About

Registered Number: 04594707
Date of Incorporation: 19/11/2002 (22 years and 4 months ago)
Company Status: Active
Registered Address: 9-13 High Street, Wells, Somerset, BA5 2AA

 

Specialised Process Solutions Ltd was registered on 19 November 2002 with its registered office in Somerset. The current directors of the organisation are listed as Cutland, James, Cutland, William James, Abrahams, Russell Howard, Clarke, Raymond John. We do not know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CUTLAND, William James 19 November 2002 - 1
ABRAHAMS, Russell Howard 19 November 2002 31 December 2006 1
CLARKE, Raymond John 19 November 2002 30 April 2003 1
Secretary Name Appointed Resigned Total Appointments
CUTLAND, James 31 December 2006 - 1

Filing History

Document Type Date
CS01 - N/A 21 November 2019
AA - Annual Accounts 16 October 2019
CS01 - N/A 26 November 2018
AA - Annual Accounts 22 October 2018
CS01 - N/A 28 November 2017
AA - Annual Accounts 23 October 2017
CS01 - N/A 28 November 2016
AA - Annual Accounts 19 October 2016
AR01 - Annual Return 02 December 2015
AA - Annual Accounts 26 May 2015
AR01 - Annual Return 19 December 2014
AA - Annual Accounts 23 September 2014
AR01 - Annual Return 20 November 2013
AA - Annual Accounts 24 October 2013
AR01 - Annual Return 11 December 2012
AA - Annual Accounts 05 October 2012
AR01 - Annual Return 14 December 2011
AA - Annual Accounts 24 October 2011
AR01 - Annual Return 21 December 2010
AA - Annual Accounts 29 October 2010
AR01 - Annual Return 01 December 2009
CH01 - Change of particulars for director 01 December 2009
CH01 - Change of particulars for director 01 December 2009
AA - Annual Accounts 31 October 2009
363a - Annual Return 19 November 2008
AA - Annual Accounts 31 October 2008
363a - Annual Return 20 November 2007
AA - Annual Accounts 03 November 2007
288a - Notice of appointment of directors or secretaries 13 February 2007
288b - Notice of resignation of directors or secretaries 11 January 2007
288a - Notice of appointment of directors or secretaries 11 January 2007
363a - Annual Return 29 November 2006
AA - Annual Accounts 22 May 2006
363a - Annual Return 29 November 2005
AA - Annual Accounts 29 September 2005
363s - Annual Return 25 November 2004
AA - Annual Accounts 28 October 2004
225 - Change of Accounting Reference Date 24 June 2004
363s - Annual Return 04 February 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 January 2004
288b - Notice of resignation of directors or secretaries 13 May 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 January 2003
288a - Notice of appointment of directors or secretaries 07 January 2003
RESOLUTIONS - N/A 19 December 2002
288a - Notice of appointment of directors or secretaries 19 December 2002
288a - Notice of appointment of directors or secretaries 19 December 2002
123 - Notice of increase in nominal capital 19 December 2002
288b - Notice of resignation of directors or secretaries 22 November 2002
288b - Notice of resignation of directors or secretaries 22 November 2002
NEWINC - New incorporation documents 19 November 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.