PROCESS SYSTEMS INTEGRATION LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/07/2523 July 2025 NewRegistered office address changed from 35 Moricambe Park Skinburness Wigton CA7 4RB England to 268 Skinburness Road Skinburness Wigton Cumbria CA7 4QU on 2025-07-23

View Document

22/07/2522 July 2025 NewChange of details for Mrs Joan Pearson as a person with significant control on 2025-07-22

View Document

22/07/2522 July 2025 NewChange of details for Mr Brian Philip Pearson as a person with significant control on 2025-07-22

View Document

22/07/2522 July 2025 NewDirector's details changed for Mr Brian Philip Pearson on 2025-07-22

View Document

22/07/2522 July 2025 NewSecretary's details changed for Mrs Joan Pearson on 2025-07-22

View Document

22/07/2522 July 2025 NewDirector's details changed for Mrs Joan Pearson on 2025-07-22

View Document

15/05/2515 May 2025 Confirmation statement made on 2025-05-11 with no updates

View Document

02/07/242 July 2024 Micro company accounts made up to 2024-05-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

15/05/2415 May 2024 Confirmation statement made on 2024-05-11 with updates

View Document

12/07/2312 July 2023 Micro company accounts made up to 2023-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

20/05/2320 May 2023 Confirmation statement made on 2023-05-11 with no updates

View Document

10/11/2210 November 2022 Total exemption full accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

16/05/2216 May 2022 Confirmation statement made on 2022-05-11 with no updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

09/09/209 September 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN PHILIP PEARSON / 26/08/2020

View Document

09/09/209 September 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS JOAN PEARSON / 26/08/2020

View Document

09/09/209 September 2020 PSC'S CHANGE OF PARTICULARS / MRS JOAN PEARSON / 26/08/2020

View Document

09/09/209 September 2020 PSC'S CHANGE OF PARTICULARS / MR BRIAN PHILIP PEARSON / 26/08/2020

View Document

26/08/2026 August 2020 REGISTERED OFFICE CHANGED ON 26/08/2020 FROM 62A SKINBURNESS ROAD SILLOTH WIGTON CUMBRIA CA7 4QF ENGLAND

View Document

26/08/2026 August 2020 REGISTERED OFFICE CHANGED ON 26/08/2020 FROM 35 MORICAMBE PARK SKINBURNESS WIGTON CA7 4RB UNITED KINGDOM

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

21/05/2021 May 2020 CONFIRMATION STATEMENT MADE ON 11/05/20, NO UPDATES

View Document

27/08/1927 August 2019 31/05/19 TOTAL EXEMPTION FULL

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

15/05/1915 May 2019 CONFIRMATION STATEMENT MADE ON 11/05/19, NO UPDATES

View Document

21/01/1921 January 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

21/05/1821 May 2018 CONFIRMATION STATEMENT MADE ON 11/05/18, WITH UPDATES

View Document

21/05/1821 May 2018 PSC'S CHANGE OF PARTICULARS / MR BRIAN PHILIP PEARSON / 25/01/2018

View Document

21/05/1821 May 2018 PSC'S CHANGE OF PARTICULARS / MRS JOAN PEARSON / 25/01/2018

View Document

12/09/1712 September 2017 DIRECTOR APPOINTED MRS JOAN PEARSON

View Document

11/09/1711 September 2017 31/05/17 TOTAL EXEMPTION FULL

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

21/05/1721 May 2017 CONFIRMATION STATEMENT MADE ON 11/05/17, WITH UPDATES

View Document

12/05/1612 May 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information