ZETA PROCESS SYSTEMS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
04/06/204 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

02/04/202 April 2020 CONFIRMATION STATEMENT MADE ON 29/03/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

03/12/193 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

08/04/198 April 2019 CONFIRMATION STATEMENT MADE ON 29/03/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

11/09/1811 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

03/04/183 April 2018 CONFIRMATION STATEMENT MADE ON 29/03/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

08/12/178 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

01/04/171 April 2017 CONFIRMATION STATEMENT MADE ON 29/03/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

07/12/167 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

18/04/1618 April 2016 Annual return made up to 29 March 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

16/11/1516 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

02/04/152 April 2015 Annual return made up to 29 March 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

16/12/1416 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

31/03/1431 March 2014 Annual return made up to 29 March 2014 with full list of shareholders

View Document

31/03/1431 March 2014 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

16/10/1316 October 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

16/04/1316 April 2013 Annual return made up to 29 March 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

12/09/1212 September 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

11/04/1211 April 2012 Annual return made up to 29 March 2012 with full list of shareholders

View Document

08/12/118 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

29/03/1129 March 2011 Annual return made up to 29 March 2011 with full list of shareholders

View Document

28/09/1028 September 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

15/04/1015 April 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

15/04/1015 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR BARRY DOUGLAS ALDRIDGE / 01/01/2010

View Document

15/04/1015 April 2010 Annual return made up to 1 April 2010 with full list of shareholders

View Document

15/04/1015 April 2010 SAIL ADDRESS CREATED

View Document

04/12/094 December 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

21/04/0921 April 2009 RETURN MADE UP TO 01/04/09; FULL LIST OF MEMBERS

View Document

20/11/0820 November 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

25/04/0825 April 2008 RETURN MADE UP TO 01/04/08; NO CHANGE OF MEMBERS

View Document

08/01/088 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

24/05/0724 May 2007 RETURN MADE UP TO 01/04/07; NO CHANGE OF MEMBERS

View Document

22/11/0622 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

18/05/0618 May 2006 RETURN MADE UP TO 01/04/06; FULL LIST OF MEMBERS

View Document

11/01/0611 January 2006 REGISTERED OFFICE CHANGED ON 11/01/06 FROM: 11 MARKET STREET ECKINGTON SHEFFIELD DERBYSHIRE S21 4EG

View Document

11/01/0611 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

19/04/0519 April 2005 RETURN MADE UP TO 01/04/05; FULL LIST OF MEMBERS

View Document

22/12/0422 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

15/04/0415 April 2004 RETURN MADE UP TO 01/04/04; FULL LIST OF MEMBERS

View Document

19/12/0319 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

12/04/0312 April 2003 RETURN MADE UP TO 01/04/03; FULL LIST OF MEMBERS

View Document

30/12/0230 December 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

10/06/0210 June 2002 REGISTERED OFFICE CHANGED ON 10/06/02 FROM: 38 LADYBRIDGE ROAD CHEADLE HULME CHEADLE CHESHIRE SK8 5BL

View Document

23/04/0223 April 2002 RETURN MADE UP TO 01/04/02; FULL LIST OF MEMBERS

View Document

18/01/0218 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

26/04/0126 April 2001 RETURN MADE UP TO 01/04/01; FULL LIST OF MEMBERS

View Document

20/09/0020 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

11/04/0011 April 2000 RETURN MADE UP TO 01/04/00; FULL LIST OF MEMBERS

View Document

11/01/0011 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

28/04/9928 April 1999 RETURN MADE UP TO 01/04/99; FULL LIST OF MEMBERS

View Document

13/11/9813 November 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

22/04/9822 April 1998 RETURN MADE UP TO 01/04/98; NO CHANGE OF MEMBERS

View Document

13/01/9813 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

07/04/977 April 1997 RETURN MADE UP TO 01/04/97; FULL LIST OF MEMBERS

View Document

23/08/9623 August 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

28/03/9628 March 1996 RETURN MADE UP TO 01/04/96; NO CHANGE OF MEMBERS

View Document

25/07/9525 July 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

19/04/9519 April 1995 RETURN MADE UP TO 01/04/95; NO CHANGE OF MEMBERS

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

07/06/947 June 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

21/04/9421 April 1994 RETURN MADE UP TO 01/04/94; FULL LIST OF MEMBERS

View Document

02/12/932 December 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

08/11/938 November 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/08/9327 August 1993 COMPANY NAME CHANGED PROCHEM PROCESS PLANT LIMITED CERTIFICATE ISSUED ON 28/08/93

View Document

07/06/937 June 1993 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

03/06/933 June 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

03/06/933 June 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

03/06/933 June 1993 REGISTERED OFFICE CHANGED ON 03/06/93 FROM: 2 BACHES STREET LONDON N1 6UB

View Document

01/06/931 June 1993 COMPANY NAME CHANGED URGENTWORLD COMPANY LIMITED CERTIFICATE ISSUED ON 02/06/93

View Document

01/04/931 April 1993 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