PROCESS INDUSTRY MACHINERY EXPERTISE LIMITED
Company number 06628784
- Company Overview for PROCESS INDUSTRY MACHINERY EXPERTISE LIMITED (06628784)
- Filing history for PROCESS INDUSTRY MACHINERY EXPERTISE LIMITED (06628784)
- People for PROCESS INDUSTRY MACHINERY EXPERTISE LIMITED (06628784)
- More for PROCESS INDUSTRY MACHINERY EXPERTISE LIMITED (06628784)
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) |
---|---|---|---|
21 Jun 2024 | CS01 | Confirmation statement made on 20 June 2024 with no updates | |
19 Sep 2023 | AA | Unaudited abridged accounts made up to 31 December 2022 | |
22 Jun 2023 | CS01 | Confirmation statement made on 20 June 2023 with no updates | |
24 May 2023 | AD01 | Registered office address changed from Spitfire House 19 Falcon Court Preston Farm Industrial Estate Stockton-on-Tees TS18 3TU United Kingdom to Spitfire House 19 Falcon Court Preston Farm Industrial Estate Stockton-on-Tees TS18 3TU on 24 May 2023 | |
24 May 2023 | AD01 | Registered office address changed from Barrington House 41-45 Yarm Lane Stockton on Tees TS18 3EA to Spitfire House 19 Falcon Court Preston Farm Industrial Estate Stockton-on-Tees TS18 3TU on 24 May 2023 | |
17 Mar 2023 | AA01 | Previous accounting period extended from 30 June 2022 to 31 December 2022 | |
20 Jun 2022 | CS01 | Confirmation statement made on 20 June 2022 with no updates | |
02 Oct 2021 | AA | Unaudited abridged accounts made up to 30 June 2021 | |
26 Aug 2021 | AP01 | Appointment of Mr Benjamin Austin Carrick as a director on 1 July 2020 | |
20 Jun 2021 | CS01 | Confirmation statement made on 20 June 2021 with no updates | |
20 Aug 2020 | AA | Unaudited abridged accounts made up to 30 June 2020 | |
21 Jun 2020 | CS01 | Confirmation statement made on 21 June 2020 with updates | |
29 Aug 2019 | AA | Unaudited abridged accounts made up to 30 June 2019 | |
25 Jun 2019 | CS01 | Confirmation statement made on 25 June 2019 with updates | |
16 Aug 2018 | AA | Audited abridged accounts made up to 30 June 2018 | |
26 Jun 2018 | CS01 | Confirmation statement made on 26 June 2018 with updates | |
13 Nov 2017 | PSC01 | Notification of Judy Cohen Carrick as a person with significant control on 19 September 2017 | |
13 Nov 2017 | PSC01 | Notification of Benjamin Austin Carrick as a person with significant control on 19 September 2017 | |
13 Nov 2017 | PSC04 | Change of details for Dr Harald Brian Carrick as a person with significant control on 19 September 2017 | |
28 Sep 2017 | AA | Audited abridged accounts made up to 30 June 2017 | |
04 Jul 2017 | PSC01 | Notification of Harald Brian Carrick as a person with significant control on 30 June 2017 | |
26 Jun 2017 | CS01 | Confirmation statement made on 26 June 2017 with updates | |
28 Jul 2016 | AA | Total exemption small company accounts made up to 30 June 2016 | |
26 Jun 2016 | AR01 |
Annual return made up to 26 June 2016 with full list of shareholders
Statement of capital on 2016-06-26
|
|
26 Aug 2015 | AA | Total exemption small company accounts made up to 30 June 2015 |