- Company Overview for PROCESS INSTRUMENTS (UK) LTD (03654457)
- Filing history for PROCESS INSTRUMENTS (UK) LTD (03654457)
- People for PROCESS INSTRUMENTS (UK) LTD (03654457)
- Charges for PROCESS INSTRUMENTS (UK) LTD (03654457)
- More for PROCESS INSTRUMENTS (UK) LTD (03654457)
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) |
---|---|---|---|
02 Nov 2018 | CS01 | Confirmation statement made on 22 October 2018 with no updates | |
02 Nov 2018 | CH01 | Director's details changed for Roger Heise on 31 October 2018 | |
02 Nov 2018 | CH01 | Director's details changed for Prof Peter Robert Fielden on 31 October 2018 | |
02 Nov 2018 | CH01 | Director's details changed for Dr Craig Stracey on 31 October 2018 | |
02 Nov 2018 | CH01 | Director's details changed for Mr Jonathan Frank Cook on 31 October 2018 | |
02 Nov 2018 | CH03 | Secretary's details changed for Mr Jonathan Frank Cook on 31 October 2018 | |
13 Mar 2018 | AA | Total exemption full accounts made up to 31 October 2017 | |
02 Nov 2017 | CS01 | Confirmation statement made on 22 October 2017 with updates | |
17 Oct 2017 | PSC04 | Change of details for Mr Michael Laurence Riding as a person with significant control on 29 September 2017 | |
28 May 2017 | SH02 | Sub-division of shares on 30 March 2017 | |
08 Jan 2017 | AA | Total exemption small company accounts made up to 31 October 2016 | |
07 Nov 2016 | CS01 | Confirmation statement made on 22 October 2016 with updates | |
07 Jun 2016 | AD01 | Registered office address changed from 4 Western Avenue Burnley Lancashire BB11 4JW to Process House March Street Burnley Lancashire BB12 0BT on 7 June 2016 | |
23 Feb 2016 | AA | Total exemption small company accounts made up to 31 October 2015 | |
18 Nov 2015 | AR01 |
Annual return made up to 22 October 2015 with full list of shareholders
Statement of capital on 2015-11-18
|
|
08 Jan 2015 | AA | Total exemption small company accounts made up to 31 October 2014 | |
24 Oct 2014 | AR01 |
Annual return made up to 22 October 2014 with full list of shareholders
Statement of capital on 2014-10-24
|
|
11 Feb 2014 | AA | Total exemption small company accounts made up to 31 October 2013 | |
18 Nov 2013 | AR01 |
Annual return made up to 22 October 2013 with full list of shareholders
Statement of capital on 2013-11-18
|
|
15 Nov 2013 | CH01 | Director's details changed for Prof Peter Robert Fielden on 15 November 2013 | |
15 Nov 2013 | CH01 | Director's details changed for Dr Craig Stracey on 15 November 2013 | |
15 Nov 2013 | CH01 | Director's details changed for Professor Nicholas Goddard on 15 November 2013 | |
15 Nov 2013 | CH01 | Director's details changed for Professor Nicholas Goodard on 15 November 2013 | |
31 Dec 2012 | AA | Total exemption small company accounts made up to 31 October 2012 | |
23 Nov 2012 | AR01 | Annual return made up to 22 October 2012 with full list of shareholders |