PROCESS INSTRUMENTATION LTD.

Company Documents

DateDescription
01/04/251 April 2025 Final Gazette dissolved via voluntary strike-off

View Document

01/04/251 April 2025 Final Gazette dissolved via voluntary strike-off

View Document

16/04/2416 April 2024 Voluntary strike-off action has been suspended

View Document

16/04/2416 April 2024 Voluntary strike-off action has been suspended

View Document

12/03/2412 March 2024 First Gazette notice for voluntary strike-off

View Document

12/03/2412 March 2024 First Gazette notice for voluntary strike-off

View Document

05/03/245 March 2024 Application to strike the company off the register

View Document

18/05/2318 May 2023 Confirmation statement made on 2023-05-17 with no updates

View Document

28/03/2328 March 2023 Micro company accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

17/05/2217 May 2022 Confirmation statement made on 2022-05-17 with no updates

View Document

28/07/2128 July 2021 Micro company accounts made up to 2021-06-30

View Document

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

View Accounts

12/03/2112 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20

View Document

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

View Accounts

26/05/2026 May 2020 CONFIRMATION STATEMENT MADE ON 17/05/20, NO UPDATES

View Document

26/02/2026 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

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

View Accounts

17/05/1917 May 2019 CONFIRMATION STATEMENT MADE ON 17/05/19, WITH UPDATES

View Document

25/02/1925 February 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

22/05/1822 May 2018 CONFIRMATION STATEMENT MADE ON 17/05/18, WITH UPDATES

View Document

22/05/1822 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THOMAS EDWARD GORDON

View Document

05/03/185 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

17/05/1717 May 2017 CONFIRMATION STATEMENT MADE ON 17/05/17, WITH UPDATES

View Document

19/12/1619 December 2016 Annual accounts small company total exemption made up to 30 June 2016

View Document

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

View Accounts

18/05/1618 May 2016 Annual return made up to 17 May 2016 with full list of shareholders

View Document

25/11/1525 November 2015 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/15

View Document

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

View Accounts

17/05/1517 May 2015 Annual return made up to 17 May 2015 with full list of shareholders

View Document

11/05/1511 May 2015 Annual return made up to 9 May 2015 with full list of shareholders

View Document

22/12/1422 December 2014 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/14

View Document

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

View Accounts

12/05/1412 May 2014 Annual return made up to 12 May 2014 with full list of shareholders

View Document

12/05/1412 May 2014 Annual return made up to 9 May 2014 with full list of shareholders

View Document

24/02/1424 February 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

01/07/131 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS EDWARD GORDON / 17/06/2013

View Document

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

View Accounts

28/06/1328 June 2013 REGISTERED OFFICE CHANGED ON 28/06/2013 FROM BEECH HILL, 8 DISBLAIR ROAD NEWMACHAR ABERDEENSHIRE AB21 0PU

View Document

28/06/1328 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS EDWARD GORDON / 17/06/2013

View Document

28/06/1328 June 2013 SECRETARY'S CHANGE OF PARTICULARS / LORNA ELIZABETH GORDON / 17/06/2013

View Document

12/05/1312 May 2013 Annual return made up to 9 May 2013 with full list of shareholders

View Document

19/12/1219 December 2012 Annual accounts small company total exemption made up to 30 June 2012

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

12/05/1212 May 2012 Annual return made up to 9 May 2012 with full list of shareholders

View Document

07/12/117 December 2011 Annual accounts small company total exemption made up to 30 June 2011

View Document

10/05/1110 May 2011 Annual return made up to 9 May 2011 with full list of shareholders

View Document

03/05/113 May 2011 19/04/11 STATEMENT OF CAPITAL GBP 5

View Document

25/10/1025 October 2010 Annual accounts small company total exemption made up to 30 June 2010

View Document

18/05/1018 May 2010 Annual return made up to 9 May 2010 with full list of shareholders

View Document

18/05/1018 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS EDWARD GORDON / 01/05/2010

View Document

05/10/095 October 2009 Annual accounts small company total exemption made up to 30 June 2009

View Document

20/05/0920 May 2009 RETURN MADE UP TO 09/05/09; FULL LIST OF MEMBERS

View Document

23/10/0823 October 2008 Annual accounts small company total exemption made up to 30 June 2008

View Document

26/05/0826 May 2008 RETURN MADE UP TO 09/05/08; FULL LIST OF MEMBERS

View Document

07/11/077 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07

View Document

23/05/0723 May 2007 RETURN MADE UP TO 09/05/07; FULL LIST OF MEMBERS

View Document

18/10/0618 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

20/06/0620 June 2006 REGISTERED OFFICE CHANGED ON 20/06/06 FROM: BEECH HILL DISBLAIR ROAD, NEWMACHAR ABERDEEN AB21 0PU

View Document

20/06/0620 June 2006 RETURN MADE UP TO 09/05/06; FULL LIST OF MEMBERS

View Document

30/08/0530 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

25/05/0525 May 2005 RETURN MADE UP TO 09/05/05; NO CHANGE OF MEMBERS

View Document

22/10/0422 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

14/05/0414 May 2004 RETURN MADE UP TO 09/05/04; FULL LIST OF MEMBERS

View Document

22/09/0322 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

13/05/0313 May 2003 RETURN MADE UP TO 09/05/03; FULL LIST OF MEMBERS

View Document

22/05/0222 May 2002 NEW SECRETARY APPOINTED

View Document

22/05/0222 May 2002 NEW DIRECTOR APPOINTED

View Document

22/05/0222 May 2002 ACC. REF. DATE EXTENDED FROM 31/05/03 TO 30/06/03

View Document

10/05/0210 May 2002 SECRETARY RESIGNED

View Document

10/05/0210 May 2002 DIRECTOR RESIGNED

View Document

09/05/029 May 2002 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