PROCESS DECONTAMINATION SYSTEMS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
25/03/2525 March 2025 | Confirmation statement made on 2025-03-10 with no updates |
20/12/2420 December 2024 | Total exemption full accounts made up to 2024-03-31 |
08/04/248 April 2024 | Confirmation statement made on 2024-03-10 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
13/12/2313 December 2023 | Total exemption full accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
21/03/2321 March 2023 | Confirmation statement made on 2023-03-10 with no updates |
22/12/2222 December 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
04/03/224 March 2022 | Resolutions |
03/03/223 March 2022 | Change of share class name or designation |
15/02/2215 February 2022 | Statement of capital on 2011-09-16 |
29/12/2129 December 2021 | Total exemption full accounts made up to 2021-03-31 |
23/12/2123 December 2021 | Change of share class name or designation |
23/12/2123 December 2021 | Statement of capital on 2012-09-16 |
23/12/2123 December 2021 | Change of share class name or designation |
29/11/2129 November 2021 | Cessation of Wayne Williams as a person with significant control on 2021-10-25 |
16/11/2116 November 2021 | Memorandum and Articles of Association |
15/11/2115 November 2021 | Resolutions |
15/11/2115 November 2021 | Resolutions |
15/11/2115 November 2021 | Resolutions |
15/11/2115 November 2021 | Resolutions |
05/11/215 November 2021 | Cessation of George Simon Fisher as a person with significant control on 2021-10-25 |
05/11/215 November 2021 | Cessation of Michael John Prince as a person with significant control on 2021-10-25 |
05/11/215 November 2021 | Cessation of Alan Henry Kidd as a person with significant control on 2021-10-25 |
05/11/215 November 2021 | Notification of Prodecon (Eot) Limited as a person with significant control on 2021-10-25 |
01/11/211 November 2021 | Registration of charge 068419270001, created on 2021-10-25 |
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 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
11/03/2011 March 2020 | CONFIRMATION STATEMENT MADE ON 10/03/20, NO UPDATES |
24/12/1924 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
13/03/1913 March 2019 | CONFIRMATION STATEMENT MADE ON 10/03/19, NO UPDATES |
24/12/1824 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
15/03/1815 March 2018 | CONFIRMATION STATEMENT MADE ON 10/03/18, NO UPDATES |
18/12/1718 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
14/03/1714 March 2017 | CONFIRMATION STATEMENT MADE ON 10/03/17, WITH UPDATES |
21/12/1621 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
23/03/1623 March 2016 | Annual return made up to 10 March 2016 with full list of shareholders |
23/12/1523 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
27/03/1527 March 2015 | DIRECTOR'S CHANGE OF PARTICULARS / GEORGE SIMON FISHER / 10/03/2015 |
27/03/1527 March 2015 | Annual return made up to 10 March 2015 with full list of shareholders |
01/12/141 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
12/03/1412 March 2014 | Annual return made up to 10 March 2014 with full list of shareholders |
05/12/135 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
27/03/1327 March 2013 | Annual return made up to 10 March 2013 with full list of shareholders |
23/07/1223 July 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
14/03/1214 March 2012 | Annual return made up to 10 March 2012 with full list of shareholders |
28/12/1128 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
07/09/117 September 2011 | REGISTERED OFFICE CHANGED ON 07/09/2011 FROM HLB HOUSE 68 HIGH STREET TARPORLEY CHESHIRE CW6 0AT |
07/09/117 September 2011 | Registered office address changed from , Hlb House 68 High Street, Tarporley, Cheshire, CW6 0AT on 2011-09-07 |
27/04/1127 April 2011 | 30/04/10 STATEMENT OF CAPITAL GBP 207723 |
27/04/1127 April 2011 | 06/07/10 STATEMENT OF CAPITAL GBP 198723 |
04/04/114 April 2011 | Annual return made up to 10 March 2011 with full list of shareholders |
20/12/1020 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
08/06/108 June 2010 | DIRECTOR APPOINTED WAYNE WILLIAMS |
08/06/108 June 2010 | 16/09/09 STATEMENT OF CAPITAL GBP 212723 |
04/06/104 June 2010 | Annual return made up to 10 March 2010 with full list of shareholders |
04/06/104 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / GEORGE SIMON FISHER / 10/03/2010 |
26/05/1026 May 2010 | DIRECTOR APPOINTED MICHAEL JOHN PRINCE |
26/05/1026 May 2010 | NC INC ALREADY ADJUSTED 16/09/2009 |
23/03/1023 March 2010 | APPOINTMENT TERMINATED, DIRECTOR ANDREW DAVIS |
21/08/0921 August 2009 | DIRECTOR APPOINTED GEORGE SIMON FISHER |
25/03/0925 March 2009 | DIRECTOR APPOINTED ALAN HENRY KIDD |
10/03/0910 March 2009 | 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