PROVC LIMITED

Company Documents

DateDescription
13/03/2513 March 2025 Confirmation statement made on 2025-03-06 with no updates

View Document

23/12/2423 December 2024 Accounts for a dormant company made up to 2024-03-31

View Document

19/03/2419 March 2024 Confirmation statement made on 2024-03-06 with no updates

View Document

11/01/2411 January 2024 Accounts for a dormant company made up to 2023-03-31

View Document

03/05/233 May 2023 Register inspection address has been changed from Building 2 Riverside Way Watchmoor Park Camberley GU15 3YL England to Brennan House Farnborough Aerospace Centre Business Park Farnborough GU14 6XR

View Document

20/03/2320 March 2023 Confirmation statement made on 2023-03-06 with no updates

View Document

14/11/2214 November 2022 Accounts for a dormant company made up to 2022-03-31

View Document

30/12/2130 December 2021 Accounts for a dormant company made up to 2021-03-31

View Document

17/04/2017 April 2020 SAIL ADDRESS CHANGED FROM: 27 BROAD STREET WOKINGHAM BERKSHIRE RG40 1AU ENGLAND

View Document

11/03/2011 March 2020 CONFIRMATION STATEMENT MADE ON 06/03/20, NO UPDATES

View Document

14/11/1914 November 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

07/03/197 March 2019 CONFIRMATION STATEMENT MADE ON 06/03/19, NO UPDATES

View Document

21/12/1821 December 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

22/03/1822 March 2018 CONFIRMATION STATEMENT MADE ON 06/03/18, NO UPDATES

View Document

02/01/182 January 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

17/03/1717 March 2017 CONFIRMATION STATEMENT MADE ON 06/03/17, WITH UPDATES

View Document

08/11/168 November 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

30/03/1630 March 2016 Annual return made up to 6 March 2016 with full list of shareholders

View Document

07/12/157 December 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

14/04/1514 April 2015 Annual return made up to 6 March 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

07/01/157 January 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

22/05/1422 May 2014 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

22/05/1422 May 2014 SAIL ADDRESS CREATED

View Document

14/04/1414 April 2014 APPOINTMENT TERMINATED, DIRECTOR RAYMOND PHILLPOT

View Document

14/04/1414 April 2014 REGISTERED OFFICE CHANGED ON 14/04/2014 FROM VICTORIA HOUSE 50 58 VICTORIA ROAD FARNBOROUGH HAMPSHIRE GU14 7PG ENGLAND

View Document

14/04/1414 April 2014 DIRECTOR APPOINTED MRS FRANCESCA HAZELL

View Document

14/04/1414 April 2014 DIRECTOR APPOINTED MR RICHARD JAMES BROOKES

View Document

14/04/1414 April 2014 Annual return made up to 6 March 2014 with full list of shareholders

View Document

20/11/1320 November 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

16/10/1316 October 2013 REGISTERED OFFICE CHANGED ON 16/10/2013 FROM PROAV HOUSE OMEGA WAY EGHAM SURREY TW20 8RD

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

18/03/1318 March 2013 Annual return made up to 6 March 2013 with full list of shareholders

View Document

06/03/126 March 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information