Advanced company searchLink opens in new window

PROCESSFLOWS (UK) LIMITED

Company number 02120661

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 Dec 2017 AA Full accounts made up to 31 March 2017
15 Dec 2017 AD01 Registered office address changed from Sheridan House 40-43 Jewry Street Winchester Hampshire SO23 8RY to Gateway House Tollgate Chandler's Ford Southampton SO53 3TG on 15 December 2017
20 Nov 2017 TM01 Termination of appointment of Graham Reddie as a director on 20 November 2017
04 Oct 2017 CS01 Confirmation statement made on 31 July 2017 with no updates
23 Feb 2017 AA Full accounts made up to 30 June 2016
10 Jan 2017 AA01 Current accounting period shortened from 30 June 2017 to 31 March 2017
02 Dec 2016 TM01 Termination of appointment of Phillip David Holvey as a director on 30 November 2016
09 Sep 2016 CS01 Confirmation statement made on 31 July 2016 with updates
07 Jun 2016 AP03 Appointment of Ms Catherine Mary Bland as a secretary on 31 May 2016
07 Jun 2016 AP01 Appointment of Ms Catherine Mary Bland as a director on 31 May 2016
07 Jun 2016 AP01 Appointment of Mr Neil Dingley as a director on 31 May 2016
07 Jun 2016 AP01 Appointment of Mr Martin James Tierney as a director on 31 May 2016
07 Jun 2016 AP01 Appointment of Mr Phillip David Holvey as a director on 31 May 2016
07 Jun 2016 TM01 Termination of appointment of Peter Francis Doyle as a director on 31 May 2016
01 Jun 2016 TM02 Termination of appointment of Peter Francis Doyle as a secretary on 31 May 2016
06 Apr 2016 AA Full accounts made up to 30 June 2015
05 Feb 2016 MR01 Registration of charge 021206610016, created on 21 January 2016
23 Nov 2015 AUD Auditor's resignation
21 Oct 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
21 Oct 2015 CC04 Statement of company's objects
15 Oct 2015 MR04 Satisfaction of charge 12 in full
15 Oct 2015 MR04 Satisfaction of charge 14 in full
05 Aug 2015 AR01 Annual return made up to 31 July 2015 with full list of shareholders
Statement of capital on 2015-08-05
  • GBP 88,000
10 Jun 2015 TM01 Termination of appointment of Bruno Maurice Vanryb as a director on 29 May 2015
10 Jun 2015 AP01 Appointment of Mr Peter Francis Doyle as a director on 29 May 2015