Process Parameters Ltd was founded on 26 January 2004 with its registered office in Buckinghamshire, it's status in the Companies House registry is set to "Active". There are 2 directors listed for the business. This company is VAT Registered. The organisation employs 1-10 people.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
APPERLEY, Gail Marie | 01 August 2005 | - | 1 |
APPERLEY, Jonathan Mark | 27 January 2004 | - | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 05 February 2020 | |
AA - Annual Accounts | 17 September 2019 | |
CS01 - N/A | 01 February 2019 | |
AA - Annual Accounts | 12 October 2018 | |
CS01 - N/A | 02 February 2018 | |
MR01 - N/A | 30 January 2018 | |
AA - Annual Accounts | 12 October 2017 | |
CS01 - N/A | 17 February 2017 | |
AA - Annual Accounts | 26 August 2016 | |
AR01 - Annual Return | 18 February 2016 | |
AA - Annual Accounts | 24 June 2015 | |
AR01 - Annual Return | 02 March 2015 | |
CH01 - Change of particulars for director | 02 March 2015 | |
CH03 - Change of particulars for secretary | 02 March 2015 | |
CH01 - Change of particulars for director | 02 March 2015 | |
AD01 - Change of registered office address | 23 January 2015 | |
AD01 - Change of registered office address | 23 January 2015 | |
AA - Annual Accounts | 06 May 2014 | |
AR01 - Annual Return | 03 February 2014 | |
AA - Annual Accounts | 27 June 2013 | |
AR01 - Annual Return | 08 February 2013 | |
AA - Annual Accounts | 30 May 2012 | |
AR01 - Annual Return | 14 March 2012 | |
AA - Annual Accounts | 04 October 2011 | |
AR01 - Annual Return | 04 March 2011 | |
AA - Annual Accounts | 06 September 2010 | |
AR01 - Annual Return | 05 March 2010 | |
CH01 - Change of particulars for director | 05 March 2010 | |
CH01 - Change of particulars for director | 05 March 2010 | |
AA - Annual Accounts | 08 July 2009 | |
363a - Annual Return | 04 February 2009 | |
AA - Annual Accounts | 23 July 2008 | |
363s - Annual Return | 12 February 2008 | |
AA - Annual Accounts | 20 June 2007 | |
363s - Annual Return | 18 February 2007 | |
AA - Annual Accounts | 11 October 2006 | |
363s - Annual Return | 31 January 2006 | |
288a - Notice of appointment of directors or secretaries | 16 September 2005 | |
288a - Notice of appointment of directors or secretaries | 14 September 2005 | |
AA - Annual Accounts | 30 August 2005 | |
363s - Annual Return | 24 January 2005 | |
288a - Notice of appointment of directors or secretaries | 25 February 2004 | |
288a - Notice of appointment of directors or secretaries | 25 February 2004 | |
288b - Notice of resignation of directors or secretaries | 26 January 2004 | |
288b - Notice of resignation of directors or secretaries | 26 January 2004 | |
NEWINC - New incorporation documents | 26 January 2004 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 29 January 2018 | Outstanding |
N/A |