PROCESS DECONTAMINATION SYSTEMS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/03/2525 March 2025 Confirmation statement made on 2025-03-10 with no updates

View Document

20/12/2420 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

08/04/248 April 2024 Confirmation statement made on 2024-03-10 with no updates

View Document

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

View Accounts

13/12/2313 December 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

21/03/2321 March 2023 Confirmation statement made on 2023-03-10 with no updates

View Document

22/12/2222 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

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

View Accounts

04/03/224 March 2022 Resolutions

View Document

03/03/223 March 2022 Change of share class name or designation

View Document

15/02/2215 February 2022 Statement of capital on 2011-09-16

View Document

29/12/2129 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

23/12/2123 December 2021 Change of share class name or designation

View Document

23/12/2123 December 2021 Statement of capital on 2012-09-16

View Document

23/12/2123 December 2021 Change of share class name or designation

View Document

29/11/2129 November 2021 Cessation of Wayne Williams as a person with significant control on 2021-10-25

View Document

16/11/2116 November 2021 Memorandum and Articles of Association

View Document

15/11/2115 November 2021 Resolutions

View Document

15/11/2115 November 2021 Resolutions

View Document

15/11/2115 November 2021 Resolutions

View Document

15/11/2115 November 2021 Resolutions

View Document

05/11/215 November 2021 Cessation of George Simon Fisher as a person with significant control on 2021-10-25

View Document

05/11/215 November 2021 Cessation of Michael John Prince as a person with significant control on 2021-10-25

View Document

05/11/215 November 2021 Cessation of Alan Henry Kidd as a person with significant control on 2021-10-25

View Document

05/11/215 November 2021 Notification of Prodecon (Eot) Limited as a person with significant control on 2021-10-25

View Document

01/11/211 November 2021 Registration of charge 068419270001, created on 2021-10-25

View Document

10/08/2110 August 2021 Registered office address changed from St. Johns Chambers Love Street Chester Cheshire CH1 1QN to Unit 1 Alvaston Business Park Middlewich Road Nantwich Cheshire CW5 6PF on 2021-08-10

View Document

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

View Accounts

11/03/2011 March 2020 CONFIRMATION STATEMENT MADE ON 10/03/20, NO UPDATES

View Document

24/12/1924 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

13/03/1913 March 2019 CONFIRMATION STATEMENT MADE ON 10/03/19, NO UPDATES

View Document

24/12/1824 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

15/03/1815 March 2018 CONFIRMATION STATEMENT MADE ON 10/03/18, NO UPDATES

View Document

18/12/1718 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

14/03/1714 March 2017 CONFIRMATION STATEMENT MADE ON 10/03/17, WITH UPDATES

View Document

21/12/1621 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

23/03/1623 March 2016 Annual return made up to 10 March 2016 with full list of shareholders

View Document

23/12/1523 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

27/03/1527 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / GEORGE SIMON FISHER / 10/03/2015

View Document

27/03/1527 March 2015 Annual return made up to 10 March 2015 with full list of shareholders

View Document

01/12/141 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

12/03/1412 March 2014 Annual return made up to 10 March 2014 with full list of shareholders

View Document

05/12/135 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

27/03/1327 March 2013 Annual return made up to 10 March 2013 with full list of shareholders

View Document

23/07/1223 July 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

14/03/1214 March 2012 Annual return made up to 10 March 2012 with full list of shareholders

View Document

28/12/1128 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

07/09/117 September 2011 REGISTERED OFFICE CHANGED ON 07/09/2011 FROM HLB HOUSE 68 HIGH STREET TARPORLEY CHESHIRE CW6 0AT

View Document

07/09/117 September 2011 Registered office address changed from , Hlb House 68 High Street, Tarporley, Cheshire, CW6 0AT on 2011-09-07

View Document

27/04/1127 April 2011 30/04/10 STATEMENT OF CAPITAL GBP 207723

View Document

27/04/1127 April 2011 06/07/10 STATEMENT OF CAPITAL GBP 198723

View Document

04/04/114 April 2011 Annual return made up to 10 March 2011 with full list of shareholders

View Document

20/12/1020 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

08/06/108 June 2010 DIRECTOR APPOINTED WAYNE WILLIAMS

View Document

08/06/108 June 2010 16/09/09 STATEMENT OF CAPITAL GBP 212723

View Document

04/06/104 June 2010 Annual return made up to 10 March 2010 with full list of shareholders

View Document

04/06/104 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / GEORGE SIMON FISHER / 10/03/2010

View Document

26/05/1026 May 2010 DIRECTOR APPOINTED MICHAEL JOHN PRINCE

View Document

26/05/1026 May 2010 NC INC ALREADY ADJUSTED 16/09/2009

View Document

23/03/1023 March 2010 APPOINTMENT TERMINATED, DIRECTOR ANDREW DAVIS

View Document

21/08/0921 August 2009 DIRECTOR APPOINTED GEORGE SIMON FISHER

View Document

25/03/0925 March 2009 DIRECTOR APPOINTED ALAN HENRY KIDD

View Document

10/03/0910 March 2009 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