Advanced company searchLink opens in new window

PROCESS CONTROL PANELS LIMITED

Company number 09667345

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)
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
  • GBP 101
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
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted