Process Design Solutions LTD
Full Company Report |
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Feb 29, 2024)
- original incorporation documents (if available)
- complete list of titles of filed documents
- full registry information with list of directors and secretaries, addresses and available company phone numbers
- related company news
- information about these directors and secretaries in other companies
|
|
Last balance sheet date | 2024-02-29 | |
Trade Debtors | £917 | -580.81% |
Employees | £1 | 0% |
Total assets | £2 | -31,700% |
PROCESS DESIGN SOLUTIONS LTD
Company type | Private Limited Company, Active |
Company Number | 12483630 |
Universal Entity Code | 7755-4501-0924-8677 |
Record last updated | Tuesday, March 23, 2021 11:24:06 AM UTC |
Official Address | 340 Brunel House Firecrest Court Centre Park Bewsey And Whitecross There are 20,807 companies registered at this street |
Locality | Bewsey And Whitecross |
Region | Warrington, England |
Postal Code | WA11RG |
Sector | Other engineering activities |
Document Type | Publication date | Download link | |
Registry | Jan 14, 2021 | Appointment of a woman |  |
Registry | Jan 14, 2021 | Resignation of one Shareholder (Above 75%), one Individual Or Entity With Right To Appoint And Remove Directors, one Shareholder (25-50%), one Individual Or Entity With More Than 75% Of Voting Rights and one Individual Or Entity With 25-50% Of Voting Rights |  |
Registry | Feb 26, 2020 | Appointment of a person as Individual Or Entity With More Than 75% Of Voting Rights, Shareholder (Above 75%) and Individual Or Entity With Right To Appoint And Remove Directors |  |
Registry | Aug 11, 2015 | Second notification of strike-off action in london gazette |  |
Registry | Apr 28, 2015 | First notification of strike - off in london gazette |  |
Registry | Apr 16, 2015 | Striking off application by a company |  |
Financials | Feb 18, 2015 | Annual accounts |  |
Registry | Feb 17, 2015 | Change of accounting reference date |  |
Registry | Oct 28, 2014 | Annual return |  |
Financials | Jun 30, 2014 | Annual accounts |  |
Registry | Oct 9, 2013 | Annual return |  |
Financials | Feb 26, 2013 | Annual accounts |  |
Registry | Jan 15, 2013 | Change of registered office address |  |
Registry | Oct 5, 2012 | Annual return |  |
Registry | Jan 6, 2012 | Change of registered office address |  |
Registry | Jan 6, 2012 | Change of particulars for director |  |
Financials | Dec 21, 2011 | Annual accounts |  |
Registry | Oct 6, 2011 | Annual return |  |
Financials | Jan 18, 2011 | Annual accounts |  |
Registry | Oct 19, 2010 | Annual return |  |
Registry | Oct 19, 2010 | Change of particulars for director |  |
Financials | Dec 10, 2009 | Annual accounts |  |
Registry | Oct 19, 2009 | Annual return |  |
Financials | Jan 21, 2009 | Annual accounts |  |
Registry | Oct 14, 2008 | Annual return |  |
Registry | Oct 6, 2008 | Resignation of a person |  |
Registry | Sep 28, 2008 | Resignation of one Secretary |  |
Financials | Jan 31, 2008 | Annual accounts |  |
Registry | Oct 11, 2007 | Annual return |  |
Registry | Oct 20, 2006 | Appointment of a person |  |
Registry | Oct 19, 2006 | Resignation of a person |  |
Registry | Oct 19, 2006 | Resignation of a person 1944961... |  |
Registry | Sep 28, 2006 | Three appointments: a man and 2 companies |  |