PROCESS AND MANUFACTURING SERVICES LIMITED

Company Documents

DateDescription
07/03/257 March 2025 Confirmation statement made on 2025-03-07 with no updates

View Document

18/02/2518 February 2025 Change of details for Mr Peter Michael Barker as a person with significant control on 2025-02-18

View Document

18/02/2518 February 2025 Director's details changed for Mrs Charlotte Jane Barker on 2025-02-18

View Document

18/02/2518 February 2025 Director's details changed for Mr Peter Michael Barker on 2025-02-18

View Document

18/02/2518 February 2025 Director's details changed for Mr Peter Michael Barker on 2025-02-18

View Document

20/12/2420 December 2024 Micro company accounts made up to 2024-03-31

View Document

20/08/2420 August 2024 Registered office address changed from 27 Elms Road Burton-on-Trent Staffordshire DE15 9AQ United Kingdom to 26 Patina Way Swadlincote DE11 0WP on 2024-08-20

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

07/03/247 March 2024 Confirmation statement made on 2024-03-07 with no updates

View Document

15/12/2315 December 2023 Micro company accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

13/03/2313 March 2023 Confirmation statement made on 2023-03-07 with no updates

View Document

21/12/2221 December 2022 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

21/12/2121 December 2021 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

26/01/2126 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

10/03/2010 March 2020 CONFIRMATION STATEMENT MADE ON 07/03/20, WITH UPDATES

View Document

30/12/1930 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

07/03/197 March 2019 CONFIRMATION STATEMENT MADE ON 07/03/19, WITH UPDATES

View Document

07/03/197 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER MICHAEL BARKER / 07/03/2019

View Document

07/03/197 March 2019 PSC'S CHANGE OF PARTICULARS / MR PETER MICHAEL BARKER / 07/03/2019

View Document

20/12/1820 December 2018 31/03/18 UNAUDITED ABRIDGED

View Document

04/04/184 April 2018 DIRECTOR APPOINTED MRS CHARLOTTE BARKER

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

20/03/1820 March 2018 CONFIRMATION STATEMENT MADE ON 07/03/18, WITH UPDATES

View Document

07/12/177 December 2017 31/03/17 UNAUDITED ABRIDGED

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

23/03/1723 March 2017 CONFIRMATION STATEMENT MADE ON 07/03/17, WITH UPDATES

View Document

08/03/168 March 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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