Advanced company searchLink opens in new window

PROCESS COMPONENTS LIMITED

Company number 06916722

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)
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