PROCESSING IMAGING EQUIPMENT SERVICES LIMITED
Company number 04789068
- Company Overview for PROCESSING IMAGING EQUIPMENT SERVICES LIMITED (04789068)
- Filing history for PROCESSING IMAGING EQUIPMENT SERVICES LIMITED (04789068)
- People for PROCESSING IMAGING EQUIPMENT SERVICES LIMITED (04789068)
- More for PROCESSING IMAGING EQUIPMENT SERVICES LIMITED (04789068)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
27 Dec 2023 | AA | Micro company accounts made up to 31 December 2022 | |
28 Sep 2023 | AA01 | Previous accounting period shortened from 31 December 2022 to 30 December 2022 | |
26 Aug 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
23 Aug 2023 | CS01 | Confirmation statement made on 5 June 2023 with no updates | |
22 Aug 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
04 Oct 2022 | AA | Unaudited abridged accounts made up to 31 December 2021 | |
12 Jul 2022 | CS01 | Confirmation statement made on 5 June 2022 with no updates | |
07 Oct 2021 | AA | Unaudited abridged accounts made up to 31 December 2020 | |
23 Jul 2021 | CS01 | Confirmation statement made on 5 June 2021 with updates | |
12 Jan 2021 | AA | Accounts for a small company made up to 31 December 2019 | |
09 Jul 2020 | CS01 | Confirmation statement made on 5 June 2020 with updates | |
01 Nov 2019 | AA | Accounts for a small company made up to 31 December 2018 | |
11 Jun 2019 | CS01 | Confirmation statement made on 5 June 2019 with no updates | |
29 Nov 2018 | AA01 | Current accounting period extended from 30 June 2018 to 31 December 2018 | |
28 Jun 2018 | CS01 | Confirmation statement made on 5 June 2018 with updates | |
07 Jun 2018 | PSC01 | Notification of Joseph Tidboald Coles as a person with significant control on 7 December 2017 | |
15 Dec 2017 | TM01 | Termination of appointment of Luke Alexander Thornton as a director on 7 December 2017 | |
15 Dec 2017 | TM01 | Termination of appointment of Stuart Anthony Thornton as a director on 7 December 2017 | |
15 Dec 2017 | AP01 | Appointment of Mr Michael Ian Jenkins as a director on 7 December 2017 | |
15 Dec 2017 | TM01 | Termination of appointment of Ann Thornton as a director on 7 December 2017 | |
15 Dec 2017 | PSC07 | Cessation of Stuart Anthony Thornton as a person with significant control on 7 December 2017 | |
15 Dec 2017 | TM02 | Termination of appointment of Ann Thornton as a secretary on 7 December 2017 | |
15 Dec 2017 | AP03 | Appointment of Mrs Chin Kan Wilmot as a secretary on 7 December 2017 | |
14 Dec 2017 | AP01 | Appointment of Mr Joseph Tidboald Coles as a director on 7 December 2017 | |
14 Dec 2017 | AD01 | Registered office address changed from 8 Deer Park Road London SW19 3UU United Kingdom to 8 Deer Park Road London SW19 3UU on 14 December 2017 |