PROCESS EFFICIENCY SOLUTIONS LTD
Company Documents
Date | Description |
---|---|
11/07/2511 July 2025 New | Confirmation statement made on 2025-05-16 with no updates |
28/10/2428 October 2024 | Total exemption full accounts made up to 2024-02-27 |
02/08/242 August 2024 | Confirmation statement made on 2024-05-16 with no updates |
31/05/2431 May 2024 | Withdrawal of a person with significant control statement on 2024-05-31 |
31/05/2431 May 2024 | Notification of Kirsty Georgina Hughes as a person with significant control on 2017-02-04 |
27/02/2427 February 2024 | Annual accounts for year ending 27 Feb 2024 |
27/11/2327 November 2023 | Total exemption full accounts made up to 2023-02-27 |
09/07/239 July 2023 | Confirmation statement made on 2023-05-16 with no updates |
27/02/2327 February 2023 | Annual accounts for year ending 27 Feb 2023 |
03/01/233 January 2023 | Unaudited abridged accounts made up to 2022-02-28 |
28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
10/12/2110 December 2021 | Unaudited abridged accounts made up to 2021-02-28 |
30/11/2130 November 2021 | Previous accounting period shortened from 2021-02-28 to 2021-02-27 |
21/06/2121 June 2021 | Confirmation statement made on 2021-05-16 with no updates |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
24/02/2124 February 2021 | 29/02/20 UNAUDITED ABRIDGED |
01/06/201 June 2020 | CONFIRMATION STATEMENT MADE ON 16/05/20, NO UPDATES |
29/02/2029 February 2020 | Annual accounts for year ending 29 Feb 2020 |
20/11/1920 November 2019 | 28/02/19 UNAUDITED ABRIDGED |
16/05/1916 May 2019 | CONFIRMATION STATEMENT MADE ON 16/05/19, WITH UPDATES |
28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
18/02/1918 February 2019 | CONFIRMATION STATEMENT MADE ON 04/02/19, NO UPDATES |
06/08/186 August 2018 | 28/02/18 UNAUDITED ABRIDGED |
12/02/1812 February 2018 | CONFIRMATION STATEMENT MADE ON 04/02/18, NO UPDATES |
12/06/1712 June 2017 | 28/02/17 TOTAL EXEMPTION FULL |
12/02/1712 February 2017 | REGISTERED OFFICE CHANGED ON 12/02/2017 FROM 122 OAK ROAD SITTINGBOURNE KENT ME10 3PR UNITED KINGDOM |
12/02/1712 February 2017 | CONFIRMATION STATEMENT MADE ON 04/02/17, WITH UPDATES |
13/07/1613 July 2016 | Annual accounts small company total exemption made up to 29 February 2016 |
06/05/166 May 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MRS KIRSTY GEORGINA HUGHES / 20/04/2016 |
21/02/1621 February 2016 | Annual return made up to 4 February 2016 with full list of shareholders |
04/02/154 February 2015 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
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