Advanced company searchLink opens in new window

PROCESSING.NET LIMITED

Company number 09749221

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)
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