SILTBUSTER PROCESS SOLUTIONS LIMITED

32-36 Bournemouth Road 32-36 Bournemouth Road, Eastleigh, SO53 3ZL, England
StatusACTIVE
Company No.04014589
CategoryPrivate Limited Company
Incorporated14 Jun 2000
Age24 years, 4 days
JurisdictionEngland Wales

SUMMARY

SILTBUSTER PROCESS SOLUTIONS LIMITED is an active private limited company with number 04014589. It was incorporated 24 years, 4 days ago, on 14 June 2000. The company address is 32-36 Bournemouth Road 32-36 Bournemouth Road, Eastleigh, SO53 3ZL, England.



Company Fillings

Termination director company with name termination date

Date: 18 Apr 2024

Action Date: 14 Apr 2024

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2024-04-14

Officer name: Richard Brown

Documents

View document PDF

Appoint person director company with name date

Date: 15 Apr 2024

Action Date: 09 Apr 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2024-04-09

Officer name: Mr Daniel William Lee

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Apr 2024

Action Date: 31 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Apr 2024

Action Date: 31 Dec 2023

Category: Accounts

Type: AA

Made up date: 2023-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 09 Feb 2024

Action Date: 31 Jan 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nigel Mark Apps

Termination date: 2024-01-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Oct 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Legacy

Date: 02 Oct 2023

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/22

Documents

View document PDF

Legacy

Date: 02 Oct 2023

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/22

Documents

View document PDF

Legacy

Date: 02 Oct 2023

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/22

Documents

View document PDF

Confirmation statement with no updates

Date: 26 May 2023

Action Date: 31 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 12 Jan 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 040145890007

Documents

View document PDF

Mortgage satisfy charge full

Date: 24 Jun 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 040145890006

Documents

View document PDF

Confirmation statement with no updates

Date: 18 May 2022

Action Date: 18 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-18

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Mar 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Legacy

Date: 18 Mar 2022

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/21

Documents

View document PDF

Legacy

Date: 18 Mar 2022

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/21

Documents

View document PDF

Legacy

Date: 18 Mar 2022

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/21

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Jun 2021

Action Date: 20 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-20

Documents

View document PDF

Accounts with accounts type small

Date: 15 Apr 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Jun 2020

Action Date: 20 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-20

Documents

View document PDF

Mortgage satisfy charge full

Date: 10 Mar 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 040145890003

Documents

View document PDF

Mortgage satisfy charge full

Date: 10 Mar 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 040145890004

Documents

View document PDF

Mortgage satisfy charge full

Date: 10 Mar 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 040145890005

Documents

View document PDF

Accounts with accounts type small

Date: 03 Mar 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Change person director company with change date

Date: 12 Dec 2019

Action Date: 01 Dec 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-12-01

Officer name: Richard Brown

Documents

View document PDF

Appoint person director company with name date

Date: 02 Dec 2019

Action Date: 31 Oct 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Richard Matthews

Appointment date: 2019-10-31

Documents

View document PDF

Appoint person director company with name date

Date: 02 Dec 2019

Action Date: 31 Oct 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-10-31

Officer name: Richard Brown

Documents

View document PDF

Termination director company with name termination date

Date: 02 Dec 2019

Action Date: 31 Oct 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christopher Mark Garrett

Termination date: 2019-10-31

Documents

View document PDF

Termination director company with name termination date

Date: 02 Dec 2019

Action Date: 13 Aug 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard Henry Coulton

Termination date: 2019-08-13

Documents

View document PDF

Accounts with accounts type full

Date: 22 Jul 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Resolution

Date: 05 Jun 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 20 May 2019

Action Date: 20 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-20

Documents

View document PDF

Memorandum articles

Date: 12 Mar 2019

Category: Incorporation

Type: MA

Documents

View document PDF

Termination director company with name termination date

Date: 31 Jan 2019

Action Date: 26 Jan 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Susan Karen Box

Termination date: 2019-01-26

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 02 Jan 2019

Action Date: 20 Dec 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 040145890007

Charge creation date: 2018-12-20

Documents

View document PDF

Change account reference date company current extended

Date: 10 Aug 2018

Action Date: 31 Dec 2018

Category: Accounts

Type: AA01

Made up date: 2018-06-30

New date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Jul 2018

Action Date: 30 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-30

Documents

View document PDF

Notification of a person with significant control

Date: 03 May 2018

Action Date: 26 Jan 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2018-01-26

Psc name: Siltbuster Limited

Documents

View document PDF

Cessation of a person with significant control

Date: 03 May 2018

Action Date: 26 Jan 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-01-26

Psc name: Richard Henry Coulton

Documents

View document PDF

Appoint person director company with name date

Date: 14 Feb 2018

Action Date: 26 Jan 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Nigel Mark Apps

Appointment date: 2018-01-26

Documents

View document PDF

Appoint person director company with name date

Date: 13 Feb 2018

Action Date: 26 Jan 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Chris Mark Garrett

Appointment date: 2018-01-26

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Feb 2018

Action Date: 13 Feb 2018

Category: Address

Type: AD01

Old address: Williams House Kingswood Gate Monmouth Monmouthshire NP25 4EE Wales

Change date: 2018-02-13

New address: 32-36 Bournemouth Road Chandler's Ford Eastleigh SO53 3ZL

Documents

View document PDF

Accounts with accounts type full

Date: 12 Feb 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Resolution

Date: 12 Feb 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 01 Feb 2018

Action Date: 26 Jan 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2018-01-26

Charge number: 040145890006

Documents

View document PDF

Mortgage satisfy charge full

Date: 19 Dec 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 2

Documents

View document PDF

Change person director company with change date

Date: 20 Nov 2017

Action Date: 03 Nov 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-11-03

Officer name: Mr Richard Henry Coulton

Documents

View document PDF

Change to a person with significant control

Date: 16 Nov 2017

Action Date: 03 Nov 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Dr Richard Henry Coulton

Change date: 2017-11-03

Documents

View document PDF

Change person director company with change date

Date: 16 Nov 2017

Action Date: 03 Nov 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-11-03

Officer name: Mrs Susan Karen Box

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Nov 2017

Action Date: 16 Nov 2017

Category: Address

Type: AD01

New address: Williams House Kingswood Gate Monmouth Monmouthshire NP25 4EE

Old address: Unipure House Wonastow Road West Monmouth Monmouthshire NP25 5JA

Change date: 2017-11-16

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Jul 2017

Action Date: 30 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-30

Documents

View document PDF

Termination director company with name termination date

Date: 13 Jul 2017

Action Date: 30 Jun 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Russell Steven Bright

Termination date: 2017-06-30

Documents

View document PDF

Accounts with accounts type small

Date: 11 Apr 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 02 Dec 2016

Action Date: 29 Nov 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 040145890005

Charge creation date: 2016-11-29

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 26 Aug 2016

Action Date: 24 Aug 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 040145890004

Charge creation date: 2016-08-24

Documents

View document PDF

Appoint person director company with name date

Date: 20 Jul 2016

Action Date: 01 Jul 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Russell Steven Bright

Appointment date: 2016-07-01

Documents

View document PDF

Confirmation statement with updates

Date: 14 Jul 2016

Action Date: 30 Jun 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-06-30

Documents

View document PDF

Accounts with accounts type small

Date: 08 Apr 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Jul 2015

Action Date: 30 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-30

Documents

View document PDF

Accounts with accounts type small

Date: 16 Apr 2015

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Jul 2014

Action Date: 14 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-14

Documents

View document PDF

Accounts with accounts type small

Date: 02 Apr 2014

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Mortgage satisfy charge full

Date: 22 Jan 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Mortgage create with deed with charge number

Date: 25 Oct 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 040145890003

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Jul 2013

Action Date: 14 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-14

Documents

View document PDF

Accounts with accounts type small

Date: 08 Apr 2013

Action Date: 30 Jun 2012

Category: Accounts

Type: AA

Made up date: 2012-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Jul 2012

Action Date: 14 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-14

Documents

View document PDF

Accounts with accounts type small

Date: 02 Apr 2012

Action Date: 30 Jun 2011

Category: Accounts

Type: AA

Made up date: 2011-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Jul 2011

Action Date: 14 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-14

Documents

View document PDF

Change person director company with change date

Date: 12 Jul 2011

Action Date: 01 Jun 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-06-01

Officer name: Ms Susan Karen Box

Documents

View document PDF

Termination director company with name

Date: 06 Apr 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Eric Froggatt

Documents

View document PDF

Accounts with accounts type small

Date: 05 Apr 2011

Action Date: 30 Jun 2010

Category: Accounts

Type: AA

Made up date: 2010-06-30

Documents

View document PDF

Termination secretary company with name

Date: 11 Oct 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Caroline Coulton

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Jul 2010

Action Date: 14 Jun 2010

Category: Annual-return

Type: AR01

Made up date: 2010-06-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Jan 2010

Action Date: 30 Jun 2009

Category: Accounts

Type: AA

Made up date: 2009-06-30

Documents

View document PDF

Change person director company with change date

Date: 10 Dec 2009

Action Date: 01 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Susan Karen Box

Change date: 2009-12-01

Documents

View document PDF

Legacy

Date: 03 Aug 2009

Category: Annual-return

Type: 363a

Description: Return made up to 14/06/09; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 03 Mar 2009

Action Date: 30 Jun 2008

Category: Accounts

Type: AA

Made up date: 2008-06-30

Documents

View document PDF

Certificate change of name company

Date: 12 Jul 2008

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed unipure europe LIMITED\certificate issued on 15/07/08

Documents

View document PDF

Legacy

Date: 10 Jul 2008

Category: Annual-return

Type: 363a

Description: Return made up to 14/06/08; full list of members

Documents

View document PDF

Legacy

Date: 04 Jul 2008

Category: Officers

Type: 288a

Description: Director appointed ms susan karen box

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Mar 2008

Action Date: 30 Jun 2007

Category: Accounts

Type: AA

Made up date: 2007-06-30

Documents

View document PDF

Legacy

Date: 26 Jul 2007

Category: Annual-return

Type: 363a

Description: Return made up to 14/06/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Apr 2007

Action Date: 30 Jun 2006

Category: Accounts

Type: AA

Made up date: 2006-06-30

Documents

View document PDF

Legacy

Date: 02 Aug 2006

Category: Annual-return

Type: 363a

Description: Return made up to 14/06/06; full list of members

Documents

View document PDF

Legacy

Date: 20 Jun 2006

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Apr 2006

Action Date: 30 Jun 2005

Category: Accounts

Type: AA

Made up date: 2005-06-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Oct 2005

Action Date: 30 Jun 2004

Category: Accounts

Type: AA

Made up date: 2004-06-30

Documents

View document PDF

Legacy

Date: 20 Jun 2005

Category: Annual-return

Type: 363s

Description: Return made up to 14/06/05; full list of members

Documents

View document PDF

Legacy

Date: 04 Nov 2004

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 15 Oct 2004

Category: Address

Type: 287

Description: Registered office changed on 15/10/04 from: singleton court wonastow road monmouth monmouthshire NP25 5JA

Documents

View document PDF

Legacy

Date: 09 Jul 2004

Category: Annual-return

Type: 363s

Description: Return made up to 14/06/04; full list of members

Documents

View document PDF

Legacy

Date: 24 Jun 2004

Category: Capital

Type: 88(2)R

Description: Ad 14/06/04--------- £ si 5@1=5 £ ic 35/40

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Jan 2004

Action Date: 30 Jun 2003

Category: Accounts

Type: AA

Made up date: 2003-06-30

Documents

View document PDF

Legacy

Date: 04 Aug 2003

Category: Annual-return

Type: 363s

Description: Return made up to 14/06/03; full list of members

Documents

View document PDF

Legacy

Date: 20 Jul 2003

Category: Capital

Type: 88(2)R

Description: Ad 31/01/03--------- £ si 32@1=32 £ ic 3/35

Documents

View document PDF

Legacy

Date: 20 Jul 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Jan 2003

Action Date: 30 Jun 2002

Category: Accounts

Type: AA

Made up date: 2002-06-30

Documents

View document PDF

Legacy

Date: 18 Jul 2002

Category: Annual-return

Type: 363s

Description: Return made up to 14/06/02; full list of members

Documents

View document PDF

Legacy

Date: 29 Apr 2002

Category: Address

Type: 287

Description: Registered office changed on 29/04/02 from: 5 auden close osbaston monmouth gwent NP25 3NW

Documents

View document PDF


Some Companies

ADBOOMING LTD

UNIT G25 WATERFRONT STUDIOS,LONDON,E16 1AH

Number:11279099
Status:ACTIVE
Category:Private Limited Company

GSS LEISURE LIMITED

12 THE WHARF,BIRMINGHAM,B1 2JS

Number:10379458
Status:ACTIVE
Category:Private Limited Company

HALLIWELL BUILDERS LTD

293 HALLIWELL ROAD,BOLTON,BL1 3PE

Number:11460134
Status:ACTIVE
Category:Private Limited Company

JURASCO HOLDINGS LIMITED

MANSION HOUSE,ALTRINCHAM,WA14 4RW

Number:11583847
Status:ACTIVE
Category:Private Limited Company

NADDER MEADOW (96,97 & 98) MANAGEMENT COMPANY LIMITED

BRIGHTLEY BARTON,UMBERLEIGH,EX37 9AL

Number:06476169
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

RESORT ESTATE MANAGEMENT LIMITED

COLN PARK,LECHLADE,GL7 3DT

Number:06273431
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source