PRO-DEK DESIGN & STORAGE SYSTEMS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/06/2524 June 2025 NewAppointment of Mr Mark Andrew Hughes as a director on 2025-06-17

View Document

17/06/2517 June 2025 NewDirector's details changed for Mr Brian Ellis on 2025-06-17

View Document

02/06/252 June 2025 Confirmation statement made on 2025-05-25 with updates

View Document

25/09/2425 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

29/05/2429 May 2024 Confirmation statement made on 2024-05-25 with updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

01/11/231 November 2023 Appointment of Mr Benjamin James Ellis as a director on 2023-11-01

View Document

03/08/233 August 2023 Total exemption full accounts made up to 2022-12-31

View Document

01/06/231 June 2023 Confirmation statement made on 2023-05-25 with updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

22/09/2222 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

14/05/1914 May 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

02/01/192 January 2019 CONFIRMATION STATEMENT MADE ON 21/12/18, WITH UPDATES

View Document

09/07/189 July 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

21/12/1721 December 2017 CONFIRMATION STATEMENT MADE ON 21/12/17, NO UPDATES

View Document

07/06/177 June 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

21/12/1621 December 2016 CONFIRMATION STATEMENT MADE ON 21/12/16, WITH UPDATES

View Document

21/12/1621 December 2016 SECRETARY'S CHANGE OF PARTICULARS / MRS SHARON JULIE LANCASTER / 21/12/2016

View Document

26/10/1626 October 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

27/04/1627 April 2016 SECRETARY'S CHANGE OF PARTICULARS / CAROL ANN ELLIS / 27/04/2016

View Document

27/04/1627 April 2016 SECRETARY'S CHANGE OF PARTICULARS / MRS SHARON JULIE LANCASTER / 27/04/2016

View Document

27/04/1627 April 2016 REGISTERED OFFICE CHANGED ON 27/04/2016 FROM ATLAS NORTH 3 ATLAS WAY SHEFFIELD SOUTH YORKSHIRE S4 7QQ

View Document

07/01/167 January 2016 Annual return made up to 21 December 2015 with full list of shareholders

View Document

08/10/158 October 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

05/01/155 January 2015 Annual return made up to 21 December 2014 with full list of shareholders

View Document

13/10/1413 October 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

02/07/142 July 2014 SECRETARY APPOINTED MRS SHARON JULIE LANCASTER

View Document

17/06/1417 June 2014 AGREEMENT 23/04/2014

View Document

08/01/148 January 2014 Annual return made up to 21 December 2013 with full list of shareholders

View Document

24/09/1324 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

08/01/138 January 2013 Annual return made up to 21 December 2012 with full list of shareholders

View Document

27/09/1227 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

05/01/125 January 2012 Annual return made up to 21 December 2011 with full list of shareholders

View Document

21/09/1121 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

17/01/1117 January 2011 Annual return made up to 21 December 2010 with full list of shareholders

View Document

26/10/1026 October 2010 27/09/10 STATEMENT OF CAPITAL GBP 980

View Document

25/10/1025 October 2010 27/09/10 STATEMENT OF CAPITAL GBP 1020

View Document

06/10/106 October 2010 ADOPT ARTICLES 27/09/2010

View Document

13/04/1013 April 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

11/01/1011 January 2010 Annual return made up to 21 December 2009 with full list of shareholders

View Document

11/01/1011 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / BENJAMIN ROBERT LANCASTER / 21/12/2009

View Document

03/07/093 July 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

24/06/0924 June 2009 DIRECTOR APPOINTED BENJAMIN ROBERT LANCASTER

View Document

20/01/0920 January 2009 RETURN MADE UP TO 21/12/08; FULL LIST OF MEMBERS

View Document

15/08/0815 August 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

08/01/088 January 2008 RETURN MADE UP TO 21/12/07; FULL LIST OF MEMBERS

View Document

04/10/074 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

27/01/0727 January 2007 RETURN MADE UP TO 21/12/06; FULL LIST OF MEMBERS

View Document

05/05/065 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

11/01/0611 January 2006 RETURN MADE UP TO 21/12/05; FULL LIST OF MEMBERS

View Document

11/05/0511 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

29/12/0429 December 2004 RETURN MADE UP TO 21/12/04; FULL LIST OF MEMBERS

View Document

04/11/044 November 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

01/06/041 June 2004 AUDITOR'S RESIGNATION

View Document

26/01/0426 January 2004 RETURN MADE UP TO 21/12/03; FULL LIST OF MEMBERS

View Document

28/11/0328 November 2003 £ IC 2000/1000 31/10/03 £ SR 1000@1=1000

View Document

28/11/0328 November 2003 AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL

View Document

05/11/035 November 2003 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

05/11/035 November 2003 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

05/11/035 November 2003 DIRECTOR RESIGNED

View Document

04/11/034 November 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/10/0327 October 2003 NEW SECRETARY APPOINTED

View Document

27/10/0327 October 2003 SECRETARY RESIGNED

View Document

16/10/0316 October 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

17/01/0317 January 2003 RETURN MADE UP TO 21/12/02; FULL LIST OF MEMBERS

View Document

30/09/0230 September 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

17/01/0217 January 2002 RETURN MADE UP TO 21/12/01; FULL LIST OF MEMBERS

View Document

19/10/0119 October 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

08/08/018 August 2001 SECRETARY RESIGNED

View Document

08/08/018 August 2001 NEW SECRETARY APPOINTED

View Document

19/01/0119 January 2001 RETURN MADE UP TO 21/12/00; FULL LIST OF MEMBERS

View Document

29/09/0029 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

19/05/0019 May 2000 PUR OWN SHAR OFF MARKET 02/05/00

View Document

19/05/0019 May 2000 £ IC 3000/2000 02/05/00 £ SR 1000@1=1000

View Document

23/12/9923 December 1999 RETURN MADE UP TO 21/12/99; FULL LIST OF MEMBERS

View Document

15/10/9915 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

11/08/9911 August 1999 DIRECTOR RESIGNED

View Document

27/01/9927 January 1999 RETURN MADE UP TO 04/01/99; FULL LIST OF MEMBERS

View Document

21/10/9821 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

02/02/982 February 1998 RETURN MADE UP TO 04/01/98; NO CHANGE OF MEMBERS

View Document

13/11/9713 November 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/10/9716 October 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/09/9715 September 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

24/01/9724 January 1997 RETURN MADE UP TO 04/01/97; NO CHANGE OF MEMBERS

View Document

29/07/9629 July 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

19/07/9619 July 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/07/965 July 1996 REGISTERED OFFICE CHANGED ON 05/07/96 FROM: AIZLEWOODS MILL NURSERY STREET SHEFFIELD SOUTH YORKSHIRE S3 8GE

View Document

27/02/9627 February 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/02/9627 February 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/01/9623 January 1996 RETURN MADE UP TO 04/01/96; FULL LIST OF MEMBERS

View Document

13/06/9513 June 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

13/03/9513 March 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

14/01/9514 January 1995 RETURN MADE UP TO 04/01/95; NO CHANGE OF MEMBERS

View Document

08/05/948 May 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

24/01/9424 January 1994 RETURN MADE UP TO 04/01/94; FULL LIST OF MEMBERS

View Document

09/11/939 November 1993 REGISTERED OFFICE CHANGED ON 09/11/93 FROM: C/O OLDFIELD & CO 680 ABBEYDALE ROAD SHEFFIELD S7 2BL

View Document

11/02/9311 February 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

22/01/9322 January 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

04/01/934 January 1993 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