About

Registered Number: 06089648
Date of Incorporation: 07/02/2007 (17 years and 2 months ago)
Company Status: Active
Registered Address: Prospect House, 5 May Lane, Dursley, Gloucestershire, GL11 4JH

 

Process Solutions (Nuclear) Ltd was setup in 2007, it's status in the Companies House registry is set to "Active". There are 2 directors listed as Mills, Nathan, Christian, Rebecca for this company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MILLS, Nathan 05 April 2007 - 1
CHRISTIAN, Rebecca 01 March 2017 02 September 2018 1

Filing History

Document Type Date
CS01 - N/A 27 March 2020
AA - Annual Accounts 18 December 2019
DISS40 - Notice of striking-off action discontinued 22 May 2019
GAZ1 - First notification of strike-off action in London Gazette 21 May 2019
CS01 - N/A 15 May 2019
PSC07 - N/A 26 March 2019
PSC04 - N/A 26 March 2019
TM01 - Termination of appointment of director 19 March 2019
AA - Annual Accounts 20 December 2018
CS01 - N/A 15 March 2018
AA - Annual Accounts 20 December 2017
AP01 - Appointment of director 13 December 2017
CS01 - N/A 28 February 2017
CS01 - N/A 27 February 2017
AA - Annual Accounts 13 December 2016
AR01 - Annual Return 12 April 2016
AA - Annual Accounts 07 January 2016
AR01 - Annual Return 20 April 2015
AA - Annual Accounts 06 January 2015
AR01 - Annual Return 23 April 2014
AA - Annual Accounts 20 December 2013
AR01 - Annual Return 28 February 2013
AA - Annual Accounts 30 November 2012
AR01 - Annual Return 27 February 2012
AA - Annual Accounts 28 November 2011
AR01 - Annual Return 06 April 2011
CH01 - Change of particulars for director 06 April 2011
AA - Annual Accounts 13 August 2010
CH01 - Change of particulars for director 19 April 2010
AD01 - Change of registered office address 15 April 2010
AD01 - Change of registered office address 13 April 2010
CERTNM - Change of name certificate 11 February 2010
AR01 - Annual Return 08 February 2010
RESOLUTIONS - N/A 07 January 2010
AA - Annual Accounts 10 November 2009
363a - Annual Return 18 March 2009
AA - Annual Accounts 01 December 2008
288b - Notice of resignation of directors or secretaries 16 July 2008
363a - Annual Return 07 February 2008
288a - Notice of appointment of directors or secretaries 03 May 2007
288b - Notice of resignation of directors or secretaries 19 April 2007
225 - Change of Accounting Reference Date 14 April 2007
RESOLUTIONS - N/A 26 February 2007
RESOLUTIONS - N/A 26 February 2007
RESOLUTIONS - N/A 26 February 2007
NEWINC - New incorporation documents 07 February 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.