PRO ENG PROJECT AND ENGINEERING SERVICES LIMITED

Company Documents

DateDescription
01/04/251 April 2025 Confirmation statement made on 2025-04-01 with no updates

View Document

07/01/257 January 2025 Total exemption full accounts made up to 2024-03-31

View Document

02/04/242 April 2024 Confirmation statement made on 2024-04-01 with no updates

View Document

24/05/2324 May 2023 Total exemption full accounts made up to 2023-03-31

View Document

24/05/2324 May 2023 Total exemption full accounts made up to 2022-03-31

View Document

01/04/231 April 2023 Confirmation statement made on 2023-04-01 with no updates

View Document

04/04/224 April 2022 Confirmation statement made on 2022-04-01 with no updates

View Document

07/01/227 January 2022 Total exemption full accounts made up to 2021-03-31

View Document

14/04/2014 April 2020 CONFIRMATION STATEMENT MADE ON 01/04/20, NO UPDATES

View Document

14/01/2014 January 2020 31/03/19 TOTAL EXEMPTION FULL

View Document

01/04/191 April 2019 CONFIRMATION STATEMENT MADE ON 31/03/19, NO UPDATES

View Document

01/04/191 April 2019 CONFIRMATION STATEMENT MADE ON 01/04/19, NO UPDATES

View Document

09/01/199 January 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

06/04/186 April 2018 CONFIRMATION STATEMENT MADE ON 31/03/18, NO UPDATES

View Document

08/01/188 January 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

01/04/171 April 2017 CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES

View Document

11/01/1711 January 2017 31/03/16 TOTAL EXEMPTION FULL

View Document

15/04/1615 April 2016 Annual return made up to 31 March 2016 with full list of shareholders

View Document

11/01/1611 January 2016 31/03/15 TOTAL EXEMPTION FULL

View Document

04/04/154 April 2015 Annual return made up to 31 March 2015 with full list of shareholders

View Document

26/01/1526 January 2015 31/03/14 TOTAL EXEMPTION FULL

View Document

17/04/1417 April 2014 31/03/13 TOTAL EXEMPTION FULL

View Document

01/04/141 April 2014 Annual return made up to 31 March 2014 with full list of shareholders

View Document

31/03/1331 March 2013 Annual return made up to 31 March 2013 with full list of shareholders

View Document

08/01/138 January 2013 31/03/12 TOTAL EXEMPTION FULL

View Document

29/04/1229 April 2012 Annual return made up to 31 March 2012 with full list of shareholders

View Document

19/04/1119 April 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

07/04/117 April 2011 Annual return made up to 31 March 2011 with full list of shareholders

View Document

24/05/1024 May 2010 DIRECTOR APPOINTED MISS EMILY MARY JAYNE AYERS

View Document

23/05/1023 May 2010 APPOINTMENT TERMINATED, DIRECTOR JOAN SPARKS

View Document

18/05/1018 May 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

15/04/1015 April 2010 Annual return made up to 31 March 2010 with full list of shareholders

View Document

15/04/1015 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN DAVID SPARKS / 01/10/2009

View Document

15/04/1015 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOAN MAUD SPARKS / 01/10/2009

View Document

27/11/0927 November 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

07/05/097 May 2009 RETURN MADE UP TO 31/03/09; FULL LIST OF MEMBERS

View Document

15/04/0815 April 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

09/04/089 April 2008 RETURN MADE UP TO 31/03/08; FULL LIST OF MEMBERS

View Document

18/04/0718 April 2007 RETURN MADE UP TO 31/03/07; FULL LIST OF MEMBERS

View Document

18/04/0718 April 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

19/04/0619 April 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

07/04/067 April 2006 RETURN MADE UP TO 31/03/06; FULL LIST OF MEMBERS

View Document

17/02/0617 February 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

25/04/0525 April 2005 RETURN MADE UP TO 31/03/05; FULL LIST OF MEMBERS

View Document

19/05/0419 May 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

13/04/0413 April 2004 RETURN MADE UP TO 31/03/04; FULL LIST OF MEMBERS

View Document

08/04/038 April 2003 RETURN MADE UP TO 31/03/03; FULL LIST OF MEMBERS

View Document

08/04/038 April 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

09/01/039 January 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

11/04/0211 April 2002 RETURN MADE UP TO 31/03/02; FULL LIST OF MEMBERS

View Document

11/06/0111 June 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

28/03/0128 March 2001 RETURN MADE UP TO 31/03/01; FULL LIST OF MEMBERS

View Document

01/02/011 February 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00

View Document

11/05/0011 May 2000 NEW SECRETARY APPOINTED

View Document

04/05/004 May 2000 RETURN MADE UP TO 31/03/00; FULL LIST OF MEMBERS

View Document

16/09/9916 September 1999 RETURN MADE UP TO 31/03/99; FULL LIST OF MEMBERS

View Document

15/09/9915 September 1999 NEW DIRECTOR APPOINTED

View Document

26/07/9926 July 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/99

View Document

22/06/9822 June 1998 RETURN MADE UP TO 31/03/98; FULL LIST OF MEMBERS

View Document

09/04/989 April 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/98

View Document

20/08/9720 August 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/97

View Document

16/05/9716 May 1997 RETURN MADE UP TO 31/03/97; NO CHANGE OF MEMBERS

View Document

05/06/965 June 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/93

View Document

05/06/965 June 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/95

View Document

05/06/965 June 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/96

View Document

05/06/965 June 1996 EXEMPTION FROM APPOINTING AUDITORS 04/04/96

View Document

05/06/965 June 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/94

View Document

17/04/9617 April 1996 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

14/04/9614 April 1996 RETURN MADE UP TO 31/03/96; FULL LIST OF MEMBERS

View Document

20/04/9520 April 1995 RETURN MADE UP TO 31/03/95; NO CHANGE OF MEMBERS

View Document

21/06/9421 June 1994 RETURN MADE UP TO 31/03/94; NO CHANGE OF MEMBERS

View Document

18/05/9318 May 1993 DIRECTOR RESIGNED

View Document

18/05/9318 May 1993 RETURN MADE UP TO 31/03/93; FULL LIST OF MEMBERS

View Document

24/03/9224 March 1992 RETURN MADE UP TO 31/03/92; NO CHANGE OF MEMBERS

View Document

05/02/925 February 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

17/10/9117 October 1991 RETURN MADE UP TO 09/10/91; NO CHANGE OF MEMBERS

View Document

17/10/9117 October 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90

View Document

07/01/917 January 1991 RETURN MADE UP TO 03/11/90; FULL LIST OF MEMBERS

View Document

24/09/9024 September 1990 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

04/07/894 July 1989 RETURN MADE UP TO 08/06/89; FULL LIST OF MEMBERS

View Document

19/01/8919 January 1989 REGISTERED OFFICE CHANGED ON 19/01/89 FROM: 21 LANSDOWNE TERRACE, NEWCASTLE UPON TYNE, NE3 1HP

View Document

01/02/881 February 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

25/11/8725 November 1987 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