PROCESSFLOWS (UK) LIMITED

Company Documents

DateDescription
25/07/2525 July 2025 NewRegistered office address changed from Gateway House Tollgate Chandler's Ford Southampton SO53 3TG England to Konica House Miles Gray Road Basildon Essex SS14 3AR on 2025-07-25

View Document

16/10/2416 October 2024 Confirmation statement made on 2024-07-31 with no updates

View Document

14/10/2414 October 2024 Full accounts made up to 2023-03-31

View Document

18/12/2318 December 2023 Appointment of Suzanne Thorogood as a secretary on 2023-12-05

View Document

26/09/2326 September 2023 Termination of appointment of Andrew John Clegg as a secretary on 2023-09-26

View Document

14/08/2314 August 2023 Confirmation statement made on 2023-07-31 with no updates

View Document

08/07/238 July 2023 Full accounts made up to 2022-03-31

View Document

13/09/2213 September 2022 Confirmation statement made on 2022-07-31 with no updates

View Document

31/03/2231 March 2022 Termination of appointment of Lars Worzner as a director on 2022-03-31

View Document

06/08/216 August 2021 Confirmation statement made on 2021-07-31 with no updates

View Document

06/08/206 August 2020 CONFIRMATION STATEMENT MADE ON 31/07/20, NO UPDATES

View Document

25/06/2025 June 2020 APPOINTMENT TERMINATED, DIRECTOR CATHERINE BLAND

View Document

25/06/2025 June 2020 SECRETARY APPOINTED MR ANDREW JOHN CLEGG

View Document

25/06/2025 June 2020 APPOINTMENT TERMINATED, SECRETARY CATHERINE BLAND

View Document

11/10/1911 October 2019 FULL ACCOUNTS MADE UP TO 31/03/19

View Document

05/08/195 August 2019 CONFIRMATION STATEMENT MADE ON 31/07/19, NO UPDATES

View Document

29/03/1929 March 2019 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER THOMPSON

View Document

29/03/1929 March 2019 DIRECTOR APPOINTED MR LARS WORZNER

View Document

12/12/1812 December 2018 APPOINTMENT TERMINATED, DIRECTOR NEIL DINGLEY

View Document

08/10/188 October 2018 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

31/07/1831 July 2018 CONFIRMATION STATEMENT MADE ON 31/07/18, NO UPDATES

View Document

22/12/1722 December 2017 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

15/12/1715 December 2017 REGISTERED OFFICE CHANGED ON 15/12/2017 FROM SHERIDAN HOUSE 40-43 JEWRY STREET WINCHESTER HAMPSHIRE SO23 8RY

View Document

20/11/1720 November 2017 APPOINTMENT TERMINATED, DIRECTOR GRAHAM REDDIE

View Document

04/10/174 October 2017 CONFIRMATION STATEMENT MADE ON 31/07/17, NO UPDATES

View Document

23/02/1723 February 2017 FULL ACCOUNTS MADE UP TO 30/06/16

View Document

10/01/1710 January 2017 CURRSHO FROM 30/06/2017 TO 31/03/2017

View Document

02/12/162 December 2016 APPOINTMENT TERMINATED, DIRECTOR PHILLIP HOLVEY

View Document

09/09/169 September 2016 CONFIRMATION STATEMENT MADE ON 31/07/16, WITH UPDATES

View Document

07/06/167 June 2016 DIRECTOR APPOINTED MR PHILLIP DAVID HOLVEY

View Document

07/06/167 June 2016 APPOINTMENT TERMINATED, DIRECTOR PETER DOYLE

View Document

07/06/167 June 2016 DIRECTOR APPOINTED MS CATHERINE MARY BLAND

View Document

07/06/167 June 2016 SECRETARY APPOINTED MS CATHERINE MARY BLAND

View Document

07/06/167 June 2016 DIRECTOR APPOINTED MR NEIL DINGLEY

View Document

07/06/167 June 2016 DIRECTOR APPOINTED MR MARTIN JAMES TIERNEY

View Document

01/06/161 June 2016 APPOINTMENT TERMINATED, SECRETARY PETER DOYLE

View Document

06/04/166 April 2016 FULL ACCOUNTS MADE UP TO 30/06/15

View Document

05/02/165 February 2016 REGISTRATION OF A CHARGE / CHARGE CODE 021206610016

View Document

23/11/1523 November 2015 AUDITOR'S RESIGNATION

View Document

21/10/1521 October 2015 STATEMENT OF COMPANY'S OBJECTS

View Document

21/10/1521 October 2015 ADOPT ARTICLES 29/05/2015

View Document

15/10/1515 October 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 12

View Document

15/10/1515 October 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 14

View Document

05/08/155 August 2015 Annual return made up to 31 July 2015 with full list of shareholders

View Document

10/06/1510 June 2015 DIRECTOR APPOINTED MR PETER FRANCIS DOYLE

View Document

10/06/1510 June 2015 APPOINTMENT TERMINATED, DIRECTOR BRUNO VANRYB

View Document

09/06/159 June 2015 APPOINTMENT TERMINATED, DIRECTOR THIERRY BONNEFOI

View Document

09/06/159 June 2015 APPOINTMENT TERMINATED, DIRECTOR AVANQUEST SOFTWARE SA

View Document

06/06/156 June 2015 REGISTRATION OF A CHARGE / CHARGE CODE 021206610015

View Document

06/06/156 June 2015 FULL ACCOUNTS MADE UP TO 30/06/14

View Document

19/11/1419 November 2014 SECRETARY APPOINTED MR PETER FRANCIS DOYLE

View Document

01/08/141 August 2014 Annual return made up to 31 July 2014 with full list of shareholders

View Document

04/04/144 April 2014 FULL ACCOUNTS MADE UP TO 30/06/13

View Document

05/08/135 August 2013 Annual return made up to 31 July 2013 with full list of shareholders

View Document

03/05/133 May 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 13

View Document

08/04/138 April 2013 FULL ACCOUNTS MADE UP TO 30/06/12

View Document

04/04/134 April 2013 APPOINTMENT TERMINATED, DIRECTOR ROGER POLITIS

View Document

04/01/134 January 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 14

View Document

02/08/122 August 2012 Annual return made up to 31 July 2012 with full list of shareholders

View Document

20/04/1220 April 2012 COMPANY NAME CHANGED AVANQUEST UK LTD CERTIFICATE ISSUED ON 20/04/12

View Document

14/04/1214 April 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

28/03/1228 March 2012 CHANGE OF NAME 23/03/2012

View Document

28/03/1228 March 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

22/03/1222 March 2012 FULL ACCOUNTS MADE UP TO 30/06/11

View Document

12/11/1112 November 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 13

View Document

19/08/1119 August 2011 Annual return made up to 31 July 2011 with full list of shareholders

View Document

19/08/1119 August 2011 APPOINTMENT TERMINATED, SECRETARY EMMA-LOUISE YOUNG

View Document

06/08/116 August 2011 APPOINTMENT TERMINATED, SECRETARY EMMA-LOUISE YOUNG

View Document

30/06/1130 June 2011 APPOINTMENT TERMINATED, DIRECTOR MICHAEL RAE

View Document

15/02/1115 February 2011 CURREXT FROM 31/03/2011 TO 30/06/2011

View Document

31/01/1131 January 2011 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

05/11/105 November 2010 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / BVRP SOFTWARE SA / 01/11/2010

View Document

04/08/104 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL RAE / 31/07/2010

View Document

04/08/104 August 2010 Annual return made up to 31 July 2010 with full list of shareholders

View Document

04/08/104 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / THIERRY DANIEL BRUNO BONNEFOI / 31/07/2010

View Document

04/08/104 August 2010 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / BVRP SOFTWARE SA / 31/07/2010

View Document

19/05/1019 May 2010 APPOINTMENT TERMINATED, DIRECTOR MALCOLM WILKES

View Document

05/05/105 May 2010 APPOINTMENT TERMINATED, SECRETARY PETER DOYLE

View Document

05/05/105 May 2010 SECRETARY APPOINTED MISS EMMA-LOUISE YOUNG

View Document

02/02/102 February 2010 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

14/08/0914 August 2009 RETURN MADE UP TO 31/07/09; FULL LIST OF MEMBERS

View Document

30/07/0930 July 2009 APPOINTMENT TERMINATED DIRECTOR JON SILVERA

View Document

02/02/092 February 2009 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

24/10/0824 October 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12

View Document

28/08/0828 August 2008 RETURN MADE UP TO 31/07/08; FULL LIST OF MEMBERS

View Document

27/11/0727 November 2007 ACC. REF. DATE EXTENDED FROM 31/12/07 TO 31/03/08

View Document

01/11/071 November 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

19/09/0719 September 2007 RETURN MADE UP TO 31/07/07; NO CHANGE OF MEMBERS

View Document

21/08/0721 August 2007 NEW DIRECTOR APPOINTED

View Document

31/03/0731 March 2007 NEW DIRECTOR APPOINTED

View Document

31/03/0731 March 2007 NEW DIRECTOR APPOINTED

View Document

04/11/064 November 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

23/08/0623 August 2006 RETURN MADE UP TO 31/07/06; FULL LIST OF MEMBERS

View Document

18/10/0518 October 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

11/08/0511 August 2005 RETURN MADE UP TO 31/07/05; FULL LIST OF MEMBERS

View Document

29/10/0429 October 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

22/10/0422 October 2004 NEW DIRECTOR APPOINTED

View Document

12/08/0412 August 2004 RETURN MADE UP TO 31/07/04; FULL LIST OF MEMBERS

View Document

07/07/047 July 2004 COMPANY NAME CHANGED KOMMUNICATE LIMITED CERTIFICATE ISSUED ON 07/07/04

View Document

04/11/034 November 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

02/09/032 September 2003 RETURN MADE UP TO 31/07/03; FULL LIST OF MEMBERS

View Document

18/08/0218 August 2002 RETURN MADE UP TO 31/07/02; FULL LIST OF MEMBERS

View Document

14/12/0114 December 2001 FULL ACCOUNTS MADE UP TO 31/07/01

View Document

07/12/017 December 2001 ACC. REF. DATE EXTENDED FROM 31/12/01 TO 31/12/02

View Document

28/10/0128 October 2001 ACC. REF. DATE SHORTENED FROM 31/07/02 TO 31/12/01

View Document

14/09/0114 September 2001 NEW DIRECTOR APPOINTED

View Document

24/08/0124 August 2001 NEW DIRECTOR APPOINTED

View Document

23/08/0123 August 2001 RETURN MADE UP TO 31/07/01; FULL LIST OF MEMBERS

View Document

11/05/0111 May 2001 FULL ACCOUNTS MADE UP TO 31/07/00

View Document

04/05/014 May 2001 NEW SECRETARY APPOINTED

View Document

04/05/014 May 2001 SECRETARY RESIGNED

View Document

06/03/016 March 2001 DIRECTOR RESIGNED

View Document

28/01/0128 January 2001 DIRECTOR RESIGNED

View Document

28/01/0128 January 2001 NEW SECRETARY APPOINTED

View Document

03/08/003 August 2000 DIRECTOR RESIGNED

View Document

03/08/003 August 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

03/08/003 August 2000 RETURN MADE UP TO 31/07/00; FULL LIST OF MEMBERS

View Document

26/07/0026 July 2000 SECRETARY RESIGNED

View Document

26/07/0026 July 2000 NEW SECRETARY APPOINTED

View Document

11/05/0011 May 2000 NEW DIRECTOR APPOINTED

View Document

23/09/9923 September 1999 FULL ACCOUNTS MADE UP TO 31/07/99

View Document

06/08/996 August 1999 RETURN MADE UP TO 31/07/99; FULL LIST OF MEMBERS

View Document

23/02/9923 February 1999 DIRECTOR RESIGNED

View Document

23/02/9923 February 1999 ACC. REF. DATE EXTENDED FROM 31/03/99 TO 31/07/99

View Document

23/02/9923 February 1999 FINANCIAL ASSISTANCE - SHARES ACQUISITION 10/02/99

View Document

23/02/9923 February 1999 NEW SECRETARY APPOINTED

View Document

23/02/9923 February 1999 AUDITOR'S RESIGNATION

View Document

23/02/9923 February 1999 NEW DIRECTOR APPOINTED

View Document

23/02/9923 February 1999 NEW DIRECTOR APPOINTED

View Document

23/02/9923 February 1999 NEW DIRECTOR APPOINTED

View Document

23/02/9923 February 1999 SECRETARY RESIGNED

View Document

16/02/9916 February 1999 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

09/02/999 February 1999 DIRECTOR RESIGNED

View Document

13/11/9813 November 1998 RETURN MADE UP TO 31/07/98; FULL LIST OF MEMBERS; AMEND

View Document

24/08/9824 August 1998 RETURN MADE UP TO 31/07/98; NO CHANGE OF MEMBERS

View Document

11/08/9811 August 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

26/06/9826 June 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

20/03/9820 March 1998 REGISTERED OFFICE CHANGED ON 20/03/98 FROM: AUSTEN HOUSE UPPER STREET FLEET HAMPSHIRE GU13 9PE

View Document

29/08/9729 August 1997 RETURN MADE UP TO 31/07/97; FULL LIST OF MEMBERS

View Document

04/07/974 July 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

13/06/9713 June 1997 NEW DIRECTOR APPOINTED

View Document

18/04/9718 April 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/10/969 October 1996 RETURN MADE UP TO 31/07/96; FULL LIST OF MEMBERS

View Document

03/09/963 September 1996 £ IC 102000/88000 14/08/96 £ SR 14000@1=14000

View Document

20/08/9620 August 1996 NEW SECRETARY APPOINTED

View Document

20/08/9620 August 1996 DIRECTOR RESIGNED

View Document

20/08/9620 August 1996 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

12/08/9612 August 1996 COMPANY NAME CHANGED FONTWARE LIMITED CERTIFICATE ISSUED ON 12/08/96

View Document

02/07/962 July 1996 REGISTERED OFFICE CHANGED ON 02/07/96 FROM: KATANA HOUSE FORT FAREHAM NEWGATE LANE FAREHAM HAMPSHIRE PO14 1AH

View Document

06/06/966 June 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

01/04/961 April 1996 NEW DIRECTOR APPOINTED

View Document

18/01/9618 January 1996 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

22/12/9522 December 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/10/9526 October 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/10/9513 October 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/10/9513 October 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/10/9513 October 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/10/9513 October 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/10/9513 October 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/09/9525 September 1995 RETURN MADE UP TO 31/07/95; FULL LIST OF MEMBERS

View Document

07/09/957 September 1995 NEW DIRECTOR APPOINTED

View Document

07/09/957 September 1995 DISAPPLICATION OF PRE-EMPTION RIGHTS 25/08/95

View Document

07/09/957 September 1995 CONVE 25/08/95

View Document

07/09/957 September 1995 £ NC 100000/190000 25/08/95

View Document

07/09/957 September 1995 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 25/08/95

View Document

07/09/957 September 1995 NC INC ALREADY ADJUSTED 25/08/95

View Document

07/09/957 September 1995 ADOPT MEM AND ARTS 25/08/95

View Document

06/08/956 August 1995 ALTER MEM AND ARTS

View Document

04/07/954 July 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/04/9525 April 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/01/9531 January 1995 FULL ACCOUNTS MADE UP TO 31/03/94

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 mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

14/12/9414 December 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

09/09/949 September 1994 RETURN MADE UP TO 31/07/94; NO CHANGE OF MEMBERS

View Document

16/05/9416 May 1994 AUDITOR'S RESIGNATION

View Document

12/09/9312 September 1993 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

25/08/9325 August 1993 RETURN MADE UP TO 31/07/93; NO CHANGE OF MEMBERS

View Document

01/02/931 February 1993 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

01/02/931 February 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/01/934 January 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/12/9231 December 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/12/9222 December 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/08/9225 August 1992 RETURN MADE UP TO 31/07/92; FULL LIST OF MEMBERS

View Document

25/08/9225 August 1992 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

11/08/9211 August 1992 DIRECTOR RESIGNED

View Document

15/01/9215 January 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/09/9117 September 1991 AUDITOR'S RESIGNATION

View Document

10/09/9110 September 1991 REGISTERED OFFICE CHANGED ON 10/09/91 FROM: ERSKINE HOUSE OAK HILL ROAD SEVENOAKS KENT TN1 31N

View Document

06/09/916 September 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/09/916 September 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/09/915 September 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/09/913 September 1991 DIRECTOR RESIGNED

View Document

03/09/913 September 1991 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

03/09/913 September 1991 DIRECTOR RESIGNED

View Document

03/09/913 September 1991 DIRECTOR RESIGNED

View Document

03/09/913 September 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

03/09/913 September 1991 FINANCIAL ASSISTANCE - SHARES ACQUISITION 15/08/91

View Document

13/08/9113 August 1991 RETURN MADE UP TO 31/07/91; FULL LIST OF MEMBERS

View Document

13/08/9113 August 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/91

View Document

09/10/909 October 1990 RETURN MADE UP TO 06/08/90; FULL LIST OF MEMBERS

View Document

09/10/909 October 1990 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

31/07/9031 July 1990 EXEMPTION FROM APPOINTING AUDITORS 23/07/90

View Document

09/05/909 May 1990 RE AGT 12/04/90

View Document

10/11/8910 November 1989 NEW DIRECTOR APPOINTED

View Document

30/10/8930 October 1989 RETURN MADE UP TO 07/08/89; FULL LIST OF MEMBERS

View Document

30/10/8930 October 1989 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

25/09/8925 September 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

23/08/8923 August 1989 DIRECTOR RESIGNED

View Document

27/04/8927 April 1989 ALTER MEM AND ARTS 290389

View Document

08/03/898 March 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/01/8925 January 1989 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

25/01/8925 January 1989 RETURN MADE UP TO 09/08/88; FULL LIST OF MEMBERS

View Document

06/12/886 December 1988 NEW DIRECTOR APPOINTED

View Document

11/10/8811 October 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

11/10/8811 October 1988 REGISTERED OFFICE CHANGED ON 11/10/88 FROM: 288 WEST STREET FAREHAM HAMPSHIRE PO16 0AJ

View Document

11/10/8811 October 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

11/10/8811 October 1988 DIRECTOR RESIGNED

View Document

01/06/881 June 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/04/8826 April 1988 £ NC 100/10000

View Document

26/04/8826 April 1988 WD 21/03/88 AD 17/04/87--------- £ SI 9998@1=9998 £ IC 2/10000

View Document

17/12/8717 December 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/11/8713 November 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/07/8728 July 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

14/07/8714 July 1987 NEW DIRECTOR APPOINTED

View Document

26/06/8726 June 1987 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

07/04/877 April 1987 CERTIFICATE OF INCORPORATION

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