PROCESS EFFICIENCY SOLUTIONS LTD

Company Documents

DateDescription
11/07/2511 July 2025 NewConfirmation statement made on 2025-05-16 with no updates

View Document

28/10/2428 October 2024 Total exemption full accounts made up to 2024-02-27

View Document

02/08/242 August 2024 Confirmation statement made on 2024-05-16 with no updates

View Document

31/05/2431 May 2024 Withdrawal of a person with significant control statement on 2024-05-31

View Document

31/05/2431 May 2024 Notification of Kirsty Georgina Hughes as a person with significant control on 2017-02-04

View Document

27/02/2427 February 2024 Annual accounts for year ending 27 Feb 2024

View Accounts

27/11/2327 November 2023 Total exemption full accounts made up to 2023-02-27

View Document

09/07/239 July 2023 Confirmation statement made on 2023-05-16 with no updates

View Document

27/02/2327 February 2023 Annual accounts for year ending 27 Feb 2023

View Accounts

03/01/233 January 2023 Unaudited abridged accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

10/12/2110 December 2021 Unaudited abridged accounts made up to 2021-02-28

View Document

30/11/2130 November 2021 Previous accounting period shortened from 2021-02-28 to 2021-02-27

View Document

21/06/2121 June 2021 Confirmation statement made on 2021-05-16 with no updates

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

24/02/2124 February 2021 29/02/20 UNAUDITED ABRIDGED

View Document

01/06/201 June 2020 CONFIRMATION STATEMENT MADE ON 16/05/20, NO UPDATES

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

20/11/1920 November 2019 28/02/19 UNAUDITED ABRIDGED

View Document

16/05/1916 May 2019 CONFIRMATION STATEMENT MADE ON 16/05/19, WITH UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

18/02/1918 February 2019 CONFIRMATION STATEMENT MADE ON 04/02/19, NO UPDATES

View Document

06/08/186 August 2018 28/02/18 UNAUDITED ABRIDGED

View Document

12/02/1812 February 2018 CONFIRMATION STATEMENT MADE ON 04/02/18, NO UPDATES

View Document

12/06/1712 June 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

12/02/1712 February 2017 REGISTERED OFFICE CHANGED ON 12/02/2017 FROM 122 OAK ROAD SITTINGBOURNE KENT ME10 3PR UNITED KINGDOM

View Document

12/02/1712 February 2017 CONFIRMATION STATEMENT MADE ON 04/02/17, WITH UPDATES

View Document

13/07/1613 July 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

06/05/166 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS KIRSTY GEORGINA HUGHES / 20/04/2016

View Document

21/02/1621 February 2016 Annual return made up to 4 February 2016 with full list of shareholders

View Document

04/02/154 February 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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