PROCESS FLUIDPOWER LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
09/04/209 April 2020 CONFIRMATION STATEMENT MADE ON 19/03/20, NO UPDATES

View Document

27/03/2027 March 2020 PREVSHO FROM 29/12/2019 TO 28/12/2019

View Document

23/12/1923 December 2019 PREVSHO FROM 30/12/2018 TO 29/12/2018

View Document

28/10/1928 October 2019 PSC'S CHANGE OF PARTICULARS / PROCESS FLUIDPOWER LIMITED / 23/06/2017

View Document

30/09/1930 September 2019 PREVSHO FROM 31/12/2018 TO 30/12/2018

View Document

07/05/197 May 2019 CONFIRMATION STATEMENT MADE ON 19/03/19, NO UPDATES

View Document

24/04/1924 April 2019 APPOINTMENT TERMINATED, DIRECTOR ANDREW NEWHAM

View Document

21/12/1821 December 2018 REGISTERED OFFICE CHANGED ON 21/12/2018 FROM PIMBO ROAD SKELMERSDALE LANCASHIRE WN8 9RB ENGLAND

View Document

12/11/1812 November 2018 DIRECTOR APPOINTED MR RUSSELL CASH

View Document

11/10/1811 October 2018 APPOINTMENT TERMINATED, DIRECTOR SEAN FENNON

View Document

27/09/1827 September 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

10/05/1810 May 2018 CONFIRMATION STATEMENT MADE ON 19/03/18, NO UPDATES

View Document

03/10/173 October 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

23/06/1723 June 2017 COMPANY NAME CHANGED HYDRAVALVE (UK) LIMITED CERTIFICATE ISSUED ON 23/06/17

View Document

18/04/1718 April 2017 CONFIRMATION STATEMENT MADE ON 19/03/17, WITH UPDATES

View Document

10/05/1610 May 2016 Annual return made up to 19 March 2016 with full list of shareholders

View Document

01/04/161 April 2016 ADOPT ARTICLES 18/03/2016

View Document

23/03/1623 March 2016 APPOINTMENT TERMINATED, SECRETARY LISA NEWHAM

View Document

23/03/1623 March 2016 APPOINTMENT TERMINATED, DIRECTOR MARIE SHAW

View Document

23/03/1623 March 2016 APPOINTMENT TERMINATED, DIRECTOR EDWARD NEWHAM

View Document

23/03/1623 March 2016 CURREXT FROM 30/06/2016 TO 31/12/2016

View Document

23/03/1623 March 2016 DIRECTOR APPOINTED MR BRYCE ROWAN BROOKS

View Document

23/03/1623 March 2016 DIRECTOR APPOINTED MR SEAN MARK FENNON

View Document

23/03/1623 March 2016 APPOINTMENT TERMINATED, DIRECTOR ANDREW NEWHAM

View Document

23/03/1623 March 2016 REGISTERED OFFICE CHANGED ON 23/03/2016 FROM UNIT 4 (NEXT TO RAILWAY CROSSING) NOOSE LANE WILLENHALL WEST MIDLANDS WV13 3LW

View Document

23/03/1623 March 2016 APPOINTMENT TERMINATED, SECRETARY WAYNE SHAW

View Document

01/03/161 March 2016 SECOND FILING WITH MUD 19/03/15 FOR FORM AR01

View Document

01/03/161 March 2016 SECRETARY APPOINTED MRS LISA NEWHAM

View Document

01/03/161 March 2016 APPOINTMENT TERMINATED, SECRETARY MARIE SHAW

View Document

01/03/161 March 2016 SECRETARY APPOINTED MR WAYNE SHAW

View Document

10/11/1510 November 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

01/04/151 April 2015 Annual return made up to 19 March 2015 with full list of shareholders

View Document

10/12/1410 December 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

07/04/147 April 2014 Annual return made up to 19 March 2014 with full list of shareholders

View Document

29/01/1429 January 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

21/03/1321 March 2013 Annual return made up to 19 March 2013 with full list of shareholders

View Document

28/01/1328 January 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

27/11/1227 November 2012 REGISTERED OFFICE CHANGED ON 27/11/2012 FROM, UNIT 4 (NEXT TO RAILWAY CROSSING), NOOSE LANE, WILLENHALL, WEST MIDLANDS, WV13 3BX, UNITED KINGDOM

View Document

01/10/121 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD ANTHONY NEWHAM / 28/09/2012

View Document

27/04/1227 April 2012 REGISTERED OFFICE CHANGED ON 27/04/2012 FROM, UNITS 1 2 & 3, FREDERICK WILLIAM STREET, WILLENHALL, WEST MIDLANDS, WV13 1NE

View Document

21/03/1221 March 2012 Annual return made up to 19 March 2012 with full list of shareholders

View Document

23/12/1123 December 2011 Annual accounts small company total exemption made up to 30 June 2011

View Document

30/03/1130 March 2011 Annual return made up to 19 March 2011 with full list of shareholders

View Document

12/01/1112 January 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

14/04/1014 April 2010 DIRECTOR APPOINTED MR ANDREW RICHARD NEWHAM

View Document

14/04/1014 April 2010 SECRETARY'S CHANGE OF PARTICULARS / MARIE LOUISE SHAW / 01/03/2010

View Document

14/04/1014 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW RONALD NEWHAM / 01/03/2010

View Document

14/04/1014 April 2010 Annual return made up to 19 March 2010 with full list of shareholders

View Document

14/04/1014 April 2010 DIRECTOR APPOINTED MRS MARIE LOUISE SHAW

View Document

14/04/1014 April 2010 DIRECTOR APPOINTED MR EDWARD ANTHONY NEWHAM

View Document

13/11/0913 November 2009 Annual accounts small company total exemption made up to 30 June 2009

View Document

20/03/0920 March 2009 RETURN MADE UP TO 19/03/09; FULL LIST OF MEMBERS

View Document

04/03/094 March 2009 APPOINTMENT TERMINATED SECRETARY ANDREW NEWHAM

View Document

04/03/094 March 2009 SECRETARY APPOINTED MARIE LOUISE SHAW

View Document

07/01/097 January 2009 APPOINTMENT TERMINATED DIRECTOR ABRAHAM BROWN

View Document

04/12/084 December 2008 Annual accounts small company total exemption made up to 30 June 2008

View Document

20/03/0820 March 2008 RETURN MADE UP TO 19/03/08; FULL LIST OF MEMBERS

View Document

27/11/0727 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07

View Document

09/05/079 May 2007 RETURN MADE UP TO 19/03/07; FULL LIST OF MEMBERS

View Document

26/03/0726 March 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

04/12/064 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

26/04/0626 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

20/03/0620 March 2006 RETURN MADE UP TO 19/03/06; FULL LIST OF MEMBERS

View Document

15/06/0515 June 2005 ACC. REF. DATE EXTENDED FROM 31/05/06 TO 30/06/06

View Document

11/03/0511 March 2005 RETURN MADE UP TO 19/03/05; FULL LIST OF MEMBERS

View Document

08/10/048 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

05/04/045 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03

View Document

29/03/0429 March 2004 RETURN MADE UP TO 19/03/04; FULL LIST OF MEMBERS

View Document

04/04/034 April 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02

View Document

21/03/0321 March 2003 RETURN MADE UP TO 19/03/03; FULL LIST OF MEMBERS

View Document

12/06/0212 June 2002 RETURN MADE UP TO 19/03/02; FULL LIST OF MEMBERS

View Document

07/06/027 June 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/01

View Document

19/02/0219 February 2002 RETURN MADE UP TO 19/03/01; FULL LIST OF MEMBERS

View Document

21/09/0121 September 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00

View Document

26/04/0026 April 2000 RETURN MADE UP TO 19/03/00; FULL LIST OF MEMBERS

View Document

28/03/0028 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99

View Document

19/04/9919 April 1999 RETURN MADE UP TO 19/03/99; NO CHANGE OF MEMBERS

View Document

06/04/996 April 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98

View Document

11/04/9811 April 1998 RETURN MADE UP TO 19/03/98; FULL LIST OF MEMBERS

View Document

16/01/9816 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/97

View Document

09/04/979 April 1997 RETURN MADE UP TO 19/03/97; NO CHANGE OF MEMBERS

View Document

26/03/9726 March 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/96

View Document

11/06/9611 June 1996 NOTICE OF RESOLUTION REMOVING AUDITOR

View Document

12/03/9612 March 1996 RETURN MADE UP TO 19/03/96; NO CHANGE OF MEMBERS

View Document

05/10/955 October 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/95

View Document

29/09/9529 September 1995 £ NC 100/10000 28/09/94

View Document

18/04/9518 April 1995 RETURN MADE UP TO 19/03/95; FULL LIST OF MEMBERS

View Document

27/03/9527 March 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

06/04/946 April 1994 RETURN MADE UP TO 19/03/94; FULL LIST OF MEMBERS

View Document

20/03/9420 March 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/93

View Document

04/04/934 April 1993 RETURN MADE UP TO 19/03/93; NO CHANGE OF MEMBERS

View Document

04/04/934 April 1993 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

23/03/9323 March 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/92

View Document

25/03/9225 March 1992 RETURN MADE UP TO 19/03/92; NO CHANGE OF MEMBERS

View Document

09/09/919 September 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/91

View Document

17/07/9117 July 1991 AUDITOR'S RESIGNATION

View Document

23/04/9123 April 1991 RETURN MADE UP TO 04/03/91; FULL LIST OF MEMBERS

View Document

24/10/9024 October 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/10/9023 October 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/90

View Document

09/04/909 April 1990 RETURN MADE UP TO 19/03/90; FULL LIST OF MEMBERS

View Document

30/03/9030 March 1990 ACCOUNTING REF. DATE EXT FROM 31/03 TO 31/05

View Document

22/03/9022 March 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/89

View Document

02/03/902 March 1990 DIRECTOR RESIGNED

View Document

02/03/902 March 1990 RETURN MADE UP TO 09/08/89; FULL LIST OF MEMBERS

View Document

02/03/902 March 1990 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

23/09/8823 September 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/06/889 June 1988 WD 29/04/88 AD 18/04/88--------- £ SI 98@1=98 £ IC 2/100

View Document

16/05/8816 May 1988 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

05/05/885 May 1988 COMPANY NAME CHANGED HONEYFINE LIMITED CERTIFICATE ISSUED ON 06/05/88

View Document

04/05/884 May 1988 ALTER MEM AND ARTS 180488

View Document

29/04/8829 April 1988 REGISTERED OFFICE CHANGED ON 29/04/88 FROM: ICC HOUSE, 110 WHITCHURCH RD, CARDIFF, CF4 3LY

View Document

29/04/8829 April 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

29/04/8829 April 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

26/01/8826 January 1988 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