Advanced company searchLink opens in new window

PROCESS DRIVEN DESIGN LIMITED

Company number 03803544

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)
08 Jul 2024 CS01 Confirmation statement made on 8 July 2024 with no updates
25 Mar 2024 AA Micro company accounts made up to 30 June 2023
10 Jul 2023 CS01 Confirmation statement made on 8 July 2023 with no updates
13 Mar 2023 AA Micro company accounts made up to 30 June 2022
08 Jul 2022 CS01 Confirmation statement made on 8 July 2022 with no updates
07 Mar 2022 AA Micro company accounts made up to 30 June 2021
08 Jul 2021 CS01 Confirmation statement made on 8 July 2021 with no updates
29 Mar 2021 AA Micro company accounts made up to 30 June 2020
08 Jul 2020 CS01 Confirmation statement made on 8 July 2020 with no updates
30 Mar 2020 AA Micro company accounts made up to 30 June 2019
08 Jul 2019 CS01 Confirmation statement made on 8 July 2019 with no updates
26 Mar 2019 AA Micro company accounts made up to 30 June 2018
09 Jul 2018 CS01 Confirmation statement made on 8 July 2018 with no updates
28 Mar 2018 AA Total exemption full accounts made up to 30 June 2017
10 Jul 2017 CS01 Confirmation statement made on 8 July 2017 with no updates
29 Mar 2017 AA Total exemption small company accounts made up to 30 June 2016
25 Jul 2016 CS01 Confirmation statement made on 8 July 2016 with updates
23 Mar 2016 AA Total exemption small company accounts made up to 30 June 2015
15 Oct 2015 AD01 Registered office address changed from 14 st. Francis Road Blackfield Southampton SO45 1XU to 243 Merdon Cottages Hursley Winchester SO21 2JJ on 15 October 2015
04 Aug 2015 AR01 Annual return made up to 8 July 2015 with full list of shareholders
Statement of capital on 2015-08-04
  • GBP 2
10 Feb 2015 AA Total exemption small company accounts made up to 30 June 2014
09 Feb 2015 AD01 Registered office address changed from 54 Island Farm Road West Molesey Surrey KT8 2LH to 14 St. Francis Road Blackfield Southampton SO45 1XU on 9 February 2015
27 Jul 2014 AR01 Annual return made up to 8 July 2014 with full list of shareholders
15 Apr 2014 AD01 Registered office address changed from Elsinore House Buckingham Street Aylesbury Buckinghamshire HP20 2NQ United Kingdom on 15 April 2014
06 Mar 2014 AA Total exemption full accounts made up to 30 June 2013