PROCESSFLOWS HOLDINGS 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 2024-07-30 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 2023-07-30 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 2022-07-30 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 2021-07-30 with no updates

View Document

06/08/206 August 2020 CONFIRMATION STATEMENT MADE ON 30/07/20, NO UPDATES

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

25/06/2025 June 2020 APPOINTMENT TERMINATED, DIRECTOR 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 30/07/19, 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

09/10/189 October 2018 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

31/07/1831 July 2018 CONFIRMATION STATEMENT MADE ON 30/07/18, 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

26/09/1726 September 2017 CONFIRMATION STATEMENT MADE ON 30/07/17, NO UPDATES

View Document

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

View Document

10/01/1710 January 2017 APPOINTMENT TERMINATED, DIRECTOR PHILLIP HOLVEY

View Document

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

View Document

09/09/169 September 2016 CONFIRMATION STATEMENT MADE ON 30/07/16, WITH UPDATES

View Document

07/09/167 September 2016 SECOND FILING OF AR01 WITH A MADE UP DATE OF 30/07/15

View Document

07/06/167 June 2016 APPOINTMENT TERMINATED, DIRECTOR DARREN THOMPSON

View Document

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

View Document

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

View Document

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

View Document

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

View Document

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

View Document

07/06/167 June 2016 APPOINTMENT TERMINATED, DIRECTOR SUZANNE TARRANT-WILLIS

View Document

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

View Document

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

View Document

05/04/165 April 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/15

View Document

21/01/1621 January 2016 DIRECTOR APPOINTED MRS SUZANNE LOUISE TARRANT-WILLIS

View Document

21/01/1621 January 2016 APPOINTMENT TERMINATED, DIRECTOR TOBY TARRANT-WILLIS

View Document

21/01/1621 January 2016 DIRECTOR APPOINTED MR TOBY TARRANT-WILLIS

View Document

15/09/1515 September 2015 29/05/15 STATEMENT OF CAPITAL GBP 714285

View Document

15/09/1515 September 2015 ADOPT ARTICLES 29/05/2015

View Document

05/09/155 September 2015 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

05/09/155 September 2015 COMPANY NAME CHANGED SHOO 605 LIMITED CERTIFICATE ISSUED ON 05/09/15

View Document

13/08/1513 August 2015 PREVSHO FROM 31/07/2015 TO 30/06/2015

View Document

11/08/1511 August 2015 30/07/15 STATEMENT OF CAPITAL GBP 714285.00

View Document

10/06/1510 June 2015 REGISTERED OFFICE CHANGED ON 10/06/2015 FROM, WITAN GATE HOUSE 500-600 WITAN GATE WEST, MILTON KEYNES, BUCKINGHAMSHIRE, MK9 1SH, UNITED KINGDOM

View Document

06/06/156 June 2015 REGISTRATION OF A CHARGE / CHARGE CODE 091531560001

View Document

04/06/154 June 2015 DIRECTOR APPOINTED MR DARREN LEE THOMPSON

View Document

04/06/154 June 2015 DIRECTOR APPOINTED MR GRAHAM REDDIE

View Document

04/06/154 June 2015 DIRECTOR APPOINTED MR PETER FRANCIS DOYLE

View Document

27/05/1527 May 2015 APPOINTMENT TERMINATED, SECRETARY SHOOSMITHS SECRETARIES LIMITED

View Document

27/05/1527 May 2015 DIRECTOR APPOINTED MR CHRISTOPHER JOHN THOMPSON

View Document

27/05/1527 May 2015 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER GARNETT

View Document

30/07/1430 July 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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