SILTBUSTER PROCESS SOLUTIONS LIMITED

Company Documents

DateDescription
04/04/254 April 2025 Confirmation statement made on 2025-03-31 with updates

View Document

18/04/2418 April 2024 Termination of appointment of Richard Brown as a director on 2024-04-14

View Document

15/04/2415 April 2024 Appointment of Mr Daniel William Lee as a director on 2024-04-09

View Document

15/04/2415 April 2024 Confirmation statement made on 2024-03-31 with no updates

View Document

11/04/2411 April 2024 Accounts for a dormant company made up to 2023-12-31

View Document

09/02/249 February 2024 Termination of appointment of Nigel Mark Apps as a director on 2024-01-31

View Document

02/10/232 October 2023 Accounts for a dormant company made up to 2022-12-31

View Document

02/10/232 October 2023

View Document

02/10/232 October 2023

View Document

02/10/232 October 2023

View Document

26/05/2326 May 2023 Confirmation statement made on 2023-03-31 with no updates

View Document

12/01/2312 January 2023 Satisfaction of charge 040145890007 in full

View Document

18/05/2218 May 2022 Confirmation statement made on 2022-05-18 with no updates

View Document

10/03/2010 March 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 040145890003

View Document

10/03/2010 March 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 040145890005

View Document

10/03/2010 March 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 040145890004

View Document

03/03/203 March 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19

View Document

12/12/1912 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD BROWN / 01/12/2019

View Document

02/12/192 December 2019 DIRECTOR APPOINTED RICHARD BROWN

View Document

02/12/192 December 2019 DIRECTOR APPOINTED RICHARD MATTHEWS

View Document

02/12/192 December 2019 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER GARRETT

View Document

02/12/192 December 2019 APPOINTMENT TERMINATED, DIRECTOR RICHARD COULTON

View Document

22/07/1922 July 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

05/06/195 June 2019 ALTER ARTICLES 18/12/2018

View Document

20/05/1920 May 2019 CONFIRMATION STATEMENT MADE ON 20/05/19, NO UPDATES

View Document

12/03/1912 March 2019 ARTICLES OF ASSOCIATION

View Document

31/01/1931 January 2019 APPOINTMENT TERMINATED, DIRECTOR SUSAN BOX

View Document

02/01/192 January 2019 REGISTRATION OF A CHARGE / CHARGE CODE 040145890007

View Document

10/08/1810 August 2018 CURREXT FROM 30/06/2018 TO 31/12/2018

View Document

26/07/1826 July 2018 CONFIRMATION STATEMENT MADE ON 30/06/18, NO UPDATES

View Document

03/05/183 May 2018 CESSATION OF RICHARD HENRY COULTON AS A PSC

View Document

03/05/183 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SILTBUSTER LIMITED

View Document

14/02/1814 February 2018 DIRECTOR APPOINTED MR NIGEL MARK APPS

View Document

13/02/1813 February 2018 REGISTERED OFFICE CHANGED ON 13/02/2018 FROM WILLIAMS HOUSE KINGSWOOD GATE MONMOUTH MONMOUTHSHIRE NP25 4EE WALES

View Document

13/02/1813 February 2018 DIRECTOR APPOINTED MR CHRIS MARK GARRETT

View Document

12/02/1812 February 2018 ADOPT ARTICLES 26/01/2018

View Document

12/02/1812 February 2018 FULL ACCOUNTS MADE UP TO 30/06/17

View Document

01/02/181 February 2018 REGISTRATION OF A CHARGE / CHARGE CODE 040145890006

View Document

19/12/1719 December 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

20/11/1720 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD HENRY COULTON / 03/11/2017

View Document

16/11/1716 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS SUSAN KAREN BOX / 03/11/2017

View Document

16/11/1716 November 2017 REGISTERED OFFICE CHANGED ON 16/11/2017 FROM UNIPURE HOUSE WONASTOW ROAD WEST MONMOUTH MONMOUTHSHIRE NP25 5JA

View Document

16/11/1716 November 2017 PSC'S CHANGE OF PARTICULARS / DR RICHARD HENRY COULTON / 03/11/2017

View Document

13/07/1713 July 2017 CONFIRMATION STATEMENT MADE ON 30/06/17, NO UPDATES

View Document

13/07/1713 July 2017 APPOINTMENT TERMINATED, DIRECTOR RUSSELL BRIGHT

View Document

11/04/1711 April 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/16

View Document

02/12/162 December 2016 REGISTRATION OF A CHARGE / CHARGE CODE 040145890005

View Document

26/08/1626 August 2016 REGISTRATION OF A CHARGE / CHARGE CODE 040145890004

View Document

20/07/1620 July 2016 DIRECTOR APPOINTED MR RUSSELL STEVEN BRIGHT

View Document

14/07/1614 July 2016 CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES

View Document

08/04/168 April 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/15

View Document

10/07/1510 July 2015 Annual return made up to 30 June 2015 with full list of shareholders

View Document

16/04/1516 April 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/14

View Document

10/07/1410 July 2014 Annual return made up to 14 June 2014 with full list of shareholders

View Document

02/04/142 April 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/13

View Document

22/01/1422 January 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

25/10/1325 October 2013 REGISTRATION OF A CHARGE / CHARGE CODE 040145890003

View Document

10/07/1310 July 2013 Annual return made up to 14 June 2013 with full list of shareholders

View Document

08/04/138 April 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/12

View Document

12/07/1212 July 2012 Annual return made up to 14 June 2012 with full list of shareholders

View Document

02/04/122 April 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/11

View Document

12/07/1112 July 2011 Annual return made up to 14 June 2011 with full list of shareholders

View Document

12/07/1112 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / MS SUSAN KAREN BOX / 01/06/2011

View Document

06/04/116 April 2011 APPOINTMENT TERMINATED, DIRECTOR ERIC FROGGATT

View Document

05/04/115 April 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/10

View Document

11/10/1011 October 2010 APPOINTMENT TERMINATED, SECRETARY CAROLINE COULTON

View Document

12/07/1012 July 2010 Annual return made up to 14 June 2010 with full list of shareholders

View Document

04/01/104 January 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

10/12/0910 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MS SUSAN KAREN BOX / 01/12/2009

View Document

03/08/093 August 2009 RETURN MADE UP TO 14/06/09; FULL LIST OF MEMBERS

View Document

03/03/093 March 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/08

View Document

12/07/0812 July 2008 COMPANY NAME CHANGED UNIPURE EUROPE LIMITED CERTIFICATE ISSUED ON 15/07/08

View Document

10/07/0810 July 2008 RETURN MADE UP TO 14/06/08; FULL LIST OF MEMBERS

View Document

04/07/084 July 2008 DIRECTOR APPOINTED MS SUSAN KAREN BOX

View Document

17/03/0817 March 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

26/07/0726 July 2007 RETURN MADE UP TO 14/06/07; FULL LIST OF MEMBERS

View Document

30/04/0730 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

02/08/062 August 2006 RETURN MADE UP TO 14/06/06; FULL LIST OF MEMBERS

View Document

20/06/0620 June 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/04/0613 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

10/10/0510 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

20/06/0520 June 2005 RETURN MADE UP TO 14/06/05; FULL LIST OF MEMBERS

View Document

04/11/044 November 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/10/0415 October 2004 REGISTERED OFFICE CHANGED ON 15/10/04 FROM: SINGLETON COURT WONASTOW ROAD MONMOUTH MONMOUTHSHIRE NP25 5JA

View Document

09/07/049 July 2004 RETURN MADE UP TO 14/06/04; FULL LIST OF MEMBERS

View Document

16/01/0416 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

04/08/034 August 2003 RETURN MADE UP TO 14/06/03; FULL LIST OF MEMBERS

View Document

20/07/0320 July 2003 NEW DIRECTOR APPOINTED

View Document

15/01/0315 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02

View Document

18/07/0218 July 2002 RETURN MADE UP TO 14/06/02; FULL LIST OF MEMBERS

View Document

29/04/0229 April 2002 REGISTERED OFFICE CHANGED ON 29/04/02 FROM: 5 AUDEN CLOSE OSBASTON MONMOUTH GWENT NP25 3NW

View Document

19/03/0219 March 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01

View Document

18/07/0118 July 2001 RETURN MADE UP TO 14/06/01; FULL LIST OF MEMBERS

View Document

14/06/0014 June 2000 SECRETARY RESIGNED

View Document

14/06/0014 June 2000 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