PROCESSING OPPORTUNITIES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
02/06/252 June 2025 Confirmation statement made on 2025-05-26 with updates

View Document

13/05/2513 May 2025 Registered office address changed from C/O Benison Solvers Limited 1000 Great West Road Brentford Middlesex TW8 9DW United Kingdom to C/O Benison Solvers Limited 1000 Great West Road Brentford Middlesex TW8 9DW on 2025-05-13

View Document

21/04/2521 April 2025 Change of details for Mr Manpreet Singh Haer as a person with significant control on 2025-04-21

View Document

21/04/2521 April 2025 Director's details changed for Mr Manpreet Singh Haer on 2025-04-21

View Document

21/04/2521 April 2025 Change of details for Mrs Jaspreet Kaur Haer as a person with significant control on 2025-04-21

View Document

12/03/2512 March 2025 Unaudited abridged accounts made up to 2024-05-31

View Document

27/06/2427 June 2024 Confirmation statement made on 2024-05-26 with updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

27/02/2427 February 2024 Unaudited abridged accounts made up to 2023-05-31

View Document

02/01/242 January 2024 Memorandum and Articles of Association

View Document

02/01/242 January 2024 Resolutions

View Document

02/01/242 January 2024 Resolutions

View Document

14/12/2314 December 2023 Second filing of Confirmation Statement dated 2023-05-26

View Document

14/12/2314 December 2023 Second filing of Confirmation Statement dated 2017-05-26

View Document

12/12/2312 December 2023 Change of details for Mr Manpreet Singh Haer as a person with significant control on 2016-05-27

View Document

20/06/2320 June 2023 Confirmation statement made on 2023-05-26 with updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

29/05/2329 May 2023 Unaudited abridged accounts made up to 2022-05-31

View Document

14/11/2214 November 2022 Change of details for Mrs Jaspreet Kaur Bachra as a person with significant control on 2017-08-08

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

10/07/2110 July 2021 Confirmation statement made on 2021-05-26 with updates

View Document

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

View Accounts

21/04/2121 April 2021 31/05/20 UNAUDITED ABRIDGED

View Document

24/03/2124 March 2021 APPOINTMENT TERMINATED, DIRECTOR JASPREET BACHRA

View Document

05/08/205 August 2020 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/19

View Document

13/06/2013 June 2020 CONFIRMATION STATEMENT MADE ON 26/05/20, WITH UPDATES

View Document

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

View Accounts

31/03/2031 March 2020 31/05/19 UNAUDITED ABRIDGED

View Document

04/03/204 March 2020 REGISTERED OFFICE CHANGED ON 04/03/2020 FROM 71 KNOWL PIECE WILBURY WAY HITCHIN HERTFORDSHIRE SG4 0TY ENGLAND

View Document

31/07/1931 July 2019 31/05/18 UNAUDITED ABRIDGED

View Document

19/06/1919 June 2019 CONFIRMATION STATEMENT MADE ON 26/05/19, NO UPDATES

View Document

19/06/1919 June 2019 DISS40 (DISS40(SOAD))

View Document

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

View Accounts

30/04/1930 April 2019 FIRST GAZETTE

View Document

22/12/1822 December 2018 DISS40 (DISS40(SOAD))

View Document

21/12/1821 December 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

18/12/1818 December 2018 FIRST GAZETTE

View Document

18/07/1818 July 2018 DISS40 (DISS40(SOAD))

View Document

17/07/1817 July 2018 CONFIRMATION STATEMENT MADE ON 26/05/18, NO UPDATES

View Document

22/06/1822 June 2018 REGISTERED OFFICE CHANGED ON 22/06/2018 FROM ICKLEFORD MANOR TURNPIKE LANE ICKLEFORD HITCHIN SG5 3XE ENGLAND

View Document

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

View Accounts

01/05/181 May 2018 FIRST GAZETTE

View Document

12/07/1712 July 2017 Confirmation statement made on 2017-05-26 with updates

View Document

12/07/1712 July 2017 CONFIRMATION STATEMENT MADE ON 26/05/17, WITH UPDATES

View Document

10/07/1710 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JASPREET KAUR BACHRA

View Document

10/07/1710 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MANPREET SINGH HAER

View Document

03/06/173 June 2017 DISS40 (DISS40(SOAD))

View Document

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

View Accounts

25/04/1725 April 2017 FIRST GAZETTE

View Document

03/09/163 September 2016 DISS40 (DISS40(SOAD))

View Document

31/08/1631 August 2016 Annual return made up to 26 May 2016 with full list of shareholders

View Document

30/08/1630 August 2016 REGISTERED OFFICE CHANGED ON 30/08/2016 FROM 71-75 SHELTON STREET LONDON WC2H 9JQ UNITED KINGDOM

View Document

27/08/1627 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / MISS JASPREET KAUR BACHRA / 26/05/2016

View Document

27/08/1627 August 2016 DIRECTOR APPOINTED MR MANPREET SINGH HAER

View Document

27/08/1627 August 2016 26/05/16 STATEMENT OF CAPITAL GBP 1

View Document

23/08/1623 August 2016 FIRST GAZETTE

View Document

26/05/1526 May 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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