Icon Process Systems LTD
Extended Company Report with Annual Accounts Includeslatest filed accounts (original document), financial statement with balance sheet, assets, etc... (original documents+Excel and CSV formats) (year ending Apr 30, 2023)shareholder details and share percentages original incorporation documents complete list of titles of filed documents full registry information with list of directors and secretaries, addresses and available company phone numbers related company news information about these directors and secretaries in other companies VAT Number of Icon Process Systems Limited
Last balance sheet date 2023-04-30 Trade Debtors £114,646 +0.31% Employees £7 +14.28% Total assets £124,522 +26.24%
MEAUJO (441) LIMITED
ONSITE MEMBRANE SYSTEMS LIMITED
MEMBRANE SYSTEMS LIMITED
Company type Private Limited Company , Active Company Number 03858889 Record last updated Tuesday, January 9, 2024 7:39:51 AM UTC Official Address Hema Works Station Lane Old Whittington Chesterfield Derbyshire S419qx There are 5 companies registered at this street
Postal Code S419QX Sector Manufacture of metal structures and parts of structures
Visits Document Type Publication date Download link Registry Jan 2, 2024 Appointment of a man as Director and Production Director Registry Feb 3, 2023 Resignation of one Secretary (a man) Registry Feb 3, 2023 Appointment of a man as Secretary Registry May 8, 2019 Resignation of one Director (a man) Registry May 8, 2019 Appointment of a man as Director Registry May 3, 2019 Resignation of one Director (a man) Registry Apr 6, 2016 Appointment of a person as Individual Or Entity With More Than 75% Of Voting Rights and Shareholder (Above 75%) Financials Nov 12, 2015 Annual accounts Registry Oct 29, 2015 Annual return Registry Aug 11, 2015 Registration of a charge / charge code Registry Aug 5, 2015 Statement of satisfaction of a charge / full / charge no 1 Registry Jul 27, 2015 Registration of a charge / charge code Financials Dec 10, 2014 Annual accounts Registry Nov 5, 2014 Annual return Registry Nov 5, 2014 Change of particulars for director Registry Feb 26, 2014 Statement of satisfaction of a charge / full / charge no 1 Financials Nov 13, 2013 Annual accounts Registry Nov 6, 2013 Annual return Registry Jun 11, 2013 Change of particulars for director Financials Nov 13, 2012 Annual accounts Registry Oct 30, 2012 Change of particulars for secretary Registry Oct 16, 2012 Annual return Registry Aug 1, 2012 Resignation of one Director Registry Jul 31, 2012 Resignation of one Sales Manager and one Director (a man) Financials Jan 13, 2012 Annual accounts Registry Oct 18, 2011 Annual return Registry Feb 22, 2011 Appointment of a man as Production Manager and Director Registry Feb 22, 2011 Appointment of a man as Director Financials Jan 4, 2011 Annual accounts Registry Oct 19, 2010 Annual return Registry Aug 12, 2010 Resignation of one Electrical Engineer and one Director (a man) Registry Aug 12, 2010 Resignation of one Director Registry May 13, 2010 Resignation of one Director 3858... Registry May 13, 2010 Resignation of one Director Registry Mar 2, 2010 Resignation of 2 people: a woman and a man Financials Nov 28, 2009 Annual accounts Registry Oct 15, 2009 Annual return Registry Oct 15, 2009 Change of location of company records to the single alternative inspection location Registry Oct 15, 2009 Notification of single alternative inspection location Registry Oct 15, 2009 Change of particulars for director Registry Oct 15, 2009 Change of particulars for director 3858... Registry Oct 15, 2009 Change of particulars for director Registry Oct 15, 2009 Change of particulars for director 3858... Registry Oct 15, 2009 Change of particulars for director Registry Oct 15, 2009 Change of registered office address Financials Nov 14, 2008 Annual accounts Registry Oct 16, 2008 Annual return Registry Jul 28, 2008 Resignation of a director Registry Jul 25, 2008 Resignation of one Technical Manager and one Director (a man) Registry Oct 15, 2007 Annual return Financials Sep 26, 2007 Annual accounts Financials Jan 12, 2007 Annual accounts 3858... Registry Jan 2, 2007 Appointment of a man as Director and Technical Manager Registry Jan 2, 2007 Appointment of a director Registry Oct 16, 2006 Annual return Registry Nov 9, 2005 Annual return 3858... Financials Oct 5, 2005 Annual accounts Registry Oct 29, 2004 Change of accounting reference date Registry Oct 20, 2004 Annual return Financials Oct 20, 2004 Annual accounts Registry Jun 25, 2004 Appointment of a director Registry Jun 25, 2004 Appointment of a director 3858... Registry Jun 21, 2004 Change of name certificate Registry Jun 21, 2004 Company name change Registry May 12, 2004 Two appointments: 2 men Registry Apr 26, 2004 Notice of change of directors or secretaries or in their particulars Registry Apr 20, 2004 Resignation of a director Registry Apr 20, 2004 Appointment of a director Registry Apr 20, 2004 Appointment of a director 3858... Registry Mar 31, 2004 Two appointments: a woman and a man,: a woman and a man Registry Mar 31, 2004 Resignation of a woman Registry Mar 31, 2004 Particulars of a mortgage or charge Registry Mar 31, 2004 Notice of change of directors or secretaries or in their particulars Financials Jan 7, 2004 Annual accounts Registry Oct 22, 2003 Annual return Financials Jan 26, 2003 Annual accounts Registry Nov 1, 2002 Annual return Financials Jan 4, 2002 Annual accounts Registry Dec 27, 2001 Appointment of a director Registry Dec 27, 2001 Annual return Registry Dec 27, 2001 Resignation of a director Registry Dec 17, 2001 Resignation of one Director (a man) Registry Dec 17, 2001 Appointment of a woman Registry Nov 16, 2001 Resignation of a secretary Registry Nov 7, 2001 Appointment of a director Registry Nov 7, 2001 Resignation of a director Registry Jul 11, 2001 Change in situation or address of registered office Registry Jul 11, 2001 Resignation of a director Registry Jul 11, 2001 Resignation of a director 3858... Registry Jul 11, 2001 Resignation of a secretary Registry Jul 4, 2001 Company name change Registry Jul 4, 2001 Change of name certificate Registry Jul 2, 2001 Appointment of a secretary Registry Jun 16, 2001 Appointment of a man as Director and Engineer Registry Jun 15, 2001 Resignation of 3 people: one Financial Controller, one Secretary (a woman) and one Director (a man) Registry Jun 15, 2001 Appointment of a woman as Secretary Registry Oct 12, 2000 Annual return Registry Mar 6, 2000 Change of accounting reference date Registry Mar 3, 2000 Company name change Registry Mar 2, 2000 Change of name certificate