PROCESS MEASUREMENT & ANALYSIS LIMITED

Company Documents

DateDescription
06/02/256 February 2025 Confirmation statement made on 2025-02-06 with no updates

View Document

16/12/2416 December 2024 Total exemption full accounts made up to 2024-06-30

View Document

07/03/247 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

06/02/246 February 2024 Confirmation statement made on 2024-02-06 with no updates

View Document

04/04/234 April 2023 Total exemption full accounts made up to 2022-06-30

View Document

06/02/236 February 2023 Confirmation statement made on 2023-02-06 with no updates

View Document

01/02/231 February 2023 Termination of appointment of Tom Kaiser Lendrem as a director on 2022-12-19

View Document

31/01/2331 January 2023 Director's details changed for Mr Lee James Russell on 2023-01-16

View Document

01/04/221 April 2022 Total exemption full accounts made up to 2021-06-30

View Document

07/02/227 February 2022 Confirmation statement made on 2022-02-06 with no updates

View Document

03/04/203 April 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

06/02/206 February 2020 CONFIRMATION STATEMENT MADE ON 06/02/20, NO UPDATES

View Document

20/08/1920 August 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 010154710010

View Document

05/03/195 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

12/02/1912 February 2019 CONFIRMATION STATEMENT MADE ON 06/02/19, NO UPDATES

View Document

05/04/185 April 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

08/02/188 February 2018 CONFIRMATION STATEMENT MADE ON 06/02/18, NO UPDATES

View Document

08/02/188 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER STEWART GUY BRISTOW / 01/10/2009

View Document

12/04/1712 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER STEWART GUY BRISTOW / 12/04/2017

View Document

12/04/1712 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / LEE JAMES RUSSELL / 12/04/2017

View Document

12/04/1712 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ROGER SIMON POWELL / 12/04/2017

View Document

12/04/1712 April 2017 SECRETARY'S CHANGE OF PARTICULARS / MS ANGELA JANE PRICE / 12/04/2017

View Document

20/03/1720 March 2017 30/06/16 TOTAL EXEMPTION FULL

View Document

06/02/176 February 2017 CONFIRMATION STATEMENT MADE ON 06/02/17, WITH UPDATES

View Document

03/02/173 February 2017 REGISTERED OFFICE CHANGED ON 03/02/2017 FROM C/O GRANT THORNTON 1ST FLOOR ROYAL LIVER BUILDING LIVERPOOL L3 1PS

View Document

03/02/173 February 2017 SECRETARY APPOINTED MS ANGELA JANE PRICE

View Document

24/08/1624 August 2016 APPOINTMENT TERMINATED, SECRETARY JUSTINE HINTON-LEVER

View Document

24/08/1624 August 2016 APPOINTMENT TERMINATED, DIRECTOR JUSTINE HINTON-LEVER

View Document

24/08/1624 August 2016 APPOINTMENT TERMINATED, DIRECTOR ANDREW HINTON-LEVER

View Document

15/08/1615 August 2016 REGISTRATION OF A CHARGE / CHARGE CODE 010154710009

View Document

13/08/1613 August 2016 REGISTRATION OF A CHARGE / CHARGE CODE 010154710010

View Document

11/08/1611 August 2016 REGISTRATION OF A CHARGE / CHARGE CODE 010154710008

View Document

12/04/1612 April 2016 30/06/15 TOTAL EXEMPTION FULL

View Document

17/02/1617 February 2016 Annual return made up to 6 February 2016 with full list of shareholders

View Document

02/11/152 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER STEWART GUY BRISTOW / 01/11/2013

View Document

12/03/1512 March 2015 30/06/14 TOTAL EXEMPTION FULL

View Document

10/02/1510 February 2015 Annual return made up to 6 February 2015 with full list of shareholders

View Document

06/03/146 March 2014 30/06/13 TOTAL EXEMPTION FULL

View Document

19/02/1419 February 2014 Annual return made up to 6 February 2014 with full list of shareholders

View Document

08/03/138 March 2013 30/06/12 TOTAL EXEMPTION FULL

View Document

11/02/1311 February 2013 Annual return made up to 6 February 2013 with full list of shareholders

View Document

08/03/128 March 2012 30/06/11 TOTAL EXEMPTION FULL

View Document

14/02/1214 February 2012 Annual return made up to 6 February 2012 with full list of shareholders

View Document

22/07/1122 July 2011 DIRECTOR APPOINTED LEE JAMES RUSSELL

View Document

15/02/1115 February 2011 Annual return made up to 6 February 2011 with full list of shareholders

View Document

09/12/109 December 2010 30/06/10 TOTAL EXEMPTION FULL

View Document

03/03/103 March 2010 Annual return made up to 6 February 2010 with full list of shareholders

View Document

03/03/103 March 2010 30/06/09 TOTAL EXEMPTION FULL

View Document

03/03/093 March 2009 30/06/08 TOTAL EXEMPTION FULL

View Document

03/03/093 March 2009 RETURN MADE UP TO 06/02/09; FULL LIST OF MEMBERS

View Document

31/03/0831 March 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

31/03/0831 March 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

31/03/0831 March 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

03/03/083 March 2008 30/06/07 TOTAL EXEMPTION FULL

View Document

12/02/0812 February 2008 RETURN MADE UP TO 06/02/08; FULL LIST OF MEMBERS

View Document

18/01/0818 January 2008 DIRECTOR RESIGNED

View Document

15/11/0715 November 2007 NEW DIRECTOR APPOINTED

View Document

15/11/0715 November 2007 NEW DIRECTOR APPOINTED

View Document

01/03/071 March 2007 RETURN MADE UP TO 06/02/07; FULL LIST OF MEMBERS

View Document

01/03/071 March 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

09/01/079 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06

View Document

01/08/061 August 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/08/061 August 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/02/0620 February 2006 RETURN MADE UP TO 06/02/06; FULL LIST OF MEMBERS

View Document

26/01/0626 January 2006 FULL ACCOUNTS MADE UP TO 30/06/05

View Document

16/06/0516 June 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/03/059 March 2005 RETURN MADE UP TO 06/02/05; FULL LIST OF MEMBERS

View Document

08/03/058 March 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/11/0430 November 2004 FULL ACCOUNTS MADE UP TO 30/06/04

View Document

30/11/0430 November 2004 FULL ACCOUNTS MADE UP TO 30/06/03

View Document

21/05/0421 May 2004 DIRECTOR RESIGNED

View Document

12/03/0412 March 2004 RETURN MADE UP TO 06/02/04; FULL LIST OF MEMBERS

View Document

02/07/032 July 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/05/036 May 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02

View Document

01/04/031 April 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/01

View Document

03/03/033 March 2003 RETURN MADE UP TO 06/02/03; FULL LIST OF MEMBERS

View Document

22/02/0222 February 2002 RETURN MADE UP TO 06/02/02; FULL LIST OF MEMBERS

View Document

24/10/0124 October 2001 DIRECTOR RESIGNED

View Document

16/07/0116 July 2001 NEW DIRECTOR APPOINTED

View Document

06/03/016 March 2001 RETURN MADE UP TO 06/02/01; FULL LIST OF MEMBERS

View Document

21/02/0121 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

05/04/005 April 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

10/03/0010 March 2000 RETURN MADE UP TO 06/02/00; FULL LIST OF MEMBERS

View Document

19/02/9919 February 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98

View Document

16/02/9916 February 1999 RETURN MADE UP TO 06/02/99; FULL LIST OF MEMBERS

View Document

16/03/9816 March 1998 RETURN MADE UP TO 06/02/98; FULL LIST OF MEMBERS

View Document

06/11/976 November 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97

View Document

24/04/9724 April 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

20/02/9720 February 1997 RETURN MADE UP TO 06/02/97; NO CHANGE OF MEMBERS

View Document

19/12/9619 December 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96

View Document

06/10/966 October 1996 REGISTERED OFFICE CHANGED ON 06/10/96 FROM: UNIT 7 OLD GORSEY LANE WALLASEY MERSEYSIDE L44 4HD

View Document

31/08/9631 August 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/02/9622 February 1996 RETURN MADE UP TO 06/02/96; NO CHANGE OF MEMBERS

View Document

13/11/9513 November 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95

View Document

19/06/9519 June 1995 NEW DIRECTOR APPOINTED

View Document

14/03/9514 March 1995 RETURN MADE UP TO 06/02/95; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

09/11/949 November 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94

View Document

12/08/9412 August 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

20/02/9420 February 1994 RETURN MADE UP TO 06/02/94; FULL LIST OF MEMBERS

View Document

13/10/9313 October 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93

View Document

01/03/931 March 1993 RETURN MADE UP TO 06/02/93; FULL LIST OF MEMBERS

View Document

23/09/9223 September 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/92

View Document

11/03/9211 March 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

11/03/9211 March 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

17/02/9217 February 1992 RETURN MADE UP TO 06/02/92; FULL LIST OF MEMBERS

View Document

11/10/9111 October 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/91

View Document

07/10/917 October 1991 NEW DIRECTOR APPOINTED

View Document

07/10/917 October 1991 NEW DIRECTOR APPOINTED

View Document

20/09/9120 September 1991 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 06/09/91

View Document

20/09/9120 September 1991 DIRECTOR RESIGNED

View Document

17/09/9117 September 1991 DIRECTOR RESIGNED

View Document

07/05/917 May 1991 RETURN MADE UP TO 06/02/91; FULL LIST OF MEMBERS

View Document

23/11/9023 November 1990 DIRECTOR RESIGNED

View Document

13/11/9013 November 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/90

View Document

30/05/9030 May 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

19/03/9019 March 1990 RETURN MADE UP TO 06/02/90; FULL LIST OF MEMBERS

View Document

19/03/9019 March 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

26/01/9026 January 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/89

View Document

15/02/8915 February 1989 RETURN MADE UP TO 27/12/88; FULL LIST OF MEMBERS

View Document

15/02/8915 February 1989 DIRECTOR'S PARTICULARS CHANGED

View Document

15/02/8915 February 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/88

View Document

12/01/8812 January 1988 RETURN MADE UP TO 11/12/87; FULL LIST OF MEMBERS

View Document

14/12/8714 December 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/87

View Document

21/01/8721 January 1987 RETURN MADE UP TO 21/11/86; FULL LIST OF MEMBERS

View Document

04/12/864 December 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/86

View Document

13/10/8613 October 1986 DIRECTOR'S PARTICULARS CHANGED

View Document

24/06/7124 June 1971 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