PRO-MILL PRECISION ENGINEERING LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/07/2530 July 2025 NewRegistered office address changed from 3 3 Towers Farm Corfemullen Wimborne Dorset BH21 3NY United Kingdom to 3 3 Towers Farm Corfemullen Wimborne Dorset BH21 3NY on 2025-07-30

View Document

30/07/2530 July 2025 NewConfirmation statement made on 2025-07-29 with no updates

View Document

30/07/2530 July 2025 NewRegistered office address changed from 32 Oak Field Road Three Legged Cross Wimborne Dorset BH21 6FE England to 3 3 Towers Farm Corfemullen Wimborne Dorset BH21 3NY on 2025-07-30

View Document

09/01/259 January 2025 Micro company accounts made up to 2024-07-31

View Document

03/08/243 August 2024 Confirmation statement made on 2024-07-29 with no updates

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

21/02/2421 February 2024 Micro company accounts made up to 2023-07-31

View Document

31/07/2331 July 2023 Confirmation statement made on 2023-07-29 with no updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

20/04/2320 April 2023 Registered office address changed from 41 Azura Close Woolsbridge Industrial Park Three Legged Cross Wimborne Dorset BH21 6SZ to 32 Oak Field Road Three Legged Cross Wimborne Dorset BH21 6FE on 2023-04-20

View Document

03/11/223 November 2022 Micro company accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

20/12/2120 December 2021 Micro company accounts made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

06/08/206 August 2020 CONFIRMATION STATEMENT MADE ON 29/07/20, NO UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

29/11/1929 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

05/08/195 August 2019 CONFIRMATION STATEMENT MADE ON 29/07/19, NO UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

07/11/187 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

06/08/186 August 2018 CONFIRMATION STATEMENT MADE ON 29/07/18, NO UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

20/10/1720 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

07/08/177 August 2017 CONFIRMATION STATEMENT MADE ON 29/07/17, NO UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

23/09/1623 September 2016 Annual accounts small company total exemption made up to 31 July 2016

View Document

02/08/162 August 2016 CONFIRMATION STATEMENT MADE ON 29/07/16, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

21/10/1521 October 2015 Annual accounts small company total exemption made up to 31 July 2015

View Document

19/08/1519 August 2015 Annual return made up to 29 July 2015 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

17/11/1417 November 2014 Annual accounts small company total exemption made up to 31 July 2014

View Document

05/08/145 August 2014 APPOINTMENT TERMINATED, SECRETARY THOMAS GIBBONS

View Document

05/08/145 August 2014 APPOINTMENT TERMINATED, SECRETARY THOMAS GIBBONS

View Document

05/08/145 August 2014 Annual return made up to 29 July 2014 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

19/11/1319 November 2013 Annual accounts small company total exemption made up to 31 July 2013

View Document

09/08/139 August 2013 Annual return made up to 29 July 2013 with full list of shareholders

View Document

04/12/124 December 2012 Annual accounts small company total exemption made up to 31 July 2012

View Document

07/08/127 August 2012 Annual return made up to 29 July 2012 with full list of shareholders

View Document

28/10/1128 October 2011 Annual accounts small company total exemption made up to 31 July 2011

View Document

11/08/1111 August 2011 Annual return made up to 29 July 2011 with full list of shareholders

View Document

08/11/108 November 2010 Annual accounts small company total exemption made up to 31 July 2010

View Document

20/08/1020 August 2010 Annual return made up to 29 July 2010 with full list of shareholders

View Document

20/08/1020 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN CHARLES GREENING / 29/07/2010

View Document

10/12/0910 December 2009 Annual accounts small company total exemption made up to 31 July 2009

View Document

06/08/096 August 2009 SECRETARY'S CHANGE OF PARTICULARS / THOMAS GIBBONS / 25/07/2009

View Document

06/08/096 August 2009 RETURN MADE UP TO 29/07/09; FULL LIST OF MEMBERS

View Document

06/01/096 January 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

06/08/086 August 2008 RETURN MADE UP TO 29/07/08; FULL LIST OF MEMBERS

View Document

15/01/0815 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07

View Document

29/08/0729 August 2007 RETURN MADE UP TO 29/07/07; NO CHANGE OF MEMBERS

View Document

22/02/0722 February 2007 REGISTERED OFFICE CHANGED ON 22/02/07 FROM: 40 AZURA CLOSE WOOLSBRIDGE INDUSTRIAL PARK THREE LEGGED CROSS WIMBORNE DORSET BH21 6SZ

View Document

30/11/0630 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

05/09/065 September 2006 RETURN MADE UP TO 29/07/06; FULL LIST OF MEMBERS

View Document

01/03/061 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

16/08/0516 August 2005 RETURN MADE UP TO 29/07/05; FULL LIST OF MEMBERS

View Document

16/02/0516 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

10/08/0410 August 2004 RETURN MADE UP TO 29/07/04; FULL LIST OF MEMBERS

View Document

29/06/0429 June 2004 COMPANY NAME CHANGED PRO-MILL ENGINEERING LIMITED CERTIFICATE ISSUED ON 29/06/04

View Document

22/09/0322 September 2003 REGISTERED OFFICE CHANGED ON 22/09/03 FROM: 21 HIGHWAY BROADSTONE DORSET BH18 9NB

View Document

16/08/0316 August 2003 NEW SECRETARY APPOINTED

View Document

16/08/0316 August 2003 NEW DIRECTOR APPOINTED

View Document

31/07/0331 July 2003 DIRECTOR RESIGNED

View Document

31/07/0331 July 2003 SECRETARY RESIGNED

View Document

29/07/0329 July 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information