PROCESSIA SOLUTIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/06/2520 June 2025 NewConfirmation statement made on 2025-06-12 with no updates

View Document

28/05/2528 May 2025 Satisfaction of charge 042328990004 in full

View Document

17/03/2517 March 2025 Termination of appointment of Delphine Soria Sak Bun as a secretary on 2025-03-12

View Document

17/03/2517 March 2025 Appointment of Miss Hayley Marie Bevis as a secretary on 2025-03-12

View Document

04/03/254 March 2025 Termination of appointment of Clay Pendleton Van Doren as a director on 2025-02-28

View Document

04/03/254 March 2025 Appointment of Mr Michael John Herron as a director on 2025-02-28

View Document

04/03/254 March 2025 Termination of appointment of Praveen Bhat as a director on 2025-02-28

View Document

04/03/254 March 2025 Termination of appointment of Ibrahim Mahmood as a director on 2025-02-28

View Document

23/12/2423 December 2024 Accounts for a small company made up to 2023-12-31

View Document

05/08/245 August 2024 Appointment of Mr Clay Pendleton Van Doren as a director on 2024-07-22

View Document

25/06/2425 June 2024 Confirmation statement made on 2024-06-12 with no updates

View Document

24/06/2424 June 2024 Appointment of Mr Ibrahim Mahmood as a director on 2024-06-14

View Document

24/06/2424 June 2024 Termination of appointment of Pendleton Clay Van Doren as a director on 2024-06-14

View Document

24/06/2424 June 2024 Appointment of Ms Nicola Jane Kelly as a director on 2024-06-14

View Document

17/04/2417 April 2024 Accounts for a small company made up to 2022-12-31

View Document

15/02/2415 February 2024 Termination of appointment of Suzanne De Wit as a director on 2023-10-23

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

14/07/2314 July 2023 Cessation of Processia Solutions Inc as a person with significant control on 2016-06-30

View Document

14/07/2314 July 2023 Notification of Atos Se as a person with significant control on 2016-06-30

View Document

14/07/2314 July 2023 Confirmation statement made on 2023-06-12 with no updates

View Document

26/06/2326 June 2023 Director's details changed for Ms Suzanne De Wit on 2023-03-27

View Document

27/04/2327 April 2023 Appointment of Mr Praveen Bhat as a director on 2023-03-31

View Document

26/04/2326 April 2023 Appointment of Ms Suzanne De Wit as a director on 2023-03-27

View Document

21/04/2321 April 2023 Termination of appointment of Vincent Fraser as a director on 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

23/12/2223 December 2022 Accounts for a small company made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

20/07/2120 July 2021 Appointment of Mrs Delphine Soria Sak Bun as a secretary on 2021-07-14

View Document

20/07/2120 July 2021 Appointment of Mr Pendleton Clay Van Doren as a director on 2021-07-14

View Document

20/07/2120 July 2021 Registered office address changed from The Technocentre Coventry University Technology Park, Puma Way,, Coventry West Midlands CV1 2TT to Second Floor, Mid City Place 71 High Holborn London WC1V 6EA on 2021-07-20

View Document

24/06/2124 June 2021 Confirmation statement made on 2021-06-12 with no updates

View Document

01/06/211 June 2021 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/20

View Document

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

View Accounts

18/06/2018 June 2020 CONFIRMATION STATEMENT MADE ON 12/06/20, NO UPDATES

View Document

16/06/2016 June 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19

View Document

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

View Accounts

19/06/1919 June 2019 CONFIRMATION STATEMENT MADE ON 12/06/19, NO UPDATES

View Document

03/06/193 June 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

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

View Accounts

03/12/183 December 2018 REGISTRATION OF A CHARGE / CHARGE CODE 042328990004

View Document

13/06/1813 June 2018 CESSATION OF VINCENT FRASER AS A PSC

View Document

13/06/1813 June 2018 CONFIRMATION STATEMENT MADE ON 12/06/18, NO UPDATES

View Document

13/06/1813 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PROCESSIA SOLUTIONS INC

View Document

31/05/1831 May 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

19/04/1819 April 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

16/02/1816 February 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

16/02/1816 February 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

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

View Accounts

12/06/1712 June 2017 CONFIRMATION STATEMENT MADE ON 12/06/17, WITH UPDATES

View Document

25/04/1725 April 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

20/03/1720 March 2017 APPOINTMENT TERMINATED, DIRECTOR BARRIE THORNBURN

View Document

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

View Accounts

23/06/1623 June 2016 Annual return made up to 12 June 2016 with full list of shareholders

View Document

05/04/165 April 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15

View Document

23/06/1523 June 2015 Annual return made up to 12 June 2015 with full list of shareholders

View Document

22/05/1522 May 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

16/09/1416 September 2014 SECOND FILING FOR FORM AP01

View Document

02/09/142 September 2014 APPOINTMENT TERMINATED, DIRECTOR PAUL BARKER

View Document

02/09/142 September 2014 APPOINTMENT TERMINATED, SECRETARY PAUL BARKER

View Document

29/08/1429 August 2014 DIRECTOR APPOINTED MR BARRIE HYLTON THORNBURN

View Document

16/06/1416 June 2014 Annual return made up to 12 June 2014 with full list of shareholders

View Document

16/06/1416 June 2014 SECRETARY'S CHANGE OF PARTICULARS / PAUL BARKER / 21/10/2013

View Document

16/06/1416 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / PAUL BARKER / 21/10/2013

View Document

23/05/1423 May 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

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

View Accounts

13/06/1313 June 2013 Annual return made up to 12 June 2013 with full list of shareholders

View Document

17/04/1317 April 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

15/02/1315 February 2013 17/12/2012

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

14/06/1214 June 2012 Annual return made up to 12 June 2012 with full list of shareholders

View Document

30/04/1230 April 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

11/01/1211 January 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

12/11/1112 November 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

10/11/1110 November 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

13/06/1113 June 2011 Annual return made up to 12 June 2011 with full list of shareholders

View Document

16/05/1116 May 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

23/08/1023 August 2010 30/07/10 STATEMENT OF CAPITAL GBP 200

View Document

23/08/1023 August 2010 CURRSHO FROM 31/03/2011 TO 31/12/2010

View Document

23/08/1023 August 2010 DIRECTOR APPOINTED VINCENT FRASER

View Document

12/08/1012 August 2010 COMPANY NAME CHANGED IP3 TECHNOLOGIES LIMITED CERTIFICATE ISSUED ON 12/08/10

View Document

12/08/1012 August 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

30/06/1030 June 2010 Annual return made up to 12 June 2010 with full list of shareholders

View Document

09/06/109 June 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

13/08/0913 August 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

07/07/097 July 2009 RETURN MADE UP TO 12/06/09; FULL LIST OF MEMBERS

View Document

02/03/092 March 2009 APPOINTMENT TERMINATED DIRECTOR IAN CAMPBELL

View Document

09/01/099 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

17/06/0817 June 2008 DIRECTOR'S CHANGE OF PARTICULARS / IAN CAMPBELL / 31/03/2008

View Document

17/06/0817 June 2008 RETURN MADE UP TO 12/06/08; FULL LIST OF MEMBERS

View Document

20/08/0720 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

14/06/0714 June 2007 RETURN MADE UP TO 12/06/07; FULL LIST OF MEMBERS

View Document

14/06/0714 June 2007 REGISTERED OFFICE CHANGED ON 14/06/07 FROM: ICG 7. THE TECHNO CENTRE COVENTRY UNIVERSITY TECHNOLOGY PARK, PUMA WAY, COVENTRY WEST MIDLANDS CV1 2TT

View Document

02/10/062 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

11/08/0611 August 2006 SECRETARY'S PARTICULARS CHANGED

View Document

13/06/0613 June 2006 RETURN MADE UP TO 12/06/06; FULL LIST OF MEMBERS

View Document

30/03/0630 March 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

14/12/0514 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

14/06/0514 June 2005 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

13/06/0513 June 2005 RETURN MADE UP TO 12/06/05; FULL LIST OF MEMBERS

View Document

17/05/0517 May 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

02/12/042 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

24/08/0424 August 2004 RETURN MADE UP TO 12/06/04; FULL LIST OF MEMBERS

View Document

23/08/0423 August 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

23/08/0423 August 2004 SECRETARY'S PARTICULARS CHANGED

View Document

23/08/0423 August 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

02/08/042 August 2004 REGISTERED OFFICE CHANGED ON 02/08/04 FROM: D109 DEAN CLOUGH OFFICE PARK DEAN CLOUGH HALIFAX HX 3 5AX

View Document

10/05/0410 May 2004 ACC. REF. DATE SHORTENED FROM 30/06/04 TO 31/03/04

View Document

04/05/044 May 2004 VARYING SHARE RIGHTS AND NAMES

View Document

04/05/044 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

26/08/0326 August 2003 RETURN MADE UP TO 12/06/03; FULL LIST OF MEMBERS

View Document

17/04/0317 April 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02

View Document

06/04/036 April 2003 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

11/07/0211 July 2002 RETURN MADE UP TO 12/06/02; FULL LIST OF MEMBERS

View Document

15/10/0115 October 2001 NEW DIRECTOR APPOINTED

View Document

05/10/015 October 2001 SECRETARY RESIGNED

View Document

05/10/015 October 2001 NEW SECRETARY APPOINTED

View Document

19/06/0119 June 2001 S366A DISP HOLDING AGM 12/06/01

View Document

14/06/0114 June 2001 SECRETARY RESIGNED

View Document

12/06/0112 June 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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