PROCESS INSTRUMENT SERVICES LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
14/07/2514 July 2025 NewDirector's details changed for Mr Oliver Michael Flight on 2025-07-14

View Document

14/07/2514 July 2025 NewDirector's details changed for Mr Michael Aaron Cardy on 2025-07-14

View Document

10/06/2510 June 2025 Confirmation statement made on 2025-06-10 with updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

27/06/2427 June 2024 Confirmation statement made on 2024-06-20 with updates

View Document

27/06/2427 June 2024 Total exemption full accounts made up to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

11/07/2311 July 2023 Purchase of own shares.

View Document

20/06/2320 June 2023 Change of details for Mr Jonathan Simon Tayler as a person with significant control on 2023-05-17

View Document

20/06/2320 June 2023 Confirmation statement made on 2023-06-20 with updates

View Document

12/06/2312 June 2023 Current accounting period extended from 2023-06-30 to 2023-09-30

View Document

12/06/2312 June 2023 Statement of capital following an allotment of shares on 2023-05-17

View Document

12/06/2312 June 2023 Statement of capital following an allotment of shares on 2023-05-17

View Document

12/06/2312 June 2023 Statement of capital following an allotment of shares on 2023-05-17

View Document

12/06/2312 June 2023 Statement of capital following an allotment of shares on 2023-05-17

View Document

12/06/2312 June 2023 Statement of capital following an allotment of shares on 2023-05-17

View Document

12/06/2312 June 2023 Appointment of Mr Michael Aaron Cardy as a director on 2023-05-17

View Document

12/06/2312 June 2023 Appointment of Mr Oliver Michael Flight as a director on 2023-05-17

View Document

12/06/2312 June 2023 Appointment of Mr Craig Hamman as a director on 2023-05-17

View Document

12/06/2312 June 2023 Statement of capital following an allotment of shares on 2023-05-17

View Document

19/04/2319 April 2023 Registered office address changed from 3 Brickfields Business Park Old Stowmarket Road Woolpit Bury St. Edmunds Suffolk IP30 9QS England to Unit 6 & 7 Elm Farm Park Great Green Thurston Suffolk IP31 3TB on 2023-04-19

View Document

17/02/2317 February 2023 Accounts for a dormant company made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

27/07/2127 July 2021 Accounts for a dormant company made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

23/06/2123 June 2021 Confirmation statement made on 2021-06-22 with updates

View Document

24/03/2124 March 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/20

View Document

08/01/218 January 2021 COMPANY NAME CHANGED INSTRUMENTATION AND VALVES LIMITED CERTIFICATE ISSUED ON 08/01/21

View Document

07/01/217 January 2021 REGISTERED OFFICE CHANGED ON 07/01/2021 FROM THE LODGE, BEACON END FARMHOUSE LONDON ROAD STANWAY COLCHESTER ESSEX CO3 0NQ ENGLAND

View Document

07/01/217 January 2021 REGISTERED OFFICE CHANGED ON 07/01/2021 FROM 11 MANOR PARK CHURCH ROAD GREAT BARTON BURY ST. EDMUNDS SUFFOLK IP31 2QR ENGLAND

View Document

08/07/208 July 2020 CONFIRMATION STATEMENT MADE ON 22/06/20, WITH UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

26/02/2026 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

17/07/1917 July 2019 CONFIRMATION STATEMENT MADE ON 22/06/19, WITH UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

22/03/1922 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

04/09/184 September 2018 CONFIRMATION STATEMENT MADE ON 22/06/18, WITH UPDATES

View Document

04/09/184 September 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JONATHAN SIMON TAYLER

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

23/06/1723 June 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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