PRAGMATIC PROCESS SOLUTIONS LTD.

Company Documents

DateDescription
11/01/1611 January 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

10/12/1510 December 2015 PREVSHO FROM 31/12/2015 TO 30/11/2015

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

27/07/1527 July 2015 Annual return made up to 26 July 2015 with full list of shareholders

View Document

14/04/1514 April 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

05/08/145 August 2014 Annual return made up to 26 July 2014 with full list of shareholders

View Document

03/06/143 June 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

30/07/1330 July 2013 Annual return made up to 26 July 2013 with full list of shareholders

View Document

23/07/1323 July 2013 SECRETARY'S CHANGE OF PARTICULARS / IAN CRAVEN / 22/07/2013

View Document

18/03/1318 March 2013 APPOINTMENT TERMINATED, DIRECTOR DAVID FORD

View Document

30/01/1330 January 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

21/09/1221 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

10/09/1210 September 2012 APPOINTMENT TERMINATED, SECRETARY ANDREW CAMPBELL

View Document

10/09/1210 September 2012 SECRETARY APPOINTED IAN CRAVEN

View Document

26/07/1226 July 2012 Annual return made up to 26 July 2012 with full list of shareholders

View Document

21/09/1121 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

26/07/1126 July 2011 Annual return made up to 26 July 2011 with full list of shareholders

View Document

09/02/119 February 2011 REGISTERED OFFICE CHANGED ON 09/02/2011 FROM SUMMIT HOUSE 5 GOLD TOPS NEWPORT NP20 4PG

View Document

17/09/1017 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

08/08/108 August 2010 Annual return made up to 26 July 2010 with full list of shareholders

View Document

08/08/108 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID MARTIN FORD / 26/07/2010

View Document

08/08/108 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW CAMPBELL / 26/07/2010

View Document

08/08/108 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / IAN GEORGE CRAVEN / 26/07/2010

View Document

14/10/0914 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

17/08/0917 August 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID FORD / 01/06/2009

View Document

17/08/0917 August 2009 RETURN MADE UP TO 26/07/09; FULL LIST OF MEMBERS

View Document

29/10/0829 October 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

29/07/0829 July 2008 RETURN MADE UP TO 26/07/08; FULL LIST OF MEMBERS

View Document

10/09/0710 September 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

10/09/0710 September 2007 RETURN MADE UP TO 26/07/07; FULL LIST OF MEMBERS

View Document

29/08/0729 August 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

20/11/0620 November 2006 RETURN MADE UP TO 26/07/06; FULL LIST OF MEMBERS

View Document

05/11/065 November 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

22/08/0522 August 2005 RETURN MADE UP TO 26/07/05; FULL LIST OF MEMBERS

View Document

06/06/056 June 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

08/02/058 February 2005 REGISTERED OFFICE CHANGED ON 08/02/05 FROM: SUMMIT HOUSE 58 CHEPSTOW ROAD NEWPORT SOUTH WALES NP19 8EB

View Document

26/08/0426 August 2004 RETURN MADE UP TO 26/07/04; FULL LIST OF MEMBERS

View Document

28/04/0428 April 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

03/09/033 September 2003 RETURN MADE UP TO 26/07/03; FULL LIST OF MEMBERS

View Document

23/09/0223 September 2002 ACC. REF. DATE EXTENDED FROM 31/07/03 TO 31/12/03

View Document

18/09/0218 September 2002 REGISTERED OFFICE CHANGED ON 18/09/02 FROM: 40 OAKFIELD ROAD NEWPORT NP20 4LX

View Document

18/08/0218 August 2002 NEW DIRECTOR APPOINTED

View Document

16/08/0216 August 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

16/08/0216 August 2002 NEW DIRECTOR APPOINTED

View Document

06/08/026 August 2002 SECRETARY RESIGNED

View Document

06/08/026 August 2002 DIRECTOR RESIGNED

View Document

26/07/0226 July 2002 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