PROCESS TECHNICAL SOLUTIONS LIMITED
Company Documents
Date | Description |
---|---|
20/08/2420 August 2024 | Final Gazette dissolved via voluntary strike-off |
04/06/244 June 2024 | First Gazette notice for voluntary strike-off |
04/06/244 June 2024 | First Gazette notice for voluntary strike-off |
28/05/2428 May 2024 | Application to strike the company off the register |
29/12/2329 December 2023 | Accounts for a dormant company made up to 2023-03-31 |
09/05/239 May 2023 | Confirmation statement made on 2023-04-23 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
30/12/2230 December 2022 | Accounts for a dormant company made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
27/12/2127 December 2021 | Accounts for a dormant company made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
30/12/2030 December 2020 | 31/03/20 TOTAL EXEMPTION FULL |
02/05/202 May 2020 | CONFIRMATION STATEMENT MADE ON 23/04/20, WITH UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
29/12/1929 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
23/04/1923 April 2019 | CONFIRMATION STATEMENT MADE ON 23/04/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
31/12/1831 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
20/05/1820 May 2018 | CONFIRMATION STATEMENT MADE ON 02/05/18, NO UPDATES |
31/12/1731 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
11/05/1711 May 2017 | CONFIRMATION STATEMENT MADE ON 02/05/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
31/12/1631 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
15/05/1615 May 2016 | Annual return made up to 2 May 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
31/12/1531 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
13/05/1513 May 2015 | Annual return made up to 2 May 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
31/12/1431 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
11/05/1411 May 2014 | Annual return made up to 2 May 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
31/12/1331 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
11/05/1311 May 2013 | Annual return made up to 2 May 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
30/12/1230 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
16/05/1216 May 2012 | Annual return made up to 2 May 2012 with full list of shareholders |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
08/01/128 January 2012 | Annual accounts small company total exemption made up to 31 March 2011 |
29/05/1129 May 2011 | Annual return made up to 2 May 2011 with full list of shareholders |
18/01/1118 January 2011 | 31/03/10 TOTAL EXEMPTION FULL |
29/05/1029 May 2010 | Annual return made up to 2 May 2010 with full list of shareholders |
29/05/1029 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / AMER FARID / 02/10/2009 |
05/02/105 February 2010 | 31/03/09 TOTAL EXEMPTION FULL |
03/06/093 June 2009 | RETURN MADE UP TO 02/05/09; FULL LIST OF MEMBERS |
07/02/097 February 2009 | 31/03/08 TOTAL EXEMPTION FULL |
08/05/088 May 2008 | RETURN MADE UP TO 02/05/08; FULL LIST OF MEMBERS |
04/02/084 February 2008 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07 |
29/05/0729 May 2007 | RETURN MADE UP TO 02/05/07; FULL LIST OF MEMBERS |
08/03/078 March 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/06 |
08/03/078 March 2007 | ACC. REF. DATE SHORTENED FROM 30/04/07 TO 31/03/07 |
02/05/062 May 2006 | SECRETARY'S PARTICULARS CHANGED |
02/05/062 May 2006 | RETURN MADE UP TO 02/05/06; FULL LIST OF MEMBERS |
02/05/062 May 2006 | DIRECTOR'S PARTICULARS CHANGED |
14/03/0614 March 2006 | REGISTERED OFFICE CHANGED ON 14/03/06 FROM: 15 MOORLAND DRIVE PUDSEY LEEDS WEST YORKSHIRE LS28 8ER |
14/09/0514 September 2005 | DIRECTOR RESIGNED |
14/09/0514 September 2005 | SECRETARY RESIGNED |
02/09/052 September 2005 | DIRECTOR RESIGNED |
02/09/052 September 2005 | SECRETARY RESIGNED |
27/04/0527 April 2005 | REGISTERED OFFICE CHANGED ON 27/04/05 FROM: CARIOCCA BUSINESS PARK 2 SAWLEY ROAD MANCHESTER ENGLAND M40 8BB |
27/04/0527 April 2005 | NEW DIRECTOR APPOINTED |
27/04/0527 April 2005 | NEW SECRETARY APPOINTED |
07/04/057 April 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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