MULTI-PROCESS ENGINEERING LTD

Company Documents

DateDescription
11/02/2511 February 2025 Unaudited abridged accounts made up to 2024-04-05

View Document

03/02/253 February 2025 Confirmation statement made on 2024-12-29 with updates

View Document

05/04/245 April 2024 Annual accounts for year ending 05 Apr 2024

View Accounts

10/01/2410 January 2024 Confirmation statement made on 2023-12-29 with no updates

View Document

05/01/245 January 2024 Unaudited abridged accounts made up to 2023-04-05

View Document

05/04/235 April 2023 Annual accounts for year ending 05 Apr 2023

View Accounts

06/01/236 January 2023 Confirmation statement made on 2022-12-29 with no updates

View Document

04/01/234 January 2023 Unaudited abridged accounts made up to 2022-04-05

View Document

05/04/225 April 2022 Annual accounts for year ending 05 Apr 2022

View Accounts

02/03/222 March 2022 Satisfaction of charge 1 in full

View Document

02/03/222 March 2022 Unaudited abridged accounts made up to 2021-04-05

View Document

29/12/2129 December 2021 Confirmation statement made on 2021-12-29 with updates

View Document

14/06/2114 June 2021 Notification of Lee Garfield Downie as a person with significant control on 2021-06-04

View Document

10/05/2110 May 2021 05/04/20 UNAUDITED ABRIDGED

View Document

05/04/215 April 2021 Annual accounts for year ending 05 Apr 2021

View Accounts

03/01/213 January 2021 CONFIRMATION STATEMENT MADE ON 29/12/20, NO UPDATES

View Document

05/04/205 April 2020 Annual accounts for year ending 05 Apr 2020

View Accounts

03/01/203 January 2020 CONFIRMATION STATEMENT MADE ON 29/12/19, NO UPDATES

View Document

03/01/203 January 2020 05/04/19 UNAUDITED ABRIDGED

View Document

05/04/195 April 2019 Annual accounts for year ending 05 Apr 2019

View Accounts

21/02/1921 February 2019 05/04/18 UNAUDITED ABRIDGED

View Document

04/01/194 January 2019 CONFIRMATION STATEMENT MADE ON 29/12/18, NO UPDATES

View Document

05/04/185 April 2018 Annual accounts for year ending 05 Apr 2018

View Accounts

06/02/186 February 2018 05/04/17 UNAUDITED ABRIDGED

View Document

03/01/183 January 2018 CONFIRMATION STATEMENT MADE ON 29/12/17, NO UPDATES

View Document

05/04/175 April 2017 Annual accounts for year ending 05 Apr 2017

View Accounts

04/01/174 January 2017 Annual accounts small company total exemption made up to 5 April 2016

View Document

04/01/174 January 2017 CONFIRMATION STATEMENT MADE ON 29/12/16, WITH UPDATES

View Document

05/04/165 April 2016 Annual accounts for year ending 05 Apr 2016

View Accounts

25/01/1625 January 2016 Annual return made up to 29 December 2015 with full list of shareholders

View Document

05/01/165 January 2016 Annual accounts small company total exemption made up to 5 April 2015

View Document

24/08/1524 August 2015 Annual accounts small company total exemption made up to 5 April 2014

View Document

25/04/1525 April 2015 DISS40 (DISS40(SOAD))

View Document

23/04/1523 April 2015 Annual return made up to 29 December 2014 with full list of shareholders

View Document

14/04/1514 April 2015 FIRST GAZETTE

View Document

05/04/155 April 2015 Annual accounts for year ending 05 Apr 2015

View Accounts

03/12/143 December 2014 Annual accounts small company total exemption made up to 5 April 2013

View Document

02/12/142 December 2014 Annual accounts small company total exemption made up to 5 April 2010

View Document

02/12/142 December 2014 Annual accounts small company total exemption made up to 5 April 2011

View Document

02/12/142 December 2014 Annual accounts small company total exemption made up to 5 April 2012

View Document

15/11/1415 November 2014 DISS40 (DISS40(SOAD))

View Document

29/10/1429 October 2014 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

16/09/1416 September 2014 FIRST GAZETTE

View Document

05/04/145 April 2014 Annual accounts for year ending 05 Apr 2014

View Accounts

08/02/148 February 2014 DISS40 (DISS40(SOAD))

View Document

06/02/146 February 2014 Annual return made up to 29 December 2013 with full list of shareholders

View Document

04/02/144 February 2014 FIRST GAZETTE

View Document

05/04/135 April 2013 Annual accounts for year ending 05 Apr 2013

View Accounts

21/03/1321 March 2013 Annual accounts small company total exemption made up to 5 April 2009

View Document

27/02/1327 February 2013 DISS40 (DISS40(SOAD))

View Document

26/02/1326 February 2013 REGISTERED OFFICE CHANGED ON 26/02/2013 FROM 26 HAWTHORN RISE STROUD GLOUCESTERSHIRE GL5 4QW ENGLAND

View Document

26/02/1326 February 2013 Annual return made up to 29 December 2012 with full list of shareholders

View Document

26/02/1326 February 2013 Annual return made up to 29 December 2011 with full list of shareholders

View Document

26/02/1326 February 2013 REGISTERED OFFICE CHANGED ON 26/02/2013 FROM UNIT 2 SPILLMANS COURT MIDDLE SPILLMANS STROUD GLOUCESTERSHIRE GL5 3RU

View Document

20/06/1220 June 2012 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

22/05/1222 May 2012 FIRST GAZETTE

View Document

05/04/125 April 2012 Annual accounts for year ending 05 Apr 2012

View Accounts

25/10/1125 October 2011 DISS40 (DISS40(SOAD))

View Document

24/10/1124 October 2011 Annual return made up to 29 December 2010 with full list of shareholders

View Document

17/09/1117 September 2011 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

26/07/1126 July 2011 FIRST GAZETTE

View Document

05/04/115 April 2011 Annual accounts for year ending 05 Apr 2011

View Accounts

05/03/115 March 2011 DISS40 (DISS40(SOAD))

View Document

03/03/113 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR KENNETH ERNEST JAMES COOKE / 02/11/2009

View Document

03/03/113 March 2011 Annual return made up to 29 December 2009 with full list of shareholders

View Document

03/03/113 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR LEE GARFIELD DOWNIE / 02/11/2009

View Document

22/10/1022 October 2010 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

05/10/105 October 2010 FIRST GAZETTE

View Document

05/04/105 April 2010 Annual accounts for year ending 05 Apr 2010

View Accounts

02/07/092 July 2009 RETURN MADE UP TO 29/12/08; FULL LIST OF MEMBERS

View Document

22/05/0922 May 2009 REGISTERED OFFICE CHANGED ON 22/05/2009 FROM UNIT 8 STROUD ENTERPRISE CENTRE BATH ROAD STROUD GLOUCESTERSHIRE GL5 3NL

View Document

05/04/095 April 2009 Annual accounts for year ending 05 Apr 2009

View Accounts

08/04/088 April 2008 Annual accounts small company total exemption made up to 5 April 2006

View Document

13/03/0813 March 2008 RETURN MADE UP TO 29/12/07; FULL LIST OF MEMBERS

View Document

02/12/072 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/05

View Document

10/02/0710 February 2007 RETURN MADE UP TO 29/12/06; FULL LIST OF MEMBERS

View Document

21/09/0621 September 2006 RETURN MADE UP TO 29/12/05; NO CHANGE OF MEMBERS

View Document

15/07/0515 July 2005 RETURN MADE UP TO 29/12/04; FULL LIST OF MEMBERS

View Document

14/06/0514 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/04

View Document

16/06/0416 June 2004 REGISTERED OFFICE CHANGED ON 16/06/04 FROM: RODBOROUGH COURT STROUD GLOS GL5 3LR

View Document

24/05/0424 May 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/03

View Document

30/03/0430 March 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/02/043 February 2004 SECRETARY RESIGNED

View Document

03/02/043 February 2004 RETURN MADE UP TO 29/12/03; FULL LIST OF MEMBERS

View Document

02/09/032 September 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

19/08/0319 August 2003 COMPANY NAME CHANGED CUSTOM VALVE COMPANY LIMITED(THE ) CERTIFICATE ISSUED ON 19/08/03

View Document

06/02/036 February 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/02

View Document

06/02/036 February 2003 RETURN MADE UP TO 29/12/02; FULL LIST OF MEMBERS

View Document

07/02/027 February 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/01

View Document

07/02/027 February 2002 RETURN MADE UP TO 29/12/01; FULL LIST OF MEMBERS

View Document

02/02/012 February 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/00

View Document

02/02/012 February 2001 RETURN MADE UP TO 29/12/00; FULL LIST OF MEMBERS

View Document

21/01/0021 January 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/99

View Document

21/01/0021 January 2000 RETURN MADE UP TO 29/12/99; FULL LIST OF MEMBERS

View Document

28/01/9928 January 1999 RETURN MADE UP TO 29/12/98; FULL LIST OF MEMBERS

View Document

28/01/9928 January 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/98

View Document

03/03/983 March 1998 RETURN MADE UP TO 29/12/97; NO CHANGE OF MEMBERS

View Document

04/02/984 February 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/97

View Document

27/01/9727 January 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/96

View Document

27/01/9727 January 1997 RETURN MADE UP TO 29/12/96; NO CHANGE OF MEMBERS

View Document

14/02/9614 February 1996 RETURN MADE UP TO 29/12/95; FULL LIST OF MEMBERS

View Document

14/02/9614 February 1996 EXEMPTION FROM APPOINTING AUDITORS 02/02/96

View Document

13/02/9613 February 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/95

View Document

04/02/954 February 1995 RETURN MADE UP TO 29/12/94; NO CHANGE OF MEMBERS

View Document

04/02/954 February 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/94

View Document

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

View Document

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

View Document

27/02/9427 February 1994 RETURN MADE UP TO 29/12/93; NO CHANGE OF MEMBERS

View Document

19/02/9419 February 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/93

View Document

31/01/9331 January 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

31/01/9331 January 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/92

View Document

31/01/9331 January 1993 RETURN MADE UP TO 29/12/92; FULL LIST OF MEMBERS

View Document

09/07/929 July 1992 RETURN MADE UP TO 29/12/91; NO CHANGE OF MEMBERS

View Document

09/07/929 July 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/91

View Document

16/04/9216 April 1992 RETURN MADE UP TO 29/12/90; NO CHANGE OF MEMBERS

View Document

16/04/9216 April 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/90

View Document

12/05/9112 May 1991 DIRECTOR'S PARTICULARS CHANGED

View Document

12/05/9112 May 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/89

View Document

16/08/9016 August 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/88

View Document

26/04/9026 April 1990 RETURN MADE UP TO 29/12/89; FULL LIST OF MEMBERS

View Document

23/05/8923 May 1989 RETURN MADE UP TO 30/12/88; FULL LIST OF MEMBERS

View Document

01/07/881 July 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

01/07/881 July 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/86

View Document

01/07/881 July 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/87

View Document

01/07/881 July 1988 RETURN MADE UP TO 18/12/87; FULL LIST OF MEMBERS

View Document

08/04/878 April 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/85

View Document

06/03/876 March 1987 RETURN MADE UP TO 24/12/86; FULL LIST OF MEMBERS

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