Process Systems International Ltd was founded on 20 February 1992 and are based in Wolverhampton, West Midlands, it has a status of "Active". There are 2 directors listed for the business at Companies House. We do not know the number of employees at the business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BROWNJOHN, Michael Edmund | N/A | 10 March 1994 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BUTLER, Leigh | 17 August 2016 | 27 July 2017 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 08 April 2020 | |
CS01 - N/A | 18 March 2020 | |
AA - Annual Accounts | 03 April 2019 | |
CS01 - N/A | 20 March 2019 | |
AA - Annual Accounts | 16 April 2018 | |
CS01 - N/A | 27 March 2018 | |
TM02 - Termination of appointment of secretary | 27 July 2017 | |
AP01 - Appointment of director | 03 July 2017 | |
TM01 - Termination of appointment of director | 03 July 2017 | |
MR04 - N/A | 15 June 2017 | |
MR01 - N/A | 01 June 2017 | |
MR04 - N/A | 01 June 2017 | |
AA - Annual Accounts | 12 April 2017 | |
CS01 - N/A | 20 February 2017 | |
AD01 - Change of registered office address | 14 December 2016 | |
AD01 - Change of registered office address | 12 December 2016 | |
AA - Annual Accounts | 18 September 2016 | |
AP03 - Appointment of secretary | 17 August 2016 | |
TM01 - Termination of appointment of director | 29 July 2016 | |
AR01 - Annual Return | 24 March 2016 | |
MR01 - N/A | 26 February 2016 | |
AP01 - Appointment of director | 11 February 2016 | |
AP01 - Appointment of director | 18 November 2015 | |
TM01 - Termination of appointment of director | 30 October 2015 | |
AA - Annual Accounts | 25 August 2015 | |
AP01 - Appointment of director | 02 August 2015 | |
AR01 - Annual Return | 23 February 2015 | |
AA - Annual Accounts | 14 July 2014 | |
AD01 - Change of registered office address | 08 July 2014 | |
AR01 - Annual Return | 12 March 2014 | |
AD01 - Change of registered office address | 01 November 2013 | |
AA - Annual Accounts | 04 October 2013 | |
AR01 - Annual Return | 24 May 2013 | |
AA - Annual Accounts | 04 March 2013 | |
AP01 - Appointment of director | 16 November 2012 | |
AD01 - Change of registered office address | 16 November 2012 | |
TM02 - Termination of appointment of secretary | 16 November 2012 | |
TM01 - Termination of appointment of director | 16 November 2012 | |
AA01 - Change of accounting reference date | 12 November 2012 | |
AR01 - Annual Return | 28 February 2012 | |
AA - Annual Accounts | 01 December 2011 | |
AR01 - Annual Return | 28 February 2011 | |
AA - Annual Accounts | 26 November 2010 | |
AR01 - Annual Return | 30 March 2010 | |
AA - Annual Accounts | 22 July 2009 | |
363a - Annual Return | 07 April 2009 | |
AA - Annual Accounts | 21 January 2009 | |
363a - Annual Return | 27 February 2008 | |
AA - Annual Accounts | 10 December 2007 | |
363a - Annual Return | 23 February 2007 | |
AA - Annual Accounts | 29 January 2007 | |
363a - Annual Return | 28 March 2006 | |
AA - Annual Accounts | 09 January 2006 | |
287 - Change in situation or address of Registered Office | 08 June 2005 | |
363a - Annual Return | 23 March 2005 | |
AA - Annual Accounts | 06 September 2004 | |
363a - Annual Return | 05 April 2004 | |
AA - Annual Accounts | 16 December 2003 | |
363a - Annual Return | 12 March 2003 | |
287 - Change in situation or address of Registered Office | 16 January 2003 | |
AA - Annual Accounts | 10 December 2002 | |
363a - Annual Return | 22 March 2002 | |
AA - Annual Accounts | 16 October 2001 | |
363a - Annual Return | 16 March 2001 | |
AA - Annual Accounts | 02 February 2001 | |
363s - Annual Return | 21 April 2000 | |
288a - Notice of appointment of directors or secretaries | 13 April 2000 | |
AA - Annual Accounts | 08 October 1999 | |
288b - Notice of resignation of directors or secretaries | 16 September 1999 | |
363a - Annual Return | 30 April 1999 | |
AA - Annual Accounts | 01 October 1998 | |
287 - Change in situation or address of Registered Office | 01 September 1998 | |
363s - Annual Return | 25 March 1998 | |
AA - Annual Accounts | 30 July 1997 | |
287 - Change in situation or address of Registered Office | 30 July 1997 | |
363s - Annual Return | 30 May 1997 | |
AA - Annual Accounts | 01 October 1996 | |
288 - N/A | 31 July 1996 | |
288 - N/A | 31 July 1996 | |
363s - Annual Return | 14 May 1996 | |
AA - Annual Accounts | 03 October 1995 | |
363s - Annual Return | 30 May 1995 | |
PRE95 - N/A | 01 January 1995 | |
AA - Annual Accounts | 28 September 1994 | |
363s - Annual Return | 08 August 1994 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 24 May 1994 | |
288 - N/A | 08 April 1994 | |
AA - Annual Accounts | 22 December 1993 | |
363b - Annual Return | 05 March 1993 | |
288 - N/A | 18 January 1993 | |
395 - Particulars of a mortgage or charge | 15 October 1992 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 08 June 1992 | |
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) | 08 June 1992 | |
287 - Change in situation or address of Registered Office | 06 March 1992 | |
288 - N/A | 06 March 1992 | |
NEWINC - New incorporation documents | 20 February 1992 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 30 May 2017 | Outstanding |
N/A |
A registered charge | 25 February 2016 | Fully Satisfied |
N/A |
Fixed and floating charge | 13 October 1992 | Fully Satisfied |
N/A |