Advanced company searchLink opens in new window

PROCESS EVOLUTION LIMITED

Company number 04983030

Filter by category

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)
04 Dec 2023 CS01 Confirmation statement made on 2 December 2023 with updates
07 Aug 2023 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
07 Aug 2023 MA Memorandum and Articles of Association
03 Aug 2023 AA Total exemption full accounts made up to 31 December 2022
07 Dec 2022 CS01 Confirmation statement made on 2 December 2022 with updates
08 Jul 2022 AD01 Registered office address changed from 2nd Floor 3 Queens Road Reading Berkshire England to 2nd Floor 3 Queens Road Reading Berkshire RG1 4AR on 8 July 2022
08 Jul 2022 PSC05 Change of details for Operational Research in Health (Holdings) Limited as a person with significant control on 8 July 2022
16 Mar 2022 SH03 Purchase of own shares.
  • ANNOTATION Other hmrc letter included
11 Mar 2022 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
11 Mar 2022 RESOLUTIONS Resolutions
  • RES13 ‐ Terms of draft buyback agreement 21/02/2022
  • RES01 ‐ Resolution of alteration of Articles of Association
11 Mar 2022 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Terms of draft buyback agreement 21/02/2022
  • RES01 ‐ Resolution of alteration of Articles of Association
11 Mar 2022 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
10 Mar 2022 SH06 Cancellation of shares. Statement of capital on 21 February 2022
  • GBP 400
08 Mar 2022 MR01 Registration of charge 049830300001, created on 28 February 2022
07 Mar 2022 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
07 Mar 2022 RESOLUTIONS Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of alteration of Articles of Association
03 Mar 2022 AD01 Registered office address changed from Hollingshead Farm Holt Heath Worcester Worcestershire WR6 6TA to 2nd Floor 3 Queens Road Reading Berkshire on 3 March 2022
03 Mar 2022 PSC02 Notification of Operational Research in Health (Holdings) Limited as a person with significant control on 28 February 2022
02 Mar 2022 AA01 Current accounting period extended from 30 June 2022 to 31 December 2022
02 Mar 2022 AP03 Appointment of Ms Diane Louise Garbutt as a secretary on 28 February 2022
02 Mar 2022 AP01 Appointment of Mr Christopher Paul Polden as a director on 28 February 2022
02 Mar 2022 PSC07 Cessation of Peter Loader as a person with significant control on 28 February 2022
02 Mar 2022 TM02 Termination of appointment of Sasha Catherine Somer as a secretary on 28 February 2022
02 Mar 2022 TM01 Termination of appointment of Robert Henry Ross Somer as a director on 28 February 2022
02 Mar 2022 TM01 Termination of appointment of Peter John Loader as a director on 28 February 2022