- Company Overview for PROCESS COMPONENTS LIMITED (06916722)
- Filing history for PROCESS COMPONENTS LIMITED (06916722)
- People for PROCESS COMPONENTS LIMITED (06916722)
- Charges for PROCESS COMPONENTS LIMITED (06916722)
- More for PROCESS COMPONENTS LIMITED (06916722)
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) |
---|---|---|---|
11 Aug 2020 | AP01 | Appointment of Mr Nicholas Paul Jones as a director on 11 August 2020 | |
11 Aug 2020 | TM02 | Termination of appointment of Hazel Ann Wild as a secretary on 11 August 2020 | |
11 Aug 2020 | TM01 | Termination of appointment of Matthew James Walsh as a director on 11 August 2020 | |
11 Aug 2020 | TM01 | Termination of appointment of Anthony Goodwin as a director on 11 August 2020 | |
06 Aug 2020 | AA | Accounts for a small company made up to 31 December 2019 | |
27 May 2020 | CS01 | Confirmation statement made on 15 May 2020 with no updates | |
10 Oct 2019 | AA | Accounts for a small company made up to 31 December 2018 | |
23 May 2019 | CS01 | Confirmation statement made on 15 May 2019 with updates | |
18 Dec 2018 | AA01 | Current accounting period shortened from 30 June 2019 to 31 December 2018 | |
10 Nov 2018 | MR04 | Satisfaction of charge 1 in full | |
19 Oct 2018 | MR04 | Satisfaction of charge 4 in full | |
04 Oct 2018 | AA | Group of companies' accounts made up to 30 June 2018 | |
01 Oct 2018 | PSC07 | Cessation of Matthew James Walsh as a person with significant control on 29 September 2018 | |
01 Oct 2018 | PSC07 | Cessation of Anthony Goodwin as a person with significant control on 29 September 2018 | |
01 Oct 2018 | PSC07 | Cessation of Eso Investments (Pc) Llp as a person with significant control on 29 September 2018 | |
01 Oct 2018 | PSC02 | Notification of Schenck Process Uk Limited as a person with significant control on 29 September 2018 | |
01 Oct 2018 | TM01 | Termination of appointment of Robin Keith Wynne Palmer as a director on 29 September 2018 | |
01 Oct 2018 | TM01 | Termination of appointment of David Alexander Graham Leslie as a director on 29 September 2018 | |
15 May 2018 | CS01 | Confirmation statement made on 15 May 2018 with no updates | |
14 May 2018 | PSC01 | Notification of Matthew James Walsh as a person with significant control on 21 November 2017 | |
14 May 2018 | MR04 | Satisfaction of charge 2 in full | |
15 Mar 2018 | MR01 | Registration of charge 069167220006, created on 12 March 2018 | |
14 Feb 2018 | AP01 | Appointment of Mr Matthew James Walsh as a director on 2 February 2018 | |
10 Jan 2018 | MR04 | Satisfaction of charge 069167220005 in full | |
26 Sep 2017 | AA | Group of companies' accounts made up to 30 June 2017 |