PROCOM TECHNICAL SERVICES LIMITED
Company Documents
Date | Description |
---|---|
16/01/2516 January 2025 | Total exemption full accounts made up to 2024-05-31 |
09/01/259 January 2025 | Confirmation statement made on 2025-01-09 with no updates |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
15/01/2415 January 2024 | Confirmation statement made on 2024-01-09 with no updates |
06/10/236 October 2023 | Total exemption full accounts made up to 2023-05-31 |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
19/01/2319 January 2023 | Total exemption full accounts made up to 2022-05-31 |
09/01/239 January 2023 | Confirmation statement made on 2023-01-09 with no updates |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
10/01/2210 January 2022 | Confirmation statement made on 2022-01-09 with no updates |
10/01/2210 January 2022 | Total exemption full accounts made up to 2021-05-31 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
02/12/202 December 2020 | 31/05/20 TOTAL EXEMPTION FULL |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
09/01/209 January 2020 | CONFIRMATION STATEMENT MADE ON 09/01/20, NO UPDATES |
09/12/199 December 2019 | 31/05/19 TOTAL EXEMPTION FULL |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
13/01/1913 January 2019 | CONFIRMATION STATEMENT MADE ON 09/01/19, NO UPDATES |
17/10/1817 October 2018 | 31/05/18 UNAUDITED ABRIDGED |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
15/01/1815 January 2018 | CONFIRMATION STATEMENT MADE ON 09/01/18, NO UPDATES |
15/12/1715 December 2017 | 31/05/17 TOTAL EXEMPTION FULL |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
16/01/1716 January 2017 | CONFIRMATION STATEMENT MADE ON 09/01/17, WITH UPDATES |
04/11/164 November 2016 | Annual accounts small company total exemption made up to 31 May 2016 |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
15/01/1615 January 2016 | Annual return made up to 9 January 2016 with full list of shareholders |
04/12/154 December 2015 | Annual accounts small company total exemption made up to 31 May 2015 |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
20/02/1520 February 2015 | Annual return made up to 9 January 2015 with full list of shareholders |
31/10/1431 October 2014 | Annual accounts small company total exemption made up to 31 May 2014 |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
10/01/1410 January 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
09/01/149 January 2014 | Annual return made up to 9 January 2014 with full list of shareholders |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
09/01/139 January 2013 | Annual return made up to 9 January 2013 with full list of shareholders |
20/11/1220 November 2012 | Annual accounts small company total exemption made up to 31 May 2012 |
31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
19/01/1219 January 2012 | SECRETARY'S CHANGE OF PARTICULARS / MS TRACEY HOWTON / 01/12/2011 |
19/01/1219 January 2012 | Annual return made up to 9 January 2012 with full list of shareholders |
10/11/1110 November 2011 | Annual accounts small company total exemption made up to 31 May 2011 |
08/04/118 April 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR NICOLAS CLIVE OSBORNE / 02/04/2011 |
08/04/118 April 2011 | REGISTERED OFFICE CHANGED ON 08/04/2011 FROM SPRING VILLA GRANNY WOOD HEBDEN BRIDGE WEST YORKSHIRE HX7 6DU |
18/01/1118 January 2011 | Annual return made up to 9 January 2011 with full list of shareholders |
30/11/1030 November 2010 | Annual accounts small company total exemption made up to 31 May 2010 |
11/01/1011 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / NICOLAS CLIVE OSBORNE / 01/01/2010 |
11/01/1011 January 2010 | Annual return made up to 9 January 2010 with full list of shareholders |
13/10/0913 October 2009 | Annual accounts small company total exemption made up to 31 May 2009 |
01/03/091 March 2009 | APPOINTMENT TERMINATED SECRETARY NICOLAS OSBORNE |
01/03/091 March 2009 | SECRETARY APPOINTED MS TRACEY HOWTON |
19/01/0919 January 2009 | APPOINTMENT TERMINATED DIRECTOR CATHERINE GROVES |
19/01/0919 January 2009 | RETURN MADE UP TO 09/01/09; FULL LIST OF MEMBERS |
17/10/0817 October 2008 | Annual accounts small company total exemption made up to 31 May 2008 |
23/01/0823 January 2008 | RETURN MADE UP TO 09/01/08; FULL LIST OF MEMBERS |
17/10/0717 October 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07 |
10/01/0710 January 2007 | RETURN MADE UP TO 09/01/07; FULL LIST OF MEMBERS |
05/12/065 December 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 |
11/01/0611 January 2006 | RETURN MADE UP TO 09/01/06; FULL LIST OF MEMBERS |
09/12/059 December 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05 |
10/03/0510 March 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04 |
18/01/0518 January 2005 | RETURN MADE UP TO 09/01/05; FULL LIST OF MEMBERS |
02/02/042 February 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03 |
17/01/0417 January 2004 | RETURN MADE UP TO 09/01/04; FULL LIST OF MEMBERS |
26/02/0326 February 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02 |
17/01/0317 January 2003 | RETURN MADE UP TO 09/01/03; FULL LIST OF MEMBERS |
10/01/0210 January 2002 | RETURN MADE UP TO 09/01/02; FULL LIST OF MEMBERS |
05/12/015 December 2001 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01 |
15/01/0115 January 2001 | RETURN MADE UP TO 09/01/01; FULL LIST OF MEMBERS |
06/10/006 October 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00 |
13/09/0013 September 2000 | DIRECTOR'S PARTICULARS CHANGED |
13/09/0013 September 2000 | LOCATION OF REGISTER OF MEMBERS |
13/09/0013 September 2000 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
13/09/0013 September 2000 | REGISTERED OFFICE CHANGED ON 13/09/00 FROM: 91 WAVERLEY ROAD READING BERKSHIRE RG30 2QB |
18/01/0018 January 2000 | RETURN MADE UP TO 09/01/00; FULL LIST OF MEMBERS |
09/11/999 November 1999 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99 |
05/01/995 January 1999 | RETURN MADE UP TO 09/01/99; NO CHANGE OF MEMBERS |
28/09/9828 September 1998 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98 |
14/01/9814 January 1998 | RETURN MADE UP TO 09/01/98; FULL LIST OF MEMBERS |
28/10/9728 October 1997 | ACC. REF. DATE EXTENDED FROM 31/01/98 TO 31/05/98 |
05/02/975 February 1997 | NEW DIRECTOR APPOINTED |
05/02/975 February 1997 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
15/01/9715 January 1997 | REGISTERED OFFICE CHANGED ON 15/01/97 FROM: C/O NATIONWIDE COMPANY SERVICES KEMP HOUSE 152-160 CITY ROAD LONDON EC1V 2HH |
15/01/9715 January 1997 | SECRETARY RESIGNED |
15/01/9715 January 1997 | DIRECTOR RESIGNED |
09/01/979 January 1997 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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