PROCESSOR SOLUTIONS DESIGN LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
04/11/244 November 2024 | Second filing for the appointment of Carol Eastwood as a director |
23/10/2423 October 2024 | Confirmation statement made on 2024-10-11 with updates |
24/07/2424 July 2024 | Change of details for Mr Andrew David Eastwood as a person with significant control on 2024-07-23 |
24/07/2424 July 2024 | Change of details for Mrs Carol Eastwood as a person with significant control on 2024-07-23 |
24/07/2424 July 2024 | Change of details for Mrs Carol Eastwwood as a person with significant control on 2024-07-23 |
24/07/2424 July 2024 | Change of details for Mrs Carol Eastwood as a person with significant control on 2024-07-23 |
24/07/2424 July 2024 | Change of details for Mrs Carol Eastwwood as a person with significant control on 2024-07-23 |
23/07/2423 July 2024 | Termination of appointment of Christopher John Donegani as a director on 2024-07-23 |
23/07/2423 July 2024 | Termination of appointment of Karen Lesley Donegani as a director on 2024-07-23 |
23/07/2423 July 2024 | Cessation of Karen Lesley Donegani as a person with significant control on 2024-07-23 |
23/07/2423 July 2024 | Director's details changed for Mrs Carol Eastwood on 2024-07-23 |
23/07/2423 July 2024 | Cessation of Christopher John Donegani as a person with significant control on 2024-07-23 |
23/07/2423 July 2024 | Micro company accounts made up to 2024-06-30 |
23/07/2423 July 2024 | Appointment of Mr Andrew David Eastwood as a director on 2024-07-23 |
23/07/2423 July 2024 | Appointment of Mrs Carol Eastwwood as a director on 2024-07-23 |
23/07/2423 July 2024 | Director's details changed for Mr Andrew David Eastwood on 2024-07-23 |
23/07/2423 July 2024 | Director's details changed for Mrs Carol Eastwwood on 2024-07-23 |
23/07/2423 July 2024 | Termination of appointment of Karen Lesley Donegani as a secretary on 2024-07-23 |
23/07/2423 July 2024 | Change of details for Mr Andrew David Eastwood as a person with significant control on 2024-07-23 |
23/07/2423 July 2024 | Change of details for Mrs Carol Eastwwood as a person with significant control on 2024-07-23 |
23/07/2423 July 2024 | Notification of Andrew David Eastwood as a person with significant control on 2024-07-23 |
23/07/2423 July 2024 | Notification of Carol Eastwwood as a person with significant control on 2024-07-23 |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
11/10/2311 October 2023 | Change of details for Mr Christopher John Donegani as a person with significant control on 2023-10-11 |
11/10/2311 October 2023 | Confirmation statement made on 2023-10-11 with updates |
11/10/2311 October 2023 | Notification of Karen Donegani as a person with significant control on 2023-10-11 |
21/09/2321 September 2023 | Micro company accounts made up to 2023-06-30 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
17/05/2317 May 2023 | Confirmation statement made on 2023-05-07 with no updates |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
20/05/2220 May 2022 | Confirmation statement made on 2022-05-07 with no updates |
21/02/2221 February 2022 | Micro company accounts made up to 2021-06-30 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
05/02/215 February 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20 |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
11/05/2011 May 2020 | CONFIRMATION STATEMENT MADE ON 07/05/20, WITH UPDATES |
11/05/2011 May 2020 | PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOHN DONEGANI / 01/05/2020 |
11/05/2011 May 2020 | CESSATION OF KAREN LESLEY DONEGANI AS A PSC |
26/02/2026 February 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19 |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
23/05/1923 May 2019 | CONFIRMATION STATEMENT MADE ON 07/05/19, NO UPDATES |
18/09/1818 September 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18 |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
09/05/189 May 2018 | CONFIRMATION STATEMENT MADE ON 07/05/18, NO UPDATES |
11/09/1711 September 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17 |
13/06/1713 June 2017 | CONFIRMATION STATEMENT MADE ON 07/05/17, WITH UPDATES |
25/01/1725 January 2017 | REGISTERED OFFICE CHANGED ON 25/01/2017 FROM THE GABLES BISHOP MEADOW ROAD LOUGHBOROUGH LEICESTERSHIRE LE11 5RE |
17/01/1717 January 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
23/05/1623 May 2016 | Annual return made up to 7 May 2016 with full list of shareholders |
29/09/1529 September 2015 | Annual accounts small company total exemption made up to 30 June 2015 |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
02/06/152 June 2015 | Annual return made up to 7 May 2015 with full list of shareholders |
26/01/1526 January 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
11/06/1411 June 2014 | Annual return made up to 7 May 2014 with full list of shareholders |
30/10/1330 October 2013 | Annual accounts small company total exemption made up to 30 June 2013 |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
23/05/1323 May 2013 | REGISTERED OFFICE CHANGED ON 23/05/2013 FROM THE GABLES BISHOP MEADOW ROAD LOUGHBOROUGH LEICESTERSHIRE LE11 5RQ |
23/05/1323 May 2013 | Annual return made up to 7 May 2013 with full list of shareholders |
08/11/128 November 2012 | Annual accounts small company total exemption made up to 30 June 2012 |
07/06/127 June 2012 | Annual return made up to 7 May 2012 with full list of shareholders |
21/12/1121 December 2011 | Annual accounts small company total exemption made up to 30 June 2011 |
25/05/1125 May 2011 | Annual return made up to 7 May 2011 with full list of shareholders |
31/01/1131 January 2011 | Annual accounts small company total exemption made up to 30 June 2010 |
01/06/101 June 2010 | SECRETARY'S CHANGE OF PARTICULARS / KAREN LESLEY DONEGANI / 07/05/2010 |
01/06/101 June 2010 | Annual return made up to 7 May 2010 with full list of shareholders |
01/06/101 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JOHN DONEGANI / 07/05/2010 |
01/06/101 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / KAREN LESLEY DONEGANI / 07/05/2010 |
16/12/0916 December 2009 | Annual accounts small company total exemption made up to 30 June 2009 |
28/05/0928 May 2009 | RETURN MADE UP TO 07/05/09; FULL LIST OF MEMBERS |
26/11/0826 November 2008 | Annual accounts small company total exemption made up to 30 June 2008 |
22/05/0822 May 2008 | RETURN MADE UP TO 07/05/08; FULL LIST OF MEMBERS |
28/10/0728 October 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07 |
08/06/078 June 2007 | RETURN MADE UP TO 07/05/07; FULL LIST OF MEMBERS |
22/12/0622 December 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 |
05/07/065 July 2006 | RETURN MADE UP TO 07/05/06; FULL LIST OF MEMBERS |
14/12/0514 December 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05 |
25/05/0525 May 2005 | RETURN MADE UP TO 07/05/05; FULL LIST OF MEMBERS |
27/01/0527 January 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04 |
25/11/0425 November 2004 | REGISTERED OFFICE CHANGED ON 25/11/04 FROM: 58 BAXTER GATE LOUGHBOROUGH LEICESTERSHIRE LE11 1TH |
17/05/0417 May 2004 | RETURN MADE UP TO 07/05/04; FULL LIST OF MEMBERS |
08/01/048 January 2004 | NEW DIRECTOR APPOINTED |
05/01/045 January 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03 |
22/12/0322 December 2003 | COMPANY NAME CHANGED PROCESSOR SOLUTIONS LIMITED CERTIFICATE ISSUED ON 22/12/03 |
15/05/0315 May 2003 | RETURN MADE UP TO 07/05/03; FULL LIST OF MEMBERS |
24/12/0224 December 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02 |
23/05/0223 May 2002 | RETURN MADE UP TO 07/05/02; FULL LIST OF MEMBERS |
23/01/0223 January 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01 |
17/05/0117 May 2001 | RETURN MADE UP TO 07/05/01; FULL LIST OF MEMBERS |
29/12/0029 December 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00 |
23/05/0023 May 2000 | RETURN MADE UP TO 07/05/00; FULL LIST OF MEMBERS |
04/01/004 January 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99 |
19/05/9919 May 1999 | RETURN MADE UP TO 07/05/99; NO CHANGE OF MEMBERS |
08/03/998 March 1999 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98 |
19/05/9819 May 1998 | RETURN MADE UP TO 07/05/98; FULL LIST OF MEMBERS |
27/03/9827 March 1998 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97 |
15/05/9715 May 1997 | RETURN MADE UP TO 09/05/97; NO CHANGE OF MEMBERS |
17/03/9717 March 1997 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96 |
10/06/9610 June 1996 | RETURN MADE UP TO 17/05/96; NO CHANGE OF MEMBERS |
24/01/9624 January 1996 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95 |
22/05/9522 May 1995 | RETURN MADE UP TO 17/05/95; FULL LIST OF MEMBERS |
06/06/946 June 1994 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
06/06/946 June 1994 | DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
06/06/946 June 1994 | REGISTERED OFFICE CHANGED ON 06/06/94 FROM: 7 ETON COURT WEST HALLAM ILKESTON DERBYSHIRE DE7 6NB |
03/06/943 June 1994 | ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06 |
17/05/9417 May 1994 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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