PROCESS SAFETY 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
15/05/2515 May 2025 Confirmation statement made on 2025-04-12 with no updates

View Document

30/10/2430 October 2024 Total exemption full accounts made up to 2024-03-31

View Document

12/04/2412 April 2024 Confirmation statement made on 2024-04-12 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

21/12/2321 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

20/04/2320 April 2023 Confirmation statement made on 2023-04-12 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

03/11/223 November 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

15/02/2215 February 2022 Confirmation statement made on 2022-01-07 with no updates

View Document

29/09/2129 September 2021 Current accounting period extended from 2021-12-31 to 2022-03-31

View Document

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

View Accounts

14/09/2014 September 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

14/01/2014 January 2020 CONFIRMATION STATEMENT MADE ON 07/01/20, NO UPDATES

View Document

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

View Accounts

23/09/1923 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

07/01/197 January 2019 CONFIRMATION STATEMENT MADE ON 07/01/19, NO UPDATES

View Document

07/01/197 January 2019 CONFIRMATION STATEMENT MADE ON 07/12/18, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

19/09/1819 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

07/09/187 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID GREEN / 01/09/2018

View Document

18/04/1818 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID GREEN / 01/01/2018

View Document

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

View Accounts

07/12/177 December 2017 CONFIRMATION STATEMENT MADE ON 07/12/17, NO UPDATES

View Document

28/09/1728 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

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

View Accounts

14/12/1614 December 2016 CONFIRMATION STATEMENT MADE ON 07/12/16, WITH UPDATES

View Document

26/09/1626 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

26/04/1626 April 2016 DIRECTOR APPOINTED MS DAWN SUTHERLAND CORMACK

View Document

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

View Accounts

11/12/1511 December 2015 Annual return made up to 7 December 2015 with full list of shareholders

View Document

23/11/1523 November 2015 APPOINTMENT TERMINATED, DIRECTOR GRANT LUNN

View Document

19/08/1519 August 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

18/12/1418 December 2014 Annual return made up to 7 December 2014 with full list of shareholders

View Document

05/11/145 November 2014 APPOINTMENT TERMINATED, DIRECTOR DOUGLAS MACKAY

View Document

26/09/1426 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

01/08/141 August 2014 DIRECTOR APPOINTED MR ANDREW JAMES THOMPSON

View Document

19/06/1419 June 2014 DIRECTOR APPOINTED MR DOUGLAS MACKAY

View Document

19/06/1419 June 2014 DIRECTOR APPOINTED MR GRANT ANTHONY LUNN

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

11/12/1311 December 2013 Annual return made up to 7 December 2013 with full list of shareholders

View Document

20/08/1320 August 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

17/12/1217 December 2012 Annual return made up to 7 December 2012 with full list of shareholders

View Document

03/05/123 May 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

19/04/1219 April 2012 REGISTERED OFFICE CHANGED ON 19/04/2012 FROM 117 CRANFORD ROAD ABERDEEN AB10 7NJ UNITED KINGDOM

View Document

11/04/1211 April 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

14/02/1214 February 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

20/01/1220 January 2012 Annual return made up to 7 December 2011 with full list of shareholders

View Document

07/12/107 December 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information