CIPROCESS LTD
Status | ACTIVE |
Company No. | 05280043 |
Category | Private Limited Company |
Incorporated | 08 Nov 2004 |
Age | 19 years, 6 months, 29 days |
Jurisdiction | England Wales |
SUMMARY
CIPROCESS LTD is an active private limited company with number 05280043. It was incorporated 19 years, 6 months, 29 days ago, on 08 November 2004. The company address is Jade House Lockfield Avenue Jade House Lockfield Avenue, Enfield, EN3 7JY, Middlesex.
Company Fillings
Confirmation statement with no updates
Date: 13 Nov 2023
Action Date: 08 Nov 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-11-08
Documents
Termination director company with name termination date
Date: 13 Nov 2023
Action Date: 05 Aug 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Deborah Joan Simpson
Termination date: 2023-08-05
Documents
Accounts with accounts type micro entity
Date: 02 Jun 2023
Action Date: 30 Sep 2022
Category: Accounts
Type: AA
Made up date: 2022-09-30
Documents
Confirmation statement with no updates
Date: 21 Nov 2022
Action Date: 08 Nov 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-11-08
Documents
Accounts with accounts type micro entity
Date: 10 Jun 2022
Action Date: 30 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Confirmation statement with no updates
Date: 23 Nov 2021
Action Date: 08 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-08
Documents
Termination secretary company with name termination date
Date: 27 Oct 2021
Action Date: 06 Aug 2021
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: David Albert Overton
Termination date: 2021-08-06
Documents
Termination director company with name termination date
Date: 27 Oct 2021
Action Date: 06 Aug 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-08-06
Officer name: David Albert Overton
Documents
Accounts with accounts type micro entity
Date: 10 Jun 2021
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Confirmation statement with no updates
Date: 03 Dec 2020
Action Date: 08 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-08
Documents
Accounts with accounts type micro entity
Date: 02 Jun 2020
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Confirmation statement with no updates
Date: 14 Nov 2019
Action Date: 08 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-08
Documents
Confirmation statement with no updates
Date: 15 Nov 2018
Action Date: 08 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-08
Documents
Accounts with accounts type micro entity
Date: 18 Oct 2018
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Accounts with accounts type micro entity
Date: 21 Jun 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Confirmation statement with no updates
Date: 19 Dec 2017
Action Date: 08 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-08
Documents
Confirmation statement with updates
Date: 13 Dec 2016
Action Date: 08 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-08
Documents
Accounts with accounts type total exemption small
Date: 21 Oct 2016
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Accounts with accounts type total exemption small
Date: 30 Jun 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Annual return company with made up date full list shareholders
Date: 21 Jan 2016
Action Date: 08 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-08
Documents
Change registered office address company with date old address new address
Date: 21 Jan 2016
Action Date: 21 Jan 2016
Category: Address
Type: AD01
Change date: 2016-01-21
Old address: Springfield House 99-101 Crossbrook Street Cheshunt Waltham Cross Hertfordshire EN8 8JR
New address: Jade House Lockfield Avenue Brimsdown Enfield Middlesex EN3 7JY
Documents
Accounts with accounts type total exemption small
Date: 30 Jun 2015
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Annual return company with made up date full list shareholders
Date: 21 Jan 2015
Action Date: 08 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-08
Documents
Change person director company with change date
Date: 11 Aug 2014
Action Date: 07 Aug 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr David Adam Overton
Change date: 2014-08-07
Documents
Accounts with accounts type total exemption small
Date: 30 Jun 2014
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Annual return company with made up date full list shareholders
Date: 11 Nov 2013
Action Date: 08 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-08
Documents
Annual return company with made up date full list shareholders
Date: 20 Dec 2012
Action Date: 08 Nov 2012
Category: Annual-return
Type: AR01
Made up date: 2012-11-08
Documents
Accounts with accounts type total exemption small
Date: 24 Oct 2012
Action Date: 30 Sep 2012
Category: Accounts
Type: AA
Made up date: 2012-09-30
Documents
Accounts with accounts type total exemption small
Date: 29 Jun 2012
Action Date: 30 Sep 2011
Category: Accounts
Type: AA
Made up date: 2011-09-30
Documents
Annual return company with made up date full list shareholders
Date: 18 Nov 2011
Action Date: 08 Nov 2011
Category: Annual-return
Type: AR01
Made up date: 2011-11-08
Documents
Appoint person director company with name
Date: 18 Nov 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Steven David Overton
Documents
Termination director company with name
Date: 18 Nov 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Mandy Overton
Documents
Appoint person director company with name
Date: 18 Nov 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Deborah Joan Simpson
Documents
Appoint person director company with name
Date: 18 Nov 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr David Albert Overton
Documents
Appoint person secretary company with name
Date: 18 Nov 2011
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr David Albert Overton
Documents
Termination secretary company with name
Date: 18 Nov 2011
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Mandy Overton
Documents
Change person director company with change date
Date: 22 Jun 2011
Action Date: 22 Jun 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-06-22
Officer name: Mandy Overton
Documents
Change person director company with change date
Date: 22 Jun 2011
Action Date: 22 Jun 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-06-22
Officer name: Mr David Adam Overton
Documents
Change person secretary company with change date
Date: 22 Jun 2011
Action Date: 22 Jun 2011
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mandy Overton
Change date: 2011-06-22
Documents
Accounts with accounts type dormant
Date: 10 Jun 2011
Action Date: 30 Sep 2010
Category: Accounts
Type: AA
Made up date: 2010-09-30
Documents
Annual return company with made up date full list shareholders
Date: 05 Jan 2011
Action Date: 08 Nov 2010
Category: Annual-return
Type: AR01
Made up date: 2010-11-08
Documents
Accounts with accounts type dormant
Date: 15 Jun 2010
Action Date: 30 Sep 2009
Category: Accounts
Type: AA
Made up date: 2009-09-30
Documents
Annual return company with made up date full list shareholders
Date: 17 Dec 2009
Action Date: 08 Nov 2009
Category: Annual-return
Type: AR01
Made up date: 2009-11-08
Documents
Change person director company with change date
Date: 17 Dec 2009
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: Mandy Overton
Documents
Change person director company with change date
Date: 17 Dec 2009
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: David Adam Overton
Change date: 2009-10-01
Documents
Accounts with accounts type total exemption small
Date: 29 Jul 2009
Action Date: 30 Sep 2008
Category: Accounts
Type: AA
Made up date: 2008-09-30
Documents
Legacy
Date: 25 Nov 2008
Category: Annual-return
Type: 363a
Description: Return made up to 08/11/08; full list of members
Documents
Accounts with accounts type dormant
Date: 02 Jul 2008
Action Date: 30 Sep 2007
Category: Accounts
Type: AA
Made up date: 2007-09-30
Documents
Legacy
Date: 14 Mar 2008
Category: Annual-return
Type: 363a
Description: Return made up to 08/11/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 16 Oct 2007
Action Date: 30 Sep 2006
Category: Accounts
Type: AA
Made up date: 2006-09-30
Documents
Legacy
Date: 21 Feb 2007
Category: Annual-return
Type: 363a
Description: Return made up to 08/11/06; full list of members
Documents
Legacy
Date: 21 Feb 2007
Category: Officers
Type: 288c
Description: Secretary's particulars changed;director's particulars changed
Documents
Legacy
Date: 21 Feb 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 13 Dec 2006
Category: Address
Type: 287
Description: Registered office changed on 13/12/06 from: 6 hartham lane hertford SG14 1QN
Documents
Legacy
Date: 13 Dec 2006
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/03/07 to 30/09/06
Documents
Accounts with accounts type total exemption small
Date: 13 Sep 2006
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 09 Feb 2006
Category: Accounts
Type: 225
Description: Accounting reference date extended from 30/11/05 to 31/03/06
Documents
Legacy
Date: 03 Feb 2006
Category: Annual-return
Type: 363a
Description: Return made up to 08/11/05; full list of members
Documents
Legacy
Date: 03 Feb 2006
Category: Officers
Type: 288c
Description: Secretary's particulars changed;director's particulars changed
Documents
Legacy
Date: 03 Feb 2006
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 03 Feb 2006
Category: Address
Type: 287
Description: Registered office changed on 03/02/06 from: 9 harforde court, john tate road hertford hertfordshire SG13 7NW
Documents
Legacy
Date: 21 Jun 2005
Category: Address
Type: 287
Description: Registered office changed on 21/06/05 from: 37 calders avenue brookmans park herts AL9 7AH
Documents
Some Companies
1 WATERSIDE,HARPENDEN,AL5 4US
Number: | 11642480 |
Status: | ACTIVE |
Category: | Private Limited Company |
69 GREAT HAMPTON STREET,,B18 6EW
Number: | 05635098 |
Status: | ACTIVE |
Category: | Private Limited Company |
22 WENTWORTH SQUARE,KILWINNING,KA13 6RQ
Number: | SC543469 |
Status: | ACTIVE |
Category: | Private Limited Company |
REDSTONE BUILDING SERVICES LTD
64 SANDHOLME DRIVE,ILKLEY,LS29 7RQ
Number: | 11906305 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 NELSON STREET,SOUTHEND ON SEA,SS1 1EF
Number: | 10735578 |
Status: | ACTIVE |
Category: | Private Limited Company |
TD ENGINEERING SERVICES LIMITED
7 BOOTH DRIVE,ASHBOURNE,DE6 1SZ
Number: | 11271395 |
Status: | ACTIVE |
Category: | Private Limited Company |