PRO FOODSERVICE REPS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 29/08/2529 August 2025 | Termination of appointment of Scott Giles Taylor as a director on 2025-08-29 |
| 05/02/255 February 2025 | Total exemption full accounts made up to 2024-12-31 |
| 06/01/256 January 2025 | Confirmation statement made on 2024-12-19 with no updates |
| 31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
| 08/02/248 February 2024 | Total exemption full accounts made up to 2023-12-31 |
| 31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
| 21/12/2321 December 2023 | Confirmation statement made on 2023-12-19 with no updates |
| 29/09/2329 September 2023 | Total exemption full accounts made up to 2022-12-31 |
| 04/09/234 September 2023 | Appointment of Mr Scott Giles Taylor as a director on 2023-09-01 |
| 31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
| 20/12/2220 December 2022 | Confirmation statement made on 2022-12-19 with no updates |
| 25/02/2225 February 2022 | Total exemption full accounts made up to 2021-12-31 |
| 31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
| 21/12/2121 December 2021 | Confirmation statement made on 2021-12-19 with no updates |
| 02/10/212 October 2021 | Total exemption full accounts made up to 2020-12-31 |
| 31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
| 27/01/2027 January 2020 | 31/12/19 TOTAL EXEMPTION FULL |
| 31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
| 20/12/1920 December 2019 | CONFIRMATION STATEMENT MADE ON 19/12/19, NO UPDATES |
| 04/04/194 April 2019 | 31/12/18 TOTAL EXEMPTION FULL |
| 02/01/192 January 2019 | CONFIRMATION STATEMENT MADE ON 19/12/18, WITH UPDATES |
| 31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
| 12/03/1812 March 2018 | RETURN OF PURCHASE OF OWN SHARES |
| 12/03/1812 March 2018 | 30/11/17 STATEMENT OF CAPITAL GBP 92 |
| 16/02/1816 February 2018 | 31/12/17 TOTAL EXEMPTION FULL |
| 02/02/182 February 2018 | CONFIRMATION STATEMENT MADE ON 19/12/17, WITH UPDATES |
| 02/02/182 February 2018 | PURCHASE OF SHARES 30/11/2017 |
| 31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
| 13/11/1713 November 2017 | APPOINTMENT TERMINATED, DIRECTOR WAYNE BENNETT |
| 17/02/1717 February 2017 | 31/12/16 TOTAL EXEMPTION FULL |
| 31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
| 23/12/1623 December 2016 | CONFIRMATION STATEMENT MADE ON 19/12/16, WITH UPDATES |
| 14/07/1614 July 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
| 13/07/1613 July 2016 | DIRECTOR APPOINTED MR WAYNE ROBERT BENNETT |
| 18/01/1618 January 2016 | Annual return made up to 19 December 2015 with full list of shareholders |
| 31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
| 17/03/1517 March 2015 | 06/02/15 STATEMENT OF CAPITAL GBP 102 |
| 29/01/1529 January 2015 | ADOPT ARTICLES 20/01/2015 |
| 19/12/1419 December 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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