OPERATIONAL PERFORMANCE EXCELLENCE CONSULTING LIMITED

Company Documents

DateDescription
25/07/2325 July 2023 Final Gazette dissolved via voluntary strike-off

View Document

25/07/2325 July 2023 Final Gazette dissolved via voluntary strike-off

View Document

09/05/239 May 2023 First Gazette notice for voluntary strike-off

View Document

09/05/239 May 2023 First Gazette notice for voluntary strike-off

View Document

30/04/2330 April 2023 Application to strike the company off the register

View Document

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

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

31/01/2231 January 2022 Micro company accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

06/08/206 August 2020 CONFIRMATION STATEMENT MADE ON 04/08/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

31/01/2031 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

30/09/1930 September 2019 REGISTERED OFFICE CHANGED ON 30/09/2019 FROM C/O SIDHU & CO 4 ALBERT ROAD QUEENSBURY BRADFORD BD13 1PB ENGLAND

View Document

19/09/1919 September 2019 CONFIRMATION STATEMENT MADE ON 04/08/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

28/02/1928 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

30/08/1830 August 2018 CONFIRMATION STATEMENT MADE ON 04/08/18, NO UPDATES

View Document

28/02/1828 February 2018 REGISTERED OFFICE CHANGED ON 28/02/2018 FROM 17 WEST LANE BAILDON SHIPLEY WEST YORKSHIRE BD17 5AG

View Document

28/02/1828 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

13/10/1713 October 2017 CONFIRMATION STATEMENT MADE ON 04/08/17, NO UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

31/01/1731 January 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/16

View Document

09/08/169 August 2016 CONFIRMATION STATEMENT MADE ON 04/08/16, WITH UPDATES

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

23/11/1523 November 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

17/08/1517 August 2015 Annual return made up to 4 August 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

04/12/144 December 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

04/12/144 December 2014 PREVEXT FROM 31/03/2014 TO 30/04/2014

View Document

04/08/144 August 2014 Annual return made up to 4 August 2014 with full list of shareholders

View Document

27/05/1427 May 2014 Annual return made up to 30 April 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

31/12/1331 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

30/04/1330 April 2013 Annual return made up to 30 April 2013 with full list of shareholders

View Document

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

View Accounts

26/10/1226 October 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

19/10/1219 October 2012 CURRSHO FROM 30/04/2013 TO 31/03/2013

View Document

08/05/128 May 2012 Annual return made up to 30 April 2012 with full list of shareholders

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

31/01/1231 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

02/06/112 June 2011 Annual return made up to 30 April 2011 with full list of shareholders

View Document

16/03/1116 March 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

07/02/117 February 2011 APPOINTMENT TERMINATED, DIRECTOR WAYNE FLETCHER

View Document

07/02/117 February 2011 Annual return made up to 30 April 2010 with full list of shareholders

View Document

07/02/117 February 2011 APPOINTMENT TERMINATED, SECRETARY WAYNE FLETCHER

View Document

07/02/117 February 2011 APPOINTMENT TERMINATED, DIRECTOR MARK LEWIS

View Document

04/02/114 February 2011 APPOINTMENT TERMINATED, DIRECTOR WAYNE FLETCHER

View Document

04/02/114 February 2011 APPOINTMENT TERMINATED, DIRECTOR MARK LEWIS

View Document

27/05/1027 May 2010 APPOINTMENT TERMINATED, SECRETARY WAYNE FLETCHER

View Document

27/05/1027 May 2010 SECRETARY'S CHANGE OF PARTICULARS / MR WAYNE KENNETH FLETCHER / 30/04/2010

View Document

27/05/1027 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK LEWIS / 30/04/2010

View Document

30/04/0930 April 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information