PROCESS VALVE SOLUTIONS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
05/06/255 June 2025 | Confirmation statement made on 2025-05-20 with no updates |
14/04/2514 April 2025 | Appointment of Mr Keith Henry George Boffin as a director on 2025-04-01 |
10/06/2410 June 2024 | Confirmation statement made on 2024-05-20 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
28/06/2328 June 2023 | Confirmation statement made on 2023-05-20 with no updates |
28/06/2328 June 2023 | Cessation of Michael Dennis Wainwright as a person with significant control on 2022-05-16 |
28/06/2328 June 2023 | Notification of Keith Henry George Boffin as a person with significant control on 2022-05-17 |
13/05/2313 May 2023 | Total exemption full accounts made up to 2023-03-31 |
30/04/2330 April 2023 | Micro company accounts made up to 2022-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
20/05/2220 May 2022 | Termination of appointment of Michael Dennis Wainwright as a director on 2022-05-16 |
20/05/2220 May 2022 | Confirmation statement made on 2022-05-20 with updates |
20/05/2220 May 2022 | Termination of appointment of Michael Dennis Wainwright as a secretary on 2022-05-16 |
05/04/225 April 2022 | Satisfaction of charge 1 in full |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
23/06/2123 June 2021 | Confirmation statement made on 2021-06-19 with no updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
04/05/204 May 2020 | 31/03/20 TOTAL EXEMPTION FULL |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
28/11/1928 November 2019 | 31/03/19 TOTAL EXEMPTION FULL |
12/07/1912 July 2019 | CONFIRMATION STATEMENT MADE ON 06/07/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
17/12/1817 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
22/08/1822 August 2018 | APPOINTMENT TERMINATED, SECRETARY MARGARET BOFFIN |
21/08/1821 August 2018 | APPOINTMENT TERMINATED, DIRECTOR JAMES DOODY |
06/07/186 July 2018 | CONFIRMATION STATEMENT MADE ON 06/07/18, WITH UPDATES |
15/06/1815 June 2018 | REGISTERED OFFICE CHANGED ON 15/06/2018 FROM 30 QUARRINGTON CLOSE THATCHAM RG19 4YE |
29/05/1829 May 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL DENNIS WAINWRIGHT |
29/05/1829 May 2018 | CESSATION OF MARGARET THERESA BOFFIN AS A PSC |
29/05/1829 May 2018 | CESSATION OF KEITH HENRY GEORGE BOFFIN AS A PSC |
25/05/1825 May 2018 | DIRECTOR APPOINTED MR MICHAEL DENNIS WAINWRIGHT |
25/05/1825 May 2018 | APPOINTMENT TERMINATED, DIRECTOR SHARON SKINGLEY |
25/05/1825 May 2018 | APPOINTMENT TERMINATED, DIRECTOR MARGARET BOFFIN |
25/05/1825 May 2018 | APPOINTMENT TERMINATED, DIRECTOR KEITH BOFFIN |
25/05/1825 May 2018 | APPOINTMENT TERMINATED, DIRECTOR JAMES BOFFIN |
25/05/1825 May 2018 | DIRECTOR APPOINTED MR JAMES CHRISTOPHER DOODY |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
02/01/182 January 2018 | 31/03/17 UNAUDITED ABRIDGED |
16/06/1716 June 2017 | CONFIRMATION STATEMENT MADE ON 13/05/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
30/12/1630 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
25/06/1625 June 2016 | Annual return made up to 13 May 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
29/12/1529 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
08/07/158 July 2015 | Annual return made up to 13 May 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
29/12/1429 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
28/10/1428 October 2014 | 01/09/14 STATEMENT OF CAPITAL GBP 100 |
02/06/142 June 2014 | Annual return made up to 13 May 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
30/12/1330 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
01/07/131 July 2013 | Annual return made up to 13 May 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
31/12/1231 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
28/06/1228 June 2012 | Annual return made up to 13 May 2012 with full list of shareholders |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
30/12/1130 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
20/07/1120 July 2011 | Annual return made up to 13 May 2011 with full list of shareholders |
20/07/1120 July 2011 | DIRECTOR APPOINTED MR DAVID MITCHELL |
20/07/1120 July 2011 | DIRECTOR'S CHANGE OF PARTICULARS / JAMES HENRY GEORGE BOFFIN / 11/04/2011 |
20/07/1120 July 2011 | DIRECTOR'S CHANGE OF PARTICULARS / SHARON THERESA BOFFIN / 11/06/2011 |
31/12/1031 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
15/06/1015 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / KEITH HENRY GEORGE BOFFIN / 12/05/2010 |
15/06/1015 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JAMES HENRY GEORGE BOFFIN / 12/05/2010 |
15/06/1015 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MARGARET THERESA BOFFIN / 12/05/2010 |
15/06/1015 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / SHARON THERESA BOFFIN / 12/05/2010 |
15/06/1015 June 2010 | Annual return made up to 13 May 2010 with full list of shareholders |
10/06/0910 June 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
10/06/0910 June 2009 | RETURN MADE UP TO 13/05/09; FULL LIST OF MEMBERS |
10/02/0910 February 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
31/07/0831 July 2008 | RETURN MADE UP TO 13/05/08; FULL LIST OF MEMBERS |
29/01/0829 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
12/06/0712 June 2007 | RETURN MADE UP TO 13/05/07; FULL LIST OF MEMBERS |
06/02/076 February 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
09/06/069 June 2006 | NEW DIRECTOR APPOINTED |
09/06/069 June 2006 | NEW DIRECTOR APPOINTED |
09/06/069 June 2006 | RETURN MADE UP TO 13/05/06; FULL LIST OF MEMBERS |
02/02/062 February 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
12/06/0512 June 2005 | RETURN MADE UP TO 13/05/05; FULL LIST OF MEMBERS |
10/06/0510 June 2005 | NEW DIRECTOR APPOINTED |
04/02/054 February 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
11/06/0411 June 2004 | RETURN MADE UP TO 13/05/04; FULL LIST OF MEMBERS |
23/01/0423 January 2004 | PARTICULARS OF MORTGAGE/CHARGE |
27/08/0327 August 2003 | NEW SECRETARY APPOINTED |
27/08/0327 August 2003 | NEW DIRECTOR APPOINTED |
27/08/0327 August 2003 | ACC. REF. DATE SHORTENED FROM 31/05/04 TO 31/03/04 |
15/05/0315 May 2003 | DIRECTOR RESIGNED |
15/05/0315 May 2003 | SECRETARY RESIGNED |
13/05/0313 May 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of PROCESS VALVE SOLUTIONS LTD
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
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