PROCESS CONTROL AND INFORMATION LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
31/07/2531 July 2025 New | Micro company accounts made up to 2024-10-31 |
31/10/2431 October 2024 | Confirmation statement made on 2024-10-31 with updates |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
31/07/2431 July 2024 | Micro company accounts made up to 2023-10-31 |
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 |
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 |
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 |
02/01/242 January 2024 | Director's details changed for Mr Mark Taylor on 2023-12-29 |
02/01/242 January 2024 | Change of details for Mr Mark Taylor as a person with significant control on 2023-12-29 |
22/11/2322 November 2023 | Confirmation statement made on 2023-10-31 with no updates |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
31/07/2331 July 2023 | Micro company accounts made up to 2022-10-31 |
14/11/2214 November 2022 | Confirmation statement made on 2022-10-31 with updates |
14/11/2214 November 2022 | Change of details for Mr Mark Taylor as a person with significant control on 2021-06-03 |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
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 |
26/10/2226 October 2022 | Change of details for Mrs Angela Celine Taylor as a person with significant control on 2022-10-26 |
25/10/2225 October 2022 | Change of details for Mrs Angela Celine Taylor as a person with significant control on 2022-10-25 |
25/10/2225 October 2022 | Change of details for Mr Mark Taylor as a person with significant control on 2022-10-25 |
22/10/2222 October 2022 | Compulsory strike-off action has been discontinued |
22/10/2222 October 2022 | Compulsory strike-off action has been discontinued |
21/10/2221 October 2022 | Micro company accounts made up to 2021-10-31 |
27/09/2227 September 2022 | First Gazette notice for compulsory strike-off |
27/09/2227 September 2022 | First Gazette notice for compulsory strike-off |
29/11/2129 November 2021 | Confirmation statement made on 2021-10-31 with updates |
06/10/216 October 2021 | Compulsory strike-off action has been discontinued |
06/10/216 October 2021 | Compulsory strike-off action has been discontinued |
05/10/215 October 2021 | First Gazette notice for compulsory strike-off |
05/10/215 October 2021 | First Gazette notice for compulsory strike-off |
05/10/215 October 2021 | Micro company accounts made up to 2020-10-31 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
29/07/1929 July 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18 |
12/11/1812 November 2018 | CONFIRMATION STATEMENT MADE ON 31/10/18, NO UPDATES |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
31/08/1831 August 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17 |
13/11/1713 November 2017 | CONFIRMATION STATEMENT MADE ON 31/10/17, NO UPDATES |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
26/07/1726 July 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
13/11/1613 November 2016 | CONFIRMATION STATEMENT MADE ON 31/10/16, WITH UPDATES |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
24/10/1624 October 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
18/10/1618 October 2016 | DISS40 (DISS40(SOAD)) |
04/10/164 October 2016 | FIRST GAZETTE |
11/01/1611 January 2016 | 20/10/15 NO CHANGES |
02/11/152 November 2015 | Annual return made up to 31 October 2015 with full list of shareholders |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
18/06/1518 June 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
20/10/1420 October 2014 | Annual return made up to 20 October 2014 with full list of shareholders |
28/08/1428 August 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
28/10/1328 October 2013 | Annual return made up to 20 October 2013 with full list of shareholders |
04/10/134 October 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
19/11/1219 November 2012 | Annual return made up to 20 October 2012 with full list of shareholders |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
31/08/1231 August 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
31/10/1131 October 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
21/10/1121 October 2011 | Annual return made up to 20 October 2011 with full list of shareholders |
28/09/1028 September 2010 | SECRETARY'S CHANGE OF PARTICULARS / ANGELA CELINE TAYLOR / 04/09/2010 |
28/09/1028 September 2010 | Annual return made up to 4 September 2010 with full list of shareholders |
28/09/1028 September 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MARK TAYLOR / 04/09/2010 |
10/08/1010 August 2010 | REGISTERED OFFICE CHANGED ON 10/08/2010 FROM 22 PARK ROAD MELTON MOWBRAY LEICESTERSHIRE LE13 1TT |
05/08/105 August 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
05/12/095 December 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
19/10/0919 October 2009 | Annual return made up to 4 September 2009 with full list of shareholders |
01/10/081 October 2008 | RETURN MADE UP TO 04/09/08; FULL LIST OF MEMBERS |
16/09/0816 September 2008 | Annual accounts small company total exemption made up to 31 October 2007 |
11/09/0711 September 2007 | RETURN MADE UP TO 04/09/07; FULL LIST OF MEMBERS |
07/09/077 September 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 |
25/09/0625 September 2006 | RETURN MADE UP TO 04/09/06; FULL LIST OF MEMBERS |
08/09/068 September 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 |
02/05/062 May 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04 |
26/09/0526 September 2005 | RETURN MADE UP TO 04/09/05; FULL LIST OF MEMBERS |
21/02/0521 February 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03 |
17/09/0417 September 2004 | RETURN MADE UP TO 04/09/04; FULL LIST OF MEMBERS |
17/12/0317 December 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02 |
30/10/0330 October 2003 | RETURN MADE UP TO 12/09/03; FULL LIST OF MEMBERS |
24/09/0224 September 2002 | RETURN MADE UP TO 12/09/02; FULL LIST OF MEMBERS |
05/09/025 September 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01 |
26/09/0126 September 2001 | RETURN MADE UP TO 18/09/01; FULL LIST OF MEMBERS |
07/08/017 August 2001 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/00 |
09/10/009 October 2000 | RETURN MADE UP TO 27/09/00; FULL LIST OF MEMBERS |
01/09/001 September 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99 |
07/10/997 October 1999 | RETURN MADE UP TO 04/10/99; FULL LIST OF MEMBERS |
21/04/9921 April 1999 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98 |
12/04/9912 April 1999 | COMPANY NAME CHANGED PROCESS CONTROL ENGINEERING LIMI TED CERTIFICATE ISSUED ON 13/04/99 |
12/10/9812 October 1998 | RETURN MADE UP TO 04/10/98; FULL LIST OF MEMBERS |
26/10/9726 October 1997 | DIRECTOR RESIGNED |
26/10/9726 October 1997 | NEW SECRETARY APPOINTED |
26/10/9726 October 1997 | SECRETARY RESIGNED |
26/10/9726 October 1997 | NEW DIRECTOR APPOINTED |
08/10/978 October 1997 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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