PROCESS DEVELOPMENT SERVICES LIMITED

Company Documents

DateDescription
09/04/199 April 2019 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

22/01/1922 January 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

10/01/1910 January 2019 REGISTERED OFFICE CHANGED ON 10/01/2019 FROM ENERGY HOUSE FALKLAND CLOSE CHARTER AVENUE INDUSTRIAL ESTATE COVENTRY CV4 8AU

View Document

10/01/1910 January 2019 APPLICATION FOR STRIKING-OFF

View Document

30/08/1830 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

09/04/189 April 2018 CONFIRMATION STATEMENT MADE ON 09/04/18, NO UPDATES

View Document

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

View Accounts

20/11/1720 November 2017 CONFIRMATION STATEMENT MADE ON 20/11/17, WITH UPDATES

View Document

11/08/1711 August 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

12/05/1712 May 2017 SECRETARY APPOINTED MR CHRISTOPHER THOMAS MORTON

View Document

12/05/1712 May 2017 APPOINTMENT TERMINATED, SECRETARY PAUL STEWART

View Document

12/05/1712 May 2017 APPOINTMENT TERMINATED, DIRECTOR PAUL STEWART

View Document

03/05/173 May 2017 CONFIRMATION STATEMENT MADE ON 13/04/17, WITH UPDATES

View Document

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

View Accounts

07/10/167 October 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

14/04/1614 April 2016 Annual return made up to 13 April 2016 with full list of shareholders

View Document

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

View Accounts

24/06/1524 June 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

16/04/1516 April 2015 Annual return made up to 13 April 2015 with full list of shareholders

View Document

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

View Accounts

22/08/1422 August 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

19/04/1419 April 2014 Annual return made up to 13 April 2014 with full list of shareholders

View Document

08/08/138 August 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

29/04/1329 April 2013 Annual return made up to 13 April 2013 with full list of shareholders

View Document

29/04/1329 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER MORTON / 28/09/2012

View Document

29/04/1329 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / PAUL STEWART / 27/07/2012

View Document

29/04/1329 April 2013 SECRETARY'S CHANGE OF PARTICULARS / PAUL STEWART / 27/07/2012

View Document

28/04/1328 April 2013 REGISTERED OFFICE CHANGED ON 28/04/2013 FROM 45 ALLESLEY HALL DRIVE COVENTRY CV5 9NS

View Document

13/06/1213 June 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

16/04/1216 April 2012 Annual return made up to 13 April 2012 with full list of shareholders

View Document

12/07/1112 July 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

13/04/1113 April 2011 Annual return made up to 13 April 2011 with full list of shareholders

View Document

02/07/102 July 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

30/04/1030 April 2010 Annual return made up to 13 April 2010 with full list of shareholders

View Document

30/04/1030 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER MORTON / 13/04/2010

View Document

30/04/1030 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL STEWART / 13/04/2010

View Document

10/08/0910 August 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

23/04/0923 April 2009 RETURN MADE UP TO 13/04/09; FULL LIST OF MEMBERS

View Document

19/09/0819 September 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

30/04/0830 April 2008 RETURN MADE UP TO 13/04/08; FULL LIST OF MEMBERS

View Document

07/09/077 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

04/05/074 May 2007 RETURN MADE UP TO 13/04/07; NO CHANGE OF MEMBERS

View Document

26/09/0626 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

25/04/0625 April 2006 RETURN MADE UP TO 13/04/06; FULL LIST OF MEMBERS

View Document

02/08/052 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

19/04/0519 April 2005 RETURN MADE UP TO 13/04/05; FULL LIST OF MEMBERS

View Document

31/10/0431 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

20/04/0420 April 2004 RETURN MADE UP TO 20/03/04; FULL LIST OF MEMBERS

View Document

14/08/0314 August 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

08/05/038 May 2003 RETURN MADE UP TO 20/03/03; FULL LIST OF MEMBERS

View Document

27/09/0227 September 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

11/04/0211 April 2002 RETURN MADE UP TO 20/03/02; FULL LIST OF MEMBERS

View Document

28/07/0128 July 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

03/04/013 April 2001 RETURN MADE UP TO 20/03/01; FULL LIST OF MEMBERS

View Document

10/05/0010 May 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

18/04/0018 April 2000 DIRECTOR RESIGNED

View Document

18/04/0018 April 2000 SECRETARY RESIGNED

View Document

18/04/0018 April 2000 NEW DIRECTOR APPOINTED

View Document

18/04/0018 April 2000 REGISTERED OFFICE CHANGED ON 18/04/00 FROM: 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS

View Document

20/03/0020 March 2000 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