PROCESS DESIGN SOLUTIONS LTD

Company Documents

DateDescription
18/02/1518 February 2015 Annual accounts small company total exemption made up to 3 October 2014

View Document

17/02/1517 February 2015 PREVEXT FROM 30/09/2014 TO 03/10/2014

View Document

28/10/1428 October 2014 Annual return made up to 28 September 2014 with full list of shareholders

View Document

03/10/143 October 2014 Annual accounts for year ending 03 Oct 2014

View Accounts

30/06/1430 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

09/10/139 October 2013 Annual return made up to 28 September 2013 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

26/02/1326 February 2013 30/09/12 TOTAL EXEMPTION FULL

View Document

15/01/1315 January 2013 REGISTERED OFFICE CHANGED ON 15/01/2013 FROM
1 LOWFIELD
OLD LAKE ROAD
AMBLESIDE
CUMBRIA
LA22 0DH
ENGLAND

View Document

05/10/125 October 2012 Annual return made up to 28 September 2012 with full list of shareholders

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

06/01/126 January 2012 REGISTERED OFFICE CHANGED ON 06/01/2012 FROM
45 PARSONAGE ROAD
WITHINGTON
MANCHESTER
M204NG

View Document

06/01/126 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD ERIC SHEPPERSON / 20/12/2011

View Document

21/12/1121 December 2011 Annual accounts small company total exemption made up to 30 September 2011

View Document

06/10/116 October 2011 Annual return made up to 28 September 2011 with full list of shareholders

View Document

18/01/1118 January 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

19/10/1019 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD ERIC SHEPPERSON / 28/09/2010

View Document

19/10/1019 October 2010 Annual return made up to 28 September 2010 with full list of shareholders

View Document

10/12/0910 December 2009 Annual accounts small company total exemption made up to 30 September 2009

View Document

19/10/0919 October 2009 Annual return made up to 28 September 2009 with full list of shareholders

View Document

21/01/0921 January 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

14/10/0814 October 2008 RETURN MADE UP TO 28/09/08; FULL LIST OF MEMBERS

View Document

06/10/086 October 2008 APPOINTMENT TERMINATED SECRETARY SJD (NORTH WEST) LTD

View Document

31/01/0831 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/07

View Document

11/10/0711 October 2007 RETURN MADE UP TO 28/09/07; FULL LIST OF MEMBERS

View Document

20/10/0620 October 2006 NEW SECRETARY APPOINTED

View Document

19/10/0619 October 2006 DIRECTOR RESIGNED

View Document

19/10/0619 October 2006 SECRETARY RESIGNED

View Document

28/09/0628 September 2006 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