PROCESS SERVERS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
01/05/251 May 2025 Confirmation statement made on 2025-04-30 with no updates

View Document

24/04/2524 April 2025 Micro company accounts made up to 2024-07-31

View Document

02/02/252 February 2025 Appointment of Mrs Sara Jane Verghese as a director on 2025-01-27

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

01/05/241 May 2024 Confirmation statement made on 2024-04-30 with no updates

View Document

03/04/243 April 2024 Micro company accounts made up to 2023-07-31

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

02/05/232 May 2023 Confirmation statement made on 2023-04-30 with no updates

View Document

23/03/2323 March 2023 Micro company accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

01/05/221 May 2022 Confirmation statement made on 2022-04-30 with no updates

View Document

29/03/2229 March 2022 Micro company accounts made up to 2021-07-31

View Document

30/04/2030 April 2020 CONFIRMATION STATEMENT MADE ON 30/04/20, NO UPDATES

View Document

18/02/2018 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

01/05/191 May 2019 CONFIRMATION STATEMENT MADE ON 30/04/19, NO UPDATES

View Document

28/03/1928 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

30/04/1830 April 2018 CONFIRMATION STATEMENT MADE ON 30/04/18, NO UPDATES

View Document

10/04/1810 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

03/05/173 May 2017 CONFIRMATION STATEMENT MADE ON 30/04/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

03/05/163 May 2016 Annual return made up to 30 April 2016 with full list of shareholders

View Document

16/03/1616 March 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

30/04/1530 April 2015 Annual return made up to 30 April 2015 with full list of shareholders

View Document

30/04/1530 April 2015 REGISTERED OFFICE CHANGED ON 30/04/2015 FROM 12 ANGEL GATE 326 CITY ROAD LONDON ENGLAND

View Document

11/03/1511 March 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

02/06/142 June 2014 REGISTERED OFFICE CHANGED ON 02/06/2014 FROM 12 ANGEL GATE 326 CITY ROAD LONDON EC1V 2PT ENGLAND

View Document

02/06/142 June 2014 REGISTERED OFFICE CHANGED ON 02/06/2014 FROM 12 ANGEL GATE, 326 CITY ROAD, LONDON 12 ANGEL GATE 326 CITY ROAD LONDON EC1V 2PT ENGLAND

View Document

01/06/141 June 2014 REGISTERED OFFICE CHANGED ON 01/06/2014 FROM 333 CITY ROAD LONDON EC1V 1LJ

View Document

14/05/1414 May 2014 Annual return made up to 30 April 2014 with full list of shareholders

View Document

11/04/1411 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

01/05/131 May 2013 Annual return made up to 30 April 2013 with full list of shareholders

View Document

11/04/1311 April 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

22/05/1222 May 2012 Annual return made up to 30 April 2012 with full list of shareholders

View Document

09/05/129 May 2012 APPOINTMENT TERMINATED, SECRETARY GEORGE VERGHESE

View Document

09/05/129 May 2012 SECRETARY APPOINTED SARA JANE VERGHESE

View Document

23/04/1223 April 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

09/09/119 September 2011 APPOINTMENT TERMINATED, DIRECTOR WILLIAM ERSKINE

View Document

11/05/1111 May 2011 Annual return made up to 30 April 2011 with full list of shareholders

View Document

03/05/113 May 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

14/06/1014 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM PIERS ADAMS ERSKINE / 01/06/2010

View Document

14/06/1014 June 2010 REGISTERED OFFICE CHANGED ON 14/06/2010 FROM 4 MARYLEBONE HIGH STREET LONDON W1U 4NQ

View Document

14/06/1014 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / GEORGE THARYAN VERGHESE / 01/06/2010

View Document

14/06/1014 June 2010 SECRETARY'S CHANGE OF PARTICULARS / GEORGE THARYAN VERGHESE / 01/06/2010

View Document

07/05/107 May 2010 Annual return made up to 30 April 2010 with full list of shareholders

View Document

07/05/107 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM PIERS ADAMS ERSKINE / 30/04/2010

View Document

22/04/1022 April 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

13/05/0913 May 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

06/05/096 May 2009 RETURN MADE UP TO 30/04/09; FULL LIST OF MEMBERS

View Document

17/06/0817 June 2008 RETURN MADE UP TO 30/04/08; FULL LIST OF MEMBERS

View Document

10/01/0810 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07

View Document

24/05/0724 May 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

23/05/0723 May 2007 RETURN MADE UP TO 30/04/07; FULL LIST OF MEMBERS

View Document

25/10/0625 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

13/10/0613 October 2006 DIRECTOR RESIGNED

View Document

13/10/0613 October 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

13/10/0613 October 2006 NEW DIRECTOR APPOINTED

View Document

13/10/0613 October 2006 DIRECTOR RESIGNED

View Document

13/10/0613 October 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

04/10/064 October 2006 ACC. REF. DATE SHORTENED FROM 31/10/06 TO 31/07/06

View Document

13/06/0613 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

02/06/062 June 2006 RETURN MADE UP TO 30/04/06; FULL LIST OF MEMBERS

View Document

27/07/0527 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

18/05/0518 May 2005 RETURN MADE UP TO 30/04/05; FULL LIST OF MEMBERS

View Document

19/04/0519 April 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

19/04/0519 April 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

19/04/0519 April 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

18/06/0418 June 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/03

View Document

14/05/0414 May 2004 RETURN MADE UP TO 30/04/04; FULL LIST OF MEMBERS

View Document

10/07/0310 July 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/02

View Document

10/05/0310 May 2003 RETURN MADE UP TO 30/04/03; FULL LIST OF MEMBERS

View Document

22/07/0222 July 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/01

View Document

20/05/0220 May 2002 RETURN MADE UP TO 30/04/02; FULL LIST OF MEMBERS

View Document

19/07/0119 July 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00

View Document

09/05/019 May 2001 RETURN MADE UP TO 30/04/01; FULL LIST OF MEMBERS

View Document

08/06/008 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99

View Document

17/05/0017 May 2000 RETURN MADE UP TO 30/04/00; FULL LIST OF MEMBERS

View Document

02/06/992 June 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98

View Document

19/05/9919 May 1999 RETURN MADE UP TO 30/04/99; FULL LIST OF MEMBERS

View Document

02/07/982 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/97

View Document

01/07/981 July 1998 RETURN MADE UP TO 30/04/98; NO CHANGE OF MEMBERS

View Document

08/06/978 June 1997 RETURN MADE UP TO 30/04/97; NO CHANGE OF MEMBERS

View Document

20/05/9720 May 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/96

View Document

06/06/966 June 1996 RETURN MADE UP TO 30/04/96; FULL LIST OF MEMBERS

View Document

01/05/961 May 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/95

View Document

31/08/9531 August 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/94

View Document

23/05/9523 May 1995 RETURN MADE UP TO 30/04/95; NO CHANGE OF MEMBERS

View Document

09/01/959 January 1995 REGISTERED OFFICE CHANGED ON 09/01/95 FROM: 33 BEAUMONT STREET LONDON W1N 1FD

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

04/08/944 August 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

04/08/944 August 1994 RETURN MADE UP TO 30/04/94; NO CHANGE OF MEMBERS

View Document

02/06/942 June 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/93

View Document

08/06/938 June 1993 RETURN MADE UP TO 30/04/93; FULL LIST OF MEMBERS

View Document

08/06/938 June 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

08/06/938 June 1993 NEW DIRECTOR APPOINTED

View Document

24/05/9324 May 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/92

View Document

10/09/9210 September 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/91

View Document

20/06/9220 June 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

20/06/9220 June 1992 RETURN MADE UP TO 30/04/92; NO CHANGE OF MEMBERS

View Document

13/04/9213 April 1992 AUDITOR'S RESIGNATION

View Document

13/04/9213 April 1992 AUDITOR'S RESIGNATION

View Document

13/08/9113 August 1991 FULL ACCOUNTS MADE UP TO 31/10/90

View Document

22/07/9122 July 1991 RETURN MADE UP TO 30/04/91; NO CHANGE OF MEMBERS

View Document

17/07/9017 July 1990 RETURN MADE UP TO 30/04/90; FULL LIST OF MEMBERS

View Document

02/07/902 July 1990 FULL ACCOUNTS MADE UP TO 31/10/89

View Document

31/08/8931 August 1989 RETURN MADE UP TO 30/06/89; FULL LIST OF MEMBERS

View Document

31/08/8931 August 1989 FULL ACCOUNTS MADE UP TO 31/10/88

View Document

05/10/885 October 1988 RETURN MADE UP TO 30/07/88; FULL LIST OF MEMBERS

View Document

05/10/885 October 1988 FULL ACCOUNTS MADE UP TO 31/10/87

View Document

14/09/8814 September 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

14/09/8814 September 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

10/11/8710 November 1987 REGISTERED OFFICE CHANGED ON 10/11/87 FROM: 51 MARYLEBONE HIGH ST. LONDON W.1.

View Document

15/08/8715 August 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/86

View Document

15/08/8715 August 1987 RETURN MADE UP TO 31/05/87; FULL LIST OF MEMBERS

View Document

07/11/867 November 1986 RETURN MADE UP TO 31/05/86; FULL LIST OF MEMBERS

View Document

11/09/8611 September 1986 FULL ACCOUNTS MADE UP TO 31/10/85

View Document

09/04/709 April 1970 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