PROCESS CONTROL SERVICES UK LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/08/2511 August 2025 NewConfirmation statement made on 2025-07-23 with no updates

View Document

29/04/2529 April 2025 Total exemption full accounts made up to 2024-07-31

View Document

30/07/2430 July 2024 Confirmation statement made on 2024-07-23 with no updates

View Document

04/05/244 May 2024 Total exemption full accounts made up to 2023-07-31

View Document

07/08/237 August 2023 Confirmation statement made on 2023-07-23 with no updates

View Document

07/08/237 August 2023 Director's details changed for Mr Gary Thomas Lester on 2023-08-07

View Document

09/05/239 May 2023 Total exemption full accounts made up to 2022-07-31

View Document

04/05/224 May 2022 Total exemption full accounts made up to 2021-07-31

View Document

04/08/214 August 2021 Confirmation statement made on 2021-07-23 with no updates

View Document

23/06/2123 June 2021 Appointment of Mr Gary Thomas Lester as a director on 2021-06-10

View Document

30/04/2130 April 2021 31/07/20 UNAUDITED ABRIDGED

View Document

22/10/2022 October 2020 REGISTRATION OF A CHARGE / CHARGE CODE 034083520004

View Document

15/09/2015 September 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

06/08/206 August 2020 CONFIRMATION STATEMENT MADE ON 23/07/20, NO UPDATES

View Document

05/08/205 August 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

29/07/1929 July 2019 CONFIRMATION STATEMENT MADE ON 23/07/19, WITH UPDATES

View Document

01/07/191 July 2019 REGISTRATION OF A CHARGE / CHARGE CODE 034083520003

View Document

18/01/1918 January 2019 ADOPT ARTICLES 21/12/2018

View Document

11/01/1911 January 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

09/01/199 January 2019 DIRECTOR APPOINTED MR DANIEL GEORGE BURNS

View Document

08/01/198 January 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BRABCO 1704 LIMITED

View Document

08/01/198 January 2019 CESSATION OF ANTHONY JOHNSON AS A PSC

View Document

08/01/198 January 2019 CESSATION OF SHAUN MICHAEL ARRAND AS A PSC

View Document

08/01/198 January 2019 APPOINTMENT TERMINATED, DIRECTOR SHAUN ARRAND

View Document

08/01/198 January 2019 APPOINTMENT TERMINATED, DIRECTOR ANTHONY JOHNSON

View Document

08/01/198 January 2019 APPOINTMENT TERMINATED, SECRETARY ANTHONY JOHNSON

View Document

08/01/198 January 2019 DIRECTOR APPOINTED MR NICHOLAS RICHARD DUNCAN OWEN

View Document

08/01/198 January 2019 DIRECTOR APPOINTED MR MALCOLM AGUEDZE KOFI KPEDEKPO

View Document

04/01/194 January 2019 REGISTRATION OF A CHARGE / CHARGE CODE 034083520002

View Document

23/07/1823 July 2018 CONFIRMATION STATEMENT MADE ON 23/07/18, NO UPDATES

View Document

29/01/1829 January 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

04/08/174 August 2017 CONFIRMATION STATEMENT MADE ON 23/07/17, NO UPDATES

View Document

12/12/1612 December 2016 Annual accounts small company total exemption made up to 31 July 2016

View Document

12/08/1612 August 2016 CONFIRMATION STATEMENT MADE ON 23/07/16, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

30/10/1530 October 2015 Annual accounts small company total exemption made up to 31 July 2015

View Document

06/08/156 August 2015 Annual return made up to 23 July 2015 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

10/12/1410 December 2014 Annual accounts small company total exemption made up to 31 July 2014

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

23/07/1423 July 2014 Annual return made up to 23 July 2014 with full list of shareholders

View Document

29/10/1329 October 2013 Annual accounts small company total exemption made up to 31 July 2013

View Document

23/10/1323 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY JOHNSON / 23/10/2013

View Document

23/10/1323 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR. SHAUN MICHAEL ARRAND / 23/10/2013

View Document

23/10/1323 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR. SHAUN MICHAEL ARRAND / 23/10/2013

View Document

23/10/1323 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY JOHNSON / 23/10/2013

View Document

02/08/132 August 2013 Annual return made up to 23 July 2013 with full list of shareholders

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

14/11/1214 November 2012 Annual accounts small company total exemption made up to 31 July 2012

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

23/07/1223 July 2012 Annual return made up to 23 July 2012 with full list of shareholders

View Document

17/11/1117 November 2011 Annual accounts small company total exemption made up to 31 July 2011

View Document

25/07/1125 July 2011 Annual return made up to 23 July 2011 with full list of shareholders

View Document

21/10/1021 October 2010 Annual accounts small company total exemption made up to 31 July 2010

View Document

23/07/1023 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY JOHNSON / 23/07/2010

View Document

23/07/1023 July 2010 Annual return made up to 23 July 2010 with full list of shareholders

View Document

28/04/1028 April 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

24/07/0924 July 2009 RETURN MADE UP TO 23/07/09; FULL LIST OF MEMBERS

View Document

17/03/0917 March 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

05/08/085 August 2008 REGISTERED OFFICE CHANGED ON 05/08/2008 FROM THE SAVOY, HALL BANK BUXTON DERBYSHIRE SK17 6EW

View Document

05/08/085 August 2008 RETURN MADE UP TO 23/07/08; FULL LIST OF MEMBERS

View Document

04/08/084 August 2008 DIRECTOR'S CHANGE OF PARTICULARS / SHAUN ARRAND / 24/07/2007

View Document

07/04/087 April 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

17/09/0717 September 2007 RETURN MADE UP TO 23/07/07; FULL LIST OF MEMBERS

View Document

17/01/0717 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

26/09/0626 September 2006 RETURN MADE UP TO 23/07/06; FULL LIST OF MEMBERS

View Document

07/03/067 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

27/07/0527 July 2005 RETURN MADE UP TO 23/07/05; FULL LIST OF MEMBERS

View Document

04/05/054 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

13/12/0413 December 2004 REGISTERED OFFICE CHANGED ON 13/12/04 FROM: 45 UNION ROAD NEW MILLS HIGH PEAK DERBYSHIRE SK22 3EL

View Document

02/08/042 August 2004 RETURN MADE UP TO 23/07/04; FULL LIST OF MEMBERS

View Document

29/01/0429 January 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/03

View Document

31/07/0331 July 2003 RETURN MADE UP TO 23/07/03; FULL LIST OF MEMBERS

View Document

07/10/027 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02

View Document

06/08/026 August 2002 RETURN MADE UP TO 23/07/02; FULL LIST OF MEMBERS

View Document

22/04/0222 April 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01

View Document

31/07/0131 July 2001 RETURN MADE UP TO 23/07/01; FULL LIST OF MEMBERS

View Document

30/03/0130 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00

View Document

25/07/0025 July 2000 RETURN MADE UP TO 24/07/00; FULL LIST OF MEMBERS

View Document

10/03/0010 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99

View Document

02/08/992 August 1999 RETURN MADE UP TO 24/07/99; NO CHANGE OF MEMBERS

View Document

24/02/9924 February 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/98

View Document

17/08/9817 August 1998 RETURN MADE UP TO 24/07/98; FULL LIST OF MEMBERS

View Document

17/08/9817 August 1998 REGISTERED OFFICE CHANGED ON 17/08/98 FROM: HIGH CORNERS 17 GRINLOW ROAD BUXTON DERBYSHIRE SK17 9JQ

View Document

27/02/9827 February 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/09/971 September 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

01/09/971 September 1997 NEW DIRECTOR APPOINTED

View Document

15/08/9715 August 1997 REGISTERED OFFICE CHANGED ON 15/08/97 FROM: HIGHER CORNERS HARPUR HILL BUXTON DERBYSHIRE SK17 9JQ

View Document

03/08/973 August 1997 DIRECTOR RESIGNED

View Document

03/08/973 August 1997 SECRETARY RESIGNED

View Document

24/07/9724 July 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