2PROCALC LTD

Company Documents

DateDescription
01/07/211 July 2021 Confirmation statement made on 2021-06-29 with no updates

View Document

28/12/2028 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20

View Document

06/07/206 July 2020 CONFIRMATION STATEMENT MADE ON 29/06/20, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

20/12/1920 December 2019 PSC'S CHANGE OF PARTICULARS / MR TERRY YEMS / 20/12/2019

View Document

20/12/1920 December 2019 PSC'S CHANGE OF PARTICULARS / MRS CAROL YEMS / 20/12/2019

View Document

20/12/1920 December 2019 REGISTERED OFFICE CHANGED ON 20/12/2019 FROM THE BRISTOL OFFICE 2ND FLOOR 5 HIGH STREET WESTBURY ON TRYM BRISTOL BS9 3BY

View Document

20/12/1920 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

20/12/1920 December 2019 SECRETARY'S CHANGE OF PARTICULARS / CAROL EILEEN YEMS / 20/12/2019

View Document

20/12/1920 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR TERENCE STEVEN YEMS / 20/12/2019

View Document

13/11/1913 November 2019 DISS40 (DISS40(SOAD))

View Document

12/11/1912 November 2019 CONFIRMATION STATEMENT MADE ON 29/06/19, NO UPDATES

View Document

05/10/195 October 2019 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

17/09/1917 September 2019 FIRST GAZETTE

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

01/04/191 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

11/09/1811 September 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CAROL YEMS

View Document

10/09/1810 September 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TERRY YEMS

View Document

13/08/1813 August 2018 CONFIRMATION STATEMENT MADE ON 29/06/18, NO UPDATES

View Document

26/03/1826 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

23/09/1723 September 2017 DISS40 (DISS40(SOAD))

View Document

20/09/1720 September 2017 CONFIRMATION STATEMENT MADE ON 29/06/17, NO UPDATES

View Document

19/09/1719 September 2017 FIRST GAZETTE

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

30/03/1730 March 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/16

View Document

06/12/166 December 2016 DISS40 (DISS40(SOAD))

View Document

05/12/165 December 2016 Annual return made up to 29 June 2016 with full list of shareholders

View Document

12/11/1612 November 2016 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

27/09/1627 September 2016 FIRST GAZETTE

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

31/03/1631 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

15/09/1515 September 2015 Annual return made up to 29 June 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

30/03/1530 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

03/07/143 July 2014 Annual return made up to 29 June 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

12/03/1412 March 2014 30/06/13 TOTAL EXEMPTION FULL

View Document

12/07/1312 July 2013 Annual return made up to 29 June 2013 with full list of shareholders

View Document

19/03/1319 March 2013 30/06/12 TOTAL EXEMPTION FULL

View Document

03/12/123 December 2012 REGISTERED OFFICE CHANGED ON 03/12/2012 FROM THE BRISTOL OFFICE 2 SOUTHFIELD ROAD WESTBURY-ON-TRYM BRISTOL BS9 3BH

View Document

10/08/1210 August 2012 Annual return made up to 29 June 2012 with full list of shareholders

View Document

21/03/1221 March 2012 30/06/11 TOTAL EXEMPTION FULL

View Document

05/07/115 July 2011 Annual return made up to 29 June 2011 with full list of shareholders

View Document

17/03/1117 March 2011 30/06/10 TOTAL EXEMPTION FULL

View Document

11/08/1011 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / TERENCE STEVEN YEMS / 29/06/2010

View Document

11/08/1011 August 2010 Annual return made up to 29 June 2010 with full list of shareholders

View Document

04/08/094 August 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09

View Document

31/07/0931 July 2009 RETURN MADE UP TO 29/06/09; FULL LIST OF MEMBERS

View Document

30/06/0830 June 2008 RETURN MADE UP TO 29/06/08; FULL LIST OF MEMBERS

View Document

30/06/0830 June 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08

View Document

09/06/089 June 2008 APPOINTMENT TERMINATED SECRETARY DUPORT SECRETARY LIMITED

View Document

16/07/0716 July 2007 NEW DIRECTOR APPOINTED

View Document

16/07/0716 July 2007 NEW SECRETARY APPOINTED

View Document

02/07/072 July 2007 DIRECTOR RESIGNED

View Document

29/06/0729 June 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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