULL LIST OF MEMBERS

View Document

28/05/9628 May 1996 FULL ACCOUNTS MADE UP TO 31/01/96

View Document

10/11/9510 November 1995 RETURN MADE UP TO 31/10/95; NO CHANGE OF MEMBERS

View Document

14/07/9514 July 1995 FULL ACCOUNTS MADE UP TO 31/01/95

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

17/11/9417 November 1994 RETURN MADE UP TO 15/11/94; NO CHANGE OF MEMBERS

View Document

28/07/9428 July 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/94

View Document

19/01/9419 January 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

19/01/9419 January 1994 RETURN MADE UP TO 21/11/93; FULL LIST OF MEMBERS

View Document

08/12/938 December 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/93

View Document

16/02/9316 February 1993 RETURN MADE UP TO 21/11/92; FULL LIST OF MEMBERS

View Document

26/10/9226 October 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/91

View Document

25/09/9225 September 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/92

View Document

20/02/9220 February 1992 ACCOUNTING REF. DATE SHORT FROM 01/02 TO 31/01

View Document

13/02/9213 February 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/01/928 January 1992 RETURN MADE UP TO 21/11/91; NO CHANGE OF MEMBERS

View Document

01/10/911 October 1991 REGISTERED OFFICE CHANGED ON 01/10/91 FROM: LANCASTER HOUSE 234 FIELDS NEW ROAD CHADDERTON OLDHAM OL9 8NZ

View Document

01/10/911 October 1991 DIRECTOR RESIGNED

View Document

01/10/911 October 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

01/10/911 October 1991 DIRECTOR RESIGNED

View Document

28/09/9128 September 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/09/9124 September 1991 RETURN MADE UP TO 21/11/90; FULL LIST OF MEMBERS

View Document

30/08/9130 August 1991 NC INC ALREADY ADJUSTED 14/08/91

View Document

30/08/9130 August 1991 NC INC ALREADY ADJUSTED 14/08/91

View Document

09/08/919 August 1991 NC INC ALREADY ADJUSTED 13/04/89

View Document

09/08/919 August 1991 £ NC 1000/10000 13/04/

View Document

22/06/9022 June 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/05/904 May 1990 REGISTERED OFFICE CHANGED ON 04/05/90 FROM: 9A ELGIN ROAD PWLL LLANELLI DYFED

View Document

02/04/902 April 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/90

View Document

21/03/8921 March 1989 REGISTERED OFFICE CHANGED ON 21/03/89 FROM: 9A ELGIN ROAD LLANELLI DYFED WALES

View Document

21/03/8921 March 1989 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

04/03/894 March 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/03/893 March 1989 ALTER MEM AND ARTS 240189

View Document

02/03/892 March 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/02/896 February 1989 COMPANY NAME CHANGED BRIARWOOD ENTERPRISES LIMITED CERTIFICATE ISSUED ON 07/02/89

View Document

03/02/893 February 1989 WD 17/01/89 AD 03/01/89--------- £ SI 998@1=998 £ IC 2/1000

View Document

31/01/8931 January 1989 ACCOUNTING REFERENCE DATE NOTIFIED AS 01/02

View Document

31/01/8931 January 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

31/01/8931 January 1989 REGISTERED OFFICE CHANGED ON 31/01/89 FROM: 500 CHESHAM HOUSE 150 REGENT STREET LONDON W1R 5FA

View Document

21/11/8821 November 1988 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information