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

Process Control Systems Limited

Documents

Total Documents46
Total Pages193

Filing History

29 September 2020Final Gazette dissolved via voluntary strike-off
10 March 2020First Gazette notice for voluntary strike-off
9 March 2020Confirmation statement made on 6 March 2020 with no updates
3 March 2020Application to strike the company off the register
29 November 2019Registered office address changed from Brunel House 340 Firecrest Court Centre Park Warrington Cheshire WA1 1RG to Ivy Cottage, London Road Ivy Cottage, London Road Walgherton Nantwich CW5 7LB on 29 November 2019
11 November 2019Previous accounting period extended from 31 March 2019 to 30 September 2019
11 November 2019Micro company accounts made up to 30 September 2019
6 March 2019Confirmation statement made on 6 March 2019 with no updates
16 November 2018Total exemption full accounts made up to 31 March 2018
7 March 2018Confirmation statement made on 6 March 2018 with no updates
21 December 2017Total exemption full accounts made up to 31 March 2017
21 December 2017Total exemption full accounts made up to 31 March 2017
28 September 2017Notification of Brian Ross Fearon as a person with significant control on 19 September 2017
28 September 2017Notification of Brian Ross Fearon as a person with significant control on 19 September 2017
27 September 2017Withdrawal of a person with significant control statement on 27 September 2017
27 September 2017Withdrawal of a person with significant control statement on 27 September 2017
6 March 2017Confirmation statement made on 6 March 2017 with updates
6 March 2017Confirmation statement made on 6 March 2017 with updates
31 January 2017Amended total exemption small company accounts made up to 31 March 2016
31 January 2017Amended total exemption small company accounts made up to 31 March 2016
16 November 2016Total exemption small company accounts made up to 31 March 2016
16 November 2016Total exemption small company accounts made up to 31 March 2016
7 March 2016Annual return made up to 6 March 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 1
7 March 2016Annual return made up to 6 March 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 1
16 September 2015Total exemption small company accounts made up to 31 March 2015
16 September 2015Total exemption small company accounts made up to 31 March 2015
6 March 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 1
6 March 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 1
6 March 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 1
25 November 2014Total exemption small company accounts made up to 31 March 2014
25 November 2014Total exemption small company accounts made up to 31 March 2014
6 March 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 1
6 March 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 1
6 March 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 1
28 June 2013Total exemption small company accounts made up to 31 March 2013
28 June 2013Total exemption small company accounts made up to 31 March 2013
12 April 2013Registered office address changed from Ivy Cottage London Road Walgherton Nantwich Cheshire CW5 7LB England on 12 April 2013
12 April 2013Registered office address changed from Ivy Cottage London Road Walgherton Nantwich Cheshire CW5 7LB England on 12 April 2013
11 April 2013Director's details changed for Brian Ross Fearon on 11 April 2013
11 April 2013Director's details changed for Brian Ross Fearon on 11 April 2013
20 March 2013Annual return made up to 6 March 2013 with a full list of shareholders
20 March 2013Annual return made up to 6 March 2013 with a full list of shareholders
20 March 2013Annual return made up to 6 March 2013 with a full list of shareholders
6 March 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
6 March 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
6 March 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
Sign up now to grow your client base. Plans & Pricing
Clear Nexok History

Companies Viewed

Directors Viewed