ENVIRONMENTAL PROCESS SYSTEMS LTD.
Company number 03220755
- Company Overview for ENVIRONMENTAL PROCESS SYSTEMS LTD. (03220755)
- Filing history for ENVIRONMENTAL PROCESS SYSTEMS LTD. (03220755)
- People for ENVIRONMENTAL PROCESS SYSTEMS LTD. (03220755)
- More for ENVIRONMENTAL PROCESS SYSTEMS LTD. (03220755)
| Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
|---|---|---|---|
| 19 Jan 2026 | CS01 | Confirmation statement made on 13 January 2026 with no updates | |
| 27 Mar 2025 | AA | Total exemption full accounts made up to 31 December 2024 | |
| 14 Jan 2025 | CS01 | Confirmation statement made on 13 January 2025 with no updates | |
| 27 Mar 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
| 17 Jan 2024 | CS01 | Confirmation statement made on 13 January 2024 with no updates | |
| 23 Mar 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
| 13 Jan 2023 | CS01 | Confirmation statement made on 13 January 2023 with no updates | |
| 12 Dec 2022 | PSC07 | Cessation of Karen Eva Ure as a person with significant control on 8 December 2022 | |
| 09 Dec 2022 | PSC07 | Cessation of Zafer Muhittin Ure as a person with significant control on 8 December 2022 | |
| 05 Jul 2022 | CS01 | Confirmation statement made on 4 July 2022 with no updates | |
| 10 Mar 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
| 05 Jul 2021 | CS01 | Confirmation statement made on 4 July 2021 with no updates | |
| 24 Feb 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
| 07 Jul 2020 | CS01 | Confirmation statement made on 4 July 2020 with no updates | |
| 21 Feb 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
| 19 Sep 2019 | PSC05 | Change of details for Ure Holdings Ltd as a person with significant control on 18 September 2019 | |
| 18 Sep 2019 | PSC05 | Change of details for Ure Holdings Ltd as a person with significant control on 18 September 2019 | |
| 24 Jul 2019 | CH01 | Director's details changed for Mr Sami Ure on 26 June 2019 | |
| 08 Jul 2019 | CS01 | Confirmation statement made on 4 July 2019 with no updates | |
| 06 Jul 2019 | CH01 | Director's details changed for Mr Sami Ure on 28 June 2019 | |
| 08 Apr 2019 | AP01 | Appointment of Mr Sami Ure as a director on 8 April 2019 | |
| 15 Feb 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
| 25 Jul 2018 | AD01 | Registered office address changed from C/O Kaban & Company Andre House Suite E 19-25 Salisbury Square Hatfield Hertfordshire AL9 5BE United Kingdom to 32 Mere View Industrial Estate Yaxley PE7 3HS on 25 July 2018 | |
| 04 Jul 2018 | CS01 | Confirmation statement made on 4 July 2018 with no updates | |
| 02 Mar 2018 | AA | Total exemption full accounts made up to 31 December 2017 |