PROCESS VALVES & INSTRUMENTATION LIMITED
Company Documents
Date | Description |
---|---|
18/03/2518 March 2025 | Total exemption full accounts made up to 2024-10-31 |
18/02/2518 February 2025 | Confirmation statement made on 2025-02-08 with no updates |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
25/07/2425 July 2024 | Total exemption full accounts made up to 2023-10-31 |
19/02/2419 February 2024 | Confirmation statement made on 2024-02-08 with no updates |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
26/07/2326 July 2023 | Total exemption full accounts made up to 2022-10-31 |
10/02/2310 February 2023 | Confirmation statement made on 2023-02-08 with no updates |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
25/10/2225 October 2022 | Total exemption full accounts made up to 2021-10-31 |
08/02/228 February 2022 | Confirmation statement made on 2022-02-08 with no updates |
10/11/2110 November 2021 | Registered office address changed from Silk House Park Green Macclesfield Cheshire SK11 7QW to First Floor, Merchant Exchange Waters Green Macclesfield Cheshire SK11 6JX on 2021-11-10 |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
30/07/2130 July 2021 | Total exemption full accounts made up to 2020-10-31 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
31/01/2031 January 2020 | 30/04/19 TOTAL EXEMPTION FULL |
11/10/1911 October 2019 | PSC'S CHANGE OF PARTICULARS / MR WILLIAM STEPHEN WRIGHT / 11/10/2019 |
11/10/1911 October 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM STEPHEN WRIGHT / 11/10/2019 |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
08/02/198 February 2019 | CONFIRMATION STATEMENT MADE ON 08/02/19, NO UPDATES |
03/10/183 October 2018 | 30/04/18 TOTAL EXEMPTION FULL |
30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
20/03/1820 March 2018 | CONFIRMATION STATEMENT MADE ON 08/02/18, NO UPDATES |
20/10/1720 October 2017 | 30/04/17 TOTAL EXEMPTION FULL |
30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
22/02/1722 February 2017 | CONFIRMATION STATEMENT MADE ON 08/02/17, WITH UPDATES |
16/01/1716 January 2017 | Annual accounts small company total exemption made up to 30 April 2016 |
30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
07/03/167 March 2016 | Annual return made up to 8 February 2016 with full list of shareholders |
12/08/1512 August 2015 | Annual accounts small company total exemption made up to 30 April 2015 |
03/03/153 March 2015 | DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM STEPHEN WRIGHT / 16/02/2015 |
02/03/152 March 2015 | DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM STEPHEN WRIGHT / 16/02/2015 |
02/03/152 March 2015 | Annual return made up to 8 February 2015 with full list of shareholders |
25/07/1425 July 2014 | Annual accounts small company total exemption made up to 30 April 2014 |
25/02/1425 February 2014 | Annual return made up to 8 February 2014 with full list of shareholders |
20/01/1420 January 2014 | Annual accounts small company total exemption made up to 30 April 2013 |
25/02/1325 February 2013 | Annual return made up to 8 February 2013 with full list of shareholders |
09/11/129 November 2012 | Annual accounts small company total exemption made up to 30 April 2012 |
27/02/1227 February 2012 | Annual return made up to 8 February 2012 with full list of shareholders |
15/11/1115 November 2011 | CURREXT FROM 28/02/2012 TO 30/04/2012 |
08/02/118 February 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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