- Company Overview for PROCESS FLOW CONTROLS LTD (12275533)
- Filing history for PROCESS FLOW CONTROLS LTD (12275533)
- People for PROCESS FLOW CONTROLS LTD (12275533)
- More for PROCESS FLOW CONTROLS LTD (12275533)
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) |
---|---|---|---|
13 Dec 2023 | CS01 | Confirmation statement made on 7 December 2023 with no updates | |
07 Dec 2022 | CS01 | Confirmation statement made on 7 December 2022 with no updates | |
02 Dec 2022 | AA | Total exemption full accounts made up to 31 October 2022 | |
31 Jul 2022 | AA | Total exemption full accounts made up to 31 October 2021 | |
08 Dec 2021 | CS01 | Confirmation statement made on 7 December 2021 with no updates | |
24 Jun 2021 | PSC04 | Change of details for Mr Scott Dennis Stephens as a person with significant control on 24 June 2021 | |
24 Jun 2021 | CH01 | Director's details changed for Mr Scott Dennis Stephens on 24 June 2021 | |
14 May 2021 | AA | Total exemption full accounts made up to 31 October 2020 | |
17 Feb 2021 | AD01 | Registered office address changed from 56 Moss Lane Middleton Manchester M24 1NX England to 211 Manchester New Road Middleton Manchester M24 1JT on 17 February 2021 | |
07 Dec 2020 | CS01 | Confirmation statement made on 7 December 2020 with updates | |
07 Dec 2020 | AD01 | Registered office address changed from 55 Cockerell Drive Britannia Bacup OL13 9SG United Kingdom to 56 Moss Lane Middleton Manchester M24 1NX on 7 December 2020 | |
07 Dec 2020 | TM01 | Termination of appointment of Ellis Stericker as a director on 7 December 2020 | |
07 Dec 2020 | PSC07 | Cessation of Ellis Stericker as a person with significant control on 7 December 2020 | |
27 Oct 2020 | CS01 | Confirmation statement made on 21 October 2020 with no updates | |
22 Oct 2019 | NEWINC |
Incorporation
Statement of capital on 2019-10-22
|