PROCESS COMPONENTS LIMITED

06916722
RUPERT HOUSE LONDON ROAD SOUTH POYNTON STOCKPORT SK12 1PQ

Documents

Documents
Date Category Description Pages
28 Jun 2024 accounts Annual Accounts 15 Buy now
12 Jun 2024 confirmation-statement Confirmation Statement With Updates 4 Buy now
25 Oct 2023 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
28 Sep 2023 accounts Annual Accounts 16 Buy now
19 Jun 2023 mortgage Statement of satisfaction of a charge 1 Buy now
01 Jun 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Dec 2022 officers Termination of appointment of director (Nicholas Paul Jones) 1 Buy now
29 Nov 2022 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
28 Nov 2022 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
15 Sep 2022 accounts Annual Accounts 15 Buy now
09 Jun 2022 officers Appointment of secretary (Mr David John Spooner) 2 Buy now
09 Jun 2022 officers Termination of appointment of secretary (Nicholas Paul Jones) 1 Buy now
09 Jun 2022 officers Termination of appointment of director (Daniel Peter Bassett) 1 Buy now
09 Jun 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Dec 2021 officers Appointment of director (Mr. Daniel Peter Bassett) 2 Buy now
07 Sep 2021 accounts Annual Accounts 22 Buy now
22 Jun 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Dec 2020 officers Appointment of director (Mr. David John Spooner) 2 Buy now
14 Aug 2020 officers Appointment of secretary (Mr Nicholas Paul Jones) 2 Buy now
11 Aug 2020 officers Appointment of director (Mr Martin Thomson) 2 Buy now
11 Aug 2020 officers Appointment of director (Mr Nicholas Paul Jones) 2 Buy now
11 Aug 2020 officers Termination of appointment of secretary (Hazel Ann Wild) 1 Buy now
11 Aug 2020 officers Termination of appointment of director (Matthew James Walsh) 1 Buy now
11 Aug 2020 officers Termination of appointment of director (Anthony Goodwin) 1 Buy now
06 Aug 2020 accounts Annual Accounts 15 Buy now
27 May 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Oct 2019 accounts Annual Accounts 14 Buy now
23 May 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
18 Dec 2018 accounts Change Account Reference Date Company Current Shortened 3 Buy now
10 Nov 2018 mortgage Statement of satisfaction of a charge 4 Buy now
19 Oct 2018 mortgage Statement of satisfaction of a charge 4 Buy now
04 Oct 2018 accounts Annual Accounts 31 Buy now
01 Oct 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
01 Oct 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
01 Oct 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
01 Oct 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
01 Oct 2018 officers Termination of appointment of director (Robin Keith Wynne Palmer) 1 Buy now
01 Oct 2018 officers Termination of appointment of director (David Alexander Graham Leslie) 1 Buy now
15 May 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 May 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
14 May 2018 mortgage Statement of satisfaction of a charge 1 Buy now
15 Mar 2018 mortgage Registration of a charge 23 Buy now
14 Feb 2018 officers Appointment of director (Mr Matthew James Walsh) 2 Buy now
10 Jan 2018 mortgage Statement of satisfaction of a charge 1 Buy now
26 Sep 2017 accounts Annual Accounts 35 Buy now
16 Aug 2017 accounts Annual Accounts 34 Buy now
24 May 2017 confirmation-statement Confirmation Statement With Updates 8 Buy now
24 Apr 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
01 Sep 2016 mortgage Registration of a charge 40 Buy now
31 May 2016 annual-return Annual Return 6 Buy now
03 Jan 2016 accounts Annual Accounts 27 Buy now
09 Jun 2015 annual-return Annual Return 6 Buy now
20 Nov 2014 accounts Annual Accounts 27 Buy now
13 Jun 2014 annual-return Annual Return 6 Buy now
13 Jun 2014 officers Change of particulars for director (Mr Robin Keith Wynne Palmer) 2 Buy now
13 Jun 2014 officers Change of particulars for director (Anthony Goodwin) 2 Buy now
12 Nov 2013 accounts Annual Accounts 31 Buy now
28 Aug 2013 officers Appointment of director (Mr David Alexander Graham Leslie) 2 Buy now
23 Aug 2013 officers Termination of appointment of director (James Mckelvey) 1 Buy now
24 Jun 2013 annual-return Annual Return 6 Buy now
26 Feb 2013 accounts Annual Accounts 31 Buy now
19 Sep 2012 officers Appointment of director (Mr Robin Keith Wynne Palmer) 2 Buy now
09 Aug 2012 officers Change of particulars for secretary (Hazel Ann Wild) 1 Buy now
21 Jun 2012 annual-return Annual Return 6 Buy now
19 Apr 2012 accounts Annual Accounts 29 Buy now
17 Aug 2011 resolution Resolution 28 Buy now
17 Aug 2011 capital Return of Allotment of shares 4 Buy now
11 Aug 2011 mortgage Particulars of a mortgage or charge 10 Buy now
23 Jun 2011 annual-return Annual Return 5 Buy now
23 Jun 2011 officers Change of particulars for director (James Declan Mckelvey) 2 Buy now
23 Jun 2011 officers Change of particulars for director (Anthony Goodwin) 2 Buy now
10 Jun 2011 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
28 Feb 2011 accounts Annual Accounts 26 Buy now
28 Jun 2010 resolution Resolution 25 Buy now
28 Jun 2010 capital Return of Allotment of shares 5 Buy now
24 Jun 2010 annual-return Annual Return 5 Buy now
24 Jun 2010 officers Change of particulars for director (Anthony Goodwin) 2 Buy now
24 Jun 2010 officers Change of particulars for director (James Declan Mckelvey) 2 Buy now
05 May 2010 accounts Change Account Reference Date Company Current Extended 3 Buy now
30 Mar 2010 address Change Registered Office Address Company With Date Old Address 2 Buy now
06 Oct 2009 officers Change of particulars for director (James Declan Mckelvey) 3 Buy now
06 Oct 2009 officers Change of particulars for director (Anthony Goodwin) 3 Buy now
30 Jul 2009 mortgage Particulars of a mortgage or charge / charge no: 3 3 Buy now
27 Jul 2009 resolution Resolution 13 Buy now
17 Jul 2009 officers Director appointed anthony goodwin 1 Buy now
14 Jul 2009 mortgage Particulars of a mortgage or charge / charge no: 2 6 Buy now
09 Jul 2009 officers Appointment terminated secretary tlaw secretaries LIMITED 1 Buy now
02 Jul 2009 mortgage Particulars of a mortgage or charge / charge no: 1 5 Buy now
23 Jun 2009 officers Secretary appointed hazel ann wild 2 Buy now
05 Jun 2009 officers Appointment terminated director james beshoff 1 Buy now
05 Jun 2009 accounts Accounting reference date shortened from 31/05/2010 to 31/03/2010 1 Buy now
05 Jun 2009 officers Director appointed james declan mckelvey 1 Buy now
27 May 2009 incorporation Incorporation Company 22 Buy now