PRO-CON DEVELOPMENTS LIMITED

Company Documents

DateDescription
18/07/2518 July 2025 NewConfirmation statement made on 2025-07-18 with updates

View Document

17/01/2517 January 2025 Change of details for Mr Antony Robertson Blair as a person with significant control on 2025-01-08

View Document

16/01/2516 January 2025 Director's details changed for Mr Anthony Robertson Blair on 2025-01-08

View Document

24/10/2424 October 2024 Micro company accounts made up to 2024-01-31

View Document

28/09/2428 September 2024 Director's details changed for Mr Daren Fraser Hughes on 2024-09-28

View Document

30/07/2430 July 2024 Confirmation statement made on 2024-07-18 with no updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

22/10/2322 October 2023 Micro company accounts made up to 2023-01-31

View Document

24/07/2324 July 2023 Confirmation statement made on 2023-07-18 with no updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

21/10/2221 October 2022 Micro company accounts made up to 2022-01-31

View Document

20/10/2120 October 2021 Total exemption full accounts made up to 2021-01-31

View Document

21/07/2121 July 2021 Confirmation statement made on 2021-07-18 with no updates

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

01/01/211 January 2021 31/01/20 TOTAL EXEMPTION FULL

View Document

28/07/2028 July 2020 CONFIRMATION STATEMENT MADE ON 18/07/20, NO UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

29/10/1929 October 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

28/07/1928 July 2019 CONFIRMATION STATEMENT MADE ON 18/07/19, NO UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

24/10/1824 October 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

29/07/1829 July 2018 CONFIRMATION STATEMENT MADE ON 18/07/18, NO UPDATES

View Document

29/07/1829 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL INDUSCHEME LIMITED

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

04/08/174 August 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 091365880001

View Document

04/08/174 August 2017 Annual accounts small company total exemption made up to 31 January 2017

View Document

22/07/1722 July 2017 CESSATION OF DAREN FRASER HUGHES AS A PSC

View Document

22/07/1722 July 2017 CONFIRMATION STATEMENT MADE ON 18/07/17, WITH UPDATES

View Document

22/07/1722 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAREN FRASER HUGHES

View Document

22/07/1722 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANTONY ROBERTSON BLAIR

View Document

22/07/1722 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL INDUSCHEME LIMITED

View Document

22/07/1722 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ARLEB LIMITED

View Document

22/07/1722 July 2017 CESSATION OF ANTONY ROBERTSON BLAIR AS A PSC

View Document

24/02/1724 February 2017 PREVEXT FROM 31/07/2016 TO 31/01/2017

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

21/07/1621 July 2016 CONFIRMATION STATEMENT MADE ON 18/07/16, WITH UPDATES

View Document

15/06/1615 June 2016 REGISTERED OFFICE CHANGED ON 15/06/2016 FROM SUITE 111, BUILDING B115 BEDFORD TECHNOLOGY PARK THURLEIGH BEDFORD MK44 2YP ENGLAND

View Document

24/03/1624 March 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

01/11/151 November 2015 REGISTERED OFFICE CHANGED ON 01/11/2015 FROM 1A QUEEN STREET RUSHDEN NORTHAMPTONSHIRE NN10 0AA

View Document

24/08/1524 August 2015 Annual return made up to 18 July 2015 with full list of shareholders

View Document

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

View Accounts

24/02/1524 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR DAREN FRASER HUGHES / 04/02/2015

View Document

23/02/1523 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR DAREN FRASER HUGHES / 03/02/2015

View Document

24/10/1424 October 2014 REGISTRATION OF A CHARGE / CHARGE CODE 091365880001

View Document

18/07/1418 July 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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