Advanced company searchLink opens in new window

PROCESS ASSET INTEGRATION AND MANAGEMENT (TRADING AS PROAIM) LTD

Company number 07969647

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)
23 Nov 2020 AA Micro company accounts made up to 31 March 2019
13 Mar 2020 AD01 Registered office address changed from Ldm Group Suite 510, Piccadilly House 49 Piccadilly Manchester M1 2AP England to Carlton House Grammar School Street Bradford West Yorkshire BD1 4NS on 13 March 2020
07 Mar 2020 DISS40 Compulsory strike-off action has been discontinued
06 Mar 2020 PSC04 Change of details for Dr Qiying Yin as a person with significant control on 6 April 2018
05 Mar 2020 CS01 Confirmation statement made on 29 February 2020 with no updates
03 Mar 2020 GAZ1 First Gazette notice for compulsory strike-off
05 Mar 2019 AD01 Registered office address changed from Room 510 Piccadilly House 49 Piccadilly Manchester M1 2AP England to Ldm Group Suite 510, Piccadilly House 49 Piccadilly Manchester M1 2AP on 5 March 2019
04 Mar 2019 CS01 Confirmation statement made on 28 February 2019 with no updates
04 Mar 2019 PSC04 Change of details for Dr Qiying Yin as a person with significant control on 4 March 2019
04 Mar 2019 AD01 Registered office address changed from Flat 3 Unit B, Ground Floor Base, Greenheys Lane Manchester Science Partnerships Manchester M15 5RL England to Room 510 Piccadilly House 49 Piccadilly Manchester M1 2AP on 4 March 2019
12 Dec 2018 AA Micro company accounts made up to 31 March 2018
01 Aug 2018 TM01 Termination of appointment of Lijie Li as a director on 1 August 2018
07 Mar 2018 CS01 Confirmation statement made on 28 February 2018 with no updates
07 Mar 2018 CH01 Director's details changed for Dr Qiying Yin on 7 March 2018
07 Mar 2018 CH01 Director's details changed for Mr Li Lijie on 7 March 2018
01 Feb 2018 AD01 Registered office address changed from One Central Park Northampton Road Manchester M40 5BP to Flat 3 Unit B, Ground Floor Base, Greenheys Lane Manchester Science Partnerships Manchester M15 5RL on 1 February 2018
20 Dec 2017 AA Micro company accounts made up to 31 March 2017
18 Aug 2017 AP01 Appointment of Mr Li Lijie as a director on 14 August 2017
23 Mar 2017 CS01 Confirmation statement made on 28 February 2017 with updates
21 Mar 2017 TM01 Termination of appointment of Robin Smith as a director on 20 March 2017
01 Nov 2016 TM01 Termination of appointment of Keith William Arthur Guy as a director on 1 November 2016
05 Oct 2016 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-09-29
20 Sep 2016 AA Total exemption small company accounts made up to 31 March 2016
23 Mar 2016 AR01 Annual return made up to 29 February 2016 with full list of shareholders
Statement of capital on 2016-03-23
  • GBP 100
21 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015