PROCESS ASSET INTEGRATION AND MANAGEMENT (TRADING AS PROAIM) LTD

Company Documents

DateDescription
06/03/256 March 2025 Confirmation statement made on 2025-02-27 with updates

View Document

18/12/2418 December 2024 Micro company accounts made up to 2024-03-31

View Document

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

View Accounts

15/03/2415 March 2024 Micro company accounts made up to 2023-03-31

View Document

14/03/2414 March 2024 Termination of appointment of Yiu San Tou as a director on 2024-03-12

View Document

05/03/245 March 2024 Confirmation statement made on 2024-02-27 with updates

View Document

22/02/2422 February 2024 Change of details for Yiu San Tou as a person with significant control on 2024-02-22

View Document

20/12/2320 December 2023 Previous accounting period shortened from 2023-03-31 to 2023-03-30

View Document

18/12/2318 December 2023 Change of details for Yiu San Tou as a person with significant control on 2023-12-15

View Document

18/12/2318 December 2023 Director's details changed for Dr Qiying Yin on 2023-12-15

View Document

08/12/238 December 2023 Registered office address changed from 7 Bristow Close Great Sankey Warrington WA5 8EU England to The Copper Room Deva City Office Park Trinity Way Manchester M3 7BG on 2023-12-08

View Document

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

View Accounts

30/03/2330 March 2023 Total exemption full accounts made up to 2022-03-31

View Document

27/02/2327 February 2023 Confirmation statement made on 2023-02-27 with no updates

View Document

21/12/2221 December 2022 Registered office address changed from 2B Higher Market Street Farnworth Bolton BL4 9AJ England to 7 Bristow Close Great Sankey Warrington WA5 8EU on 2022-12-21

View Document

15/09/2215 September 2022 Registered office address changed from Carlton House Grammar School Street Bradford West Yorkshire BD1 4NS United Kingdom to 2B Higher Market Street Farnworth Bolton BL4 9AJ on 2022-09-15

View Document

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

View Accounts

30/03/2230 March 2022 Confirmation statement made on 2022-02-28 with no updates

View Document

09/11/219 November 2021 Director's details changed for Dr Qiying Yin on 2021-11-03

View Document

02/11/212 November 2021 Change of details for a person with significant control

View Document

02/11/212 November 2021 Director's details changed for Dr Qiying Yin on 2021-11-01

View Document

07/10/217 October 2021 Micro company accounts made up to 2021-03-31

View Document

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

View Accounts

22/03/2122 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

01/03/211 March 2021 CONFIRMATION STATEMENT MADE ON 28/02/21, WITH UPDATES

View Document

01/03/211 March 2021 CESSATION OF QIYING YIN AS A PSC

View Document

01/03/211 March 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL YIU SAN TOU

View Document

23/11/2023 November 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

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

View Accounts

13/03/2013 March 2020 REGISTERED OFFICE CHANGED ON 13/03/2020 FROM LDM GROUP SUITE 510, PICCADILLY HOUSE 49 PICCADILLY MANCHESTER M1 2AP ENGLAND

View Document

07/03/207 March 2020 DISS40 (DISS40(SOAD))

View Document

06/03/206 March 2020 PSC'S CHANGE OF PARTICULARS / DR QIYING YIN / 06/04/2018

View Document

05/03/205 March 2020 CONFIRMATION STATEMENT MADE ON 29/02/20, NO UPDATES

View Document

03/03/203 March 2020 FIRST GAZETTE

View Document

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

View Accounts

05/03/195 March 2019 REGISTERED OFFICE CHANGED ON 05/03/2019 FROM ROOM 510 PICCADILLY HOUSE 49 PICCADILLY MANCHESTER M1 2AP ENGLAND

View Document

04/03/194 March 2019 CONFIRMATION STATEMENT MADE ON 28/02/19, NO UPDATES

View Document

04/03/194 March 2019 REGISTERED OFFICE CHANGED ON 04/03/2019 FROM FLAT 3 UNIT B, GROUND FLOOR BASE, GREENHEYS LANE MANCHESTER SCIENCE PARTNERSHIPS MANCHESTER M15 5RL ENGLAND

View Document

04/03/194 March 2019 PSC'S CHANGE OF PARTICULARS / DR QIYING YIN / 04/03/2019

View Document

12/12/1812 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

01/08/181 August 2018 APPOINTMENT TERMINATED, DIRECTOR LIJIE LI

View Document

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

View Accounts

07/03/187 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / DR QIYING YIN / 07/03/2018

View Document

07/03/187 March 2018 CONFIRMATION STATEMENT MADE ON 28/02/18, NO UPDATES

View Document

07/03/187 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR LI LIJIE / 07/03/2018

View Document

01/02/181 February 2018 REGISTERED OFFICE CHANGED ON 01/02/2018 FROM ONE CENTRAL PARK NORTHAMPTON ROAD MANCHESTER M40 5BP

View Document

20/12/1720 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

18/08/1718 August 2017 DIRECTOR APPOINTED MR LI LIJIE

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

23/03/1723 March 2017 CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES

View Document

21/03/1721 March 2017 APPOINTMENT TERMINATED, DIRECTOR ROBIN SMITH

View Document

01/11/161 November 2016 APPOINTMENT TERMINATED, DIRECTOR KEITH GUY

View Document

05/10/165 October 2016 COMPANY NAME CHANGED PROCESS ASSET INTEGRATION AND MANAGEMENT LTD CERTIFICATE ISSUED ON 05/10/16

View Document

20/09/1620 September 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

23/03/1623 March 2016 Annual return made up to 29 February 2016 with full list of shareholders

View Document

21/12/1521 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

27/03/1527 March 2015 Annual return made up to 28 February 2015 with full list of shareholders

View Document

02/01/152 January 2015 19/11/14 STATEMENT OF CAPITAL GBP 100

View Document

30/12/1430 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

28/02/1428 February 2014 Annual return made up to 28 February 2014 with full list of shareholders

View Document

29/10/1329 October 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

01/03/131 March 2013 Annual return made up to 28 February 2013 with full list of shareholders

View Document

14/08/1214 August 2012 14/08/12 STATEMENT OF CAPITAL GBP 40.01

View Document

02/03/122 March 2012 CURREXT FROM 28/02/2013 TO 31/03/2013

View Document

29/02/1229 February 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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