PROCUSERV LIMITED

Company Documents

DateDescription
02/08/232 August 2023 Final Gazette dissolved following liquidation

View Document

02/08/232 August 2023 Final Gazette dissolved following liquidation

View Document

02/05/232 May 2023 Return of final meeting in a creditors' voluntary winding up

View Document

09/05/229 May 2022 Resolutions

View Document

09/05/229 May 2022 Appointment of a voluntary liquidator

View Document

09/05/229 May 2022 Statement of affairs

View Document

09/05/229 May 2022 Registered office address changed from 11 Axis Court Mallard Way Riverside Business Park Swansea SA7 0AJ United Kingdom to 2 Harcourt Way Meridian Business Park Leicester LE19 1WP on 2022-05-09

View Document

09/05/229 May 2022 Resolutions

View Document

08/02/228 February 2022 First Gazette notice for compulsory strike-off

View Document

08/02/228 February 2022 First Gazette notice for compulsory strike-off

View Document

10/12/2110 December 2021 Termination of appointment of Sheralee Simons as a director on 2021-12-01

View Document

10/12/2110 December 2021 Cessation of Sheralee Simons as a person with significant control on 2021-11-01

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

01/09/201 September 2020 30/11/19 TOTAL EXEMPTION FULL

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

30/11/1930 November 2019 CONFIRMATION STATEMENT MADE ON 14/11/19, NO UPDATES

View Document

06/11/196 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR CRAIG SIMONS / 01/11/2019

View Document

06/11/196 November 2019 PSC'S CHANGE OF PARTICULARS / MRS SHERALEE SIMONS / 01/11/2019

View Document

06/11/196 November 2019 PSC'S CHANGE OF PARTICULARS / MR CRAIG SIMONS / 01/11/2019

View Document

06/11/196 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS SHERALEE SIMONS / 01/11/2019

View Document

13/02/1913 February 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

28/11/1828 November 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SHERALEE SIMONS

View Document

28/11/1828 November 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 28/11/2018

View Document

28/11/1828 November 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CRAIG SIMONS

View Document

28/11/1828 November 2018 CONFIRMATION STATEMENT MADE ON 14/11/18, WITH UPDATES

View Document

27/11/1827 November 2018 27/11/18 STATEMENT OF CAPITAL GBP 2

View Document

26/11/1826 November 2018 DIRECTOR APPOINTED MRS SHERALEE SIMONS

View Document

06/11/186 November 2018 REGISTERED OFFICE CHANGED ON 06/11/2018 FROM 15 BYASS STREET PORT TALBOT SA13 2DW WALES

View Document

06/11/186 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR CRAIG SIMONS / 06/11/2018

View Document

06/11/186 November 2018 REGISTERED OFFICE CHANGED ON 06/11/2018 FROM KEMP HOUSE 160 CITY ROAD LONDON EC1V 2NX UNITED KINGDOM

View Document

31/07/1831 July 2018 COMPANY NAME CHANGED CM SIMONS LIMITED CERTIFICATE ISSUED ON 31/07/18

View Document

15/11/1715 November 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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