PROCESS PARAMETERS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
30/01/2530 January 2025 | Confirmation statement made on 2025-01-26 with updates |
07/10/247 October 2024 | Total exemption full accounts made up to 2024-01-31 |
31/01/2431 January 2024 | Confirmation statement made on 2024-01-26 with no updates |
31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
03/01/243 January 2024 | Change of details for Mr Jonathan Mark Apperley as a person with significant control on 2024-01-03 |
03/01/243 January 2024 | Change of details for Gail Marie Apperley as a person with significant control on 2024-01-03 |
03/01/243 January 2024 | Secretary's details changed for Gail Marie Apperley on 2024-01-03 |
03/01/243 January 2024 | Registered office address changed from Denmark House 143 High Street Chalfont St. Peter Gerrards Cross Buckinghamshire SL9 9QL to Unit 4 City Limits Danehill Reading Berkshire RG6 4UP on 2024-01-03 |
03/01/243 January 2024 | Director's details changed for Gail Marie Apperley on 2024-01-03 |
03/01/243 January 2024 | Director's details changed for Mr Jonathan Mark Apperley on 2024-01-03 |
05/09/235 September 2023 | Total exemption full accounts made up to 2023-01-31 |
07/02/237 February 2023 | Confirmation statement made on 2023-01-26 with no updates |
31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 |
10/10/2210 October 2022 | Unaudited abridged accounts made up to 2022-01-31 |
02/02/222 February 2022 | Confirmation statement made on 2022-01-26 with no updates |
31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
21/09/2021 September 2020 | 31/01/20 UNAUDITED ABRIDGED |
05/02/205 February 2020 | CONFIRMATION STATEMENT MADE ON 26/01/20, NO UPDATES |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
17/09/1917 September 2019 | 31/01/19 UNAUDITED ABRIDGED |
01/02/191 February 2019 | CONFIRMATION STATEMENT MADE ON 26/01/19, NO UPDATES |
31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
12/10/1812 October 2018 | 31/01/18 UNAUDITED ABRIDGED |
02/02/182 February 2018 | CONFIRMATION STATEMENT MADE ON 26/01/18, NO UPDATES |
31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
30/01/1830 January 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 050258820001 |
12/10/1712 October 2017 | 31/01/17 TOTAL EXEMPTION FULL |
17/02/1717 February 2017 | CONFIRMATION STATEMENT MADE ON 26/01/17, WITH UPDATES |
31/01/1731 January 2017 | Annual accounts for year ending 31 Jan 2017 |
26/08/1626 August 2016 | Annual accounts small company total exemption made up to 31 January 2016 |
18/02/1618 February 2016 | Annual return made up to 26 January 2016 with full list of shareholders |
31/01/1631 January 2016 | Annual accounts for year ending 31 Jan 2016 |
24/06/1524 June 2015 | Annual accounts small company total exemption made up to 31 January 2015 |
02/03/152 March 2015 | DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN MARK APPERLEY / 02/03/2015 |
02/03/152 March 2015 | SECRETARY'S CHANGE OF PARTICULARS / GAIL MARIE APPERLEY / 02/03/2015 |
02/03/152 March 2015 | Annual return made up to 26 January 2015 with full list of shareholders |
02/03/152 March 2015 | DIRECTOR'S CHANGE OF PARTICULARS / GAIL MARIE APPERLEY / 02/03/2015 |
31/01/1531 January 2015 | Annual accounts for year ending 31 Jan 2015 |
23/01/1523 January 2015 | REGISTERED OFFICE CHANGED ON 23/01/2015 FROM THORNBURY HOUSE, 16 WOODLANDS GERRARDS CROSS BUCKS SL9 8DD |
23/01/1523 January 2015 | REGISTERED OFFICE CHANGED ON 23/01/2015 FROM DENMARK HOUSE 143 HIGH STREET CHALFONT ST. PETER GERRARDS CROSS BUCKINGHAMSHIRE SL9 9QL ENGLAND |
06/05/146 May 2014 | Annual accounts small company total exemption made up to 31 January 2014 |
03/02/143 February 2014 | Annual return made up to 26 January 2014 with full list of shareholders |
27/06/1327 June 2013 | Annual accounts small company total exemption made up to 31 January 2013 |
08/02/138 February 2013 | Annual return made up to 26 January 2013 with full list of shareholders |
30/05/1230 May 2012 | Annual accounts small company total exemption made up to 31 January 2012 |
14/03/1214 March 2012 | Annual return made up to 26 January 2012 with full list of shareholders |
04/10/114 October 2011 | Annual accounts small company total exemption made up to 31 January 2011 |
04/03/114 March 2011 | Annual return made up to 26 January 2011 with full list of shareholders |
06/09/106 September 2010 | Annual accounts small company total exemption made up to 31 January 2010 |
05/03/105 March 2010 | Annual return made up to 26 January 2010 with full list of shareholders |
05/03/105 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / GAIL MARIE APPERLEY / 04/03/2010 |
05/03/105 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN MARK APPERLEY / 04/03/2010 |
08/07/098 July 2009 | Annual accounts small company total exemption made up to 31 January 2009 |
04/02/094 February 2009 | RETURN MADE UP TO 26/01/09; FULL LIST OF MEMBERS |
23/07/0823 July 2008 | Annual accounts small company total exemption made up to 31 January 2008 |
12/02/0812 February 2008 | RETURN MADE UP TO 26/01/08; FULL LIST OF MEMBERS |
20/06/0720 June 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07 |
18/02/0718 February 2007 | RETURN MADE UP TO 26/01/07; FULL LIST OF MEMBERS |
11/10/0611 October 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06 |
31/01/0631 January 2006 | RETURN MADE UP TO 26/01/06; FULL LIST OF MEMBERS |
16/09/0516 September 2005 | NEW DIRECTOR APPOINTED |
14/09/0514 September 2005 | NEW DIRECTOR APPOINTED |
30/08/0530 August 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05 |
24/01/0524 January 2005 | RETURN MADE UP TO 26/01/05; FULL LIST OF MEMBERS |
25/02/0425 February 2004 | NEW SECRETARY APPOINTED |
25/02/0425 February 2004 | NEW DIRECTOR APPOINTED |
26/01/0426 January 2004 | DIRECTOR RESIGNED |
26/01/0426 January 2004 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
26/01/0426 January 2004 | SECRETARY RESIGNED |
More Company Information
Recently Viewed
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