- Company Overview for PROCESSING.NET LIMITED (09749221)
- Filing history for PROCESSING.NET LIMITED (09749221)
- People for PROCESSING.NET LIMITED (09749221)
- More for PROCESSING.NET LIMITED (09749221)
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) |
---|---|---|---|
06 Mar 2024 | CS01 | Confirmation statement made on 6 March 2024 with no updates | |
22 Jan 2024 | CH01 | Director's details changed for Mr Kenneth Debacker on 20 January 2024 | |
22 Jan 2024 | AP01 | Appointment of Mr Kenneth Debacker as a director on 20 January 2024 | |
22 Jan 2024 | TM01 | Termination of appointment of David Edward Bottjer as a director on 20 January 2024 | |
24 Oct 2023 | AA | Unaudited abridged accounts made up to 31 December 2022 | |
05 Apr 2023 | CS01 | Confirmation statement made on 31 March 2023 with no updates | |
29 Sep 2022 | AA | Unaudited abridged accounts made up to 31 December 2021 | |
18 May 2022 | TM01 | Termination of appointment of David Ottmar Arthur Schreiter as a director on 10 May 2022 | |
05 May 2022 | AD01 | Registered office address changed from The Exchange Express Park Bristol Road Bridgwater Somerset TA6 4RR United Kingdom to Huntworth Suite Sedgemoor Auction Centre Market Way North Petherton Somerset on 5 May 2022 | |
05 Apr 2022 | CS01 | Confirmation statement made on 31 March 2022 with no updates | |
09 Sep 2021 | AA | Micro company accounts made up to 31 December 2020 | |
09 Apr 2021 | CS01 | Confirmation statement made on 31 March 2021 with no updates | |
03 Feb 2021 | TM01 | Termination of appointment of Zevo Bvba as a director on 26 January 2021 | |
26 Jan 2021 | AP01 | Appointment of Mr David Edward Bottjer as a director on 21 January 2021 | |
31 Dec 2020 | AA | Micro company accounts made up to 31 December 2019 | |
04 Nov 2020 | TM01 | Termination of appointment of Janet Howard as a director on 31 October 2020 | |
14 Apr 2020 | CS01 | Confirmation statement made on 31 March 2020 with no updates | |
24 Oct 2019 | PSC05 | Change of details for Stellar Holdings Ltd as a person with significant control on 24 October 2019 | |
15 Oct 2019 | PSC02 | Notification of Stellar Holdings Ltd as a person with significant control on 10 September 2019 | |
15 Oct 2019 | PSC07 | Cessation of Ken Verscuren as a person with significant control on 10 September 2019 | |
01 Oct 2019 | AA | Micro company accounts made up to 31 December 2018 | |
08 Jun 2019 | AD01 | Registered office address changed from The Exchange the Exchange, Express Park Bristol Road Bridgwater Somerset TA6 4RR United Kingdom to The Exchange Express Park Bristol Road Bridgwater Somerset TA6 4RR on 8 June 2019 | |
07 Jun 2019 | AD01 | Registered office address changed from Room 2 First Floor the Exchange Express Park Bridgwater Somerset (Somerset) TA6 4RR United Kingdom to The Exchange the Exchange, Express Park Bristol Road Bridgwater Somerset TA6 4RR on 7 June 2019 | |
02 Apr 2019 | CS01 | Confirmation statement made on 31 March 2019 with updates | |
12 Mar 2019 | PSC01 | Notification of Ken Verscuren as a person with significant control on 31 December 2018 |