Founded in 2001, Processia Solutions Ltd have registered office in Park, Puma Way,, Coventry in West Midlands. Currently we aren't aware of the number of employees at the Processia Solutions Ltd. The current directors of the business are listed as Fraser, Vincent, Dent, Norman Ian, Barker, Paul, Campbell, Ian Ross James, Thornburn, Barrie Hylton at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
FRASER, Vincent | 30 July 2010 | - | 1 |
BARKER, Paul | 12 June 2001 | 31 August 2014 | 1 |
CAMPBELL, Ian Ross James | 20 June 2001 | 28 February 2009 | 1 |
THORNBURN, Barrie Hylton | 01 September 2014 | 31 March 2016 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
DENT, Norman Ian | 12 June 2001 | 20 June 2001 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 18 June 2020 | |
AA - Annual Accounts | 16 June 2020 | |
CS01 - N/A | 19 June 2019 | |
AA - Annual Accounts | 03 June 2019 | |
MR01 - N/A | 03 December 2018 | |
CS01 - N/A | 13 June 2018 | |
PSC02 - N/A | 13 June 2018 | |
PSC07 - N/A | 13 June 2018 | |
MR04 - N/A | 31 May 2018 | |
AA - Annual Accounts | 19 April 2018 | |
MR04 - N/A | 16 February 2018 | |
MR04 - N/A | 16 February 2018 | |
CS01 - N/A | 12 June 2017 | |
AA - Annual Accounts | 25 April 2017 | |
TM01 - Termination of appointment of director | 20 March 2017 | |
AR01 - Annual Return | 23 June 2016 | |
AA - Annual Accounts | 05 April 2016 | |
AR01 - Annual Return | 23 June 2015 | |
AA - Annual Accounts | 22 May 2015 | |
RP04 - N/A | 16 September 2014 | |
TM02 - Termination of appointment of secretary | 02 September 2014 | |
TM01 - Termination of appointment of director | 02 September 2014 | |
AP01 - Appointment of director | 29 August 2014 | |
AR01 - Annual Return | 16 June 2014 | |
CH01 - Change of particulars for director | 16 June 2014 | |
CH03 - Change of particulars for secretary | 16 June 2014 | |
AA - Annual Accounts | 23 May 2014 | |
AR01 - Annual Return | 13 June 2013 | |
AA - Annual Accounts | 17 April 2013 | |
RESOLUTIONS - N/A | 15 February 2013 | |
AR01 - Annual Return | 14 June 2012 | |
AA - Annual Accounts | 30 April 2012 | |
MG01 - Particulars of a mortgage or charge | 11 January 2012 | |
MG01 - Particulars of a mortgage or charge | 12 November 2011 | |
MG01 - Particulars of a mortgage or charge | 10 November 2011 | |
AR01 - Annual Return | 13 June 2011 | |
AA - Annual Accounts | 16 May 2011 | |
AA01 - Change of accounting reference date | 23 August 2010 | |
SH01 - Return of Allotment of shares | 23 August 2010 | |
AP01 - Appointment of director | 23 August 2010 | |
CERTNM - Change of name certificate | 12 August 2010 | |
CONNOT - N/A | 12 August 2010 | |
AR01 - Annual Return | 30 June 2010 | |
AA - Annual Accounts | 09 June 2010 | |
AA - Annual Accounts | 13 August 2009 | |
363a - Annual Return | 07 July 2009 | |
288b - Notice of resignation of directors or secretaries | 02 March 2009 | |
AA - Annual Accounts | 09 January 2009 | |
363a - Annual Return | 17 June 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 17 June 2008 | |
AA - Annual Accounts | 20 August 2007 | |
363a - Annual Return | 14 June 2007 | |
287 - Change in situation or address of Registered Office | 14 June 2007 | |
AA - Annual Accounts | 02 October 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 11 August 2006 | |
363a - Annual Return | 13 June 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 30 March 2006 | |
AA - Annual Accounts | 14 December 2005 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 30 June 2005 | |
MEM/ARTS - N/A | 14 June 2005 | |
363s - Annual Return | 13 June 2005 | |
RESOLUTIONS - N/A | 17 May 2005 | |
RESOLUTIONS - N/A | 17 May 2005 | |
RESOLUTIONS - N/A | 17 May 2005 | |
AA - Annual Accounts | 02 December 2004 | |
363s - Annual Return | 24 August 2004 | |
288c - Notice of change of directors or secretaries or in their particulars | 23 August 2004 | |
288c - Notice of change of directors or secretaries or in their particulars | 23 August 2004 | |
288c - Notice of change of directors or secretaries or in their particulars | 23 August 2004 | |
287 - Change in situation or address of Registered Office | 02 August 2004 | |
225 - Change of Accounting Reference Date | 10 May 2004 | |
RESOLUTIONS - N/A | 04 May 2004 | |
AA - Annual Accounts | 04 May 2004 | |
363s - Annual Return | 26 August 2003 | |
AA - Annual Accounts | 17 April 2003 | |
RESOLUTIONS - N/A | 06 April 2003 | |
RESOLUTIONS - N/A | 06 April 2003 | |
363s - Annual Return | 11 July 2002 | |
288a - Notice of appointment of directors or secretaries | 15 October 2001 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 09 October 2001 | |
288b - Notice of resignation of directors or secretaries | 05 October 2001 | |
288a - Notice of appointment of directors or secretaries | 05 October 2001 | |
RESOLUTIONS - N/A | 19 June 2001 | |
RESOLUTIONS - N/A | 19 June 2001 | |
RESOLUTIONS - N/A | 19 June 2001 | |
288b - Notice of resignation of directors or secretaries | 14 June 2001 | |
NEWINC - New incorporation documents | 12 June 2001 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 27 November 2018 | Outstanding |
N/A |
Legal assignment | 06 January 2012 | Fully Satisfied |
N/A |
Fixed charge on non-vesting debts and floating charge | 10 November 2011 | Fully Satisfied |
N/A |
Debenture | 09 November 2011 | Fully Satisfied |
N/A |