Founded in 2007, B S Process Design Ltd has its registered office in Bromborough in Wirral, it's status in the Companies House registry is set to "Active". The organisation has 2 directors listed as Stott, Brian, Stott, Sally in the Companies House registry. We don't know the number of employees at this organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
STOTT, Brian | 05 April 2007 | - | 1 |
STOTT, Sally | 03 October 2017 | - | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 13 February 2020 | |
AA - Annual Accounts | 29 November 2019 | |
CS01 - N/A | 13 February 2019 | |
AA - Annual Accounts | 08 November 2018 | |
CS01 - N/A | 21 February 2018 | |
AA - Annual Accounts | 24 November 2017 | |
AP01 - Appointment of director | 03 October 2017 | |
CS01 - N/A | 20 February 2017 | |
AA - Annual Accounts | 29 November 2016 | |
AR01 - Annual Return | 01 March 2016 | |
CH01 - Change of particulars for director | 01 March 2016 | |
AA - Annual Accounts | 11 November 2015 | |
AR01 - Annual Return | 04 March 2015 | |
AA - Annual Accounts | 21 October 2014 | |
AR01 - Annual Return | 05 March 2014 | |
AA - Annual Accounts | 24 October 2013 | |
AR01 - Annual Return | 19 March 2013 | |
AA - Annual Accounts | 26 October 2012 | |
AD01 - Change of registered office address | 29 August 2012 | |
AR01 - Annual Return | 05 March 2012 | |
AA - Annual Accounts | 05 October 2011 | |
AR01 - Annual Return | 04 April 2011 | |
CH01 - Change of particulars for director | 04 April 2011 | |
AA - Annual Accounts | 07 October 2010 | |
AD01 - Change of registered office address | 19 April 2010 | |
AR01 - Annual Return | 11 February 2010 | |
AA - Annual Accounts | 07 December 2009 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 07 April 2009 | |
363a - Annual Return | 18 March 2009 | |
AA - Annual Accounts | 06 November 2008 | |
288b - Notice of resignation of directors or secretaries | 16 July 2008 | |
363a - Annual Return | 06 February 2008 | |
CERTNM - Change of name certificate | 13 July 2007 | |
288a - Notice of appointment of directors or secretaries | 18 April 2007 | |
288b - Notice of resignation of directors or secretaries | 16 April 2007 | |
225 - Change of Accounting Reference Date | 15 April 2007 | |
RESOLUTIONS - N/A | 19 February 2007 | |
RESOLUTIONS - N/A | 19 February 2007 | |
RESOLUTIONS - N/A | 19 February 2007 | |
NEWINC - New incorporation documents | 06 February 2007 |