PRO-MARK SCREEN PROCESS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
12/04/2512 April 2025 Confirmation statement made on 2025-03-22 with no updates

View Document

11/10/2411 October 2024 Notification of Ian Sullivan as a person with significant control on 2016-04-06

View Document

11/10/2411 October 2024 Notification of Ruth Sullivan as a person with significant control on 2016-04-06

View Document

11/10/2411 October 2024 Change of details for Mr Neil Douglas Sullivan as a person with significant control on 2024-10-11

View Document

24/09/2424 September 2024 Micro company accounts made up to 2023-12-31

View Document

11/09/2411 September 2024 Registered office address changed from , Unit 4a Severn Farm Industrial Estate, Welshpool, SY21 7DF, Wales to New Mill House Mill Drive Montford Bridge Shrewsbury SY4 1HQ on 2024-09-11

View Document

25/03/2425 March 2024 Confirmation statement made on 2024-03-22 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

08/08/238 August 2023 Micro company accounts made up to 2022-12-31

View Document

24/04/2324 April 2023 Change of details for Mr Neil Douglas Sullivan as a person with significant control on 2023-04-21

View Document

21/04/2321 April 2023 Director's details changed for Mrs Ruth Georgina Sullivan on 2023-04-21

View Document

21/04/2321 April 2023 Confirmation statement made on 2023-03-22 with no updates

View Document

21/04/2321 April 2023 Change of details for Mr Neil Douglas Sullivan as a person with significant control on 2023-04-21

View Document

21/04/2321 April 2023 Director's details changed for Mr Neil Douglas Sullivan on 2023-04-21

View Document

21/04/2321 April 2023 Director's details changed for Mr Ian John Sullivan on 2023-04-21

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

29/09/2129 September 2021 Micro company accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

08/04/208 April 2020 CONFIRMATION STATEMENT MADE ON 22/03/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

11/09/1911 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

24/03/1924 March 2019 CONFIRMATION STATEMENT MADE ON 22/03/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

24/06/1824 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

27/03/1827 March 2018 CONFIRMATION STATEMENT MADE ON 22/03/18, NO UPDATES

View Document

10/03/1810 March 2018 REGISTERED OFFICE CHANGED ON 10/03/2018 FROM UNIT 18 SEVERN FARM INDUSTRIAL ESTATE WELSHPOOL POWYS SY21 7DF

View Document

10/03/1810 March 2018 Registered office address changed from , Unit 18 Severn Farm Industrial Estate, Welshpool, Powys, SY21 7DF to New Mill House Mill Drive Montford Bridge Shrewsbury SY4 1HQ on 2018-03-10

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

29/09/1729 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

22/03/1722 March 2017 CONFIRMATION STATEMENT MADE ON 22/03/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

19/09/1619 September 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/15

View Document

01/04/161 April 2016 Annual return made up to 1 April 2016 with full list of shareholders

View Document

05/01/165 January 2016 REGISTRATION OF A CHARGE / CHARGE CODE 071871970002

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

27/10/1527 October 2015 REGISTRATION OF A CHARGE / CHARGE CODE 071871970001

View Document

29/09/1529 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

08/04/158 April 2015 Annual return made up to 2 April 2015 with full list of shareholders

View Document

25/03/1525 March 2015 Registered office address changed from , Number 5 the Business Quarter, Eco Park Road, Ludlow, Shropshire, SY8 1FB to New Mill House Mill Drive Montford Bridge Shrewsbury SY4 1HQ on 2015-03-25

View Document

25/03/1525 March 2015 REGISTERED OFFICE CHANGED ON 25/03/2015 FROM NUMBER 5 THE BUSINESS QUARTER ECO PARK ROAD LUDLOW SHROPSHIRE SY8 1FB

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

23/09/1423 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

02/04/142 April 2014 Annual return made up to 2 April 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

27/09/1327 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

12/06/1312 June 2013 Annual return made up to 6 April 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

12/09/1212 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

21/05/1221 May 2012 Annual return made up to 6 April 2012 with full list of shareholders

View Document

22/07/1122 July 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

11/04/1111 April 2011 Annual return made up to 6 April 2011 with full list of shareholders

View Document

14/04/1014 April 2010 COMPANY NAME CHANGED KNIGHTFALL LIMITED CERTIFICATE ISSUED ON 14/04/10

View Document

14/04/1014 April 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

09/04/109 April 2010 VARYING SHARE RIGHTS AND NAMES

View Document

09/04/109 April 2010 26/03/10 STATEMENT OF CAPITAL GBP 200

View Document

30/03/1030 March 2010 DIRECTOR APPOINTED IAN JOHN SULLIVAN

View Document

30/03/1030 March 2010 DIRECTOR APPOINTED NEIL DOUGLAS SULLIVAN

View Document

30/03/1030 March 2010 DIRECTOR APPOINTED RUTH GEORGINA SULLIVAN

View Document

30/03/1030 March 2010 CURRSHO FROM 31/03/2011 TO 31/12/2010

View Document

22/03/1022 March 2010 APPOINTMENT TERMINATED, DIRECTOR GRAHAM STEPHENS

View Document

12/03/1012 March 2010 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