Advanced company searchLink opens in new window

CSW PROCESS LIMITED

Company number 09313961

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
14 Jan 2025 AM06 Notice of deemed approval of proposals
31 Dec 2024 AM02 Statement of affairs with form AM02SOA
30 Dec 2024 AM03 Statement of administrator's proposal
15 Nov 2024 AD01 Registered office address changed from Csw Process Ltd Ripley Drive Normanton Industrial Estate Normanton WF6 1QT England to 4th Floor Tailors Corner Thirsk Row Leeds England LS1 4DP on 15 November 2024
15 Nov 2024 AM01 Appointment of an administrator
23 Oct 2024 MR04 Satisfaction of charge 093139610001 in full
22 Oct 2024 AAMD Amended total exemption full accounts made up to 30 November 2023
28 Aug 2024 AA Total exemption full accounts made up to 30 November 2023
15 Jan 2024 CS01 Confirmation statement made on 17 November 2023 with updates
18 Dec 2023 MR01 Registration of charge 093139610002, created on 14 December 2023
18 Dec 2023 MR01 Registration of charge 093139610003, created on 14 December 2023
23 Nov 2023 AA01 Current accounting period shortened from 31 December 2023 to 30 November 2023
17 Oct 2023 CH01 Director's details changed for Mr Michael John Fatkin on 13 October 2023
17 Oct 2023 TM01 Termination of appointment of David John Lewis as a director on 13 October 2023
12 Sep 2023 AP01 Appointment of Mr Michael John Fatkin as a director on 29 August 2023
12 Sep 2023 TM01 Termination of appointment of Alan Gregory Lunt as a director on 29 August 2023
06 Jul 2023 AA01 Current accounting period extended from 30 November 2023 to 31 December 2023
06 Jul 2023 AA Total exemption full accounts made up to 30 November 2022
24 Jun 2023 CH03 Secretary's details changed for Mr Michael John Fatkin on 22 June 2023
25 May 2023 AP01 Appointment of Mr Neil Adrian Earnshaw as a director on 12 May 2023
25 May 2023 AP03 Appointment of Mr Michael John Fatkin as a secretary on 12 May 2023
16 Apr 2023 PSC04 Change of details for Miss Katie Warner as a person with significant control on 16 April 2023
16 Apr 2023 PSC04 Change of details for Mr Jamie Cartwright as a person with significant control on 16 April 2023
16 Apr 2023 AP01 Appointment of Mr David John Lewis as a director on 16 April 2023
16 Apr 2023 AD01 Registered office address changed from 29 Acacia Drive Castleford WF10 3PF England to Csw Process Ltd Ripley Drive Normanton Industrial Estate Normanton WF6 1QT on 16 April 2023