PROCREST SERVICES LIMITED

Company Documents

DateDescription
30/04/2530 April 2025 Accounts for a dormant company made up to 2024-07-31

View Document

03/04/253 April 2025 Confirmation statement made on 2025-03-20 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 Accounts for a dormant company made up to 2023-07-31

View Document

01/04/241 April 2024 Confirmation statement made on 2024-03-20 with no updates

View Document

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

View Accounts

30/04/2330 April 2023 Accounts for a dormant company made up to 2022-07-31

View Document

03/04/233 April 2023 Confirmation statement made on 2023-03-20 with no updates

View Document

03/04/233 April 2023 Termination of appointment of Jean Beryl Cooper as a secretary on 2023-04-03

View Document

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

View Accounts

04/04/224 April 2022 Confirmation statement made on 2022-03-20 with no updates

View Document

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

View Accounts

28/04/2128 April 2021 CONFIRMATION STATEMENT MADE ON 20/03/21, NO UPDATES

View Document

28/04/2128 April 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/20

View Document

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

View Accounts

25/04/2025 April 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/19

View Document

22/03/2022 March 2020 CONFIRMATION STATEMENT MADE ON 20/03/20, NO UPDATES

View Document

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

View Accounts

26/04/1926 April 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/18

View Document

01/04/191 April 2019 CONFIRMATION STATEMENT MADE ON 20/03/19, NO UPDATES

View Document

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

View Accounts

25/04/1825 April 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/17

View Document

02/04/182 April 2018 CONFIRMATION STATEMENT MADE ON 20/03/18, NO UPDATES

View Document

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

View Accounts

28/04/1728 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

21/03/1721 March 2017 CONFIRMATION STATEMENT MADE ON 20/03/17, WITH UPDATES

View Document

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

View Accounts

27/04/1627 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

28/03/1628 March 2016 Annual return made up to 20 March 2016 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

20/04/1520 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

15/04/1515 April 2015 Annual return made up to 20 March 2015 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

11/04/1411 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

02/04/142 April 2014 Annual return made up to 20 March 2014 with full list of shareholders

View Document

01/05/131 May 2013 31/07/12 TOTAL EXEMPTION FULL

View Document

27/03/1327 March 2013 Annual return made up to 20 March 2013 with full list of shareholders

View Document

27/04/1227 April 2012 31/07/11 TOTAL EXEMPTION FULL

View Document

04/04/124 April 2012 Annual return made up to 20 March 2012 with full list of shareholders

View Document

04/05/114 May 2011 31/07/10 TOTAL EXEMPTION FULL

View Document

26/04/1126 April 2011 Annual return made up to 20 March 2011 with full list of shareholders

View Document

11/05/1011 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID COOPER / 20/03/2010

View Document

11/05/1011 May 2010 Annual return made up to 20 March 2010 with full list of shareholders

View Document

22/04/1022 April 2010 31/07/09 TOTAL EXEMPTION FULL

View Document

14/04/0914 April 2009 RETURN MADE UP TO 20/03/09; FULL LIST OF MEMBERS

View Document

17/09/0817 September 2008 31/07/08 TOTAL EXEMPTION FULL

View Document

05/06/085 June 2008 31/07/07 TOTAL EXEMPTION FULL

View Document

21/04/0821 April 2008 RETURN MADE UP TO 20/03/08; FULL LIST OF MEMBERS

View Document

02/06/072 June 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/06

View Document

16/04/0716 April 2007 RETURN MADE UP TO 20/03/07; FULL LIST OF MEMBERS

View Document

22/05/0622 May 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/05

View Document

17/05/0617 May 2006 RETURN MADE UP TO 20/03/06; FULL LIST OF MEMBERS

View Document

02/06/052 June 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/04

View Document

19/04/0519 April 2005 RETURN MADE UP TO 20/03/05; FULL LIST OF MEMBERS

View Document

09/06/049 June 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/03

View Document

21/05/0421 May 2004 RETURN MADE UP TO 20/03/04; FULL LIST OF MEMBERS

View Document

02/06/032 June 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/02

View Document

28/04/0328 April 2003 RETURN MADE UP TO 20/03/03; FULL LIST OF MEMBERS

View Document

27/05/0227 May 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/01

View Document

22/04/0222 April 2002 RETURN MADE UP TO 20/03/02; FULL LIST OF MEMBERS

View Document

08/06/018 June 2001 FULL ACCOUNTS MADE UP TO 31/07/00

View Document

02/04/012 April 2001 RETURN MADE UP TO 20/03/01; FULL LIST OF MEMBERS

View Document

09/06/009 June 2000 RETURN MADE UP TO 20/03/00; FULL LIST OF MEMBERS

View Document

23/01/0023 January 2000 FULL ACCOUNTS MADE UP TO 31/07/99

View Document

27/07/9827 July 1998 SECRETARY RESIGNED

View Document

27/07/9827 July 1998 DIRECTOR RESIGNED

View Document

22/06/9822 June 1998 S252 DISP LAYING ACC 05/05/98

View Document

30/05/9830 May 1998 NEW SECRETARY APPOINTED

View Document

27/05/9827 May 1998 REGISTERED OFFICE CHANGED ON 27/05/98 FROM: 8TH FLOOR 102 NEW STREET BIRMINGHAM B2 5HQ

View Document

27/05/9827 May 1998 ACC. REF. DATE EXTENDED FROM 31/03/99 TO 31/07/99

View Document

27/05/9827 May 1998 NEW DIRECTOR APPOINTED

View Document

20/03/9820 March 1998 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