PRO FITNESS SOLUTIONS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
13/08/2513 August 2025 Micro company accounts made up to 2025-02-28

View Document

28/02/2528 February 2025 Annual accounts for year ending 28 Feb 2025

View Accounts

27/02/2527 February 2025 Confirmation statement made on 2025-02-27 with updates

View Document

28/08/2428 August 2024 Unaudited abridged accounts made up to 2024-02-29

View Document

06/03/246 March 2024 Confirmation statement made on 2024-02-29 with no updates

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

09/01/249 January 2024 Registered office address changed from Hillcrest 7 Copthall Corner Chalfont St. Peter Gerrards Cross SL9 0BZ England to 2 Ladysmith Road Ivinghoe Leighton Buzzard LU7 9EE on 2024-01-09

View Document

09/01/249 January 2024 Director's details changed for Marthese Attard on 2024-01-03

View Document

09/01/249 January 2024 Change of details for Ms Mary Therese Attard as a person with significant control on 2024-01-03

View Document

02/08/232 August 2023 Unaudited abridged accounts made up to 2023-02-28

View Document

09/03/239 March 2023 Confirmation statement made on 2023-02-28 with no updates

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

04/10/224 October 2022 Unaudited abridged accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Confirmation statement made on 2022-02-28 with no updates

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

24/09/2124 September 2021 Total exemption full accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

08/11/198 November 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

06/03/196 March 2019 CONFIRMATION STATEMENT MADE ON 28/02/19, NO UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

02/10/182 October 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

01/03/181 March 2018 CONFIRMATION STATEMENT MADE ON 28/02/18, NO UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

21/06/1721 June 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

01/03/171 March 2017 CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

04/08/164 August 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

02/03/162 March 2016 Annual return made up to 29 February 2016 with full list of shareholders

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

19/10/1519 October 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

04/03/154 March 2015 Annual return made up to 28 February 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

10/09/1410 September 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

04/03/144 March 2014 Annual return made up to 28 February 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

25/11/1325 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

30/07/1330 July 2013 APPOINTMENT TERMINATED, SECRETARY ROXANE ATTARD

View Document

30/07/1330 July 2013 APPOINTMENT TERMINATED, DIRECTOR ROXANE ATTARD

View Document

05/06/135 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / MISS ROXANE ATTARD / 01/06/2013

View Document

04/06/134 June 2013 SECRETARY'S CHANGE OF PARTICULARS / MISS ROXANE ATTARD / 01/06/2013

View Document

15/04/1315 April 2013 SECRETARY'S CHANGE OF PARTICULARS / MISS ROXANE ATTARD / 01/01/2013

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

28/02/1328 February 2013 Annual return made up to 28 February 2013 with full list of shareholders

View Document

15/10/1215 October 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

29/02/1229 February 2012 Annual accounts for year ending 29 Feb 2012

View Accounts

29/02/1229 February 2012 Annual return made up to 29 February 2012 with full list of shareholders

View Document

10/10/1110 October 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

07/03/117 March 2011 Annual return made up to 28 February 2011 with full list of shareholders

View Document

06/09/106 September 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

23/07/1023 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MISS ROXANE ATTARD / 23/07/2010

View Document

23/07/1023 July 2010 SECRETARY'S CHANGE OF PARTICULARS / ROXANE ATTARD / 23/07/2010

View Document

01/03/101 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARTHESE ATTARD / 28/02/2010

View Document

01/03/101 March 2010 Annual return made up to 28 February 2010 with full list of shareholders

View Document

01/03/101 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROXANE ATTARD / 28/02/2010

View Document

31/12/0931 December 2009 REGISTERED OFFICE CHANGED ON 31/12/2009 FROM FLAT 12 DIGBY WORKS 130 HOMERTON HIGH STREET LONDON E9 6JA

View Document

16/12/0916 December 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

29/04/0929 April 2009 RETURN MADE UP TO 28/02/09; FULL LIST OF MEMBERS

View Document

13/04/0913 April 2009 REGISTERED OFFICE CHANGED ON 13/04/2009 FROM FLAT 4, 15 CAMDEN HIGH STREET LONDON GREATER LONDON NW1 7JE

View Document

13/04/0913 April 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ROXANE ATTARD / 05/01/2009

View Document

11/03/0811 March 2008 SECRETARY APPOINTED ROXANE ATTARD

View Document

11/03/0811 March 2008 DIRECTOR APPOINTED ROXANE ATTARD

View Document

10/03/0810 March 2008 DIRECTOR APPOINTED MARTHESE ATTARD

View Document

03/03/083 March 2008 APPOINTMENT TERMINATED DIRECTOR CREDITREFORM (DIRECTORS) LIMITED

View Document

29/02/0829 February 2008 APPOINTMENT TERMINATED SECRETARY CREDITREFORM (SECRETARIES) LIMITED

View Document

29/02/0829 February 2008 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