PRO-E-CON LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
26/03/2526 March 2025 | Total exemption full accounts made up to 2024-03-31 |
02/07/242 July 2024 | Confirmation statement made on 2024-06-30 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
27/03/2427 March 2024 | Total exemption full accounts made up to 2023-03-31 |
04/07/234 July 2023 | Confirmation statement made on 2023-06-30 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
25/10/2225 October 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
30/03/2230 March 2022 | Total exemption full accounts made up to 2021-03-31 |
14/07/2114 July 2021 | Confirmation statement made on 2021-06-30 with no updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
30/03/2130 March 2021 | 31/03/20 TOTAL EXEMPTION FULL |
01/07/201 July 2020 | CONFIRMATION STATEMENT MADE ON 30/06/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
23/12/1923 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
09/07/199 July 2019 | CONFIRMATION STATEMENT MADE ON 30/06/19, WITH UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
21/12/1821 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
09/07/189 July 2018 | CONFIRMATION STATEMENT MADE ON 30/06/18, WITH UPDATES |
15/06/1815 June 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DONALD CAMPBELL RIDDEL LIVINGSTONE |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
28/12/1728 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
13/07/1713 July 2017 | WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 13/07/2017 |
13/07/1713 July 2017 | CONFIRMATION STATEMENT MADE ON 30/06/17, WITH UPDATES |
25/05/1725 May 2017 | SECOND FILED SH01 - 14/04/17 STATEMENT OF CAPITAL GBP 120 |
19/05/1719 May 2017 | DIRECTOR APPOINTED MR GIOVANNI COLLI |
19/05/1719 May 2017 | DIRECTOR APPOINTED MR DAVID PAUL ROFF |
19/05/1719 May 2017 | APPOINTMENT TERMINATED, DIRECTOR TIMOTHY BUTLER |
18/05/1718 May 2017 | 14/04/17 STATEMENT OF CAPITAL GBP 120 |
12/05/1712 May 2017 | VARYING SHARE RIGHTS AND NAMES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
21/12/1621 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
14/07/1614 July 2016 | CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
28/07/1528 July 2015 | Annual return made up to 30 June 2015 with full list of shareholders |
27/07/1527 July 2015 | APPOINTMENT TERMINATED, DIRECTOR DENNIS COLDICUTT |
27/07/1527 July 2015 | APPOINTMENT TERMINATED, DIRECTOR SURRETHUN COLDICUTT |
23/07/1523 July 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
16/12/1416 December 2014 | PREVSHO FROM 30/06/2014 TO 31/03/2014 |
16/12/1416 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
06/08/146 August 2014 | ADOPT ARTICLES 17/03/2014 |
23/07/1423 July 2014 | DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY JAMES BUTLER / 30/06/2014 |
23/07/1423 July 2014 | APPOINTMENT TERMINATED, SECRETARY TIMOTHY BUTLER |
23/07/1423 July 2014 | Annual return made up to 30 June 2014 with full list of shareholders |
23/07/1423 July 2014 | DIRECTOR'S CHANGE OF PARTICULARS / SURRETHUN COLDICUTT / 30/06/2014 |
23/07/1423 July 2014 | DIRECTOR'S CHANGE OF PARTICULARS / DENNIS BERNARD COLDICUTT / 30/06/2014 |
22/07/1422 July 2014 | APPOINTMENT TERMINATED, SECRETARY TIMOTHY BUTLER |
11/07/1411 July 2014 | APPOINTMENT TERMINATED, DIRECTOR BRIDGET BUTLER |
28/04/1428 April 2014 | ARTICLES OF ASSOCIATION |
16/04/1416 April 2014 | 17/03/14 STATEMENT OF CAPITAL GBP 96.00 |
08/04/148 April 2014 | DIRECTOR APPOINTED DONALD CAMPBELL RIDDEL LIVINGSTONE |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
07/10/137 October 2013 | Annual accounts small company total exemption made up to 30 June 2013 |
16/09/1316 September 2013 | Annual return made up to 30 June 2013 with full list of shareholders |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
21/11/1221 November 2012 | Annual accounts small company total exemption made up to 30 June 2012 |
17/08/1217 August 2012 | Annual return made up to 30 June 2012 with full list of shareholders |
07/12/117 December 2011 | Annual accounts small company total exemption made up to 30 June 2011 |
15/07/1115 July 2011 | Annual return made up to 30 June 2011 with full list of shareholders |
21/01/1121 January 2011 | Annual accounts small company total exemption made up to 30 June 2010 |
07/07/107 July 2010 | Annual return made up to 30 June 2010 with full list of shareholders |
01/03/101 March 2010 | Annual accounts small company total exemption made up to 30 June 2009 |
06/07/096 July 2009 | RETURN MADE UP TO 30/06/09; FULL LIST OF MEMBERS |
26/03/0926 March 2009 | Annual accounts small company total exemption made up to 30 June 2008 |
25/11/0825 November 2008 | REGISTERED OFFICE CHANGED ON 25/11/2008 FROM 21-22 PARK WAY NEWBURY BERKSHIRE RG14 1EE |
07/07/087 July 2008 | RETURN MADE UP TO 30/06/08; FULL LIST OF MEMBERS |
25/01/0825 January 2008 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/07 |
25/07/0725 July 2007 | RETURN MADE UP TO 30/06/07; FULL LIST OF MEMBERS |
24/03/0724 March 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06 |
28/11/0628 November 2006 | SECRETARY RESIGNED |
16/10/0616 October 2006 | NEW SECRETARY APPOINTED |
24/07/0624 July 2006 | RETURN MADE UP TO 30/06/06; FULL LIST OF MEMBERS |
14/03/0614 March 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05 |
22/07/0522 July 2005 | RETURN MADE UP TO 30/06/05; FULL LIST OF MEMBERS |
17/06/0517 June 2005 | REGISTERED OFFICE CHANGED ON 17/06/05 FROM: 37 LONDON ROAD NEWBURY BERKSHIRE RG14 1JL |
29/04/0529 April 2005 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04 |
15/07/0415 July 2004 | RETURN MADE UP TO 30/06/04; FULL LIST OF MEMBERS |
19/11/0319 November 2003 | NEW SECRETARY APPOINTED |
19/11/0319 November 2003 | SECRETARY RESIGNED |
10/10/0310 October 2003 | PARTICULARS OF MORTGAGE/CHARGE |
10/07/0310 July 2003 | SECRETARY RESIGNED |
10/07/0310 July 2003 | NEW SECRETARY APPOINTED |
30/06/0330 June 2003 | 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