Download leads from Nexok and grow your business. Find out more

Process Heating Services Limited

Documents

Total Documents89
Total Pages390

Filing History

25 July 2023Confirmation statement made on 25 July 2023 with updates
20 July 2023Change of details for Mrs Diane Ethel Banks as a person with significant control on 19 July 2023
19 July 2023Change of details for Mr Timothy Lionel Banks as a person with significant control on 17 July 2023
19 July 2023Change of details for Mrs Samantha Bristoll as a person with significant control on 17 July 2023
17 July 2023Change of details for Mrs Samantha Bristoll as a person with significant control on 26 July 2022
23 June 2023Micro company accounts made up to 30 September 2022
16 September 2022Micro company accounts made up to 30 September 2021
1 August 2022Confirmation statement made on 25 July 2022 with updates
15 July 2022Register inspection address has been changed from C/O Amies & Co 11 Kingfisher Business Park, Arthur Street Redditch B98 8LG England to Dains Accountants Limited St. Johns Court Wiltell Road Lichfield Staffordshire WS14 9DS
14 July 2022Cessation of Jamie Paul Bristoll as a person with significant control on 9 June 2021
6 September 2021Confirmation statement made on 25 July 2021 with updates
6 September 2021Director's details changed for Mr Timothy Lionel Banks on 25 July 2021
9 June 2021Termination of appointment of Jamie Paul Bristoll as a director on 9 June 2021
5 January 2021Micro company accounts made up to 30 September 2020
27 July 2020Confirmation statement made on 25 July 2020 with no updates
12 December 2019Micro company accounts made up to 30 September 2019
25 July 2019Confirmation statement made on 25 July 2019 with no updates
6 February 2019Micro company accounts made up to 30 September 2018
25 July 2018Confirmation statement made on 25 July 2018 with no updates
21 December 2017Micro company accounts made up to 30 September 2017
21 December 2017Micro company accounts made up to 30 September 2017
3 August 2017Register inspection address has been changed from C/O Amies & Co 205 High Street Brownhills Walsall West Midlands WS8 6HE England to C/O Amies & Co 11 Kingfisher Business Park, Arthur Street Redditch B98 8LG
3 August 2017Confirmation statement made on 25 July 2017 with no updates
3 August 2017Confirmation statement made on 25 July 2017 with no updates
3 August 2017Register inspection address has been changed from C/O Amies & Co 205 High Street Brownhills Walsall West Midlands WS8 6HE England to C/O Amies & Co 11 Kingfisher Business Park, Arthur Street Redditch B98 8LG
5 January 2017Micro company accounts made up to 30 September 2016
5 January 2017Micro company accounts made up to 30 September 2016
2 August 2016Confirmation statement made on 25 July 2016 with updates
2 August 2016Confirmation statement made on 25 July 2016 with updates
13 January 2016Total exemption small company accounts made up to 30 September 2015
13 January 2016Total exemption small company accounts made up to 30 September 2015
4 August 2015Annual return made up to 25 July 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 100
4 August 2015Annual return made up to 25 July 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 100
16 December 2014Total exemption small company accounts made up to 30 September 2014
16 December 2014Total exemption small company accounts made up to 30 September 2014
25 July 2014Annual return made up to 25 July 2014 with a full list of shareholders
Statement of capital on 2014-07-25
  • GBP 100
25 July 2014Annual return made up to 25 July 2014 with a full list of shareholders
Statement of capital on 2014-07-25
  • GBP 100
11 February 2014Total exemption small company accounts made up to 30 September 2013
11 February 2014Total exemption small company accounts made up to 30 September 2013
26 July 2013Annual return made up to 25 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-26
26 July 2013Annual return made up to 25 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-26
10 December 2012Total exemption small company accounts made up to 30 September 2012
10 December 2012Total exemption small company accounts made up to 30 September 2012
1 August 2012Annual return made up to 25 July 2012 with a full list of shareholders
1 August 2012Annual return made up to 25 July 2012 with a full list of shareholders
9 January 2012Total exemption small company accounts made up to 30 September 2011
9 January 2012Total exemption small company accounts made up to 30 September 2011
1 August 2011Annual return made up to 25 July 2011 with a full list of shareholders
1 August 2011Director's details changed for Mr Jamie Paul Bristoll on 25 July 2011
1 August 2011Director's details changed for Mr Jamie Paul Bristoll on 25 July 2011
1 August 2011Annual return made up to 25 July 2011 with a full list of shareholders
10 December 2010Total exemption small company accounts made up to 30 September 2010
10 December 2010Total exemption small company accounts made up to 30 September 2010
15 September 2010Appointment of Mr Jamie Paul Bristoll as a director
15 September 2010Appointment of Mr Jamie Paul Bristoll as a director
15 September 2010Appointment of Mrs Samantha Bristoll as a director
15 September 2010Appointment of Mrs Samantha Bristoll as a director
2 August 2010Director's details changed for Diane Ethel Banks on 25 July 2010
2 August 2010Director's details changed for Timothy Lionel Banks on 25 July 2010
2 August 2010Annual return made up to 25 July 2010 with a full list of shareholders
2 August 2010Register(s) moved to registered inspection location
2 August 2010Register inspection address has been changed
2 August 2010Director's details changed for Timothy Lionel Banks on 25 July 2010
2 August 2010Register inspection address has been changed
2 August 2010Register(s) moved to registered inspection location
2 August 2010Annual return made up to 25 July 2010 with a full list of shareholders
2 August 2010Director's details changed for Diane Ethel Banks on 25 July 2010
21 December 2009Total exemption small company accounts made up to 30 September 2009
21 December 2009Total exemption small company accounts made up to 30 September 2009
28 July 2009Return made up to 25/07/09; full list of members
28 July 2009Return made up to 25/07/09; full list of members
12 May 2009Total exemption small company accounts made up to 30 September 2008
12 May 2009Total exemption small company accounts made up to 30 September 2008
28 July 2008Return made up to 25/07/08; full list of members
28 July 2008Return made up to 25/07/08; full list of members
28 November 2007Total exemption small company accounts made up to 30 September 2007
28 November 2007Total exemption small company accounts made up to 30 September 2007
30 July 2007Return made up to 25/07/07; full list of members
30 July 2007Return made up to 25/07/07; full list of members
3 January 2007Total exemption small company accounts made up to 30 September 2006
3 January 2007Total exemption small company accounts made up to 30 September 2006
27 July 2006Location of register of members
27 July 2006Location of register of members
27 July 2006Return made up to 25/07/06; full list of members
27 July 2006Return made up to 25/07/06; full list of members
6 June 2006Accounting reference date extended from 31/07/06 to 30/09/06
6 June 2006Accounting reference date extended from 31/07/06 to 30/09/06
25 July 2005Incorporation
25 July 2005Incorporation
Sign up now to grow your client base. Plans & Pricing