PRO ENGINEERS LTD

Company Documents

DateDescription
11/12/2411 December 2024 Confirmation statement made on 2024-12-10 with no updates

View Document

04/12/244 December 2024 Total exemption full accounts made up to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

24/01/2424 January 2024 Total exemption full accounts made up to 2023-08-31

View Document

11/12/2311 December 2023 Confirmation statement made on 2023-12-10 with no updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

16/02/2316 February 2023 Director's details changed for Mr Jacob Daniel Schofield on 2023-02-16

View Document

16/02/2316 February 2023 Registered office address changed from Charlotte House 500 Charlotte Road Sheffield South Yorkshire S2 4ER England to 38 Newfield Crescent Sheffield S17 3DE on 2023-02-16

View Document

16/02/2316 February 2023 Director's details changed for Mr Mark John Schofield on 2023-02-08

View Document

21/12/2221 December 2022 Total exemption full accounts made up to 2022-08-31

View Document

12/12/2212 December 2022 Confirmation statement made on 2022-12-10 with updates

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

20/05/2220 May 2022 Accounts for a dormant company made up to 2021-08-31

View Document

08/04/228 April 2022 Second filing of Confirmation Statement dated 2021-12-10

View Document

07/04/227 April 2022 Statement of capital following an allotment of shares on 2020-12-11

View Document

02/03/222 March 2022 Satisfaction of charge 130775010001 in full

View Document

10/12/2110 December 2021 Confirmation statement made on 2021-12-10 with updates

View Document

07/12/217 December 2021 Change of details for Mr Mark John Schofield as a person with significant control on 2021-10-25

View Document

07/12/217 December 2021 Change of details for Mr Jacob Daniel Schofield as a person with significant control on 2021-10-25

View Document

07/12/217 December 2021 Director's details changed for Mr Jacob Daniel Schofield on 2021-10-25

View Document

07/12/217 December 2021 Director's details changed for Mr Mark John Schofield on 2021-12-07

View Document

25/10/2125 October 2021 Change of details for Mr Mark Schofield as a person with significant control on 2021-10-25

View Document

25/10/2125 October 2021 Registered office address changed from 35 Wilkinson Street Sheffield S10 2GB United Kingdom to Charlotte House 500 Charlotte Road Sheffield South Yorkshire S2 4ER on 2021-10-25

View Document

02/03/212 March 2021 REGISTRATION OF A CHARGE / CHARGE CODE 130775010001

View Document

11/02/2111 February 2021 CURRSHO FROM 31/12/2021 TO 31/08/2021

View Document

11/12/2011 December 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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