PROCESSPLUS LTD.

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
18/02/2518 February 2025 Change of details for Pbl 182 Limited as a person with significant control on 2025-02-18

View Document

06/02/256 February 2025 Confirmation statement made on 2025-02-01 with no updates

View Document

27/08/2427 August 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

07/02/247 February 2024 Confirmation statement made on 2024-02-01 with no updates

View Document

10/08/2310 August 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

02/02/232 February 2023 Confirmation statement made on 2023-02-01 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

02/02/222 February 2022 Confirmation statement made on 2022-02-01 with updates

View Document

30/07/2130 July 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

18/12/2018 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

18/12/2018 December 2020 PREVSHO FROM 31/03/2021 TO 30/09/2020

View Document

18/12/2018 December 2020 30/09/20 TOTAL EXEMPTION FULL

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

01/07/201 July 2020 ADOPT ARTICLES 16/06/2020

View Document

01/07/201 July 2020 16/06/20 STATEMENT OF CAPITAL GBP 252679

View Document

01/07/201 July 2020 ARTICLES OF ASSOCIATION

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

07/02/207 February 2020 CONFIRMATION STATEMENT MADE ON 01/02/20, NO UPDATES

View Document

20/12/1920 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

11/02/1911 February 2019 CONFIRMATION STATEMENT MADE ON 01/02/19, NO UPDATES

View Document

05/07/185 July 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

05/02/185 February 2018 CONFIRMATION STATEMENT MADE ON 01/02/18, NO UPDATES

View Document

22/08/1722 August 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

08/02/178 February 2017 CONFIRMATION STATEMENT MADE ON 01/02/17, WITH UPDATES

View Document

17/01/1717 January 2017 APPOINTMENT TERMINATED, DIRECTOR THOMAS MACFADYEN

View Document

14/12/1614 December 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

23/09/1623 September 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

09/03/169 March 2016 CURREXT FROM 30/09/2015 TO 31/03/2016

View Document

11/02/1611 February 2016 Annual return made up to 1 February 2016 with full list of shareholders

View Document

26/02/1526 February 2015 REGISTERED OFFICE CHANGED ON 26/02/2015 FROM LEWIS HOUSE UNIT 213, EAST WAY HILLEND INDUSTRIAL PARK DUNFERMLINE FIFE KY11 9JF

View Document

20/02/1520 February 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

05/02/155 February 2015 Annual return made up to 1 February 2015 with full list of shareholders

View Document

21/02/1421 February 2014 Annual return made up to 1 February 2014 with full list of shareholders

View Document

27/01/1427 January 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

19/06/1319 June 2013 APPOINTMENT TERMINATED, DIRECTOR BERNARD CASEY

View Document

12/04/1312 April 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

04/03/134 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS DUNCAN MACFADYEN / 04/03/2013

View Document

04/03/134 March 2013 Annual return made up to 1 February 2013 with full list of shareholders

View Document

14/05/1214 May 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

07/02/127 February 2012 Annual return made up to 1 February 2012 with full list of shareholders

View Document

14/06/1114 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

16/02/1116 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS DUNCAN MACFADYEN / 15/02/2011

View Document

16/02/1116 February 2011 Annual return made up to 1 February 2011 with full list of shareholders

View Document

16/02/1116 February 2011 SECRETARY'S CHANGE OF PARTICULARS / LAURA MCLEOD / 15/02/2011

View Document

04/03/104 March 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

16/02/1016 February 2010 Annual return made up to 1 February 2010 with full list of shareholders

View Document

16/02/1016 February 2010 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 892-INST CREATE CHARGES:SCOT

View Document

15/02/1015 February 2010 SAIL ADDRESS CREATED

View Document

15/02/1015 February 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 892-INST CREATE CHARGES:SCOT

View Document

18/01/1018 January 2010 DIRECTOR APPOINTED BERNARD CASEY

View Document

18/01/1018 January 2010 DIRECTOR APPOINTED SCOTT IRELAND SINCLAIR

View Document

02/06/092 June 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

26/02/0926 February 2009 RETURN MADE UP TO 01/02/09; FULL LIST OF MEMBERS

View Document

06/11/086 November 2008 REGISTERED OFFICE CHANGED ON 06/11/2008 FROM SYBRIG HOUSE DONIBRISTLE INDUSTRIAL ESTATE DALGETY BAY FIFE KY11 9JN

View Document

23/08/0823 August 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

21/07/0821 July 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

11/03/0811 March 2008 RETURN MADE UP TO 01/02/08; FULL LIST OF MEMBERS

View Document

20/03/0720 March 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

16/03/0716 March 2007 £ SR [email protected] 04/10/06

View Document

16/03/0716 March 2007 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

16/03/0716 March 2007 CONVE 29/11/06

View Document

16/03/0716 March 2007 DIRECTOR RESIGNED

View Document

07/03/077 March 2007 RETURN MADE UP TO 01/02/07; FULL LIST OF MEMBERS

View Document

02/02/072 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

14/03/0614 March 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

14/03/0614 March 2006 RETURN MADE UP TO 01/02/06; FULL LIST OF MEMBERS

View Document

14/03/0614 March 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

06/03/066 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

09/05/059 May 2005 £ IC 3301/2851 31/03/05 £ SR [email protected]=450

View Document

16/02/0516 February 2005 RETURN MADE UP TO 01/02/05; FULL LIST OF MEMBERS

View Document

24/11/0424 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

31/01/0431 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

28/01/0428 January 2004 RETURN MADE UP TO 01/02/04; FULL LIST OF MEMBERS

View Document

17/02/0317 February 2003 RETURN MADE UP TO 01/02/03; FULL LIST OF MEMBERS

View Document

09/01/039 January 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02

View Document

04/07/024 July 2002 £ IC 3751/3301 30/06/02 £ SR [email protected]=450

View Document

06/03/026 March 2002 RETURN MADE UP TO 01/02/02; FULL LIST OF MEMBERS

View Document

27/02/0227 February 2002 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

07/02/027 February 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/01

View Document

24/01/0224 January 2002 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

22/01/0222 January 2002 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

22/01/0222 January 2002 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

22/01/0222 January 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

22/01/0222 January 2002 £ NC 5000/7250 31/12/0

View Document

22/01/0222 January 2002 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

22/01/0222 January 2002 NC INC ALREADY ADJUSTED 31/12/01

View Document

09/01/029 January 2002 DEC MORT/CHARGE *****

View Document

09/01/029 January 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

31/12/0131 December 2001 PARTIC OF MORT/CHARGE *****

View Document

05/12/015 December 2001 NEW SECRETARY APPOINTED

View Document

05/12/015 December 2001 NEW DIRECTOR APPOINTED

View Document

20/06/0120 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00

View Document

02/02/012 February 2001 RETURN MADE UP TO 01/02/01; FULL LIST OF MEMBERS

View Document

14/11/0014 November 2000 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

12/10/0012 October 2000 COMPANY NAME CHANGED SYBRIG LIMITED CERTIFICATE ISSUED ON 13/10/00

View Document

28/06/0028 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

23/02/0023 February 2000 RETURN MADE UP TO 01/02/00; FULL LIST OF MEMBERS

View Document

19/08/9919 August 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

01/02/991 February 1999 RETURN MADE UP TO 01/02/99; NO CHANGE OF MEMBERS

View Document

16/06/9816 June 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97

View Document

20/03/9820 March 1998 RETURN MADE UP TO 01/02/98; NO CHANGE OF MEMBERS

View Document

31/12/9731 December 1997 AUDITOR'S RESIGNATION

View Document

19/02/9719 February 1997 RETURN MADE UP TO 01/02/97; FULL LIST OF MEMBERS

View Document

12/02/9712 February 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96

View Document

15/05/9615 May 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95

View Document

29/03/9629 March 1996 RETURN MADE UP TO 01/02/96; FULL LIST OF MEMBERS

View Document

16/10/9516 October 1995 NEW SECRETARY APPOINTED

View Document

09/10/959 October 1995 SECRETARY RESIGNED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

08/03/958 March 1995 ACCOUNTING REF. DATE EXT FROM 31/03 TO 30/09

View Document

03/02/953 February 1995 RETURN MADE UP TO 01/02/95; CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

12/08/9412 August 1994 £ IC 2000/1499 31/07/94 £ SR 501@1=501

View Document

04/08/944 August 1994 AUTH. TO PURCHASE SHARES OUT OF CAPITAL 31/07/94

View Document

07/07/947 July 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

03/02/943 February 1994 RETURN MADE UP TO 03/02/94; NO CHANGE OF MEMBERS

View Document

05/01/945 January 1994 PARTIC OF MORT/CHARGE *****

View Document

13/07/9313 July 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

12/02/9312 February 1993 RETURN MADE UP TO 03/02/93; FULL LIST OF MEMBERS

View Document

12/02/9312 February 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

18/09/9218 September 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

10/04/9210 April 1992 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

03/04/923 April 1992 RETURN MADE UP TO 03/02/92; NO CHANGE OF MEMBERS

View Document

28/05/9128 May 1991 RETURN MADE UP TO 03/02/91; NO CHANGE OF MEMBERS

View Document

15/01/9115 January 1991 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

15/01/9115 January 1991 RETURN MADE UP TO 03/08/90; FULL LIST OF MEMBERS

View Document

28/02/8928 February 1989 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

28/02/8928 February 1989 88(2) 210289 2000X £1 ORD SHRS

View Document

20/02/8920 February 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

09/02/899 February 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

09/02/899 February 1989 REGISTERED OFFICE CHANGED ON 09/02/89 FROM: 24 CASTLE STREET EDINBURGH EH2 3HT

View Document

03/02/893 February 1989 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