PROCESSING IMAGING EQUIPMENT SERVICES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/06/2511 June 2025 Confirmation statement made on 2025-06-05 with no updates

View Document

30/09/2430 September 2024 Micro company accounts made up to 2023-12-31

View Document

26/06/2426 June 2024 Confirmation statement made on 2024-06-05 with no updates

View Document

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

View Accounts

27/12/2327 December 2023 Micro company accounts made up to 2022-12-31

View Document

28/09/2328 September 2023 Previous accounting period shortened from 2022-12-31 to 2022-12-30

View Document

26/08/2326 August 2023 Compulsory strike-off action has been discontinued

View Document

26/08/2326 August 2023 Compulsory strike-off action has been discontinued

View Document

23/08/2323 August 2023 Confirmation statement made on 2023-06-05 with no updates

View Document

22/08/2322 August 2023 First Gazette notice for compulsory strike-off

View Document

22/08/2322 August 2023 First Gazette notice for compulsory strike-off

View Document

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

View Accounts

04/10/224 October 2022 Unaudited abridged accounts made up to 2021-12-31

View Document

07/10/217 October 2021 Unaudited abridged accounts made up to 2020-12-31

View Document

23/07/2123 July 2021 Confirmation statement made on 2021-06-05 with updates

View Document

09/07/209 July 2020 CONFIRMATION STATEMENT MADE ON 05/06/20, WITH UPDATES

View Document

01/11/191 November 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

11/06/1911 June 2019 CONFIRMATION STATEMENT MADE ON 05/06/19, NO UPDATES

View Document

29/11/1829 November 2018 CURREXT FROM 30/06/2018 TO 31/12/2018

View Document

28/06/1828 June 2018 CONFIRMATION STATEMENT MADE ON 05/06/18, WITH UPDATES

View Document

07/06/187 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOSEPH TIDBOALD COLES

View Document

15/12/1715 December 2017 CESSATION OF STUART ANTHONY THORNTON AS A PSC

View Document

15/12/1715 December 2017 APPOINTMENT TERMINATED, SECRETARY ANN THORNTON

View Document

15/12/1715 December 2017 APPOINTMENT TERMINATED, DIRECTOR LUKE THORNTON

View Document

15/12/1715 December 2017 SECRETARY APPOINTED MRS CHIN KAN WILMOT

View Document

15/12/1715 December 2017 APPOINTMENT TERMINATED, DIRECTOR STUART THORNTON

View Document

15/12/1715 December 2017 DIRECTOR APPOINTED MR MICHAEL IAN JENKINS

View Document

15/12/1715 December 2017 APPOINTMENT TERMINATED, DIRECTOR ANN THORNTON

View Document

14/12/1714 December 2017 REGISTERED OFFICE CHANGED ON 14/12/2017 FROM 8 DEER PARK ROAD LONDON SW19 3UU UNITED KINGDOM

View Document

14/12/1714 December 2017 DIRECTOR APPOINTED MR JOSEPH TIDBOALD COLES

View Document

14/12/1714 December 2017 REGISTERED OFFICE CHANGED ON 14/12/2017 FROM 22 DEAN BROOK ROAD ARMITAGE BRIDGE HUDDERSFIELD WEST YORKSHIRE HD4 7PB

View Document

18/09/1718 September 2017 30/06/17 UNAUDITED ABRIDGED

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

06/06/176 June 2017 CONFIRMATION STATEMENT MADE ON 05/06/17, WITH UPDATES

View Document

18/10/1618 October 2016 Annual accounts small company total exemption made up to 30 June 2016

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

13/06/1613 June 2016 Annual return made up to 5 June 2016 with full list of shareholders

View Document

13/06/1613 June 2016 DIRECTOR APPOINTED MR LUKE ALEXANDER THORNTON

View Document

16/10/1516 October 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

08/06/158 June 2015 Annual return made up to 5 June 2015 with full list of shareholders

View Document

22/10/1422 October 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

09/06/149 June 2014 SAIL ADDRESS CREATED

View Document

09/06/149 June 2014 Annual return made up to 5 June 2014 with full list of shareholders

View Document

17/10/1317 October 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

25/06/1325 June 2013 Annual return made up to 5 June 2013 with full list of shareholders

View Document

24/10/1224 October 2012 Annual accounts small company total exemption made up to 30 June 2012

View Document

22/06/1222 June 2012 Annual return made up to 5 June 2012 with full list of shareholders

View Document

08/02/128 February 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

10/06/1110 June 2011 Annual return made up to 5 June 2011 with full list of shareholders

View Document

14/10/1014 October 2010 Annual accounts small company total exemption made up to 30 June 2010

View Document

10/06/1010 June 2010 Annual return made up to 5 June 2010 with full list of shareholders

View Document

10/06/1010 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS ANN THORNTON / 05/06/2010

View Document

10/06/1010 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / STUART ANTHONY THORNTON / 05/06/2010

View Document

04/09/094 September 2009 Annual accounts small company total exemption made up to 30 June 2009

View Document

05/06/095 June 2009 RETURN MADE UP TO 05/06/09; FULL LIST OF MEMBERS

View Document

05/06/095 June 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ANN THORNTON / 01/01/2007

View Document

10/11/0810 November 2008 Annual accounts small company total exemption made up to 30 June 2008

View Document

11/06/0811 June 2008 RETURN MADE UP TO 05/06/08; FULL LIST OF MEMBERS

View Document

05/11/075 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07

View Document

07/06/077 June 2007 RETURN MADE UP TO 05/06/07; FULL LIST OF MEMBERS

View Document

25/10/0625 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

06/07/066 July 2006 RETURN MADE UP TO 05/06/06; FULL LIST OF MEMBERS

View Document

14/11/0514 November 2005 REGISTERED OFFICE CHANGED ON 14/11/05 FROM: 22 DEAN BROOK ROAD ARMITAGE BRIDGE HUDDERSFIELD HD4 7PB

View Document

14/11/0514 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

10/06/0510 June 2005 RETURN MADE UP TO 05/06/05; FULL LIST OF MEMBERS

View Document

13/09/0413 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

14/06/0414 June 2004 RETURN MADE UP TO 05/06/04; FULL LIST OF MEMBERS

View Document

02/07/032 July 2003 REGISTERED OFFICE CHANGED ON 02/07/03 FROM: MARLAND HOUSE 13 HUDDERSFIELD ROAD BARNSLEY SOUTH YORKSHIRE S70 2LW

View Document

02/07/032 July 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

02/07/032 July 2003 NEW DIRECTOR APPOINTED

View Document

18/06/0318 June 2003 DIRECTOR RESIGNED

View Document

18/06/0318 June 2003 SECRETARY RESIGNED

View Document

18/06/0318 June 2003 REGISTERED OFFICE CHANGED ON 18/06/03 FROM: THE STUDIO, ST NICHOLAS CLOSE ELSTREE HERTS WD6 3EW

View Document

17/06/0317 June 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

05/06/035 June 2003 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