PRO ENERGY SOLUTIONS LIMITED

Company Documents

DateDescription
26/09/2426 September 2024 Final Gazette dissolved following liquidation

View Document

26/09/2426 September 2024 Final Gazette dissolved following liquidation

View Document

26/06/2426 June 2024 Return of final meeting in a creditors' voluntary winding up

View Document

19/05/2319 May 2023 Notice to Registrar of Companies of Notice of disclaimer

View Document

18/05/2318 May 2023 Notice to Registrar of Companies of Notice of disclaimer

View Document

15/05/2315 May 2023 Statement of affairs

View Document

15/05/2315 May 2023 Resolutions

View Document

15/05/2315 May 2023 Resolutions

View Document

15/05/2315 May 2023 Registered office address changed from Hollow Meadow Kings Lane Snitterfield Stratford-upon-Avon Warwickshire CV37 0QA to 5 Mercia Business Village Torwood Close Coventry West Midlands CV4 8HX on 2023-05-15

View Document

15/05/2315 May 2023 Appointment of a voluntary liquidator

View Document

21/12/2221 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

02/12/212 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

07/01/217 January 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

12/03/2012 March 2020 CONFIRMATION STATEMENT MADE ON 10/03/20, NO UPDATES

View Document

02/08/192 August 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

21/03/1921 March 2019 CONFIRMATION STATEMENT MADE ON 10/03/19, WITH UPDATES

View Document

01/11/181 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL GADSON / 01/11/2018

View Document

28/10/1828 October 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 068413170002

View Document

20/10/1820 October 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 068413170001

View Document

18/10/1818 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PRO ENERGY HOLDINGS LIMITED

View Document

18/10/1818 October 2018 REGISTRATION OF A CHARGE / CHARGE CODE 068413170003

View Document

18/10/1818 October 2018 CESSATION OF PAUL ANDREW ELLIS-SMITH AS A PSC

View Document

16/10/1816 October 2018 APPOINTMENT TERMINATED, DIRECTOR WENDY ELLIS-SMITH

View Document

16/10/1816 October 2018 DIRECTOR APPOINTED MR PAUL GADSON

View Document

16/10/1816 October 2018 DIRECTOR APPOINTED MR DAVID RICKETTS

View Document

21/07/1821 July 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

14/03/1814 March 2018 CONFIRMATION STATEMENT MADE ON 10/03/18, NO UPDATES

View Document

17/07/1717 July 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

15/03/1715 March 2017 CONFIRMATION STATEMENT MADE ON 10/03/17, WITH UPDATES

View Document

13/09/1613 September 2016 DIRECTOR APPOINTED MRS WENDY JILLIAN ELLIS-SMITH

View Document

13/09/1613 September 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

14/03/1614 March 2016 Annual return made up to 10 March 2016 with full list of shareholders

View Document

09/11/159 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

12/03/1512 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ANDREW ELLIS-SMITH / 01/08/2014

View Document

12/03/1512 March 2015 Annual return made up to 10 March 2015 with full list of shareholders

View Document

22/08/1422 August 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

05/08/145 August 2014 REGISTERED OFFICE CHANGED ON 05/08/2014 FROM UNIT E10 HOLLY COURT HOLLY FARM BUSINESS PARK HONILEY KENILWORTH WARWICKSHIRE CV8 1NP

View Document

07/07/147 July 2014 REGISTRATION OF A CHARGE / CHARGE CODE 068413170002

View Document

19/06/1419 June 2014 REGISTRATION OF A CHARGE / CHARGE CODE 068413170001

View Document

01/04/141 April 2014 Annual return made up to 10 March 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

15/11/1315 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

15/03/1315 March 2013 Annual return made up to 10 March 2013 with full list of shareholders

View Document

25/10/1225 October 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

27/03/1227 March 2012 Annual return made up to 10 March 2012 with full list of shareholders

View Document

05/10/115 October 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

29/03/1129 March 2011 Annual return made up to 10 March 2011 with full list of shareholders

View Document

29/03/1129 March 2011 REGISTERED OFFICE CHANGED ON 29/03/2011 FROM UNIT E5 HOLLY COURT HOLLY COURT BUSINESS PARK HONILEY KENILWORTH WARWICKSHIRE CV8 1NP

View Document

03/08/103 August 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

15/04/1015 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL ANDREW ELLIS-SMITH / 10/03/2010

View Document

15/04/1015 April 2010 Annual return made up to 10 March 2010 with full list of shareholders

View Document

25/03/0925 March 2009 APPOINTMENT TERMINATE, SECRETARY KEVIN BREWER LOGGED FORM

View Document

17/03/0917 March 2009 APPOINTMENT TERMINATED SECRETARY KEVIN BREWER

View Document

10/03/0910 March 2009 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