Advanced company searchLink opens in new window

PROCESS SOLUTIONS & INSTRUMENTS LTD

Company number 11825389

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)
11 Jan 2024 TM01 Termination of appointment of Jonathan Chape as a director on 14 September 2020
05 Jan 2024 AP01 Appointment of Mr Jonathan Chape as a director on 2 March 2020
19 Dec 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
05 Dec 2023 GAZ1 First Gazette notice for compulsory strike-off
10 Jul 2023 AP01 Appointment of Ms Justine Aimi Sanford as a director on 12 April 2023
23 Sep 2022 CS01 Confirmation statement made on 14 September 2022 with updates
31 Aug 2022 AA Micro company accounts made up to 30 November 2021
17 Sep 2021 CS01 Confirmation statement made on 14 September 2021 with updates
27 Aug 2021 AA Unaudited abridged accounts made up to 30 November 2020
09 Apr 2021 AD01 Registered office address changed from 36 High Street Cleethorpes Cleethorpes Lincolnshire DN35 8JN United Kingdom to 107 Cleethorpe Road Grimsby North East Lincolnshire DN31 3ER on 9 April 2021
11 Feb 2021 AA Total exemption full accounts made up to 29 February 2020
16 Sep 2020 AA01 Current accounting period shortened from 28 February 2021 to 30 November 2020
14 Sep 2020 CS01 Confirmation statement made on 14 September 2020 with updates
14 Sep 2020 TM01 Termination of appointment of Jonathan Chape as a director on 1 March 2020
14 Sep 2020 TM01 Termination of appointment of Daniel Mark Currie as a director on 1 March 2020
14 Sep 2020 TM02 Termination of appointment of Daniel Mark Currie as a secretary on 1 March 2020
14 Sep 2020 TM02 Termination of appointment of Jonathan Chape as a secretary on 1 March 2020
14 Sep 2020 PSC02 Notification of Repair Maintenance & Overhaul Limited as a person with significant control on 1 March 2020
14 Sep 2020 AP01 Appointment of Mr Ryan Anthony Hopley as a director on 1 March 2020
14 Sep 2020 PSC07 Cessation of Daniel Mark Currie as a person with significant control on 1 March 2020
14 Sep 2020 PSC07 Cessation of Jonathan Chape as a person with significant control on 1 March 2020
04 Sep 2020 AD01 Registered office address changed from 21 Keld Close Ingleby Barwick Stockton on Tees Teesside TS17 0PU United Kingdom to 36 High Street Cleethorpes Cleethorpes Lincolnshire DN35 8JN on 4 September 2020
24 Apr 2020 CS01 Confirmation statement made on 12 February 2020 with no updates
13 Mar 2020 AD01 Registered office address changed from 71-75 Shelton Street London Greater London WC2H 9JQ United Kingdom to 21 Keld Close Ingleby Barwick Stockton on Tees Teesside TS17 0PU on 13 March 2020
12 Mar 2020 PSC04 Change of details for Mr Daniel Mark Currie as a person with significant control on 12 March 2020