Advanced company searchLink opens in new window

PROCESSING IMAGING EQUIPMENT SERVICES LIMITED

Company number 04789068

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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