Based in Berkshire, Process Valve Solutions Ltd was setup in 2003, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the this company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MITCHELL, David | 06 April 2011 | - | 1 |
BOFFIN, James Henry George | 01 April 2006 | 30 April 2018 | 1 |
BOFFIN, Keith Henry George | 28 July 2003 | 30 April 2018 | 1 |
BOFFIN, Margaret Theresa | 01 December 2004 | 30 April 2018 | 1 |
SKINGLEY, Sharon Theresa | 01 April 2006 | 30 April 2018 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 19 June 2020 | |
AA - Annual Accounts | 04 May 2020 | |
AA - Annual Accounts | 28 November 2019 | |
CS01 - N/A | 12 July 2019 | |
AA - Annual Accounts | 17 December 2018 | |
TM02 - Termination of appointment of secretary | 22 August 2018 | |
TM01 - Termination of appointment of director | 21 August 2018 | |
CS01 - N/A | 06 July 2018 | |
AD01 - Change of registered office address | 15 June 2018 | |
PSC01 - N/A | 29 May 2018 | |
PSC07 - N/A | 29 May 2018 | |
PSC07 - N/A | 29 May 2018 | |
AP01 - Appointment of director | 25 May 2018 | |
TM01 - Termination of appointment of director | 25 May 2018 | |
AP01 - Appointment of director | 25 May 2018 | |
TM01 - Termination of appointment of director | 25 May 2018 | |
TM01 - Termination of appointment of director | 25 May 2018 | |
TM01 - Termination of appointment of director | 25 May 2018 | |
AA - Annual Accounts | 02 January 2018 | |
CS01 - N/A | 16 June 2017 | |
AA - Annual Accounts | 30 December 2016 | |
AR01 - Annual Return | 25 June 2016 | |
AA - Annual Accounts | 29 December 2015 | |
AR01 - Annual Return | 08 July 2015 | |
AA - Annual Accounts | 29 December 2014 | |
SH01 - Return of Allotment of shares | 28 October 2014 | |
AR01 - Annual Return | 02 June 2014 | |
AA - Annual Accounts | 30 December 2013 | |
AR01 - Annual Return | 01 July 2013 | |
AA - Annual Accounts | 31 December 2012 | |
AR01 - Annual Return | 28 June 2012 | |
AA - Annual Accounts | 30 December 2011 | |
AR01 - Annual Return | 20 July 2011 | |
CH01 - Change of particulars for director | 20 July 2011 | |
CH01 - Change of particulars for director | 20 July 2011 | |
AP01 - Appointment of director | 20 July 2011 | |
AA - Annual Accounts | 31 December 2010 | |
AR01 - Annual Return | 15 June 2010 | |
CH01 - Change of particulars for director | 15 June 2010 | |
CH01 - Change of particulars for director | 15 June 2010 | |
CH01 - Change of particulars for director | 15 June 2010 | |
CH01 - Change of particulars for director | 15 June 2010 | |
363a - Annual Return | 10 June 2009 | |
AA - Annual Accounts | 10 June 2009 | |
AA - Annual Accounts | 10 February 2009 | |
363a - Annual Return | 31 July 2008 | |
AA - Annual Accounts | 29 January 2008 | |
363a - Annual Return | 12 June 2007 | |
AA - Annual Accounts | 06 February 2007 | |
363a - Annual Return | 09 June 2006 | |
288a - Notice of appointment of directors or secretaries | 09 June 2006 | |
288a - Notice of appointment of directors or secretaries | 09 June 2006 | |
AA - Annual Accounts | 02 February 2006 | |
363s - Annual Return | 12 June 2005 | |
288a - Notice of appointment of directors or secretaries | 10 June 2005 | |
AA - Annual Accounts | 04 February 2005 | |
363s - Annual Return | 11 June 2004 | |
395 - Particulars of a mortgage or charge | 23 January 2004 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 27 August 2003 | |
225 - Change of Accounting Reference Date | 27 August 2003 | |
288a - Notice of appointment of directors or secretaries | 27 August 2003 | |
288a - Notice of appointment of directors or secretaries | 27 August 2003 | |
288b - Notice of resignation of directors or secretaries | 15 May 2003 | |
288b - Notice of resignation of directors or secretaries | 15 May 2003 | |
NEWINC - New incorporation documents | 13 May 2003 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 21 January 2004 | Outstanding |
N/A |