PROCESS EXCELLENCE SOLUTIONS LTD

13 13 Hellesdon Park Road 13 13 Hellesdon Park Road, Norwich, NR6 5DR, Norfolk, England
StatusACTIVE
Company No.09688637
CategoryPrivate Limited Company
Incorporated16 Jul 2015
Age8 years, 10 months, 5 days
JurisdictionEngland Wales

SUMMARY

PROCESS EXCELLENCE SOLUTIONS LTD is an active private limited company with number 09688637. It was incorporated 8 years, 10 months, 5 days ago, on 16 July 2015. The company address is 13 13 Hellesdon Park Road 13 13 Hellesdon Park Road, Norwich, NR6 5DR, Norfolk, England.



Company Fillings

Accounts with accounts type micro entity

Date: 30 Apr 2024

Action Date: 31 Jul 2023

Category: Accounts

Type: AA

Made up date: 2023-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 30 Aug 2023

Action Date: 16 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-16

Documents

View document PDF

Cessation of a person with significant control

Date: 24 Aug 2023

Action Date: 01 Jan 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Hayley Jane Farnsworth

Cessation date: 2023-01-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Apr 2023

Action Date: 31 Jul 2022

Category: Accounts

Type: AA

Made up date: 2022-07-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 31 Mar 2023

Action Date: 31 Mar 2023

Category: Address

Type: AD01

New address: 13 13 Hellesdon Park Road Drayton High Road Norwich Norfolk NR6 5DR

Change date: 2023-03-31

Old address: 28 Ivy Lodge Sutton Road Sutton St. James Spalding PE12 0HU England

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Aug 2022

Action Date: 16 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-16

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Apr 2022

Action Date: 31 Jul 2021

Category: Accounts

Type: AA

Made up date: 2021-07-31

Documents

View document PDF

Change to a person with significant control

Date: 22 Oct 2021

Action Date: 01 Aug 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-08-01

Psc name: Mr Barry Farnsworth

Documents

View document PDF

Change person director company with change date

Date: 26 Aug 2021

Action Date: 26 Aug 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-08-26

Officer name: Mr Barry Farnsworth

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Aug 2021

Action Date: 26 Aug 2021

Category: Address

Type: AD01

New address: 28 Ivy Lodge Sutton Road Sutton St. James Spalding PE12 0HU

Old address: 11 Salcey Close St. Leonards-on-Sea TN38 9SS England

Change date: 2021-08-26

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Aug 2021

Action Date: 16 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-16

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Apr 2021

Action Date: 31 Jul 2020

Category: Accounts

Type: AA

Made up date: 2020-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Jul 2020

Action Date: 16 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-16

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Apr 2020

Action Date: 31 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Change to a person with significant control

Date: 04 Mar 2020

Action Date: 25 Feb 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Barry Farnsworth

Change date: 2020-02-25

Documents

View document PDF

Change to a person with significant control

Date: 03 Mar 2020

Action Date: 25 Feb 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-02-25

Psc name: Hayley Jane Farnsworth

Documents

View document PDF

Change person director company with change date

Date: 03 Mar 2020

Action Date: 25 Feb 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Barry Farnsworth

Change date: 2020-02-25

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Mar 2020

Action Date: 03 Mar 2020

Category: Address

Type: AD01

Old address: Flat 3 29 st Matthews Gardens St Leonards on Sea East Sussex TN38 0TT England

New address: 11 Salcey Close St. Leonards-on-Sea TN38 9SS

Change date: 2020-03-03

Documents

View document PDF

Confirmation statement with updates

Date: 17 Jul 2019

Action Date: 16 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Apr 2019

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 19 Jul 2018

Action Date: 16 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-16

Documents

View document PDF

Resolution

Date: 25 Jun 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital name of class of shares

Date: 20 Jun 2018

Category: Capital

Type: SH08

Documents

View document PDF

Capital variation of rights attached to shares

Date: 20 Jun 2018

Category: Capital

Type: SH10

Documents

View document PDF

Change to a person with significant control

Date: 14 Jun 2018

Action Date: 01 Jun 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-06-01

Psc name: Mr Barry Farnsworth

Documents

View document PDF

Notification of a person with significant control

Date: 14 Jun 2018

Action Date: 01 Jun 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2018-06-01

Psc name: Hayley Jane Farnsworth

Documents

View document PDF

Cessation of a person with significant control

Date: 14 Jun 2018

Action Date: 01 Jun 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-06-01

Psc name: Barry Farnsworth

Documents

View document PDF

Capital allotment shares

Date: 11 Jun 2018

Action Date: 01 Jun 2018

Category: Capital

Type: SH01

Date: 2018-06-01

Capital : 2 GBP

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Mar 2018

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 20 Jul 2017

Action Date: 16 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-16

Documents

View document PDF

Notification of a person with significant control

Date: 19 Jul 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-04-06

Psc name: Barry Farnsworth

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Mar 2017

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 09 Aug 2016

Action Date: 16 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-16

Documents

View document PDF

Confirmation statement with updates

Date: 09 Aug 2016

Action Date: 15 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-15

Documents

View document PDF

Capital allotment shares

Date: 20 Jul 2016

Action Date: 16 Jul 2015

Category: Capital

Type: SH01

Capital : 1 GBP

Date: 2015-07-16

Documents

View document PDF

Incorporation company

Date: 16 Jul 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DECORATION MASTERS LIMITED

12 SHELDON ROAD,LONDON,N18 1RW

Number:11160112
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

NORASPORT SUPERMOTO LTD

PARK HOUSE,ROCHDALE,OL16 1PJ

Number:09906781
Status:ACTIVE
Category:Private Limited Company

POWER SEMICONDUCTORS LTD

31 BEACON AVENUE,DUNSTABLE,LU6 2AD

Number:11865818
Status:ACTIVE
Category:Private Limited Company

PRIAM ESTATES LIMITED

LEONARD HOUSE,BROMLEY,BR1 1RJ

Number:00522521
Status:ACTIVE
Category:Private Limited Company

THE SEABOARD MEMORIAL HALL

SEABOARD MEMORIAL HALL EAST STREET,TAIN,IV20 1UA

Number:SC217924
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

THE UK MORTGAGE BROKER LTD

25 HUNTSMANS WAY,BEDFORD,MK44 1SA

Number:06543172
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source