Advanced company searchLink opens in new window

PRAGMATIC PROCESS SOLUTIONS LTD.

Company number 04496510

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
21 Jun 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
05 Apr 2016 GAZ1(A) First Gazette notice for voluntary strike-off
23 Mar 2016 DS01 Application to strike the company off the register
11 Jan 2016 AA Total exemption small company accounts made up to 30 November 2015
10 Dec 2015 AA01 Previous accounting period shortened from 31 December 2015 to 30 November 2015
27 Jul 2015 AR01 Annual return made up to 26 July 2015 with full list of shareholders
Statement of capital on 2015-07-27
  • GBP 32
16 Jul 2015 SH01 Statement of capital following an allotment of shares on 6 August 2014
  • GBP 32
14 Apr 2015 AA Total exemption small company accounts made up to 31 December 2014
05 Aug 2014 AR01 Annual return made up to 26 July 2014 with full list of shareholders
Statement of capital on 2014-08-05
  • GBP 31
03 Jun 2014 AA Total exemption small company accounts made up to 31 December 2013
30 Jul 2013 AR01 Annual return made up to 26 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-30
23 Jul 2013 CH03 Secretary's details changed for Ian Craven on 22 July 2013
18 Mar 2013 TM01 Termination of appointment of David Ford as a director
30 Jan 2013 AA Total exemption small company accounts made up to 31 December 2012
21 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011
10 Sep 2012 AP03 Appointment of Ian Craven as a secretary
10 Sep 2012 TM02 Termination of appointment of Andrew Campbell as a secretary
26 Jul 2012 AR01 Annual return made up to 26 July 2012 with full list of shareholders
21 Sep 2011 AA Total exemption small company accounts made up to 31 December 2010
26 Jul 2011 AR01 Annual return made up to 26 July 2011 with full list of shareholders
09 Feb 2011 AD01 Registered office address changed from Summit House 5 Gold Tops Newport NP20 4PG on 9 February 2011
17 Sep 2010 AA Total exemption small company accounts made up to 31 December 2009
08 Aug 2010 AR01 Annual return made up to 26 July 2010 with full list of shareholders
08 Aug 2010 CH01 Director's details changed for David Martin Ford on 26 July 2010
08 Aug 2010 CH01 Director's details changed for Ian George Craven on 26 July 2010