PROCESS LINE MACHINERY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
26/09/2426 September 2024 Micro company accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

27/09/2327 September 2023 Confirmation statement made on 2023-08-12 with no updates

View Document

27/09/2327 September 2023 Micro company accounts made up to 2022-12-31

View Document

20/09/2320 September 2023 Registered office address changed from Gee Business Centre Holborn Hill Birmingham B7 5JR England to Suite 4 Europa House Europa Way Britannia Enterprise Park Lichfield Staffordshire WS14 9TZ on 2023-09-20

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

27/09/2227 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

16/09/2216 September 2022 Confirmation statement made on 2022-08-12 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

30/09/2130 September 2021 Micro company accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

07/12/207 December 2020 CONFIRMATION STATEMENT MADE ON 08/09/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

30/09/1930 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

30/09/1930 September 2019 CONFIRMATION STATEMENT MADE ON 08/09/19, NO UPDATES

View Document

29/09/1829 September 2018 CONFIRMATION STATEMENT MADE ON 08/09/18, NO UPDATES

View Document

29/09/1829 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

28/09/1728 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

09/09/179 September 2017 CONFIRMATION STATEMENT MADE ON 08/09/17, NO UPDATES

View Document

08/09/178 September 2017 APPOINTMENT TERMINATED, SECRETARY TERESA REILLY

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

27/09/1627 September 2016 CONFIRMATION STATEMENT MADE ON 08/09/16, WITH UPDATES

View Document

27/09/1627 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

16/11/1516 November 2015 Annual return made up to 8 September 2015 with full list of shareholders

View Document

28/09/1528 September 2015 31/12/14 TOTAL EXEMPTION FULL

View Document

08/12/148 December 2014 Annual return made up to 8 September 2014 with full list of shareholders

View Document

08/10/148 October 2014 31/12/13 TOTAL EXEMPTION FULL

View Document

28/10/1328 October 2013 Annual return made up to 8 September 2013 with full list of shareholders

View Document

08/10/138 October 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

08/10/128 October 2012 Annual return made up to 8 September 2012 with full list of shareholders

View Document

02/05/122 May 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

23/02/1223 February 2012 31/12/10 TOTAL EXEMPTION FULL

View Document

22/02/1222 February 2012 DISS40 (DISS40(SOAD))

View Document

21/02/1221 February 2012 Annual return made up to 8 September 2011 with full list of shareholders

View Document

21/01/1221 January 2012 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

10/01/1210 January 2012 FIRST GAZETTE

View Document

02/02/112 February 2011 DISS40 (DISS40(SOAD))

View Document

01/02/111 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / WESLEY LLOYD BLAKE / 01/09/2010

View Document

01/02/111 February 2011 Annual return made up to 8 September 2010 with full list of shareholders

View Document

18/01/1118 January 2011 FIRST GAZETTE

View Document

16/08/1016 August 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

19/02/1019 February 2010 Annual return made up to 8 September 2009 with full list of shareholders

View Document

01/11/091 November 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

31/03/0931 March 2009 RETURN MADE UP TO 08/09/08; FULL LIST OF MEMBERS

View Document

14/08/0814 August 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

14/11/0714 November 2007 RETURN MADE UP TO 08/09/07; NO CHANGE OF MEMBERS

View Document

30/05/0730 May 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

31/01/0731 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

18/10/0618 October 2006 RETURN MADE UP TO 08/09/06; FULL LIST OF MEMBERS

View Document

11/10/0511 October 2005 RETURN MADE UP TO 08/09/05; FULL LIST OF MEMBERS

View Document

15/07/0515 July 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

14/07/0514 July 2005 ACC. REF. DATE EXTENDED FROM 30/09/04 TO 31/12/04

View Document

01/10/041 October 2004 RETURN MADE UP TO 08/09/04; FULL LIST OF MEMBERS

View Document

29/09/0329 September 2003 REGISTERED OFFICE CHANGED ON 29/09/03 FROM: 35 BETTERIDGE DRIVE SUTTON COLDFIELD WEST MIDLANDS B76 1FN

View Document

29/09/0329 September 2003 DIRECTOR RESIGNED

View Document

29/09/0329 September 2003 NEW SECRETARY APPOINTED

View Document

29/09/0329 September 2003 SECRETARY RESIGNED

View Document

29/09/0329 September 2003 NEW DIRECTOR APPOINTED

View Document

08/09/038 September 2003 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