PROCESSING.NET LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
21/05/2521 May 2025 Notification of Kenneth Debacker as a person with significant control on 2025-05-16

View Document

21/05/2521 May 2025 Cessation of Stellar Holding Ltd as a person with significant control on 2025-05-16

View Document

11/03/2511 March 2025 Confirmation statement made on 2025-03-06 with no updates

View Document

06/03/246 March 2024 Confirmation statement made on 2024-03-06 with no updates

View Document

22/01/2422 January 2024 Director's details changed for Mr Kenneth Debacker on 2024-01-20

View Document

22/01/2422 January 2024 Termination of appointment of David Edward Bottjer as a director on 2024-01-20

View Document

22/01/2422 January 2024 Appointment of Mr Kenneth Debacker as a director on 2024-01-20

View Document

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

View Accounts

24/10/2324 October 2023 Unaudited abridged accounts made up to 2022-12-31

View Document

05/04/235 April 2023 Confirmation statement made on 2023-03-31 with no updates

View Document

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

View Accounts

29/09/2229 September 2022 Unaudited abridged accounts made up to 2021-12-31

View Document

18/05/2218 May 2022 Termination of appointment of David Ottmar Arthur Schreiter as a director on 2022-05-10

View Document

05/05/225 May 2022 Registered office address changed from The Exchange Express Park Bristol Road Bridgwater Somerset TA6 4RR United Kingdom to Huntworth Suite Sedgemoor Auction Centre Market Way North Petherton Somerset on 2022-05-05

View Document

05/04/225 April 2022 Confirmation statement made on 2022-03-31 with no updates

View Document

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

View Accounts

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

View Accounts

04/11/204 November 2020 APPOINTMENT TERMINATED, DIRECTOR JANET HOWARD

View Document

14/04/2014 April 2020 CONFIRMATION STATEMENT MADE ON 31/03/20, NO UPDATES

View Document

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

View Accounts

24/10/1924 October 2019 PSC'S CHANGE OF PARTICULARS / STELLAR HOLDINGS LTD / 24/10/2019

View Document

15/10/1915 October 2019 CESSATION OF KEN VERSCUREN AS A PSC

View Document

15/10/1915 October 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STELLAR HOLDINGS LTD

View Document

01/10/191 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

08/06/198 June 2019 REGISTERED OFFICE CHANGED ON 08/06/2019 FROM THE EXCHANGE THE EXCHANGE, EXPRESS PARK BRISTOL ROAD BRIDGWATER SOMERSET TA6 4RR UNITED KINGDOM

View Document

07/06/197 June 2019 REGISTERED OFFICE CHANGED ON 07/06/2019 FROM ROOM 2 FIRST FLOOR THE EXCHANGE EXPRESS PARK BRIDGWATER SOMERSET (SOMERSET) TA6 4RR UNITED KINGDOM

View Document

02/04/192 April 2019 CONFIRMATION STATEMENT MADE ON 31/03/19, WITH UPDATES

View Document

12/03/1912 March 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KEN VERSCUREN

View Document

12/03/1912 March 2019 CESSATION OF JOHAN HENDRIK SCHOTTE AS A PSC

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

28/09/1828 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

10/04/1810 April 2018 PREVEXT FROM 31/08/2017 TO 31/12/2017

View Document

04/04/184 April 2018 CONFIRMATION STATEMENT MADE ON 31/03/18, WITH UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

21/11/1721 November 2017 DIRECTOR APPOINTED MR DAVID OTTMAR ARTHUR SCHREITER

View Document

27/09/1727 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHAN HENDRIK SCHOTTE

View Document

22/09/1722 September 2017 CESSATION OF OLIVIER JANSSENS AS A PSC

View Document

13/04/1713 April 2017 CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES

View Document

28/03/1728 March 2017 DIRECTOR APPOINTED MRS JANET HOWARD

View Document

01/03/171 March 2017 APPOINTMENT TERMINATED, DIRECTOR DANIEL EVANS

View Document

01/03/171 March 2017 APPOINTMENT TERMINATED, DIRECTOR DANIEL EVANS

View Document

22/09/1622 September 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/16

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

31/03/1631 March 2016 Annual return made up to 31 March 2016 with full list of shareholders

View Document

26/02/1626 February 2016 CORPORATE DIRECTOR APPOINTED ZEVO BVBA

View Document

26/08/1526 August 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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