Siltbuster Process Solutions Limited

DataGardener
siltbuster process solutions limited
live
Unknown

Siltbuster Process Solutions Limited

04014589Private Limited With Share Capital

32-36 Bournemouth Road, Chandler'S Ford, Eastleigh, SO533ZL
Incorporated

14/06/2000

Company Age

25 years

Directors

2

Employees

SIC Code

36000

Risk

not scored

Company Overview

Registration, classification & business activity

Siltbuster Process Solutions Limited (04014589) is a private limited with share capital incorporated on 14/06/2000 (25 years old) and registered in eastleigh, SO533ZL. The company operates under SIC code 36000 and is classified as Unknown.

Founded in 2000, siltbuster process solutions limited (sps) provides water and effluent treatment solutions markets in the uk and globally including; industrial manufacturing, food and drinks production, municipal waste water, potable water, agriculture and mine water discharges. sps provide permane...

Private Limited With Share Capital
SIC: 36000
Unknown
Incorporated 14/06/2000
SO533ZL

Financial Overview

Total Assets

£2.93M

Liabilities

£0

Net Assets

£2.93M

Cash

£0

Key Metrics

2

Directors

1

Shareholders

Board of Directors

2

Charges

7

Registered

0

Outstanding

0

Part Satisfied

7

Satisfied

Filed Documents

100
Confirmation Statement With Updates
Category:Confirmation Statement
Date:02-04-2026
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:02-04-2026
Termination Director Company With Name Termination Date
Category:Officers
Date:12-03-2026
Accounts With Accounts Type Dormant
Category:Accounts
Date:05-09-2025
Confirmation Statement With Updates
Category:Confirmation Statement
Date:04-04-2025
Appoint Person Director Company With Name Date
Category:Officers
Date:26-11-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:18-04-2024
Appoint Person Director Company With Name Date
Category:Officers
Date:15-04-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:15-04-2024
Accounts With Accounts Type Dormant
Category:Accounts
Date:11-04-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:09-02-2024
Accounts With Accounts Type Dormant
Category:Accounts
Date:02-10-2023
Legacy
Category:Accounts
Date:02-10-2023
Legacy
Category:Other
Date:02-10-2023
Legacy
Category:Other
Date:02-10-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:26-05-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:12-01-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:24-06-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:18-05-2022
Accounts With Accounts Type Dormant
Category:Accounts
Date:18-03-2022
Legacy
Category:Accounts
Date:18-03-2022
Legacy
Category:Other
Date:18-03-2022
Legacy
Category:Other
Date:18-03-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:09-06-2021
Accounts With Accounts Type Small
Category:Accounts
Date:15-04-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:02-06-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:10-03-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:10-03-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:10-03-2020
Accounts With Accounts Type Small
Category:Accounts
Date:03-03-2020
Change Person Director Company With Change Date
Category:Officers
Date:12-12-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:02-12-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:02-12-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:02-12-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:02-12-2019
Accounts With Accounts Type Full
Category:Accounts
Date:22-07-2019
Resolution
Category:Resolution
Date:05-06-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:20-05-2019
Memorandum Articles
Category:Incorporation
Date:12-03-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:31-01-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:02-01-2019
Change Account Reference Date Company Current Extended
Category:Accounts
Date:10-08-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:26-07-2018
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:03-05-2018
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:03-05-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:14-02-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:13-02-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:13-02-2018
Accounts With Accounts Type Full
Category:Accounts
Date:12-02-2018
Resolution
Category:Resolution
Date:12-02-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:01-02-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:19-12-2017
Change Person Director Company With Change Date
Category:Officers
Date:20-11-2017
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:16-11-2017
Change Person Director Company With Change Date
Category:Officers
Date:16-11-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:16-11-2017
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:13-07-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:13-07-2017
Accounts With Accounts Type Small
Category:Accounts
Date:11-04-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:02-12-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:26-08-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:20-07-2016
Confirmation Statement With Updates
Category:Confirmation Statement
Date:14-07-2016
Accounts With Accounts Type Small
Category:Accounts
Date:08-04-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:10-07-2015
Accounts With Accounts Type Small
Category:Accounts
Date:16-04-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:10-07-2014
Accounts With Accounts Type Small
Category:Accounts
Date:02-04-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:22-01-2014
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:25-10-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:10-07-2013
Accounts With Accounts Type Small
Category:Accounts
Date:08-04-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:12-07-2012
Accounts With Accounts Type Small
Category:Accounts
Date:02-04-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:12-07-2011
Change Person Director Company With Change Date
Category:Officers
Date:12-07-2011
Termination Director Company With Name
Category:Officers
Date:06-04-2011
Accounts With Accounts Type Small
Category:Accounts
Date:05-04-2011
Termination Secretary Company With Name
Category:Officers
Date:11-10-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:12-07-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:04-01-2010
Change Person Director Company With Change Date
Category:Officers
Date:10-12-2009
Legacy
Category:Annual Return
Date:03-08-2009
Accounts With Accounts Type Small
Category:Accounts
Date:03-03-2009
Certificate Change Of Name Company
Category:Change Of Name
Date:12-07-2008
Legacy
Category:Annual Return
Date:10-07-2008
Legacy
Category:Officers
Date:04-07-2008
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:17-03-2008
Legacy
Category:Annual Return
Date:26-07-2007
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-04-2007
Legacy
Category:Annual Return
Date:02-08-2006
Legacy
Category:Mortgage
Date:20-06-2006
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:13-04-2006
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:10-10-2005
Legacy
Category:Annual Return
Date:20-06-2005
Legacy
Category:Mortgage
Date:04-11-2004
Legacy
Category:Address
Date:15-10-2004
Legacy
Category:Annual Return
Date:09-07-2004
Legacy
Category:Capital
Date:24-06-2004
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:16-01-2004

Import / Export

Imports
12 Months0
60 Months0
Exports
12 Months0
60 Months0

Risk Assessment

not scored

International Score

Future Factor

good

Performance Rating

Accounts

Typedormant
Due Date30/09/2026
Filing Date03/09/2025
Latest Accounts31/12/2024

Trading Addresses

32-36 Bournemouth Road, Chandler'S Ford, Eastleigh, SO533ZLRegistered
Williams Building, Kingswood Gate, Monmouth, Gwent, NP254EE

Contact