PROCESSING IMAGING EQUIPMENT SERVICES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
11/06/2511 June 2025 | Confirmation statement made on 2025-06-05 with no updates |
30/09/2430 September 2024 | Micro company accounts made up to 2023-12-31 |
26/06/2426 June 2024 | Confirmation statement made on 2024-06-05 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
27/12/2327 December 2023 | Micro company accounts made up to 2022-12-31 |
28/09/2328 September 2023 | Previous accounting period shortened from 2022-12-31 to 2022-12-30 |
26/08/2326 August 2023 | Compulsory strike-off action has been discontinued |
26/08/2326 August 2023 | Compulsory strike-off action has been discontinued |
23/08/2323 August 2023 | Confirmation statement made on 2023-06-05 with no updates |
22/08/2322 August 2023 | First Gazette notice for compulsory strike-off |
22/08/2322 August 2023 | First Gazette notice for compulsory strike-off |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
04/10/224 October 2022 | Unaudited abridged accounts made up to 2021-12-31 |
07/10/217 October 2021 | Unaudited abridged accounts made up to 2020-12-31 |
23/07/2123 July 2021 | Confirmation statement made on 2021-06-05 with updates |
09/07/209 July 2020 | CONFIRMATION STATEMENT MADE ON 05/06/20, WITH UPDATES |
01/11/191 November 2019 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18 |
11/06/1911 June 2019 | CONFIRMATION STATEMENT MADE ON 05/06/19, NO UPDATES |
29/11/1829 November 2018 | CURREXT FROM 30/06/2018 TO 31/12/2018 |
28/06/1828 June 2018 | CONFIRMATION STATEMENT MADE ON 05/06/18, WITH UPDATES |
07/06/187 June 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOSEPH TIDBOALD COLES |
15/12/1715 December 2017 | CESSATION OF STUART ANTHONY THORNTON AS A PSC |
15/12/1715 December 2017 | APPOINTMENT TERMINATED, SECRETARY ANN THORNTON |
15/12/1715 December 2017 | APPOINTMENT TERMINATED, DIRECTOR LUKE THORNTON |
15/12/1715 December 2017 | SECRETARY APPOINTED MRS CHIN KAN WILMOT |
15/12/1715 December 2017 | APPOINTMENT TERMINATED, DIRECTOR STUART THORNTON |
15/12/1715 December 2017 | DIRECTOR APPOINTED MR MICHAEL IAN JENKINS |
15/12/1715 December 2017 | APPOINTMENT TERMINATED, DIRECTOR ANN THORNTON |
14/12/1714 December 2017 | REGISTERED OFFICE CHANGED ON 14/12/2017 FROM 8 DEER PARK ROAD LONDON SW19 3UU UNITED KINGDOM |
14/12/1714 December 2017 | DIRECTOR APPOINTED MR JOSEPH TIDBOALD COLES |
14/12/1714 December 2017 | REGISTERED OFFICE CHANGED ON 14/12/2017 FROM 22 DEAN BROOK ROAD ARMITAGE BRIDGE HUDDERSFIELD WEST YORKSHIRE HD4 7PB |
18/09/1718 September 2017 | 30/06/17 UNAUDITED ABRIDGED |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
06/06/176 June 2017 | CONFIRMATION STATEMENT MADE ON 05/06/17, WITH UPDATES |
18/10/1618 October 2016 | Annual accounts small company total exemption made up to 30 June 2016 |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
13/06/1613 June 2016 | Annual return made up to 5 June 2016 with full list of shareholders |
13/06/1613 June 2016 | DIRECTOR APPOINTED MR LUKE ALEXANDER THORNTON |
16/10/1516 October 2015 | Annual accounts small company total exemption made up to 30 June 2015 |
08/06/158 June 2015 | Annual return made up to 5 June 2015 with full list of shareholders |
22/10/1422 October 2014 | Annual accounts small company total exemption made up to 30 June 2014 |
09/06/149 June 2014 | SAIL ADDRESS CREATED |
09/06/149 June 2014 | Annual return made up to 5 June 2014 with full list of shareholders |
17/10/1317 October 2013 | Annual accounts small company total exemption made up to 30 June 2013 |
25/06/1325 June 2013 | Annual return made up to 5 June 2013 with full list of shareholders |
24/10/1224 October 2012 | Annual accounts small company total exemption made up to 30 June 2012 |
22/06/1222 June 2012 | Annual return made up to 5 June 2012 with full list of shareholders |
08/02/128 February 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
10/06/1110 June 2011 | Annual return made up to 5 June 2011 with full list of shareholders |
14/10/1014 October 2010 | Annual accounts small company total exemption made up to 30 June 2010 |
10/06/1010 June 2010 | Annual return made up to 5 June 2010 with full list of shareholders |
10/06/1010 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MRS ANN THORNTON / 05/06/2010 |
10/06/1010 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / STUART ANTHONY THORNTON / 05/06/2010 |
04/09/094 September 2009 | Annual accounts small company total exemption made up to 30 June 2009 |
05/06/095 June 2009 | RETURN MADE UP TO 05/06/09; FULL LIST OF MEMBERS |
05/06/095 June 2009 | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ANN THORNTON / 01/01/2007 |
10/11/0810 November 2008 | Annual accounts small company total exemption made up to 30 June 2008 |
11/06/0811 June 2008 | RETURN MADE UP TO 05/06/08; FULL LIST OF MEMBERS |
05/11/075 November 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07 |
07/06/077 June 2007 | RETURN MADE UP TO 05/06/07; FULL LIST OF MEMBERS |
25/10/0625 October 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 |
06/07/066 July 2006 | RETURN MADE UP TO 05/06/06; FULL LIST OF MEMBERS |
14/11/0514 November 2005 | REGISTERED OFFICE CHANGED ON 14/11/05 FROM: 22 DEAN BROOK ROAD ARMITAGE BRIDGE HUDDERSFIELD HD4 7PB |
14/11/0514 November 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05 |
10/06/0510 June 2005 | RETURN MADE UP TO 05/06/05; FULL LIST OF MEMBERS |
13/09/0413 September 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04 |
14/06/0414 June 2004 | RETURN MADE UP TO 05/06/04; FULL LIST OF MEMBERS |
02/07/032 July 2003 | REGISTERED OFFICE CHANGED ON 02/07/03 FROM: MARLAND HOUSE 13 HUDDERSFIELD ROAD BARNSLEY SOUTH YORKSHIRE S70 2LW |
02/07/032 July 2003 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
02/07/032 July 2003 | NEW DIRECTOR APPOINTED |
18/06/0318 June 2003 | DIRECTOR RESIGNED |
18/06/0318 June 2003 | SECRETARY RESIGNED |
18/06/0318 June 2003 | REGISTERED OFFICE CHANGED ON 18/06/03 FROM: THE STUDIO, ST NICHOLAS CLOSE ELSTREE HERTS WD6 3EW |
17/06/0317 June 2003 | ALTERATION TO MEMORANDUM AND ARTICLES |
05/06/035 June 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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