PROCESS INSTRUMENTS (UK) LTD

Company Documents

DateDescription
29/04/2529 April 2025 Total exemption full accounts made up to 2024-10-31

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

29/10/2429 October 2024 Confirmation statement made on 2024-10-22 with no updates

View Document

22/08/2422 August 2024 Termination of appointment of Nicholas John Goddard as a director on 2024-08-16

View Document

22/08/2422 August 2024 Termination of appointment of Peter Robert Fielden as a director on 2024-08-16

View Document

22/08/2422 August 2024 Termination of appointment of Lesley Henderson as a director on 2024-08-16

View Document

13/06/2413 June 2024 Total exemption full accounts made up to 2023-10-31

View Document

19/12/2319 December 2023 Memorandum and Articles of Association

View Document

19/12/2319 December 2023 Resolutions

View Document

19/12/2319 December 2023 Resolutions

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

25/10/2325 October 2023 Confirmation statement made on 2023-10-22 with no updates

View Document

05/04/235 April 2023 Total exemption full accounts made up to 2022-10-31

View Document

31/10/2231 October 2022 Confirmation statement made on 2022-10-22 with no updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

21/01/2221 January 2022 Registration of charge 036544570006, created on 2022-01-18

View Document

05/01/225 January 2022 Satisfaction of charge 5 in full

View Document

01/11/211 November 2021 Confirmation statement made on 2021-10-22 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

29/07/2129 July 2021 Total exemption full accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

17/07/2017 July 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

03/12/193 December 2019 DIRECTOR APPOINTED MR IAN TIMOTHY BAILEY

View Document

03/12/193 December 2019 DIRECTOR APPOINTED DR ROBERT PARAMORE

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

25/10/1925 October 2019 CONFIRMATION STATEMENT MADE ON 22/10/19, WITH UPDATES

View Document

26/07/1926 July 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

17/06/1917 June 2019 RETURN OF PURCHASE OF OWN SHARES 16/05/19 TREASURY CAPITAL GBP 0.8

View Document

05/11/185 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / PROF. NICHOLAS JOHN GODDARD / 31/10/2018

View Document

02/11/182 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / ROGER HEISE / 31/10/2018

View Document

02/11/182 November 2018 CONFIRMATION STATEMENT MADE ON 22/10/18, NO UPDATES

View Document

02/11/182 November 2018 SECRETARY'S CHANGE OF PARTICULARS / MR JONATHAN FRANK COOK / 31/10/2018

View Document

02/11/182 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN FRANK COOK / 31/10/2018

View Document

02/11/182 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / DR CRAIG STRACEY / 31/10/2018

View Document

02/11/182 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / PROF PETER ROBERT FIELDEN / 31/10/2018

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

13/03/1813 March 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

02/11/172 November 2017 CONFIRMATION STATEMENT MADE ON 22/10/17, WITH UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

17/10/1717 October 2017 PSC'S CHANGE OF PARTICULARS / MR MICHAEL LAURENCE RIDING / 29/09/2017

View Document

28/05/1728 May 2017 SUB-DIVISION 30/03/17

View Document

08/01/178 January 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

07/11/167 November 2016 CONFIRMATION STATEMENT MADE ON 22/10/16, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

07/06/167 June 2016 REGISTERED OFFICE CHANGED ON 07/06/2016 FROM 4 WESTERN AVENUE BURNLEY LANCASHIRE BB11 4JW

View Document

23/02/1623 February 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

18/11/1518 November 2015 Annual return made up to 22 October 2015 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

08/01/158 January 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

24/10/1424 October 2014 Annual return made up to 22 October 2014 with full list of shareholders

View Document

11/02/1411 February 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

18/11/1318 November 2013 Annual return made up to 22 October 2013 with full list of shareholders

View Document

15/11/1315 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / DR CRAIG STRACEY / 15/11/2013

View Document

15/11/1315 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR NICHOLAS GOODARD / 15/11/2013

View Document

15/11/1315 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / PROF PETER ROBERT FIELDEN / 15/11/2013

View Document

15/11/1315 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR NICHOLAS GODDARD / 15/11/2013

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

31/12/1231 December 2012 Annual accounts small company total exemption made up to 31 October 2012

View Document

23/11/1223 November 2012 Annual return made up to 22 October 2012 with full list of shareholders

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

15/06/1215 June 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

10/01/1210 January 2012 DIRECTOR APPOINTED DR CRAIG STRACEY

View Document

11/11/1111 November 2011 Annual return made up to 22 October 2011 with full list of shareholders

View Document

13/09/1113 September 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

13/09/1113 September 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

13/09/1113 September 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

07/09/117 September 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

20/07/1120 July 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

18/03/1118 March 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

06/12/106 December 2010 Annual return made up to 22 October 2010 with full list of shareholders

View Document

21/01/1021 January 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

18/11/0918 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL LAURENCE RIDING / 17/11/2009

View Document

18/11/0918 November 2009 Annual return made up to 22 October 2009 with full list of shareholders

View Document

18/11/0918 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / PROF PETER ROBERT FIELDEN / 17/11/2009

View Document

18/11/0918 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / ROGER HEISE / 17/11/2009

View Document

18/11/0918 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR NICHOLAS GOODARD / 17/11/2009

View Document

18/11/0918 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN FRANK COOK / 17/11/2009

View Document

16/05/0916 May 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

27/01/0927 January 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

20/11/0820 November 2008 RETURN MADE UP TO 22/10/08; FULL LIST OF MEMBERS

View Document

08/08/088 August 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

06/12/076 December 2007 RETURN MADE UP TO 22/10/07; FULL LIST OF MEMBERS

View Document

26/07/0726 July 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/06/0720 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

30/05/0730 May 2007 £ NC 100/1000 15/03/0

View Document

30/05/0730 May 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

30/05/0730 May 2007 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

30/05/0730 May 2007 MEMORANDUM OF ASSOCIATION

View Document

30/05/0730 May 2007 NC INC ALREADY ADJUSTED 15/03/07

View Document

13/02/0713 February 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/01/079 January 2007 NEW DIRECTOR APPOINTED

View Document

09/01/079 January 2007 NEW DIRECTOR APPOINTED

View Document

09/01/079 January 2007 NEW DIRECTOR APPOINTED

View Document

17/11/0617 November 2006 RETURN MADE UP TO 22/10/06; FULL LIST OF MEMBERS

View Document

21/07/0621 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

28/11/0528 November 2005 RETURN MADE UP TO 22/10/05; FULL LIST OF MEMBERS

View Document

05/08/055 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

01/08/051 August 2005 DIRECTOR RESIGNED

View Document

19/07/0519 July 2005 DIRECTOR RESIGNED

View Document

22/11/0422 November 2004 RETURN MADE UP TO 22/10/04; FULL LIST OF MEMBERS

View Document

27/10/0427 October 2004 NEW DIRECTOR APPOINTED

View Document

05/03/045 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03

View Document

20/01/0420 January 2004 RETURN MADE UP TO 22/10/03; FULL LIST OF MEMBERS

View Document

20/06/0320 June 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02

View Document

15/10/0215 October 2002 RETURN MADE UP TO 22/10/02; FULL LIST OF MEMBERS

View Document

07/01/027 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01

View Document

26/10/0126 October 2001 RETURN MADE UP TO 22/10/01; FULL LIST OF MEMBERS

View Document

11/01/0111 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00

View Document

17/11/0017 November 2000 RETURN MADE UP TO 22/10/00; FULL LIST OF MEMBERS

View Document

01/08/001 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99

View Document

26/11/9926 November 1999 RETURN MADE UP TO 22/10/99; FULL LIST OF MEMBERS

View Document

27/10/9827 October 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

27/10/9827 October 1998 NEW DIRECTOR APPOINTED

View Document

27/10/9827 October 1998 SECRETARY RESIGNED

View Document

27/10/9827 October 1998 DIRECTOR RESIGNED

View Document

22/10/9822 October 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company