PROCESS BENCHMARKING LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
17/07/2517 July 2025 NewDirector's details changed for Mr Matthew Ian Bell on 2025-07-17

View Document

01/05/251 May 2025 Total exemption full accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

02/07/242 July 2024 Confirmation statement made on 2024-06-30 with no updates

View Document

15/03/2415 March 2024 Total exemption full accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

08/09/238 September 2023 Appointment of Mrs Lauren Patricia Ellen Baxter as a director on 2023-07-01

View Document

08/09/238 September 2023 Appointment of Miss Joanne Lane as a director on 2023-07-01

View Document

08/09/238 September 2023 Appointment of Mr James William Payne as a director on 2023-07-01

View Document

08/09/238 September 2023 Termination of appointment of Diane Wendy Lloyd as a director on 2023-07-01

View Document

17/07/2317 July 2023 Confirmation statement made on 2023-06-30 with no updates

View Document

10/02/2310 February 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

22/04/2222 April 2022 Total exemption full accounts made up to 2021-12-31

View Document

06/01/226 January 2022 Director's details changed for Mr Andrew Ronald Lloyd on 2022-01-06

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

06/07/216 July 2021 Confirmation statement made on 2021-06-30 with no updates

View Document

03/03/213 March 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

06/07/206 July 2020 CONFIRMATION STATEMENT MADE ON 30/06/20, NO UPDATES

View Document

05/02/205 February 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

08/10/198 October 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

01/07/191 July 2019 CONFIRMATION STATEMENT MADE ON 30/06/19, WITH UPDATES

View Document

07/01/197 January 2019 REGISTRATION OF A CHARGE / CHARGE CODE 029443420003

View Document

07/01/197 January 2019 CESSATION OF CALLCREDIT INFORMATION GROUP LIMITED AS A PSC

View Document

04/01/194 January 2019 REGISTERED OFFICE CHANGED ON 04/01/2019 FROM ONE PARK LANE LEEDS WEST YORKSHIRE LS3 1EP

View Document

04/01/194 January 2019 APPOINTMENT TERMINATED, DIRECTOR MICHAEL GORDON

View Document

04/01/194 January 2019 APPOINTMENT TERMINATED, SECRETARY ROBERT MUNRO

View Document

04/01/194 January 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PROCESS BENCHMARKING HOLDINGS LIMITED

View Document

04/01/194 January 2019 APPOINTMENT TERMINATED, DIRECTOR ROBERT MUNRO

View Document

04/01/194 January 2019 DIRECTOR APPOINTED MRS DIANE WENDY LLOYD

View Document

04/01/194 January 2019 DIRECTOR APPOINTED MR MATTHEW IAN BELL

View Document

04/01/194 January 2019 DIRECTOR APPOINTED MRS IONA LESLEY RUSSELL

View Document

04/01/194 January 2019 APPOINTMENT TERMINATED, DIRECTOR COLIN RUTTER

View Document

02/01/192 January 2019 DIRECTOR APPOINTED MR COLIN JAMES RUTTER

View Document

20/11/1820 November 2018 AUDITOR'S RESIGNATION

View Document

06/10/186 October 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

02/07/182 July 2018 CONFIRMATION STATEMENT MADE ON 30/06/18, NO UPDATES

View Document

20/06/1820 June 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 029443420002

View Document

05/10/175 October 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

18/07/1718 July 2017 CONFIRMATION STATEMENT MADE ON 30/06/17, NO UPDATES

View Document

26/09/1626 September 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

12/07/1612 July 2016 CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES

View Document

06/10/156 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JON GORDON / 22/07/2015

View Document

24/09/1524 September 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

08/07/158 July 2015 Annual return made up to 30 June 2015 with full list of shareholders

View Document

15/05/1515 May 2015 DIRECTOR APPOINTED MR ROBERT KENNETH CAMPBELL MUNRO

View Document

15/05/1515 May 2015 APPOINTMENT TERMINATED, SECRETARY ELIZABETH RICHARDS

View Document

15/05/1515 May 2015 APPOINTMENT TERMINATED, DIRECTOR ELIZABETH RICHARDS

View Document

15/05/1515 May 2015 SECRETARY APPOINTED MR ROBERT KENNETH CAMPBELL MUNRO

View Document

23/01/1523 January 2015 DIRECTOR APPOINTED MR MICHAEL JON GORDON

View Document

05/01/155 January 2015 APPOINTMENT TERMINATED, DIRECTOR JOHN MCANDREW

View Document

15/12/1415 December 2014 SECTION 519 CA 2006

View Document

23/09/1423 September 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

14/07/1414 July 2014 Annual return made up to 30 June 2014 with full list of shareholders

View Document

16/04/1416 April 2014 REGISTRATION OF A CHARGE / CHARGE CODE 029443420002

View Document

26/03/1426 March 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

24/09/1324 September 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

16/07/1316 July 2013 Annual return made up to 30 June 2013 with full list of shareholders

View Document

02/11/122 November 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

03/10/123 October 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

02/07/122 July 2012 APPOINTMENT TERMINATED, DIRECTOR PETER NOBLE

View Document

02/07/122 July 2012 APPOINTMENT TERMINATED, DIRECTOR LUCY VELLA

View Document

02/07/122 July 2012 Annual return made up to 30 June 2012 with full list of shareholders

View Document

28/07/1128 July 2011 Annual return made up to 30 June 2011 with full list of shareholders

View Document

29/12/1029 December 2010 DIRECTOR APPOINTED MR JOHN FRANCIS MCANDREW

View Document

29/12/1029 December 2010 DIRECTOR APPOINTED ANDREW RONALD LLOYD

View Document

15/12/1015 December 2010 APPOINTMENT TERMINATED, SECRETARY PETER NOBLE

View Document

15/12/1015 December 2010 CURREXT FROM 30/06/2011 TO 31/12/2011

View Document

15/12/1015 December 2010 REGISTERED OFFICE CHANGED ON 15/12/2010 FROM MAZARS LLP THE PINNACLE 160 MIDSUMMER BOULEVARD MILTON KEYNES BUCKINGHAMSHIRE MK9 1FF

View Document

15/12/1015 December 2010 DIRECTOR APPOINTED ELIZABETH ANNE RICHARDS

View Document

15/12/1015 December 2010 SECRETARY APPOINTED ELIZABETH ANNE RICHARDS

View Document

15/12/1015 December 2010 ADOPT ARTICLES 29/11/2010

View Document

11/10/1011 October 2010 Annual accounts small company total exemption made up to 30 June 2010

View Document

02/09/102 September 2010 REGISTERED OFFICE CHANGED ON 02/09/2010 FROM C/O MAZARS LLP, SOVEREIGN COURT WITAN GATE MILTON KEYNES MK9 2HP

View Document

30/06/1030 June 2010 SECRETARY'S CHANGE OF PARTICULARS / PETER JAMES NOBLE / 30/06/2010

View Document

30/06/1030 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / LUCY VELLA / 30/06/2010

View Document

30/06/1030 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER JAMES NOBLE / 30/06/2010

View Document

30/06/1030 June 2010 Annual return made up to 30 June 2010 with full list of shareholders

View Document

15/03/1015 March 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

03/07/093 July 2009 RETURN MADE UP TO 30/06/09; FULL LIST OF MEMBERS

View Document

24/07/0824 July 2008 Annual accounts small company total exemption made up to 30 June 2008

View Document

21/07/0821 July 2008 RETURN MADE UP TO 30/06/08; FULL LIST OF MEMBERS

View Document

09/01/089 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07

View Document

04/07/074 July 2007 RETURN MADE UP TO 30/06/07; FULL LIST OF MEMBERS

View Document

10/01/0710 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

03/07/063 July 2006 RETURN MADE UP TO 30/06/06; FULL LIST OF MEMBERS

View Document

04/01/064 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

11/07/0511 July 2005 RETURN MADE UP TO 30/06/05; FULL LIST OF MEMBERS

View Document

14/12/0414 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

12/07/0412 July 2004 RETURN MADE UP TO 30/06/04; FULL LIST OF MEMBERS

View Document

04/12/034 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

24/07/0324 July 2003 RETURN MADE UP TO 30/06/03; FULL LIST OF MEMBERS

View Document

31/12/0231 December 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02

View Document

11/07/0211 July 2002 RETURN MADE UP TO 30/06/02; FULL LIST OF MEMBERS

View Document

20/11/0120 November 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01

View Document

01/08/011 August 2001 RETURN MADE UP TO 30/06/01; FULL LIST OF MEMBERS

View Document

05/01/015 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

21/08/0021 August 2000 RETURN MADE UP TO 30/06/00; FULL LIST OF MEMBERS

View Document

11/07/0011 July 2000 REGISTERED OFFICE CHANGED ON 11/07/00 FROM: SOVEREIGN COURT 202 UPPER FIFTH STREET SILBURY BOULEVARD MILTON KEYNES BUCKINGHAMSHIRE MK9 2JB

View Document

28/01/0028 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

03/09/993 September 1999 RETURN MADE UP TO 30/06/99; FULL LIST OF MEMBERS

View Document

08/12/988 December 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98

View Document

10/08/9810 August 1998 RETURN MADE UP TO 30/06/98; FULL LIST OF MEMBERS

View Document

02/01/982 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97

View Document

25/07/9725 July 1997 RETURN MADE UP TO 30/06/97; NO CHANGE OF MEMBERS

View Document

28/05/9728 May 1997 FULL ACCOUNTS MADE UP TO 30/06/96

View Document

06/08/966 August 1996 RETURN MADE UP TO 30/06/96; NO CHANGE OF MEMBERS

View Document

02/05/962 May 1996 COMPANY NAME CHANGED PROCESS BENCHMARKING LIMITED CERTIFICATE ISSUED ON 03/05/96

View Document

14/03/9614 March 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95

View Document

27/07/9527 July 1995 RETURN MADE UP TO 30/06/95; FULL LIST OF MEMBERS

View Document

07/07/957 July 1995 REGISTERED OFFICE CHANGED ON 07/07/95 FROM: 3 CATHERINE PLACE LONDON SW1E 6DX

View Document

30/11/9430 November 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06

View Document

16/11/9416 November 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

06/07/946 July 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

06/07/946 July 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

30/06/9430 June 1994 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