PROCESS SENSING TECHNOLOGIES (PST UK) LIMITED

Company Documents

DateDescription
19/03/2419 March 2024 Final Gazette dissolved via voluntary strike-off

View Document

19/03/2419 March 2024 Final Gazette dissolved via voluntary strike-off

View Document

02/01/242 January 2024 First Gazette notice for voluntary strike-off

View Document

02/01/242 January 2024 First Gazette notice for voluntary strike-off

View Document

22/12/2322 December 2023 Application to strike the company off the register

View Document

17/11/2317 November 2023

View Document

17/11/2317 November 2023 Resolutions

View Document

17/11/2317 November 2023

View Document

17/11/2317 November 2023 Statement of capital on 2023-11-17

View Document

17/11/2317 November 2023 Resolutions

View Document

07/11/237 November 2023 Audit exemption subsidiary accounts made up to 2022-12-31

View Document

07/11/237 November 2023

View Document

07/11/237 November 2023

View Document

07/11/237 November 2023

View Document

30/10/2330 October 2023 Confirmation statement made on 2023-10-14 with updates

View Document

15/09/2315 September 2023 Notification of Michell Instruments Ltd as a person with significant control on 2023-07-01

View Document

15/09/2315 September 2023 Cessation of Rotronic Ag as a person with significant control on 2023-07-01

View Document

28/07/2328 July 2023 Satisfaction of charge 022815890001 in full

View Document

21/11/2221 November 2022 Director's details changed for Mr Richard Michael Gee on 2022-11-21

View Document

11/11/2211 November 2022 Certificate of change of name

View Document

25/10/2225 October 2022 Confirmation statement made on 2022-10-14 with no updates

View Document

22/10/2122 October 2021 Confirmation statement made on 2021-10-14 with no updates

View Document

19/06/2119 June 2021 Memorandum and Articles of Association

View Document

04/11/144 November 2014 Annual return made up to 1 November 2014 with full list of shareholders

View Document

23/09/1423 September 2014 FULL ACCOUNTS MADE UP TO 30/06/14

View Document

24/04/1424 April 2014 SECRETARY APPOINTED MRS NICOLA ZOE SAVAGE

View Document

07/03/147 March 2014 APPOINTMENT TERMINATED, DIRECTOR TRACY AMBROSE

View Document

06/11/136 November 2013 Annual return made up to 1 November 2013 with full list of shareholders

View Document

09/09/139 September 2013 FULL ACCOUNTS MADE UP TO 30/06/13

View Document

19/03/1319 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / TRACY ANNABELLE TOTTON / 24/12/2012

View Document

18/03/1318 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD GEE / 18/03/2013

View Document

27/11/1227 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / TRACY ANNABELLE TOTTON / 01/11/2012

View Document

27/11/1227 November 2012 Annual return made up to 1 November 2012 with full list of shareholders

View Document

05/09/125 September 2012 FULL ACCOUNTS MADE UP TO 30/06/12

View Document

09/11/119 November 2011 Annual return made up to 1 November 2011 with full list of shareholders

View Document

14/09/1114 September 2011 FULL ACCOUNTS MADE UP TO 30/06/11

View Document

03/03/113 March 2011 APPOINTMENT TERMINATED, DIRECTOR ROTRONIC INSTRUMENTS (UK) LTD

View Document

03/03/113 March 2011 DIRECTOR APPOINTED MR RICHARD GEE

View Document

01/03/111 March 2011 CORPORATE DIRECTOR APPOINTED ROTRONIC INSTRUMENTS (UK) LTD

View Document

01/03/111 March 2011 APPOINTMENT TERMINATED, SECRETARY ROBIN FARLEY

View Document

01/03/111 March 2011 APPOINTMENT TERMINATED, SECRETARY ROBIN FARLEY

View Document

01/03/111 March 2011 APPOINTMENT TERMINATED, DIRECTOR ROBIN FARLEY

View Document

12/11/1012 November 2010 Annual return made up to 1 November 2010 with full list of shareholders

View Document

25/08/1025 August 2010 FULL ACCOUNTS MADE UP TO 30/06/10

View Document

20/11/0920 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / ROBIN STEPHEN FARLEY / 01/11/2009

View Document

20/11/0920 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / TRACY ANNABELLE TOTTON / 01/11/2009

View Document

20/11/0920 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL TARABA / 01/11/2009

View Document

20/11/0920 November 2009 Annual return made up to 1 November 2009 with full list of shareholders

View Document

02/09/092 September 2009 FULL ACCOUNTS MADE UP TO 30/06/09

View Document

21/07/0921 July 2009 REGISTERED OFFICE CHANGED ON 21/07/09 FROM: GISTERED OFFICE CHANGED ON 21/07/2009 FROM UNIT 1A CROMPTON FIELDS CROMPTON WAY CRAWLEY SUSSEX RH19 9EE

View Document

19/11/0819 November 2008 DIRECTOR'S CHANGE OF PARTICULARS / TRACY TOTTON / 20/09/2008

View Document

19/11/0819 November 2008 RETURN MADE UP TO 01/11/08; FULL LIST OF MEMBERS

View Document

23/09/0823 September 2008 FULL ACCOUNTS MADE UP TO 30/06/08

View Document

14/12/0714 December 2007 FULL ACCOUNTS MADE UP TO 30/06/07

View Document

29/11/0729 November 2007 RETURN MADE UP TO 01/11/07; FULL LIST OF MEMBERS

View Document

08/11/078 November 2007 REGISTERED OFFICE CHANGED ON 08/11/07 FROM: G OFFICE CHANGED 08/11/07 SANFORD HOUSE MEDWIN WALK HORSHAM WEST SUSSEX RH12 1AG

View Document

07/12/067 December 2006 RETURN MADE UP TO 01/11/06; FULL LIST OF MEMBERS

View Document

22/11/0622 November 2006 FULL ACCOUNTS MADE UP TO 30/06/06

View Document

20/07/0620 July 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

20/07/0620 July 2006 NEW DIRECTOR APPOINTED

View Document

20/07/0620 July 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

17/11/0517 November 2005 RETURN MADE UP TO 01/11/05; FULL LIST OF MEMBERS

View Document

17/10/0517 October 2005 FULL ACCOUNTS MADE UP TO 30/06/05

View Document

18/03/0518 March 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/04

View Document

31/10/0431 October 2004 RETURN MADE UP TO 01/11/04; FULL LIST OF MEMBERS

View Document

25/08/0425 August 2004 REGISTERED OFFICE CHANGED ON 25/08/04 FROM: G OFFICE CHANGED 25/08/04 STREATHBOURNE HOUSE REDEHALL ROAD SMALLFIELD SURREY RH6 9QA

View Document

19/04/0419 April 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03

View Document

27/10/0327 October 2003 RETURN MADE UP TO 01/11/03; FULL LIST OF MEMBERS

View Document

21/01/0321 January 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02

View Document

07/11/027 November 2002 RETURN MADE UP TO 01/11/02; FULL LIST OF MEMBERS

View Document

03/11/013 November 2001 RETURN MADE UP TO 01/11/01; FULL LIST OF MEMBERS

View Document

23/10/0123 October 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/01

View Document

06/03/016 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

10/11/0010 November 2000 RETURN MADE UP TO 01/11/00; FULL LIST OF MEMBERS

View Document

28/02/0028 February 2000 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

15/11/9915 November 1999 RETURN MADE UP TO 01/11/99; FULL LIST OF MEMBERS

View Document

06/11/986 November 1998 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

02/11/982 November 1998 RETURN MADE UP TO 01/11/98; NO CHANGE OF MEMBERS

View Document

03/03/983 March 1998 FULL ACCOUNTS MADE UP TO 30/06/97

View Document

03/11/973 November 1997 RETURN MADE UP TO 01/11/97; NO CHANGE OF MEMBERS

View Document

14/11/9614 November 1996 RETURN MADE UP TO 01/11/96; FULL LIST OF MEMBERS

View Document

19/10/9619 October 1996 FULL ACCOUNTS MADE UP TO 30/06/96

View Document

28/11/9528 November 1995 RETURN MADE UP TO 01/11/95; NO CHANGE OF MEMBERS

View Document

24/10/9524 October 1995 FULL ACCOUNTS MADE UP TO 30/06/95

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

08/11/948 November 1994 RETURN MADE UP TO 01/11/94; NO CHANGE OF MEMBERS

View Document

28/10/9428 October 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94

View Document

14/06/9414 June 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/93

View Document

14/04/9414 April 1994 ACCOUNTING REF. DATE SHORT FROM 31/08 TO 30/06

View Document

13/12/9313 December 1993 RETURN MADE UP TO 01/11/93; FULL LIST OF MEMBERS

View Document

11/10/9311 October 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

19/04/9319 April 1993 FULL ACCOUNTS MADE UP TO 31/08/92

View Document

21/01/9321 January 1993 AUDITOR'S RESIGNATION

View Document

21/01/9321 January 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

12/01/9312 January 1993 RETURN MADE UP TO 01/11/92; NO CHANGE OF MEMBERS

View Document

27/01/9227 January 1992 FULL ACCOUNTS MADE UP TO 31/08/91

View Document

16/01/9216 January 1992 RETURN MADE UP TO 01/11/91; FULL LIST OF MEMBERS

View Document

12/02/9112 February 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/90

View Document

13/01/9113 January 1991 � NC 1000/100000 13/11/90

View Document

13/01/9113 January 1991 E-RES 252 366A 386 369 22/10/90

View Document

13/01/9113 January 1991 RETURN MADE UP TO 01/11/90; FULL LIST OF MEMBERS

View Document

08/11/898 November 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/89

View Document

08/11/898 November 1989 RETURN MADE UP TO 01/11/89; FULL LIST OF MEMBERS

View Document

08/11/898 November 1989 REGISTERED OFFICE CHANGED ON 08/11/89 FROM: G OFFICE CHANGED 08/11/89 21 BANCROFT HITCHIN HERTS SG5 1JW

View Document

08/11/898 November 1989 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/08

View Document

23/08/8923 August 1989 COMPANY NAME CHANGED ROTRONIC INSTRUMENTS LIMITED CERTIFICATE ISSUED ON 24/08/89

View Document

17/10/8817 October 1988 NEW DIRECTOR APPOINTED

View Document

10/10/8810 October 1988 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

27/09/8827 September 1988 COMPANY NAME CHANGED BUYWILLOW LIMITED CERTIFICATE ISSUED ON 28/09/88

View Document

23/09/8823 September 1988 REGISTERED OFFICE CHANGED ON 23/09/88 FROM: G OFFICE CHANGED 23/09/88 2 BACHES STREET LONDON N1 6UB

View Document

23/09/8823 September 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

23/09/8823 September 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

23/09/8823 September 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

19/09/8819 September 1988 ALTER MEM AND ARTS 010888

View Document

28/07/8828 July 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