PROCESS CONTROL AND INFORMATION LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/07/2531 July 2025 NewMicro company accounts made up to 2024-10-31

View Document

31/10/2431 October 2024 Confirmation statement made on 2024-10-31 with updates

View Document

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

View Accounts

31/07/2431 July 2024 Micro company accounts made up to 2023-10-31

View Document

02/02/242 February 2024 Registered office address changed from Church View Barn, 3 Mill Lane Church View Barn, 3 Mill Lane Frisby-on-the-Wreake Melton Mowbray Lecestershire LE14 2NN United Kingdom to Church View Barn 3 Mill Lane Frisby on the Wreake Melton Mowbray Leicestershire LE14 2NN on 2024-02-02

View Document

02/02/242 February 2024 Registered office address changed from Church View Barn Mill Lane Frisby on the Wreake Melton Mowbray Leicestershire LE14 2NN England to Church View Barn, 3 Mill Lane Church View Barn, 3 Mill Lane Frisby-on-the-Wreake Melton Mowbray Lecestershire LE14 2NN on 2024-02-02

View Document

02/01/242 January 2024 Registered office address changed from Duncan & Toplis 26 Park Road Melton Mowbray Leicestershire LE13 1TT England to Church View Barn Mill Lane Frisby on the Wreake Melton Mowbray Leicestershire LE14 2NN on 2024-01-02

View Document

02/01/242 January 2024 Director's details changed for Mr Mark Taylor on 2023-12-29

View Document

02/01/242 January 2024 Change of details for Mr Mark Taylor as a person with significant control on 2023-12-29

View Document

22/11/2322 November 2023 Confirmation statement made on 2023-10-31 with no updates

View Document

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

View Accounts

31/07/2331 July 2023 Micro company accounts made up to 2022-10-31

View Document

14/11/2214 November 2022 Confirmation statement made on 2022-10-31 with updates

View Document

14/11/2214 November 2022 Change of details for Mr Mark Taylor as a person with significant control on 2021-06-03

View Document

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

View Accounts

26/10/2226 October 2022 Registered office address changed from C/O C/O Duncan & Toplis 26 Park Road Melton Mowbray Leicestershire LE13 1TT to Duncan & Toplis 26 Park Road Melton Mowbray Leicestershire LE13 1TT on 2022-10-26

View Document

26/10/2226 October 2022 Change of details for Mrs Angela Celine Taylor as a person with significant control on 2022-10-26

View Document

25/10/2225 October 2022 Change of details for Mrs Angela Celine Taylor as a person with significant control on 2022-10-25

View Document

25/10/2225 October 2022 Change of details for Mr Mark Taylor as a person with significant control on 2022-10-25

View Document

22/10/2222 October 2022 Compulsory strike-off action has been discontinued

View Document

22/10/2222 October 2022 Compulsory strike-off action has been discontinued

View Document

21/10/2221 October 2022 Micro company accounts made up to 2021-10-31

View Document

27/09/2227 September 2022 First Gazette notice for compulsory strike-off

View Document

27/09/2227 September 2022 First Gazette notice for compulsory strike-off

View Document

29/11/2129 November 2021 Confirmation statement made on 2021-10-31 with updates

View Document

06/10/216 October 2021 Compulsory strike-off action has been discontinued

View Document

06/10/216 October 2021 Compulsory strike-off action has been discontinued

View Document

05/10/215 October 2021 First Gazette notice for compulsory strike-off

View Document

05/10/215 October 2021 First Gazette notice for compulsory strike-off

View Document

05/10/215 October 2021 Micro company accounts made up to 2020-10-31

View Document

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

View Accounts

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

View Accounts

29/07/1929 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

12/11/1812 November 2018 CONFIRMATION STATEMENT MADE ON 31/10/18, NO UPDATES

View Document

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

View Accounts

31/08/1831 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

13/11/1713 November 2017 CONFIRMATION STATEMENT MADE ON 31/10/17, NO UPDATES

View Document

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

View Accounts

26/07/1726 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

13/11/1613 November 2016 CONFIRMATION STATEMENT MADE ON 31/10/16, WITH UPDATES

View Document

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

View Accounts

24/10/1624 October 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

18/10/1618 October 2016 DISS40 (DISS40(SOAD))

View Document

04/10/164 October 2016 FIRST GAZETTE

View Document

11/01/1611 January 2016 20/10/15 NO CHANGES

View Document

02/11/152 November 2015 Annual return made up to 31 October 2015 with full list of shareholders

View Document

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

View Accounts

18/06/1518 June 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

20/10/1420 October 2014 Annual return made up to 20 October 2014 with full list of shareholders

View Document

28/08/1428 August 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

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

View Accounts

28/10/1328 October 2013 Annual return made up to 20 October 2013 with full list of shareholders

View Document

04/10/134 October 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

19/11/1219 November 2012 Annual return made up to 20 October 2012 with full list of shareholders

View Document

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

View Accounts

31/08/1231 August 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

31/10/1131 October 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

21/10/1121 October 2011 Annual return made up to 20 October 2011 with full list of shareholders

View Document

28/09/1028 September 2010 SECRETARY'S CHANGE OF PARTICULARS / ANGELA CELINE TAYLOR / 04/09/2010

View Document

28/09/1028 September 2010 Annual return made up to 4 September 2010 with full list of shareholders

View Document

28/09/1028 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK TAYLOR / 04/09/2010

View Document

10/08/1010 August 2010 REGISTERED OFFICE CHANGED ON 10/08/2010 FROM 22 PARK ROAD MELTON MOWBRAY LEICESTERSHIRE LE13 1TT

View Document

05/08/105 August 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

05/12/095 December 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

19/10/0919 October 2009 Annual return made up to 4 September 2009 with full list of shareholders

View Document

01/10/081 October 2008 RETURN MADE UP TO 04/09/08; FULL LIST OF MEMBERS

View Document

16/09/0816 September 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

11/09/0711 September 2007 RETURN MADE UP TO 04/09/07; FULL LIST OF MEMBERS

View Document

07/09/077 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

25/09/0625 September 2006 RETURN MADE UP TO 04/09/06; FULL LIST OF MEMBERS

View Document

08/09/068 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

02/05/062 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

26/09/0526 September 2005 RETURN MADE UP TO 04/09/05; FULL LIST OF MEMBERS

View Document

21/02/0521 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03

View Document

17/09/0417 September 2004 RETURN MADE UP TO 04/09/04; FULL LIST OF MEMBERS

View Document

17/12/0317 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02

View Document

30/10/0330 October 2003 RETURN MADE UP TO 12/09/03; FULL LIST OF MEMBERS

View Document

24/09/0224 September 2002 RETURN MADE UP TO 12/09/02; FULL LIST OF MEMBERS

View Document

05/09/025 September 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01

View Document

26/09/0126 September 2001 RETURN MADE UP TO 18/09/01; FULL LIST OF MEMBERS

View Document

07/08/017 August 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/00

View Document

09/10/009 October 2000 RETURN MADE UP TO 27/09/00; FULL LIST OF MEMBERS

View Document

01/09/001 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99

View Document

07/10/997 October 1999 RETURN MADE UP TO 04/10/99; FULL LIST OF MEMBERS

View Document

21/04/9921 April 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98

View Document

12/04/9912 April 1999 COMPANY NAME CHANGED PROCESS CONTROL ENGINEERING LIMI TED CERTIFICATE ISSUED ON 13/04/99

View Document

12/10/9812 October 1998 RETURN MADE UP TO 04/10/98; FULL LIST OF MEMBERS

View Document

26/10/9726 October 1997 DIRECTOR RESIGNED

View Document

26/10/9726 October 1997 NEW SECRETARY APPOINTED

View Document

26/10/9726 October 1997 SECRETARY RESIGNED

View Document

26/10/9726 October 1997 NEW DIRECTOR APPOINTED

View Document

08/10/978 October 1997 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