PROCESSOR SOLUTIONS DESIGN LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
04/11/244 November 2024 Second filing for the appointment of Carol Eastwood as a director

View Document

23/10/2423 October 2024 Confirmation statement made on 2024-10-11 with updates

View Document

24/07/2424 July 2024 Change of details for Mr Andrew David Eastwood as a person with significant control on 2024-07-23

View Document

24/07/2424 July 2024 Change of details for Mrs Carol Eastwood as a person with significant control on 2024-07-23

View Document

24/07/2424 July 2024 Change of details for Mrs Carol Eastwwood as a person with significant control on 2024-07-23

View Document

24/07/2424 July 2024 Change of details for Mrs Carol Eastwood as a person with significant control on 2024-07-23

View Document

24/07/2424 July 2024 Change of details for Mrs Carol Eastwwood as a person with significant control on 2024-07-23

View Document

23/07/2423 July 2024 Termination of appointment of Christopher John Donegani as a director on 2024-07-23

View Document

23/07/2423 July 2024 Termination of appointment of Karen Lesley Donegani as a director on 2024-07-23

View Document

23/07/2423 July 2024 Cessation of Karen Lesley Donegani as a person with significant control on 2024-07-23

View Document

23/07/2423 July 2024 Director's details changed for Mrs Carol Eastwood on 2024-07-23

View Document

23/07/2423 July 2024 Cessation of Christopher John Donegani as a person with significant control on 2024-07-23

View Document

23/07/2423 July 2024 Micro company accounts made up to 2024-06-30

View Document

23/07/2423 July 2024 Appointment of Mr Andrew David Eastwood as a director on 2024-07-23

View Document

23/07/2423 July 2024 Appointment of Mrs Carol Eastwwood as a director on 2024-07-23

View Document

23/07/2423 July 2024 Director's details changed for Mr Andrew David Eastwood on 2024-07-23

View Document

23/07/2423 July 2024 Director's details changed for Mrs Carol Eastwwood on 2024-07-23

View Document

23/07/2423 July 2024 Termination of appointment of Karen Lesley Donegani as a secretary on 2024-07-23

View Document

23/07/2423 July 2024 Change of details for Mr Andrew David Eastwood as a person with significant control on 2024-07-23

View Document

23/07/2423 July 2024 Change of details for Mrs Carol Eastwwood as a person with significant control on 2024-07-23

View Document

23/07/2423 July 2024 Notification of Andrew David Eastwood as a person with significant control on 2024-07-23

View Document

23/07/2423 July 2024 Notification of Carol Eastwwood as a person with significant control on 2024-07-23

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

11/10/2311 October 2023 Change of details for Mr Christopher John Donegani as a person with significant control on 2023-10-11

View Document

11/10/2311 October 2023 Confirmation statement made on 2023-10-11 with updates

View Document

11/10/2311 October 2023 Notification of Karen Donegani as a person with significant control on 2023-10-11

View Document

21/09/2321 September 2023 Micro company accounts made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

17/05/2317 May 2023 Confirmation statement made on 2023-05-07 with no updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

20/05/2220 May 2022 Confirmation statement made on 2022-05-07 with no updates

View Document

21/02/2221 February 2022 Micro company accounts made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

05/02/215 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

11/05/2011 May 2020 CONFIRMATION STATEMENT MADE ON 07/05/20, WITH UPDATES

View Document

11/05/2011 May 2020 PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOHN DONEGANI / 01/05/2020

View Document

11/05/2011 May 2020 CESSATION OF KAREN LESLEY DONEGANI AS A PSC

View Document

26/02/2026 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

23/05/1923 May 2019 CONFIRMATION STATEMENT MADE ON 07/05/19, NO UPDATES

View Document

18/09/1818 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

09/05/189 May 2018 CONFIRMATION STATEMENT MADE ON 07/05/18, NO UPDATES

View Document

11/09/1711 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

13/06/1713 June 2017 CONFIRMATION STATEMENT MADE ON 07/05/17, WITH UPDATES

View Document

25/01/1725 January 2017 REGISTERED OFFICE CHANGED ON 25/01/2017 FROM THE GABLES BISHOP MEADOW ROAD LOUGHBOROUGH LEICESTERSHIRE LE11 5RE

View Document

17/01/1717 January 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

23/05/1623 May 2016 Annual return made up to 7 May 2016 with full list of shareholders

View Document

29/09/1529 September 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

02/06/152 June 2015 Annual return made up to 7 May 2015 with full list of shareholders

View Document

26/01/1526 January 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

11/06/1411 June 2014 Annual return made up to 7 May 2014 with full list of shareholders

View Document

30/10/1330 October 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

23/05/1323 May 2013 REGISTERED OFFICE CHANGED ON 23/05/2013 FROM THE GABLES BISHOP MEADOW ROAD LOUGHBOROUGH LEICESTERSHIRE LE11 5RQ

View Document

23/05/1323 May 2013 Annual return made up to 7 May 2013 with full list of shareholders

View Document

08/11/128 November 2012 Annual accounts small company total exemption made up to 30 June 2012

View Document

07/06/127 June 2012 Annual return made up to 7 May 2012 with full list of shareholders

View Document

21/12/1121 December 2011 Annual accounts small company total exemption made up to 30 June 2011

View Document

25/05/1125 May 2011 Annual return made up to 7 May 2011 with full list of shareholders

View Document

31/01/1131 January 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

01/06/101 June 2010 SECRETARY'S CHANGE OF PARTICULARS / KAREN LESLEY DONEGANI / 07/05/2010

View Document

01/06/101 June 2010 Annual return made up to 7 May 2010 with full list of shareholders

View Document

01/06/101 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JOHN DONEGANI / 07/05/2010

View Document

01/06/101 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / KAREN LESLEY DONEGANI / 07/05/2010

View Document

16/12/0916 December 2009 Annual accounts small company total exemption made up to 30 June 2009

View Document

28/05/0928 May 2009 RETURN MADE UP TO 07/05/09; FULL LIST OF MEMBERS

View Document

26/11/0826 November 2008 Annual accounts small company total exemption made up to 30 June 2008

View Document

22/05/0822 May 2008 RETURN MADE UP TO 07/05/08; FULL LIST OF MEMBERS

View Document

28/10/0728 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07

View Document

08/06/078 June 2007 RETURN MADE UP TO 07/05/07; FULL LIST OF MEMBERS

View Document

22/12/0622 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

05/07/065 July 2006 RETURN MADE UP TO 07/05/06; FULL LIST OF MEMBERS

View Document

14/12/0514 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

25/05/0525 May 2005 RETURN MADE UP TO 07/05/05; FULL LIST OF MEMBERS

View Document

27/01/0527 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

25/11/0425 November 2004 REGISTERED OFFICE CHANGED ON 25/11/04 FROM: 58 BAXTER GATE LOUGHBOROUGH LEICESTERSHIRE LE11 1TH

View Document

17/05/0417 May 2004 RETURN MADE UP TO 07/05/04; FULL LIST OF MEMBERS

View Document

08/01/048 January 2004 NEW DIRECTOR APPOINTED

View Document

05/01/045 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

22/12/0322 December 2003 COMPANY NAME CHANGED PROCESSOR SOLUTIONS LIMITED CERTIFICATE ISSUED ON 22/12/03

View Document

15/05/0315 May 2003 RETURN MADE UP TO 07/05/03; FULL LIST OF MEMBERS

View Document

24/12/0224 December 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02

View Document

23/05/0223 May 2002 RETURN MADE UP TO 07/05/02; FULL LIST OF MEMBERS

View Document

23/01/0223 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01

View Document

17/05/0117 May 2001 RETURN MADE UP TO 07/05/01; FULL LIST OF MEMBERS

View Document

29/12/0029 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

23/05/0023 May 2000 RETURN MADE UP TO 07/05/00; FULL LIST OF MEMBERS

View Document

04/01/004 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

19/05/9919 May 1999 RETURN MADE UP TO 07/05/99; NO CHANGE OF MEMBERS

View Document

08/03/998 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98

View Document

19/05/9819 May 1998 RETURN MADE UP TO 07/05/98; FULL LIST OF MEMBERS

View Document

27/03/9827 March 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97

View Document

15/05/9715 May 1997 RETURN MADE UP TO 09/05/97; NO CHANGE OF MEMBERS

View Document

17/03/9717 March 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96

View Document

10/06/9610 June 1996 RETURN MADE UP TO 17/05/96; NO CHANGE OF MEMBERS

View Document

24/01/9624 January 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95

View Document

22/05/9522 May 1995 RETURN MADE UP TO 17/05/95; FULL LIST OF MEMBERS

View Document

06/06/946 June 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

06/06/946 June 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

06/06/946 June 1994 REGISTERED OFFICE CHANGED ON 06/06/94 FROM: 7 ETON COURT WEST HALLAM ILKESTON DERBYSHIRE DE7 6NB

View Document

03/06/943 June 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06

View Document

17/05/9417 May 1994 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