MELISSA PROLES CONSULTING LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
08/05/258 May 2025 Confirmation statement made on 2025-05-03 with no updates

View Document

08/05/258 May 2025 Registered office address changed from 9 Bridge Street Walton-on-Thames Surrey KT12 1AE to The Old Rectory Church Street Weybridge Surrey KT13 8DE on 2025-05-08

View Document

28/02/2528 February 2025 Accounts for a dormant company made up to 2024-05-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

13/05/2413 May 2024 Confirmation statement made on 2024-05-03 with no updates

View Document

09/05/249 May 2024 Director's details changed for Melissa Amanda Proles on 2023-12-01

View Document

09/05/249 May 2024 Change of details for Miss Melissa Amanada Proles as a person with significant control on 2023-12-01

View Document

26/02/2426 February 2024 Total exemption full accounts made up to 2023-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

22/05/2322 May 2023 Confirmation statement made on 2023-05-03 with no updates

View Document

07/02/237 February 2023 Total exemption full accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

19/05/2219 May 2022 Confirmation statement made on 2022-05-03 with no updates

View Document

17/05/2217 May 2022 Secretary's details changed for Glen Proles on 2022-05-17

View Document

17/05/2217 May 2022 Director's details changed for Melissa Amanda Proles on 2022-05-17

View Document

25/02/2225 February 2022 Total exemption full accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

24/05/2124 May 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

07/05/217 May 2021 CONFIRMATION STATEMENT MADE ON 03/05/21, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

04/05/204 May 2020 CONFIRMATION STATEMENT MADE ON 03/05/20, NO UPDATES

View Document

27/02/2027 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

31/05/1931 May 2019 CONFIRMATION STATEMENT MADE ON 03/05/19, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

12/02/1912 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

11/05/1811 May 2018 CONFIRMATION STATEMENT MADE ON 03/05/18, NO UPDATES

View Document

11/05/1811 May 2018 PSC'S CHANGE OF PARTICULARS / MISS MELISSA AMANADA PROLES / 10/05/2018

View Document

27/02/1827 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

22/05/1722 May 2017 CONFIRMATION STATEMENT MADE ON 03/05/17, WITH UPDATES

View Document

30/01/1730 January 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

23/06/1623 June 2016 Annual return made up to 3 May 2016 with full list of shareholders

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

15/12/1515 December 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

27/05/1527 May 2015 Annual return made up to 3 May 2015 with full list of shareholders

View Document

10/04/1510 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MELISSA AMANDA PROLES / 01/04/2015

View Document

03/11/143 November 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

22/05/1422 May 2014 Annual return made up to 3 May 2014 with full list of shareholders

View Document

10/02/1410 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

13/05/1313 May 2013 Annual return made up to 3 May 2013 with full list of shareholders

View Document

28/12/1228 December 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

20/06/1220 June 2012 Annual return made up to 3 May 2012 with full list of shareholders

View Document

12/01/1212 January 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

10/05/1110 May 2011 Annual return made up to 3 May 2011 with full list of shareholders

View Document

28/07/1028 July 2010 Annual accounts small company total exemption made up to 31 May 2010

View Document

18/05/1018 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MELISSA AMANDA PROLES / 22/10/2009

View Document

18/05/1018 May 2010 Annual return made up to 3 May 2010 with full list of shareholders

View Document

11/09/0911 September 2009 Annual accounts small company total exemption made up to 31 May 2009

View Document

21/05/0921 May 2009 REGISTERED OFFICE CHANGED ON 21/05/2009 FROM 9 BRIDGE STREET WALTON-ON-THAMES SURREY KT12 1AE

View Document

21/05/0921 May 2009 RETURN MADE UP TO 03/05/09; FULL LIST OF MEMBERS

View Document

21/05/0921 May 2009 LOCATION OF DEBENTURE REGISTER

View Document

21/05/0921 May 2009 LOCATION OF REGISTER OF MEMBERS

View Document

16/03/0916 March 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

27/01/0927 January 2009 REGISTERED OFFICE CHANGED ON 27/01/2009 FROM THE GLASSHOUSE, 5A HAMPTON ROAD HAMPTON HILL MIDDLESEX TW12 1JN

View Document

13/05/0813 May 2008 RETURN MADE UP TO 03/05/08; FULL LIST OF MEMBERS

View Document

10/03/0810 March 2008 Annual accounts small company total exemption made up to 31 May 2007

View Document

01/06/071 June 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

01/06/071 June 2007 REGISTERED OFFICE CHANGED ON 01/06/07 FROM: 5A HAMPTON ROAD HAMPTON HILL MIDDLESEX TW12 1JN

View Document

01/06/071 June 2007 RETURN MADE UP TO 03/05/07; FULL LIST OF MEMBERS

View Document

31/05/0731 May 2007 LOCATION OF REGISTER OF MEMBERS

View Document

31/05/0731 May 2007 LOCATION OF DEBENTURE REGISTER

View Document

03/05/063 May 2006 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