- Company Overview for PROCESS CONTROL PANELS LIMITED (09667345)
- Filing history for PROCESS CONTROL PANELS LIMITED (09667345)
- People for PROCESS CONTROL PANELS LIMITED (09667345)
- Charges for PROCESS CONTROL PANELS LIMITED (09667345)
- More for PROCESS CONTROL PANELS LIMITED (09667345)
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) |
---|---|---|---|
22 Apr 2024 | CS01 | Confirmation statement made on 18 April 2024 with no updates | |
08 Sep 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
27 Apr 2023 | CS01 | Confirmation statement made on 18 April 2023 with no updates | |
28 Sep 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
26 Apr 2022 | CS01 | Confirmation statement made on 18 April 2022 with no updates | |
24 Aug 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
12 May 2021 | CS01 | Confirmation statement made on 18 April 2021 with updates | |
02 Apr 2021 | MR01 | Registration of charge 096673450002, created on 26 March 2021 | |
27 Mar 2021 | MR01 | Registration of charge 096673450001, created on 25 March 2021 | |
23 Sep 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
21 Sep 2020 | SH01 |
Statement of capital following an allotment of shares on 31 December 2019
|
|
24 Apr 2020 | CS01 | Confirmation statement made on 18 April 2020 with no updates | |
27 Sep 2019 | PSC02 | Notification of Process Control Holdings Limited as a person with significant control on 17 October 2017 | |
27 Sep 2019 | PSC04 | Change of details for Mr David Alan Cooper as a person with significant control on 18 October 2017 | |
18 Apr 2019 | CS01 | Confirmation statement made on 18 April 2019 with updates | |
21 Mar 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
13 Jul 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
10 Jul 2018 | CS01 | Confirmation statement made on 2 July 2018 with no updates | |
11 Jul 2017 | CS01 | Confirmation statement made on 2 July 2017 with updates | |
10 May 2017 | AP01 | Appointment of Mrs Deborah Louise Shields as a director on 1 May 2017 | |
13 Mar 2017 | AA | Total exemption small company accounts made up to 31 December 2016 | |
11 Jul 2016 | CS01 | Confirmation statement made on 2 July 2016 with updates | |
22 Apr 2016 | AD01 | Registered office address changed from 6 Manor Farm Little Wenlock Telford Shropshire TF6 5BZ United Kingdom to 12 U S a M Trading Estate Wood Lane Wolverhampton WV10 8HN on 22 April 2016 | |
22 Apr 2016 | AA01 | Current accounting period extended from 31 July 2016 to 31 December 2016 | |
02 Jul 2015 | NEWINC |
Incorporation
Statement of capital on 2015-07-02
|