Advanced company searchLink opens in new window

PROCESS SYSTEMS & SERVICES LIMITED

Company number 04544797

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)
13 Jun 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
31 Mar 2017 TM01 Termination of appointment of Brian Rossiter as a director on 15 March 2017
31 Mar 2017 TM02 Termination of appointment of Brian Rossiter as a secretary on 15 March 2017
28 Mar 2017 GAZ1(A) First Gazette notice for voluntary strike-off
21 Mar 2017 DS01 Application to strike the company off the register
28 Nov 2016 CS01 Confirmation statement made on 25 September 2016 with updates
29 Jun 2016 AA Total exemption small company accounts made up to 30 September 2015
06 Oct 2015 AR01 Annual return made up to 25 September 2015 with full list of shareholders
Statement of capital on 2015-10-06
  • GBP 2
06 Oct 2015 AD01 Registered office address changed from Regus House 1010 Cambourne Business Park Cambourne Cambridge CB23 6DP to 49 Old North Road Bassingbourn Royston Hertfordshire SG8 5JL on 6 October 2015
01 Oct 2015 DISS40 Compulsory strike-off action has been discontinued
30 Sep 2015 AA Total exemption small company accounts made up to 30 September 2014
29 Sep 2015 GAZ1 First Gazette notice for compulsory strike-off
10 Oct 2014 AR01 Annual return made up to 25 September 2014 with full list of shareholders
Statement of capital on 2014-10-10
  • GBP 2
01 Oct 2014 DISS40 Compulsory strike-off action has been discontinued
30 Sep 2014 AA Total exemption small company accounts made up to 30 September 2013
30 Sep 2014 GAZ1 First Gazette notice for compulsory strike-off
26 Sep 2013 AR01 Annual return made up to 25 September 2013 with full list of shareholders
Statement of capital on 2013-09-26
  • GBP 2
31 Aug 2013 AA Total exemption small company accounts made up to 30 September 2012
10 Oct 2012 AR01 Annual return made up to 25 September 2012 with full list of shareholders
03 Oct 2012 DISS40 Compulsory strike-off action has been discontinued
02 Oct 2012 GAZ1 First Gazette notice for compulsory strike-off
30 Sep 2012 AA Total exemption small company accounts made up to 30 September 2011
05 Oct 2011 AR01 Annual return made up to 25 September 2011 with full list of shareholders
05 Oct 2011 CH01 Director's details changed for Mr Desmond Matthew Downey on 1 September 2011
02 Sep 2011 AA Total exemption small company accounts made up to 30 September 2010