THE PROCESSING CENTRE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
01/04/251 April 2025 Confirmation statement made on 2025-03-27 with updates

View Document

27/09/2427 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

16/04/2416 April 2024 Confirmation statement made on 2024-03-27 with updates

View Document

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

View Accounts

28/09/2328 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

13/09/2313 September 2023 Director's details changed for Mr Daniel Charlesworth Jnr on 2023-09-12

View Document

13/09/2313 September 2023 Change of details for Mr Daniel Charlesworth as a person with significant control on 2023-09-12

View Document

12/09/2312 September 2023 Director's details changed for Mr Gregory Charlesworth on 2023-09-12

View Document

12/09/2312 September 2023 Change of details for Mr Gregory Charlesworth as a person with significant control on 2023-09-12

View Document

12/09/2312 September 2023 Change of details for Mr Daniel Albert Charlesworth as a person with significant control on 2023-09-12

View Document

12/09/2312 September 2023 Director's details changed for Mr Daniel Albert Charlesworth on 2023-09-12

View Document

27/03/2327 March 2023 Confirmation statement made on 2023-03-27 with no updates

View Document

03/01/233 January 2023 Confirmation statement made on 2023-01-03 with updates

View Document

03/01/233 January 2023 Cessation of Robert John Powner as a person with significant control on 2019-06-19

View Document

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

View Accounts

19/10/2219 October 2022 Secretary's details changed for Ms Lisa Jannine Maynard on 2017-01-01

View Document

29/09/2229 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

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

View Accounts

17/12/2117 December 2021 Total exemption full accounts made up to 2020-12-31

View Document

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

View Accounts

22/12/2022 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

18/12/2018 December 2020 DIRECTOR APPOINTED MRS SHARON HILL

View Document

26/03/2026 March 2020 CONFIRMATION STATEMENT MADE ON 23/03/20, NO UPDATES

View Document

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

View Accounts

26/09/1926 September 2019 30/12/18 TOTAL EXEMPTION FULL

View Document

21/06/1921 June 2019 APPOINTMENT TERMINATED, DIRECTOR ROBERT POWNER

View Document

25/03/1925 March 2019 CONFIRMATION STATEMENT MADE ON 23/03/19, NO UPDATES

View Document

15/08/1815 August 2018 29/12/17 TOTAL EXEMPTION FULL

View Document

30/04/1830 April 2018 CONFIRMATION STATEMENT MADE ON 23/03/18, WITH UPDATES

View Document

21/11/1721 November 2017 VARYING SHARE RIGHTS AND NAMES

View Document

30/09/1730 September 2017 FULL ACCOUNTS MADE UP TO 30/12/16

View Document

02/06/172 June 2017 CONFIRMATION STATEMENT MADE ON 23/03/17, WITH UPDATES

View Document

27/03/1727 March 2017 DIRECTOR APPOINTED MR ROBERT JOHN POWNER

View Document

08/10/168 October 2016 FULL ACCOUNTS MADE UP TO 01/01/16

View Document

13/04/1613 April 2016 Annual return made up to 23 March 2016 with full list of shareholders

View Document

08/10/158 October 2015 FULL ACCOUNTS MADE UP TO 26/12/14

View Document

28/08/1528 August 2015 20/08/15 STATEMENT OF CAPITAL GBP 100

View Document

28/08/1528 August 2015 30/05/14 STATEMENT OF CAPITAL GBP 2

View Document

05/06/155 June 2015 DIRECTOR APPOINTED MR DANIEL CHARLESWORTH

View Document

05/06/155 June 2015 DIRECTOR APPOINTED MR GREGORY CHARLESWORTH

View Document

12/05/1512 May 2015 Annual return made up to 23 March 2015 with full list of shareholders

View Document

08/10/148 October 2014 FULL ACCOUNTS MADE UP TO 27/12/13

View Document

02/05/142 May 2014 Annual return made up to 23 March 2014 with full list of shareholders

View Document

06/11/136 November 2013 DIRECTOR APPOINTED MR GRAEME BUCHAN

View Document

09/05/139 May 2013 CURREXT FROM 31/07/2013 TO 31/12/2013

View Document

09/05/139 May 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/12

View Document

29/04/1329 April 2013 PREVSHO FROM 31/12/2012 TO 31/07/2012

View Document

09/04/139 April 2013 Annual return made up to 23 March 2013 with full list of shareholders

View Document

09/04/139 April 2013 SECRETARY APPOINTED MS LISA JANNINE MAYNARD

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

30/05/1230 May 2012 CURRSHO FROM 31/03/2013 TO 31/12/2012

View Document

30/05/1230 May 2012 REGISTERED OFFICE CHANGED ON 30/05/2012 FROM ANDREW HILL COTTAGE ANDREW HILL LANE HEDGERLEY SLOUGH BUCKS SL2 3UL UNITED KINGDOM

View Document

23/03/1223 March 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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