PROCESS EVOLUTION LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
15/07/2515 July 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

02/12/242 December 2024 Confirmation statement made on 2024-12-02 with no updates

View Document

29/08/2429 August 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

04/12/234 December 2023 Confirmation statement made on 2023-12-02 with updates

View Document

07/08/237 August 2023 Resolutions

View Document

07/08/237 August 2023 Resolutions

View Document

07/08/237 August 2023 Memorandum and Articles of Association

View Document

07/08/237 August 2023 Resolutions

View Document

03/08/233 August 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

07/12/227 December 2022 Confirmation statement made on 2022-12-02 with updates

View Document

03/03/223 March 2022 Registered office address changed from Hollingshead Farm Holt Heath Worcester Worcestershire WR6 6TA to 2nd Floor 3 Queens Road Reading Berkshire on 2022-03-03

View Document

03/03/223 March 2022 Notification of Operational Research in Health (Holdings) Limited as a person with significant control on 2022-02-28

View Document

02/03/222 March 2022 Termination of appointment of Sasha Catherine Somer as a secretary on 2022-02-28

View Document

02/03/222 March 2022 Termination of appointment of Robert Henry Ross Somer as a director on 2022-02-28

View Document

02/03/222 March 2022 Termination of appointment of Peter John Loader as a director on 2022-02-28

View Document

02/03/222 March 2022 Cessation of Peter Loader as a person with significant control on 2022-02-28

View Document

02/03/222 March 2022 Appointment of Ms Diane Louise Garbutt as a secretary on 2022-02-28

View Document

02/03/222 March 2022 Appointment of Mr Christopher Paul Polden as a director on 2022-02-28

View Document

02/03/222 March 2022 Current accounting period extended from 2022-06-30 to 2022-12-31

View Document

06/01/226 January 2022 Total exemption full accounts made up to 2021-06-30

View Document

02/12/212 December 2021 Confirmation statement made on 2021-12-02 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

15/12/2015 December 2020 30/06/20 TOTAL EXEMPTION FULL

View Document

08/12/208 December 2020 CONFIRMATION STATEMENT MADE ON 02/12/20, WITH UPDATES

View Document

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

View Accounts

24/01/2024 January 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

02/12/192 December 2019 CONFIRMATION STATEMENT MADE ON 02/12/19, NO UPDATES

View Document

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

View Accounts

07/01/197 January 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

04/12/184 December 2018 CONFIRMATION STATEMENT MADE ON 02/12/18, NO UPDATES

View Document

04/12/184 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JOHN LOADER / 10/11/2018

View Document

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

View Accounts

24/01/1824 January 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

08/12/178 December 2017 CONFIRMATION STATEMENT MADE ON 02/12/17, NO UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

19/01/1719 January 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

15/12/1615 December 2016 CONFIRMATION STATEMENT MADE ON 02/12/16, WITH UPDATES

View Document

07/10/167 October 2016 APPOINTMENT TERMINATED, DIRECTOR MARK BRYANT

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

25/02/1625 February 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

23/12/1523 December 2015 Annual return made up to 2 December 2015 with full list of shareholders

View Document

23/12/1523 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / MARK JONATHAN BRYANT / 23/09/2015

View Document

23/12/1523 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / MARK JONATHAN BRYANT / 23/09/2015

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

04/03/154 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

12/12/1412 December 2014 Annual return made up to 2 December 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

31/01/1431 January 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

24/12/1324 December 2013 Annual return made up to 2 December 2013 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

04/03/134 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

24/12/1224 December 2012 Annual return made up to 2 December 2012 with full list of shareholders

View Document

07/12/127 December 2012 SAIL ADDRESS CREATED

View Document

20/03/1220 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

20/12/1120 December 2011 Annual return made up to 2 December 2011 with full list of shareholders

View Document

19/12/1119 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / PETER JOHN LOADER / 01/04/2011

View Document

21/12/1021 December 2010 Annual return made up to 2 December 2010 with full list of shareholders

View Document

10/12/1010 December 2010 Annual accounts small company total exemption made up to 30 June 2010

View Document

25/06/1025 June 2010 01/02/10 STATEMENT OF CAPITAL GBP 30

View Document

26/01/1026 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT HENRY ROSS SOMER / 25/01/2010

View Document

26/01/1026 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK JONATHAN BRYANT / 25/01/2010

View Document

26/01/1026 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER JOHN LOADER / 25/01/2010

View Document

26/01/1026 January 2010 Annual return made up to 2 December 2009 with full list of shareholders

View Document

07/12/097 December 2009 Annual accounts small company total exemption made up to 30 June 2009

View Document

29/12/0829 December 2008 RETURN MADE UP TO 02/12/08; FULL LIST OF MEMBERS

View Document

07/11/087 November 2008 Annual accounts small company total exemption made up to 30 June 2008

View Document

04/02/084 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07

View Document

05/12/075 December 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

05/12/075 December 2007 RETURN MADE UP TO 02/12/07; FULL LIST OF MEMBERS

View Document

05/12/075 December 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

13/12/0613 December 2006 RETURN MADE UP TO 02/12/06; FULL LIST OF MEMBERS

View Document

29/11/0629 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

25/10/0625 October 2006 REGISTERED OFFICE CHANGED ON 25/10/06 FROM: 6 FORDBANK COURT, 218 HENWICK ROAD, WORCESTER, WORCESTERSHIRE WR2 5PF

View Document

24/01/0624 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

20/01/0620 January 2006 RETURN MADE UP TO 02/12/05; FULL LIST OF MEMBERS

View Document

15/07/0515 July 2005 NEW DIRECTOR APPOINTED

View Document

04/01/054 January 2005 RETURN MADE UP TO 02/12/04; FULL LIST OF MEMBERS

View Document

14/09/0414 September 2004 NEW DIRECTOR APPOINTED

View Document

10/08/0410 August 2004 REGISTERED OFFICE CHANGED ON 10/08/04 FROM: WELLESLEY HOUSE, 7 CLARENCE PARADE, CHELTENHAM, GL50 3NY

View Document

08/07/048 July 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/04

View Document

15/06/0415 June 2004 ACC. REF. DATE SHORTENED FROM 31/12/04 TO 30/06/04

View Document

22/03/0422 March 2004 DIRECTOR RESIGNED

View Document

09/12/039 December 2003 NEW DIRECTOR APPOINTED

View Document

09/12/039 December 2003 NEW SECRETARY APPOINTED

View Document

09/12/039 December 2003 SECRETARY RESIGNED

View Document

09/12/039 December 2003 DIRECTOR RESIGNED

View Document

02/12/032 December 2003 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