PROCESS INSTRUMENT SOLUTIONS 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 Michael Aaron Cardy on 2025-07-14

View Document

03/06/253 June 2025 Appointment of Mr Craig Hamman as a director on 2025-05-01

View Document

03/06/253 June 2025 Appointment of Mr Andrew Hazlewood as a director on 2025-05-01

View Document

03/06/253 June 2025 Appointment of Mr Oliver Michael Flight as a director on 2025-05-01

View Document

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

View Accounts

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

18/09/2318 September 2023 Confirmation statement made on 2023-09-07 with updates

View Document

07/09/237 September 2023 Director's details changed for Mr Jonathan Tayler on 2023-09-07

View Document

25/04/2325 April 2023 Total exemption full accounts made up to 2022-09-30

View Document

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

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

02/03/222 March 2022 Certificate of change of name

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

14/07/2114 July 2021 Director's details changed for Mr Jonathan Tayler on 2021-07-12

View Document

14/07/2114 July 2021 Director's details changed for Mr Michael Cardy on 2021-07-12

View Document

01/07/211 July 2021 Unaudited abridged accounts made up to 2020-09-30

View Document

25/06/2125 June 2021 Cessation of Andrew James Bradshaw as a person with significant control on 2021-05-15

View Document

25/06/2125 June 2021 Termination of appointment of Andrew James Bradshaw as a director on 2021-05-15

View Document

15/06/2115 June 2021 Appointment of Mr Jonathan Tayler as a director on 2021-05-31

View Document

15/06/2115 June 2021 Appointment of Mr Michael Cardy as a director on 2021-05-31

View Document

30/06/2030 June 2020 30/09/19 UNAUDITED ABRIDGED

View Document

24/04/2024 April 2020 CONFIRMATION STATEMENT MADE ON 23/04/20, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

27/06/1927 June 2019 30/09/18 UNAUDITED ABRIDGED

View Document

23/04/1923 April 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JONATHAN TAYLER

View Document

23/04/1923 April 2019 CONFIRMATION STATEMENT MADE ON 23/04/19, WITH UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

13/06/1813 June 2018 30/09/17 UNAUDITED ABRIDGED

View Document

24/04/1824 April 2018 CONFIRMATION STATEMENT MADE ON 24/04/18, NO UPDATES

View Document

07/07/177 July 2017 30/09/16 TOTAL EXEMPTION FULL

View Document

04/05/174 May 2017 CONFIRMATION STATEMENT MADE ON 24/04/17, WITH UPDATES

View Document

04/07/164 July 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

06/05/166 May 2016 Annual return made up to 24 April 2016 with full list of shareholders

View Document

11/05/1511 May 2015 Annual return made up to 24 April 2015 with full list of shareholders

View Document

13/04/1513 April 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

24/04/1424 April 2014 Annual return made up to 24 April 2014 with full list of shareholders

View Document

27/02/1427 February 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

26/06/1326 June 2013 APPOINTMENT TERMINATED, DIRECTOR JONATHAN TAYLER

View Document

26/06/1326 June 2013 DIRECTOR APPOINTED MR ANDREW JAMES BRADSHAW

View Document

26/06/1326 June 2013 APPOINTMENT TERMINATED, DIRECTOR CHESTER CORPORATE SERVICES LTD

View Document

06/06/136 June 2013 CURRSHO FROM 30/04/2014 TO 30/09/2013

View Document

28/05/1328 May 2013 COMPANY NAME CHANGED S & BJA LTD CERTIFICATE ISSUED ON 28/05/13

View Document

28/05/1328 May 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

23/05/1323 May 2013 APPOINTMENT TERMINATED, DIRECTOR ANDREW BRADSHAW

View Document

22/05/1322 May 2013 DIRECTOR APPOINTED MR JONATHAN SIMON TAYLER

View Document

20/05/1320 May 2013 CORPORATE DIRECTOR APPOINTED CHESTER CORPORATE SERVICES LTD

View Document

24/04/1324 April 2013 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