PROCESS EXCELLENCE SOLUTIONS LTD

Company Documents

DateDescription
18/08/2518 August 2025 NewConfirmation statement made on 2025-07-16 with no updates

View Document

28/08/2428 August 2024 Micro company accounts made up to 2024-07-31

View Document

27/08/2427 August 2024 Change of details for Mr Barry Farnsworth as a person with significant control on 2024-07-01

View Document

25/08/2425 August 2024 Director's details changed for Mr Barry Farnsworth on 2024-07-01

View Document

25/08/2425 August 2024 Confirmation statement made on 2024-07-16 with no updates

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

30/04/2430 April 2024 Micro company accounts made up to 2023-07-31

View Document

30/08/2330 August 2023 Confirmation statement made on 2023-07-16 with updates

View Document

24/08/2324 August 2023 Cessation of Hayley Jane Farnsworth as a person with significant control on 2023-01-01

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

30/04/2330 April 2023 Micro company accounts made up to 2022-07-31

View Document

31/03/2331 March 2023 Registered office address changed from 28 Ivy Lodge Sutton Road Sutton St. James Spalding PE12 0HU England to 13 13 Hellesdon Park Road Drayton High Road Norwich Norfolk NR6 5DR on 2023-03-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

30/04/2230 April 2022 Micro company accounts made up to 2021-07-31

View Document

22/10/2122 October 2021 Change of details for Mr Barry Farnsworth as a person with significant control on 2021-08-01

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

20/04/2120 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

20/07/2020 July 2020 CONFIRMATION STATEMENT MADE ON 16/07/20, NO UPDATES

View Document

28/04/2028 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

04/03/204 March 2020 PSC'S CHANGE OF PARTICULARS / MR BARRY FARNSWORTH / 25/02/2020

View Document

03/03/203 March 2020 REGISTERED OFFICE CHANGED ON 03/03/2020 FROM FLAT 3 29 ST MATTHEWS GARDENS ST LEONARDS ON SEA EAST SUSSEX TN38 0TT ENGLAND

View Document

03/03/203 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR BARRY FARNSWORTH / 25/02/2020

View Document

03/03/203 March 2020 PSC'S CHANGE OF PARTICULARS / HAYLEY JANE FARNSWORTH / 25/02/2020

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

17/07/1917 July 2019 CONFIRMATION STATEMENT MADE ON 16/07/19, WITH UPDATES

View Document

25/04/1925 April 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

19/07/1819 July 2018 CONFIRMATION STATEMENT MADE ON 16/07/18, WITH UPDATES

View Document

25/06/1825 June 2018 VARYING SHARE RIGHTS AND NAMES

View Document

14/06/1814 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HAYLEY JANE FARNSWORTH

View Document

14/06/1814 June 2018 PSC'S CHANGE OF PARTICULARS / MR BARRY FARNSWORTH / 01/06/2018

View Document

14/06/1814 June 2018 CESSATION OF BARRY FARNSWORTH AS A PSC

View Document

11/06/1811 June 2018 01/06/18 STATEMENT OF CAPITAL GBP 2

View Document

27/03/1827 March 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

20/07/1720 July 2017 CONFIRMATION STATEMENT MADE ON 16/07/17, WITH UPDATES

View Document

19/07/1719 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BARRY FARNSWORTH

View Document

22/03/1722 March 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

09/08/169 August 2016 CONFIRMATION STATEMENT MADE ON 15/07/16, WITH UPDATES

View Document

09/08/169 August 2016 CONFIRMATION STATEMENT MADE ON 16/07/16, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

20/07/1620 July 2016 16/07/15 STATEMENT OF CAPITAL GBP 1

View Document

16/07/1516 July 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company