PROCESS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
02/06/252 June 2025 Change of details for Dr Robert David Eden as a person with significant control on 2025-06-02

View Document

02/06/252 June 2025 Director's details changed for Dr Robert David Eden on 2025-06-02

View Document

18/07/2418 July 2024 Total exemption full accounts made up to 2023-12-31

View Document

09/07/249 July 2024 Confirmation statement made on 2024-06-26 with updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

13/11/2313 November 2023 Resolutions

View Document

13/11/2313 November 2023 Change of share class name or designation

View Document

13/11/2313 November 2023 Resolutions

View Document

13/11/2313 November 2023 Resolutions

View Document

13/11/2313 November 2023 Memorandum and Articles of Association

View Document

28/09/2328 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

13/07/2313 July 2023 Confirmation statement made on 2023-06-26 with updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

29/09/2229 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

29/09/2129 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

01/07/211 July 2021 Confirmation statement made on 2021-06-26 with no updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

24/12/2024 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

29/06/2029 June 2020 CONFIRMATION STATEMENT MADE ON 26/06/20, NO UPDATES

View Document

06/04/206 April 2020 PREVEXT FROM 31/07/2019 TO 31/12/2019

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

26/06/1926 June 2019 CONFIRMATION STATEMENT MADE ON 26/06/19, NO UPDATES

View Document

18/06/1918 June 2019 CONFIRMATION STATEMENT MADE ON 13/06/19, WITH UPDATES

View Document

30/04/1930 April 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

27/06/1827 June 2018 CONFIRMATION STATEMENT MADE ON 13/06/18, NO UPDATES

View Document

30/04/1830 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

26/06/1726 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBERT DAVID EDEN

View Document

26/06/1726 June 2017 CONFIRMATION STATEMENT MADE ON 13/06/17, WITH UPDATES

View Document

30/04/1730 April 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/16

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

11/07/1611 July 2016 Annual return made up to 13 June 2016 with full list of shareholders

View Document

30/04/1630 April 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/15

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

13/07/1513 July 2015 Annual return made up to 13 June 2015 with full list of shareholders

View Document

29/04/1529 April 2015 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/14

View Document

26/09/1426 September 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

10/07/1410 July 2014 Annual return made up to 13 June 2014 with full list of shareholders

View Document

29/08/1329 August 2013 DIRECTOR APPOINTED MR MARK RICHARD MOULDEN

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

09/07/139 July 2013 Annual return made up to 13 June 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

06/12/126 December 2012 APPOINTMENT TERMINATED, SECRETARY ARTHUR EDEN

View Document

06/12/126 December 2012 SECRETARY APPOINTED MR MARK JACQUES

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

10/07/1210 July 2012 SECRETARY'S CHANGE OF PARTICULARS / MR ARTHUR RICHARD EDEN / 01/01/2012

View Document

10/07/1210 July 2012 Annual return made up to 13 June 2012 with full list of shareholders

View Document

29/04/1229 April 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

14/07/1114 July 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

08/07/118 July 2011 Annual return made up to 13 June 2011 with full list of shareholders

View Document

28/02/1128 February 2011 Annual accounts small company total exemption made up to 31 July 2009

View Document

19/01/1119 January 2011 DISS40 (DISS40(SOAD))

View Document

18/01/1118 January 2011 FIRST GAZETTE

View Document

07/07/107 July 2010 Annual return made up to 13 June 2010 with full list of shareholders

View Document

30/06/1030 June 2010 SECRETARY'S CHANGE OF PARTICULARS / MR ARTHUR RICHARD EDEN / 01/04/2010

View Document

16/07/0916 July 2009 RETURN MADE UP TO 13/06/09; FULL LIST OF MEMBERS

View Document

01/06/091 June 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

12/01/0912 January 2009 REGISTERED OFFICE CHANGED ON 12/01/2009 FROM PROCESS LIMITED BARCLAY CENTRE UNIVERSITY OF WARWICK SCIENCE PARK COVENTRY CV4 7EZ

View Document

07/10/087 October 2008 SECRETARY'S CHANGE OF PARTICULARS / ARTHUR EDEN / 01/10/2008

View Document

02/10/082 October 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

17/07/0817 July 2008 RETURN MADE UP TO 13/06/08; FULL LIST OF MEMBERS

View Document

22/01/0822 January 2008 SECRETARY RESIGNED

View Document

07/01/087 January 2008 NEW SECRETARY APPOINTED

View Document

27/06/0727 June 2007 RETURN MADE UP TO 13/06/07; FULL LIST OF MEMBERS

View Document

17/04/0717 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

26/10/0626 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

06/07/066 July 2006 RETURN MADE UP TO 13/06/06; FULL LIST OF MEMBERS

View Document

04/07/054 July 2005 RETURN MADE UP TO 13/06/05; FULL LIST OF MEMBERS

View Document

07/06/057 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

12/07/0412 July 2004 RETURN MADE UP TO 13/06/04; FULL LIST OF MEMBERS

View Document

18/06/0418 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03

View Document

19/04/0419 April 2004 REGISTERED OFFICE CHANGED ON 19/04/04 FROM: WHIRLOW HAWKINS LANE WEST HILL OTTEREY ST MARY DEVON EX11 1XG

View Document

04/07/034 July 2003 RETURN MADE UP TO 13/06/03; FULL LIST OF MEMBERS

View Document

14/02/0314 February 2003 EXEMPTION FROM APPOINTING AUDITORS

View Document

14/02/0314 February 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/02

View Document

20/06/0220 June 2002 RETURN MADE UP TO 13/06/02; FULL LIST OF MEMBERS

View Document

27/03/0227 March 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/01

View Document

27/03/0227 March 2002 EXEMPTION FROM APPOINTING AUDITORS

View Document

05/07/015 July 2001 RETURN MADE UP TO 13/06/01; FULL LIST OF MEMBERS

View Document

04/04/014 April 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/00

View Document

04/04/014 April 2001 EXEMPTION FROM APPOINTING AUDITORS

View Document

16/06/0016 June 2000 RETURN MADE UP TO 13/06/00; FULL LIST OF MEMBERS

View Document

13/04/0013 April 2000 EXEMPTION FROM APPOINTING AUDITORS 29/11/99

View Document

13/04/0013 April 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/99

View Document

04/07/994 July 1999 RETURN MADE UP TO 13/06/99; FULL LIST OF MEMBERS

View Document

16/05/9916 May 1999 EXEMPTION FROM APPOINTING AUDITORS 30/11/98

View Document

16/05/9916 May 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/98

View Document

14/08/9814 August 1998 RETURN MADE UP TO 13/06/98; NO CHANGE OF MEMBERS

View Document

03/06/983 June 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/97

View Document

03/06/983 June 1998 EXEMPTION FROM APPOINTING AUDITORS 30/11/97

View Document

03/07/973 July 1997 RETURN MADE UP TO 13/06/97; CHANGE OF MEMBERS

View Document

15/05/9715 May 1997 EXEMPTION FROM APPOINTING AUDITORS 30/11/96

View Document

15/05/9715 May 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/96

View Document

11/07/9611 July 1996 RETURN MADE UP TO 13/06/96; FULL LIST OF MEMBERS

View Document

14/05/9614 May 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/95

View Document

14/05/9614 May 1996 EXEMPTION FROM APPOINTING AUDITORS 30/11/95

View Document

22/04/9622 April 1996 REGISTERED OFFICE CHANGED ON 22/04/96 FROM: C/O UKPS, SOVEREIGN COURT UNIVERSITY OF WARWICK SCIENCE PARK COVENTRY CV4 7EZ

View Document

11/09/9511 September 1995 RETURN MADE UP TO 13/06/95; NO CHANGE OF MEMBERS

View Document

16/05/9516 May 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

24/03/9524 March 1995 DIRECTOR RESIGNED

View Document

20/03/9520 March 1995 ACCOUNTING REF. DATE EXT FROM 30/04 TO 31/07

View Document

09/08/949 August 1994 FULL ACCOUNTS MADE UP TO 30/04/94

View Document

12/07/9412 July 1994 RETURN MADE UP TO 13/06/94; NO CHANGE OF MEMBERS

View Document

13/10/9313 October 1993 ACCOUNTING REF. DATE SHORT FROM 30/06 TO 30/04

View Document

13/10/9313 October 1993 FULL ACCOUNTS MADE UP TO 30/04/93

View Document

14/07/9314 July 1993 RETURN MADE UP TO 13/06/93; FULL LIST OF MEMBERS

View Document

14/04/9314 April 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/92

View Document

14/04/9314 April 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

14/04/9314 April 1993 EXEMPTION FROM APPOINTING AUDITORS 10/03/93

View Document

14/04/9314 April 1993 NEW DIRECTOR APPOINTED

View Document

25/02/9325 February 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

25/02/9325 February 1993 REGISTERED OFFICE CHANGED ON 25/02/93 FROM: SOVEREIGN COURT UNIV.OF WARWICK SCIENCE PARK COVENTRY CV4 7EZ

View Document

24/08/9224 August 1992 RETURN MADE UP TO 13/06/92; FULL LIST OF MEMBERS

View Document

25/04/9225 April 1992 REGISTERED OFFICE CHANGED ON 25/04/92 FROM: BARCLAY CENTRE UNIVERSITY OF WARWICK SCIENCE PARK, COVENTRY WEST MIDLANDS

View Document

15/01/9215 January 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

21/06/9121 June 1991 SECRETARY RESIGNED

View Document

13/06/9113 June 1991 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