EJ MUSK PROCESS SERVICES (PETERBOROUGH) LTD

Company Documents

DateDescription
30/05/2530 May 2025 Confirmation statement made on 2025-05-30 with no updates

View Document

11/03/2511 March 2025 Termination of appointment of Simon Varo as a director on 2025-03-01

View Document

27/02/2527 February 2025 Registration of charge 027275130008, created on 2025-02-21

View Document

16/12/2416 December 2024 Satisfaction of charge 027275130007 in full

View Document

11/12/2411 December 2024 Appointment of Mr Christopher James Peter Kehoe as a director on 2024-11-25

View Document

11/12/2411 December 2024 Appointment of Mr Gregor Duncan Roberts as a director on 2024-11-25

View Document

11/10/2411 October 2024 Full accounts made up to 2024-02-29

View Document

04/06/244 June 2024 Confirmation statement made on 2024-05-30 with no updates

View Document

02/05/242 May 2024 Appointment of Mr Simon Varo as a director on 2024-04-25

View Document

08/10/238 October 2023 Termination of appointment of John Keith Beeston as a director on 2023-10-03

View Document

08/10/238 October 2023 Appointment of Mr David Mclaughlan Wilson as a director on 2023-10-03

View Document

14/08/2314 August 2023 Full accounts made up to 2023-02-28

View Document

30/05/2330 May 2023 Confirmation statement made on 2023-05-30 with no updates

View Document

16/02/2316 February 2023 Satisfaction of charge 027275130006 in full

View Document

14/02/2314 February 2023 Registration of charge 027275130007, created on 2023-02-13

View Document

27/01/2327 January 2023 Satisfaction of charge 027275130005 in full

View Document

21/11/2221 November 2022 Cessation of Aliter Capital Llp as a person with significant control on 2017-11-10

View Document

21/11/2221 November 2022 Notification of Ej Musk Process Services Group Limited as a person with significant control on 2021-05-04

View Document

01/10/221 October 2022 Full accounts made up to 2022-02-28

View Document

28/09/2228 September 2022 Termination of appointment of Darren John Martin as a director on 2022-09-01

View Document

20/09/2220 September 2022 Appointment of Mr David Robert Mallinson as a director on 2022-08-23

View Document

10/01/2210 January 2022 Cessation of Ej Musk Process Services Group Limited as a person with significant control on 2021-05-04

View Document

06/01/226 January 2022 Notification of Aliter Capital Llp as a person with significant control on 2017-11-10

View Document

16/11/2116 November 2021 Full accounts made up to 2021-02-28

View Document

19/10/2119 October 2021 Registration of charge 027275130006, created on 2021-10-04

View Document

28/07/2128 July 2021 Confirmation statement made on 2021-05-30 with no updates

View Document

13/07/2013 July 2020 CONFIRMATION STATEMENT MADE ON 30/05/20, NO UPDATES

View Document

02/03/202 March 2020 APPOINTMENT TERMINATED, DIRECTOR ASHLEY MAILE

View Document

28/11/1928 November 2019 FULL ACCOUNTS MADE UP TO 28/02/19

View Document

21/08/1921 August 2019 DIRECTOR APPOINTED MR GREGOR DUNCAN ROBERTS

View Document

19/06/1919 June 2019 CONFIRMATION STATEMENT MADE ON 30/05/19, NO UPDATES

View Document

19/06/1919 June 2019 APPOINTMENT TERMINATED, DIRECTOR IAN MORRIS

View Document

20/09/1820 September 2018 FULL ACCOUNTS MADE UP TO 28/02/18

View Document

13/06/1813 June 2018 CONFIRMATION STATEMENT MADE ON 30/05/18, NO UPDATES

View Document

26/04/1826 April 2018 AUDITOR'S RESIGNATION

View Document

09/03/189 March 2018 AUDITOR'S RESIGNATION

View Document

10/01/1810 January 2018 CURREXT FROM 31/10/2017 TO 28/02/2018

View Document

20/12/1720 December 2017 ADOPT ARTICLES 07/12/2017

View Document

27/11/1727 November 2017 APPOINTMENT TERMINATED, SECRETARY IAN MORRIS

View Document

27/11/1727 November 2017 DIRECTOR APPOINTED MR DEREK SMITH

View Document

27/11/1727 November 2017 DIRECTOR APPOINTED MR JOHN KEITH BEESTON

View Document

27/11/1727 November 2017 APPOINTMENT TERMINATED, DIRECTOR PHILIP JACKSON

View Document

27/11/1727 November 2017 APPOINTMENT TERMINATED, DIRECTOR BRIAN BARR

View Document

17/11/1717 November 2017 REGISTRATION OF A CHARGE / CHARGE CODE 027275130005

View Document

03/11/173 November 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

12/06/1712 June 2017 CONFIRMATION STATEMENT MADE ON 30/05/17, WITH UPDATES

View Document

26/05/1726 May 2017 FULL ACCOUNTS MADE UP TO 31/10/16

View Document

14/07/1614 July 2016 REGISTERED OFFICE CHANGED ON 14/07/2016 FROM RAYFERN HOUSE NEWARK ROAD PETERBOROUGH PE1 5DE

View Document

14/07/1614 July 2016 Annual return made up to 30 May 2016 with full list of shareholders

View Document

20/06/1620 June 2016 FULL ACCOUNTS MADE UP TO 31/10/15

View Document

25/09/1525 September 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

25/09/1525 September 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

25/09/1525 September 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

17/06/1517 June 2015 FULL ACCOUNTS MADE UP TO 31/10/14

View Document

02/06/152 June 2015 Annual return made up to 30 May 2015 with full list of shareholders

View Document

02/06/152 June 2015 APPOINTMENT TERMINATED, DIRECTOR DOMINIC BODART

View Document

27/06/1427 June 2014 Annual return made up to 30 May 2014 with full list of shareholders

View Document

12/06/1412 June 2014 FULL ACCOUNTS MADE UP TO 31/10/13

View Document

27/02/1427 February 2014 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE BOTH / CHARGE NO 2

View Document

27/02/1427 February 2014 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE BOTH / CHARGE NO 3

View Document

27/02/1427 February 2014 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE BOTH / CHARGE NO 1

View Document

22/07/1322 July 2013 FULL ACCOUNTS MADE UP TO 31/10/12

View Document

21/06/1321 June 2013 Annual return made up to 30 May 2013 with full list of shareholders

View Document

13/06/1313 June 2013 SECOND FILING FOR FORM AP01

View Document

09/07/129 July 2012 DIRECTOR APPOINTED DOMINIC GERARD WILLIAM BODART

View Document

09/07/129 July 2012 DIRECTOR APPOINTED PHILIP JACKSON

View Document

09/07/129 July 2012 DIRECTOR APPOINTED BRIAN BARR

View Document

07/07/127 July 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

02/07/122 July 2012 SECOND FILING WITH MUD 30/05/12 FOR FORM AR01

View Document

02/07/122 July 2012 SECOND FILING WITH MUD 30/05/11 FOR FORM AR01

View Document

20/06/1220 June 2012 Annual return made up to 30 May 2012 with full list of shareholders

View Document

05/03/125 March 2012 FULL ACCOUNTS MADE UP TO 31/10/11

View Document

09/11/119 November 2011 APPOINTMENT TERMINATED, DIRECTOR EDWARD MCAULEY

View Document

22/06/1122 June 2011 Annual return made up to 30 May 2011 with full list of shareholders

View Document

22/06/1122 June 2011 SECRETARY'S CHANGE OF PARTICULARS / MR IAN ROY MORRIS / 29/05/2011

View Document

22/06/1122 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD MCAULEY / 29/05/2011

View Document

22/06/1122 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ASHLEY JAMES MAILE / 29/05/2011

View Document

22/06/1122 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN ROY MORRIS / 29/05/2011

View Document

22/06/1122 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR DARREN JOHN MARTIN / 29/05/2011

View Document

28/02/1128 February 2011 FULL ACCOUNTS MADE UP TO 31/10/10

View Document

19/07/1019 July 2010 Annual return made up to 30 May 2010 with full list of shareholders

View Document

25/03/1025 March 2010 FULL ACCOUNTS MADE UP TO 31/10/09

View Document

04/06/094 June 2009 RETURN MADE UP TO 30/05/09; FULL LIST OF MEMBERS

View Document

18/05/0918 May 2009 FULL ACCOUNTS MADE UP TO 31/10/08

View Document

01/07/081 July 2008 FULL ACCOUNTS MADE UP TO 31/10/07

View Document

02/06/082 June 2008 RETURN MADE UP TO 30/05/08; FULL LIST OF MEMBERS

View Document

30/05/0830 May 2008 DIRECTOR'S CHANGE OF PARTICULARS / EDWARD MCAULEY / 06/07/2007

View Document

30/05/0830 May 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / IAN MORRIS / 13/07/2007

View Document

30/05/0830 May 2008 DIRECTOR'S CHANGE OF PARTICULARS / ASHLEY MAILE / 06/03/2008

View Document

01/08/071 August 2007 FULL ACCOUNTS MADE UP TO 31/10/06

View Document

19/06/0719 June 2007 RETURN MADE UP TO 01/06/07; NO CHANGE OF MEMBERS

View Document

15/06/0615 June 2006 RETURN MADE UP TO 01/06/06; FULL LIST OF MEMBERS

View Document

10/02/0610 February 2006 FULL ACCOUNTS MADE UP TO 31/10/05

View Document

05/10/055 October 2005 RETURN MADE UP TO 01/06/05; FULL LIST OF MEMBERS

View Document

03/03/053 March 2005 FULL ACCOUNTS MADE UP TO 31/10/04

View Document

30/07/0430 July 2004 EXT OF APPT OF AUDITOR 23/07/04

View Document

02/07/042 July 2004 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

30/06/0430 June 2004 RETURN MADE UP TO 01/06/04; FULL LIST OF MEMBERS

View Document

21/06/0421 June 2004 NEW DIRECTOR APPOINTED

View Document

21/06/0421 June 2004 DIRECTOR RESIGNED

View Document

21/06/0421 June 2004 DIRECTOR RESIGNED

View Document

21/06/0421 June 2004 DIRECTOR RESIGNED

View Document

21/06/0421 June 2004 NEW SECRETARY APPOINTED

View Document

21/06/0421 June 2004 NEW DIRECTOR APPOINTED

View Document

21/06/0421 June 2004 NEW DIRECTOR APPOINTED

View Document

21/06/0421 June 2004 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

21/05/0421 May 2004 £ SR [email protected] 08/12/00

View Document

21/05/0421 May 2004 £ SR [email protected] 30/10/01

View Document

21/05/0421 May 2004 £ SR [email protected] 31/10/02

View Document

21/05/0421 May 2004 £ SR 7462@1 06/04/99

View Document

21/05/0421 May 2004 £ SR 1269@1 02/09/97

View Document

21/05/0421 May 2004 AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL

View Document

21/05/0421 May 2004 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

10/05/0410 May 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

10/02/0410 February 2004 FULL ACCOUNTS MADE UP TO 31/10/03

View Document

06/08/036 August 2003 FULL ACCOUNTS MADE UP TO 31/10/02

View Document

27/06/0327 June 2003 RETURN MADE UP TO 01/06/03; CHANGE OF MEMBERS

View Document

20/08/0220 August 2002 RETURN MADE UP TO 01/06/02; FULL LIST OF MEMBERS

View Document

04/07/024 July 2002 FULL ACCOUNTS MADE UP TO 31/10/01

View Document

03/07/013 July 2001 RETURN MADE UP TO 01/06/01; FULL LIST OF MEMBERS

View Document

10/04/0110 April 2001 FULL ACCOUNTS MADE UP TO 31/10/00

View Document

27/09/0027 September 2000 FULL ACCOUNTS MADE UP TO 31/10/99

View Document

23/06/0023 June 2000 RETURN MADE UP TO 01/06/00; FULL LIST OF MEMBERS

View Document

29/07/9929 July 1999 RETURN MADE UP TO 05/04/99; FULL LIST OF MEMBERS

View Document

25/03/9925 March 1999 FULL ACCOUNTS MADE UP TO 31/10/98

View Document

29/06/9829 June 1998 RETURN MADE UP TO 01/06/98; CHANGE OF MEMBERS

View Document

03/02/983 February 1998 DIRECTOR RESIGNED

View Document

01/02/981 February 1998 FULL ACCOUNTS MADE UP TO 31/10/97

View Document

15/01/9815 January 1998 RETURN MADE UP TO 01/06/97; CHANGE OF MEMBERS; AMEND

View Document

22/07/9722 July 1997 RETURN MADE UP TO 01/06/97; FULL LIST OF MEMBERS

View Document

25/02/9725 February 1997 FULL ACCOUNTS MADE UP TO 31/10/96

View Document

11/08/9611 August 1996 RETURN MADE UP TO 01/06/96; FULL LIST OF MEMBERS

View Document

11/02/9611 February 1996 FULL ACCOUNTS MADE UP TO 31/10/95

View Document

30/11/9530 November 1995 NC INC ALREADY ADJUSTED 31/10/95

View Document

30/11/9530 November 1995 £ NC 14807/214807 31/10

View Document

30/11/9530 November 1995 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 31/10/95

View Document

16/11/9516 November 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/11/9515 November 1995 NEW DIRECTOR APPOINTED

View Document

15/11/9515 November 1995 NEW DIRECTOR APPOINTED

View Document

15/11/9515 November 1995 NEW DIRECTOR APPOINTED

View Document

07/11/957 November 1995 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

07/11/957 November 1995 NC INC ALREADY ADJUSTED 31/10/95

View Document

07/11/957 November 1995 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 31/10/95

View Document

07/11/957 November 1995 £ NC 11000/14807 31/10/95

View Document

24/08/9524 August 1995 FULL ACCOUNTS MADE UP TO 31/10/94

View Document

07/06/957 June 1995 RETURN MADE UP TO 01/06/95; NO CHANGE OF MEMBERS

View Document

20/04/9520 April 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/02/9510 February 1995 ALTER MEM AND ARTS 27/01/95

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

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

16/06/9416 June 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

16/06/9416 June 1994 RETURN MADE UP TO 14/06/94; NO CHANGE OF MEMBERS

View Document

16/06/9416 June 1994 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

09/05/949 May 1994 REGISTERED OFFICE CHANGED ON 09/05/94 FROM: 8 ASTORE PARK PADHOLME ROAD PETERBOROUGH PE1 5XL

View Document

03/05/943 May 1994 FULL ACCOUNTS MADE UP TO 31/10/93

View Document

13/10/9313 October 1993 RETURN MADE UP TO 30/06/93; FULL LIST OF MEMBERS

View Document

24/11/9224 November 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/11/9213 November 1992 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

13/11/9213 November 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/10

View Document

13/11/9213 November 1992 ADOPT MEM AND ARTS 31/10/92

View Document

13/11/9213 November 1992 NC INC ALREADY ADJUSTED 31/10/92

View Document

11/09/9211 September 1992 REGISTERED OFFICE CHANGED ON 11/09/92 FROM: 84 TEMPLE CHAMBERS TEMPLE AVE LONDON EC4Y 0HP

View Document

11/09/9211 September 1992 SECRETARY RESIGNED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

11/09/9211 September 1992 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

30/06/9230 June 1992 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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