PROCARE EXCEL LIMITED

Company Documents

DateDescription
24/04/2524 April 2025 Total exemption full accounts made up to 2024-09-30

View Document

19/10/2419 October 2024 Confirmation statement made on 2024-10-17 with no updates

View Document

14/03/2414 March 2024 Total exemption full accounts made up to 2023-09-30

View Document

19/10/2319 October 2023 Confirmation statement made on 2023-10-17 with no updates

View Document

27/05/2327 May 2023 Total exemption full accounts made up to 2022-09-30

View Document

05/11/225 November 2022 Confirmation statement made on 2022-10-17 with no updates

View Document

25/02/2225 February 2022 Total exemption full accounts made up to 2021-09-30

View Document

26/10/2126 October 2021 Confirmation statement made on 2021-10-17 with no updates

View Document

08/04/208 April 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

17/10/1917 October 2019 CONFIRMATION STATEMENT MADE ON 17/10/19, NO UPDATES

View Document

19/02/1919 February 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

18/10/1818 October 2018 CONFIRMATION STATEMENT MADE ON 17/10/18, NO UPDATES

View Document

24/07/1824 July 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

12/06/1812 June 2018 REGISTERED OFFICE CHANGED ON 12/06/2018 FROM PREMIER HOUSE 45 EALING ROAD WEMBLEY MIDDLESEX HA0 4BA

View Document

17/11/1717 November 2017 PSC'S CHANGE OF PARTICULARS / MR MATTHEW JAMES EYLES / 06/04/2016

View Document

17/11/1717 November 2017 CONFIRMATION STATEMENT MADE ON 17/10/17, NO UPDATES

View Document

27/06/1727 June 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/16

View Document

26/10/1626 October 2016 CONFIRMATION STATEMENT MADE ON 17/10/16, WITH UPDATES

View Document

28/06/1628 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

04/11/154 November 2015 Annual return made up to 17 October 2015 with full list of shareholders

View Document

22/06/1522 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

06/11/146 November 2014 Annual return made up to 17 October 2014 with full list of shareholders

View Document

03/07/143 July 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

08/11/138 November 2013 Annual return made up to 17 October 2013 with full list of shareholders

View Document

27/06/1327 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

13/12/1213 December 2012 Annual return made up to 17 October 2012 with full list of shareholders

View Document

20/06/1220 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

10/01/1210 January 2012 Annual return made up to 17 October 2011 with full list of shareholders

View Document

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

View Document

03/11/103 November 2010 Annual return made up to 17 October 2010 with full list of shareholders

View Document

15/01/1015 January 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

09/11/099 November 2009 Annual return made up to 17 October 2009 with full list of shareholders

View Document

09/11/099 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MATHEW JAMES EYLES / 23/10/2009

View Document

05/02/095 February 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

14/11/0814 November 2008 RETURN MADE UP TO 17/10/08; FULL LIST OF MEMBERS

View Document

30/07/0830 July 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

16/11/0716 November 2007 RETURN MADE UP TO 17/10/07; FULL LIST OF MEMBERS

View Document

03/08/073 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

13/12/0613 December 2006 RETURN MADE UP TO 17/10/06; FULL LIST OF MEMBERS

View Document

16/06/0616 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

12/01/0612 January 2006 RETURN MADE UP TO 17/10/05; FULL LIST OF MEMBERS

View Document

16/12/0516 December 2005 REGISTERED OFFICE CHANGED ON 16/12/05 FROM: 1 HIGH STREET, CHALFONT ST PETER GERRARDS CROSS BUCKS SL9 9QE

View Document

02/04/052 April 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/01/0521 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

15/12/0415 December 2004 ACC. REF. DATE SHORTENED FROM 31/10/04 TO 30/09/04

View Document

11/11/0411 November 2004 RETURN MADE UP TO 17/10/04; FULL LIST OF MEMBERS

View Document

25/10/0325 October 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

21/10/0321 October 2003 SECRETARY RESIGNED

View Document

17/10/0317 October 2003 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