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)
16 Aug 2017 AA Group of companies' accounts made up to 30 June 2016
24 May 2017 CS01 Confirmation statement made on 18 May 2017 with updates
24 Apr 2017 AD01 Registered office address changed from Graphic House Bank Street Macclesfield Cheshire SK11 7AR to Rupert House London Road South Poynton Stockport SK12 1PQ on 24 April 2017
01 Sep 2016 MR01 Registration of charge 069167220005, created on 30 August 2016
31 May 2016 AR01 Annual return made up to 27 May 2016 with full list of shareholders
Statement of capital on 2016-05-31
  • GBP 114.99
03 Jan 2016 AA Group of companies' accounts made up to 30 June 2015
09 Jun 2015 AR01 Annual return made up to 27 May 2015 with full list of shareholders
Statement of capital on 2015-06-09
  • GBP 114.99
20 Nov 2014 AA Group of companies' accounts made up to 30 June 2014
13 Jun 2014 AR01 Annual return made up to 27 May 2014 with full list of shareholders
Statement of capital on 2014-06-13
  • GBP 114.99
13 Jun 2014 CH01 Director's details changed for Mr Robin Keith Wynne Palmer on 13 June 2014
13 Jun 2014 CH01 Director's details changed for Anthony Goodwin on 13 June 2014
12 Nov 2013 AA Group of companies' accounts made up to 30 June 2013
28 Aug 2013 AP01 Appointment of Mr David Alexander Graham Leslie as a director
23 Aug 2013 TM01 Termination of appointment of James Mckelvey as a director
24 Jun 2013 AR01 Annual return made up to 27 May 2013 with full list of shareholders
26 Feb 2013 AA Group of companies' accounts made up to 30 June 2012
19 Sep 2012 AP01 Appointment of Mr Robin Keith Wynne Palmer as a director
09 Aug 2012 CH03 Secretary's details changed for Hazel Ann Wild on 9 August 2012
21 Jun 2012 AR01 Annual return made up to 27 May 2012 with full list of shareholders
19 Apr 2012 AA Group of companies' accounts made up to 30 June 2011
17 Aug 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
17 Aug 2011 SH01 Statement of capital following an allotment of shares on 29 July 2011
  • GBP 114.99
11 Aug 2011 MG01 Particulars of a mortgage or charge / charge no: 4
23 Jun 2011 AR01 Annual return made up to 27 May 2011 with full list of shareholders
23 Jun 2011 CH01 Director's details changed for James Declan Mckelvey on 1 October 2010