Based in County Durham, Chemical Process Solutions Ltd was setup in 2001, it's status is listed as "Active". There are 3 directors listed for this company in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
CHAPMAN, Judith | 25 January 2001 | - | 1 |
STONES, Paul | 02 April 2001 | - | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
CHAPMAN, Thomas | 25 January 2001 | 04 April 2001 | 1 |
Document Type | Date | |
---|---|---|
CH01 - Change of particulars for director | 25 June 2020 | |
CH01 - Change of particulars for director | 25 June 2020 | |
PSC04 - N/A | 25 June 2020 | |
CS01 - N/A | 15 January 2020 | |
AA - Annual Accounts | 18 December 2019 | |
MR04 - N/A | 04 December 2019 | |
MR01 - N/A | 26 November 2019 | |
CS01 - N/A | 17 January 2019 | |
AA - Annual Accounts | 02 December 2018 | |
CS01 - N/A | 15 January 2018 | |
AA - Annual Accounts | 12 December 2017 | |
CS01 - N/A | 18 January 2017 | |
AA - Annual Accounts | 22 November 2016 | |
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares | 14 March 2016 | |
MR01 - N/A | 18 February 2016 | |
AR01 - Annual Return | 22 January 2016 | |
MR04 - N/A | 22 December 2015 | |
AA - Annual Accounts | 10 November 2015 | |
AA - Annual Accounts | 23 January 2015 | |
AR01 - Annual Return | 21 January 2015 | |
AR01 - Annual Return | 11 February 2014 | |
AA - Annual Accounts | 12 November 2013 | |
AR01 - Annual Return | 17 January 2013 | |
AA - Annual Accounts | 20 December 2012 | |
SH01 - Return of Allotment of shares | 17 April 2012 | |
RESOLUTIONS - N/A | 05 April 2012 | |
AR01 - Annual Return | 17 January 2012 | |
AA - Annual Accounts | 18 December 2011 | |
AR01 - Annual Return | 17 January 2011 | |
AA - Annual Accounts | 31 December 2010 | |
AR01 - Annual Return | 08 February 2010 | |
CH01 - Change of particulars for director | 08 February 2010 | |
CH01 - Change of particulars for director | 08 February 2010 | |
CH01 - Change of particulars for director | 08 February 2010 | |
AA - Annual Accounts | 11 January 2010 | |
363a - Annual Return | 04 February 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 04 February 2009 | |
AA - Annual Accounts | 18 December 2008 | |
363a - Annual Return | 15 January 2008 | |
AA - Annual Accounts | 20 September 2007 | |
363a - Annual Return | 18 January 2007 | |
AA - Annual Accounts | 15 September 2006 | |
363a - Annual Return | 07 March 2006 | |
395 - Particulars of a mortgage or charge | 14 February 2006 | |
AA - Annual Accounts | 29 December 2005 | |
363s - Annual Return | 26 January 2005 | |
353 - Register of members | 25 January 2005 | |
AA - Annual Accounts | 10 September 2004 | |
363s - Annual Return | 20 February 2004 | |
AA - Annual Accounts | 25 January 2004 | |
363s - Annual Return | 20 January 2003 | |
AA - Annual Accounts | 06 June 2002 | |
363s - Annual Return | 26 January 2002 | |
RESOLUTIONS - N/A | 13 December 2001 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 13 December 2001 | |
288a - Notice of appointment of directors or secretaries | 15 May 2001 | |
287 - Change in situation or address of Registered Office | 10 April 2001 | |
288a - Notice of appointment of directors or secretaries | 10 April 2001 | |
288a - Notice of appointment of directors or secretaries | 10 April 2001 | |
225 - Change of Accounting Reference Date | 10 April 2001 | |
395 - Particulars of a mortgage or charge | 31 March 2001 | |
288a - Notice of appointment of directors or secretaries | 15 February 2001 | |
288b - Notice of resignation of directors or secretaries | 06 February 2001 | |
288b - Notice of resignation of directors or secretaries | 06 February 2001 | |
288a - Notice of appointment of directors or secretaries | 06 February 2001 | |
NEWINC - New incorporation documents | 25 January 2001 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 25 November 2019 | Outstanding |
N/A |
A registered charge | 16 February 2016 | Fully Satisfied |
N/A |
Legal charge | 10 February 2006 | Fully Satisfied |
N/A |
Mortgage debenture | 26 March 2001 | Outstanding |
N/A |