Advanced company searchLink opens in new window

PROCESS HEATING SERVICES LIMITED

Company number 05517161

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)
29 Jul 2025 CS01 Confirmation statement made on 25 July 2025 with updates
26 Jun 2025 AA Micro company accounts made up to 30 September 2024
25 Jul 2024 CS01 Confirmation statement made on 25 July 2024 with updates
18 Mar 2024 AA Micro company accounts made up to 30 September 2023
25 Jul 2023 CS01 Confirmation statement made on 25 July 2023 with updates
20 Jul 2023 PSC04 Change of details for Mrs Diane Ethel Banks as a person with significant control on 19 July 2023
19 Jul 2023 PSC04 Change of details for Mr Timothy Lionel Banks as a person with significant control on 17 July 2023
19 Jul 2023 PSC04 Change of details for Mrs Samantha Bristoll as a person with significant control on 17 July 2023
17 Jul 2023 PSC04 Change of details for Mrs Samantha Bristoll as a person with significant control on 26 July 2022
23 Jun 2023 AA Micro company accounts made up to 30 September 2022
16 Sep 2022 AA Micro company accounts made up to 30 September 2021
01 Aug 2022 CS01 Confirmation statement made on 25 July 2022 with updates
15 Jul 2022 AD02 Register inspection address has been changed from C/O Amies & Co 11 Kingfisher Business Park, Arthur Street Redditch B98 8LG England to Dains Accountants Limited St. Johns Court Wiltell Road Lichfield Staffordshire WS14 9DS
14 Jul 2022 PSC07 Cessation of Jamie Paul Bristoll as a person with significant control on 9 June 2021
06 Sep 2021 CS01 Confirmation statement made on 25 July 2021 with updates
06 Sep 2021 CH01 Director's details changed for Mr Timothy Lionel Banks on 25 July 2021
09 Jun 2021 TM01 Termination of appointment of Jamie Paul Bristoll as a director on 9 June 2021
05 Jan 2021 AA Micro company accounts made up to 30 September 2020
27 Jul 2020 CS01 Confirmation statement made on 25 July 2020 with no updates
12 Dec 2019 AA Micro company accounts made up to 30 September 2019
25 Jul 2019 CS01 Confirmation statement made on 25 July 2019 with no updates
06 Feb 2019 AA Micro company accounts made up to 30 September 2018
25 Jul 2018 CS01 Confirmation statement made on 25 July 2018 with no updates
21 Dec 2017 AA Micro company accounts made up to 30 September 2017
03 Aug 2017 AD02 Register inspection address has been changed from C/O Amies & Co 205 High Street Brownhills Walsall West Midlands WS8 6HE England to C/O Amies & Co 11 Kingfisher Business Park, Arthur Street Redditch B98 8LG