PROCESS ENGINEERING CONSULTANTS LTD

Company Documents

DateDescription
12/05/2512 May 2025

View Document

12/05/2512 May 2025

View Document

12/05/2512 May 2025 Registered office address changed to PO Box 4385, 09658456 - Companies House Default Address, Cardiff, CF14 8LH on 2025-05-12

View Document

10/04/2510 April 2025 Compulsory strike-off action has been suspended

View Document

10/04/2510 April 2025 Compulsory strike-off action has been suspended

View Document

04/03/254 March 2025 First Gazette notice for compulsory strike-off

View Document

04/03/254 March 2025 First Gazette notice for compulsory strike-off

View Document

18/09/2418 September 2024 Confirmation statement made on 2024-09-18 with updates

View Document

18/09/2418 September 2024 Registered office address changed from , Mha House Charter Court, Pheonix Way,, Swansea Enterprise Park, Swansea, SA7 9FS, Wales to 2 Fitzalan Road Cardiff CF24 0EB on 2024-09-18

View Document

20/06/2420 June 2024 Confirmation statement made on 2024-06-09 with no updates

View Document

20/06/2420 June 2024 Director's details changed for Mr Terrence Raymond Mears on 2017-12-17

View Document

15/12/2315 December 2023 Director's details changed for Mr Terrence Raymond Mears on 2023-12-01

View Document

15/12/2315 December 2023 Change of details for Mr Terrence Raymond Mears as a person with significant control on 2023-12-01

View Document

15/12/2315 December 2023 Registered office address changed from Mha House Charter Court, Pheonix Way, Swansea Enterprise Park Swansea SA7 9FS Wales to Mha House Charter Court, Pheonix Way, Swansea Enterprise Park Swansea SA7 9FS on 2023-12-15

View Document

04/12/234 December 2023 Micro company accounts made up to 2022-12-31

View Document

03/12/233 December 2023 Registered office address changed from 3 New Mill Court Swansea Enterprise Park Swansea SA7 9FG Wales to Mha House Charter Court, Pheonix Way, Swansea Enterprise Park Swansea SA7 9FS on 2023-12-03

View Document

20/06/2320 June 2023 Confirmation statement made on 2023-06-09 with no updates

View Document

21/04/2321 April 2023 Micro company accounts made up to 2021-12-31

View Document

27/01/2327 January 2023 Compulsory strike-off action has been discontinued

View Document

27/01/2327 January 2023 Compulsory strike-off action has been discontinued

View Document

14/01/2314 January 2023 Termination of appointment of Yolande Frances Mears as a director on 2023-01-13

View Document

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

View Accounts

09/12/229 December 2022 Compulsory strike-off action has been suspended

View Document

09/12/229 December 2022 Compulsory strike-off action has been suspended

View Document

29/11/2229 November 2022 First Gazette notice for compulsory strike-off

View Document

29/11/2229 November 2022 First Gazette notice for compulsory strike-off

View Document

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

View Accounts

30/06/2130 June 2021 Micro company accounts made up to 2020-06-30

View Document

21/06/2121 June 2021 Confirmation statement made on 2021-06-09 with no updates

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

06/03/206 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

07/11/197 November 2019 DIRECTOR APPOINTED MRS YOLANDE FRANCES MEARS

View Document

23/07/1923 July 2019 Registered office address changed from , 173 Mayals Road, Swansea, SA3 5HE, United Kingdom to 2 Fitzalan Road Cardiff CF24 0EB on 2019-07-23

View Document

23/07/1923 July 2019 REGISTERED OFFICE CHANGED ON 23/07/2019 FROM 173 MAYALS ROAD SWANSEA SA3 5HE UNITED KINGDOM

View Document

22/07/1922 July 2019 Registered office address changed from , 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, England to 2 Fitzalan Road Cardiff CF24 0EB on 2019-07-22

View Document

22/07/1922 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR TERRENCE RAYMOND MEARS / 22/07/2019

View Document

22/07/1922 July 2019 REGISTERED OFFICE CHANGED ON 22/07/2019 FROM 71-75 SHELTON STREET COVENT GARDEN LONDON WC2H 9JQ ENGLAND

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

23/06/1923 June 2019 CONFIRMATION STATEMENT MADE ON 09/06/19, NO UPDATES

View Document

03/03/193 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

19/06/1819 June 2018 CONFIRMATION STATEMENT MADE ON 09/06/18, NO UPDATES

View Document

18/04/1818 April 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

11/09/1711 September 2017 CONFIRMATION STATEMENT MADE ON 09/06/17, WITH UPDATES

View Document

09/08/179 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TERRENCE RAYMOND MEARS

View Document

05/04/175 April 2017 30/06/16 TOTAL EXEMPTION FULL

View Document

09/06/169 June 2016 Annual return made up to 9 June 2016 with full list of shareholders

View Document

26/06/1526 June 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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