POOLE PROCESS SOLUTIONS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
11/06/2511 June 2025 | Micro company accounts made up to 2024-12-31 |
12/01/2512 January 2025 | Confirmation statement made on 2024-12-11 with updates |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
22/02/2422 February 2024 | Micro company accounts made up to 2023-12-31 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
11/12/2311 December 2023 | Secretary's details changed for Mr Nigel Ian Simmons on 2023-12-11 |
11/12/2311 December 2023 | Confirmation statement made on 2023-12-11 with no updates |
11/12/2311 December 2023 | Registered office address changed from 136 High Street Sturminster Marshall Wimborne BH21 4BA to Bayside Business Park Willis Way Poole Dorset BH15 3TB on 2023-12-11 |
06/04/236 April 2023 | Micro company accounts made up to 2022-12-31 |
12/12/2212 December 2022 | Confirmation statement made on 2022-12-11 with no updates |
03/03/223 March 2022 | Micro company accounts made up to 2021-12-31 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
13/12/2113 December 2021 | Confirmation statement made on 2021-12-11 with no updates |
30/03/2130 March 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
21/12/2021 December 2020 | CONFIRMATION STATEMENT MADE ON 11/12/20, NO UPDATES |
11/06/2011 June 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19 |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
15/12/1915 December 2019 | CONFIRMATION STATEMENT MADE ON 11/12/19, NO UPDATES |
21/11/1921 November 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL DONALD HICKMAN / 21/11/2019 |
21/11/1921 November 2019 | PSC'S CHANGE OF PARTICULARS / MR NEIL DONALD HICKMAN / 21/11/2019 |
21/11/1921 November 2019 | PSC'S CHANGE OF PARTICULARS / MRS WENDY FRANCES LAX / 21/11/2019 |
21/11/1921 November 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MRS WENDY FRANCES LAX / 21/11/2019 |
06/03/196 March 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18 |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
11/12/1811 December 2018 | CONFIRMATION STATEMENT MADE ON 11/12/18, WITH UPDATES |
24/10/1824 October 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MRS WENDY FRANCES HICKMAN / 24/10/2018 |
24/10/1824 October 2018 | PSC'S CHANGE OF PARTICULARS / MRS WENDY FRANCES HICKMAN / 24/10/2018 |
07/08/187 August 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WENDY FRANCES HICKMAN |
07/08/187 August 2018 | PSC'S CHANGE OF PARTICULARS / MR NEIL DONALD HICKMAN / 01/08/2018 |
07/08/187 August 2018 | DIRECTOR APPOINTED MRS WENDY FRANCES HICKMAN |
29/03/1829 March 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17 |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
13/12/1713 December 2017 | CONFIRMATION STATEMENT MADE ON 11/12/17, NO UPDATES |
24/08/1724 August 2017 | PSC'S CHANGE OF PARTICULARS / MR NEIL DONALD HICKMAN / 24/08/2017 |
24/08/1724 August 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL DONALD HICKMAN / 24/08/2017 |
01/08/171 August 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16 |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
15/12/1615 December 2016 | CONFIRMATION STATEMENT MADE ON 11/12/16, WITH UPDATES |
05/09/165 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
14/12/1514 December 2015 | Annual return made up to 11 December 2015 with full list of shareholders |
21/07/1521 July 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
12/12/1412 December 2014 | Annual return made up to 11 December 2014 with full list of shareholders |
09/09/149 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
13/12/1313 December 2013 | Annual return made up to 11 December 2013 with full list of shareholders |
02/08/132 August 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
20/12/1220 December 2012 | Annual return made up to 11 December 2012 with full list of shareholders |
19/12/1219 December 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL DONALD HICKMAN / 19/12/2012 |
11/09/1211 September 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
05/01/125 January 2012 | Annual return made up to 11 December 2011 with full list of shareholders |
28/09/1128 September 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
28/01/1128 January 2011 | Annual return made up to 11 December 2010 with full list of shareholders |
22/09/1022 September 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
25/01/1025 January 2010 | Annual return made up to 11 December 2009 with full list of shareholders |
26/03/0926 March 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
30/01/0930 January 2009 | RETURN MADE UP TO 11/12/08; FULL LIST OF MEMBERS |
11/12/0711 December 2007 | 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