PRO-QUEST RESOURCING LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
09/06/259 June 2025 NewMicro company accounts made up to 2025-05-31

View Document

31/05/2531 May 2025 Annual accounts for year ending 31 May 2025

View Accounts

02/05/252 May 2025 Termination of appointment of Nitesh Kalia as a secretary on 2025-05-02

View Document

02/05/252 May 2025 Termination of appointment of Daniel Kent as a secretary on 2025-05-02

View Document

02/05/252 May 2025 Termination of appointment of Thabisile Mlangeni as a secretary on 2025-05-02

View Document

30/04/2530 April 2025 Termination of appointment of Tony Kimani as a secretary on 2025-04-04

View Document

30/04/2530 April 2025 Appointment of Mr Mahmood Jan as a secretary on 2020-03-18

View Document

24/04/2524 April 2025 Termination of appointment of Mahmood Jan as a secretary on 2025-03-29

View Document

24/04/2524 April 2025 Termination of appointment of Theresa Kandengwa as a secretary on 2025-03-29

View Document

24/04/2524 April 2025 Termination of appointment of Rachel Dunbar as a secretary on 2025-03-29

View Document

22/04/2522 April 2025 Termination of appointment of Aideen Anderson as a secretary on 2025-03-29

View Document

22/04/2522 April 2025 Termination of appointment of Aneesa Abdullah as a secretary on 2025-03-29

View Document

07/04/257 April 2025 Termination of appointment of Alexander Makhonin as a secretary on 2023-08-29

View Document

07/04/257 April 2025 Termination of appointment of Jane Tate-Lebechi as a secretary on 2024-11-16

View Document

07/04/257 April 2025 Termination of appointment of Joy Gayle-Chambers as a secretary on 2025-03-29

View Document

07/04/257 April 2025 Termination of appointment of Nicola Mccann as a secretary on 2025-01-31

View Document

07/04/257 April 2025 Termination of appointment of Stephen Muzite as a secretary on 2024-12-11

View Document

07/04/257 April 2025 Termination of appointment of Grace William as a secretary on 2025-03-21

View Document

07/04/257 April 2025 Appointment of Miss Aneesa Abdullah as a secretary on 2022-01-07

View Document

07/04/257 April 2025 Appointment of Mrs Grace William as a secretary on 2021-12-16

View Document

06/04/256 April 2025 Appointment of Mr Stephen Muzite as a secretary on 2021-04-16

View Document

06/04/256 April 2025 Appointment of Mr Nitesh Kalia as a secretary on 2021-06-02

View Document

06/04/256 April 2025 Appointment of Mrs Joy Gayle-Chambers as a secretary on 2021-06-18

View Document

06/04/256 April 2025 Appointment of Miss Nicola Mccann as a secretary on 2021-04-01

View Document

06/04/256 April 2025 Appointment of Mr Daniel Kent as a secretary on 2021-10-26

View Document

06/04/256 April 2025 Appointment of Mr Tony Kimani as a secretary on 2021-06-18

View Document

06/04/256 April 2025 Appointment of Miss Jane Tate-Lebechi as a secretary on 2021-06-24

View Document

06/04/256 April 2025 Appointment of Mr Mahmood Jan as a secretary on 2021-08-25

View Document

06/04/256 April 2025 Appointment of Mr Alexander Makhonin as a secretary on 2021-09-15

View Document

06/04/256 April 2025 Appointment of Mrs Theresa Kandengwa as a secretary on 2021-12-03

View Document

06/04/256 April 2025 Appointment of Miss Aideen Anderson as a secretary on 2021-09-17

View Document

06/04/256 April 2025 Appointment of Miss Rachel Dunbar as a secretary on 2021-12-03

View Document

06/04/256 April 2025 Appointment of Mrs Thabisile Mlangeni as a secretary on 2021-10-01

View Document

03/11/243 November 2024 Confirmation statement made on 2024-11-03 with updates

View Document

17/06/2417 June 2024 Micro company accounts made up to 2024-05-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

03/11/233 November 2023 Confirmation statement made on 2023-11-03 with updates

View Document

04/07/234 July 2023 Micro company accounts made up to 2023-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

03/11/223 November 2022 Confirmation statement made on 2022-11-03 with updates

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

04/08/214 August 2021 Micro company accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

03/09/203 September 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

24/09/1924 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

06/09/196 September 2019 CONFIRMATION STATEMENT MADE ON 06/09/19, WITH UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

15/02/1915 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

17/09/1817 September 2018 CONFIRMATION STATEMENT MADE ON 14/09/18, WITH UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

15/03/1815 March 2018 APPOINTMENT TERMINATED, SECRETARY LEIGH MATHIESON

View Document

15/03/1815 March 2018 REGISTERED OFFICE CHANGED ON 15/03/2018 FROM STRATHBAN HALLFOLD WHITWORTH ROCHDALE LANCASHIRE OL12 8TT

View Document

15/03/1815 March 2018 APPOINTMENT TERMINATED, DIRECTOR LEIGH MATHIESON

View Document

15/03/1815 March 2018 DIRECTOR APPOINTED MR MARK AYLWIN TURNER

View Document

15/03/1815 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARK AYLWIN TURNER

View Document

15/03/1815 March 2018 SECRETARY APPOINTED MR MARK AYLWIN TURNER

View Document

28/02/1828 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

14/09/1714 September 2017 CONFIRMATION STATEMENT MADE ON 14/09/17, WITH UPDATES

View Document

07/09/177 September 2017 APPOINTMENT TERMINATED, DIRECTOR ROBERT HAUGHIAN

View Document

30/06/1730 June 2017 CONFIRMATION STATEMENT MADE ON 30/05/17, WITH UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

23/01/1723 January 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

27/06/1627 June 2016 Annual return made up to 30 May 2016 with full list of shareholders

View Document

10/02/1610 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

21/07/1521 July 2015 Annual return made up to 30 May 2015 with full list of shareholders

View Document

06/03/156 March 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

17/07/1417 July 2014 Annual return made up to 30 May 2014 with full list of shareholders

View Document

17/10/1317 October 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

28/08/1328 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / LEIGH MATHIESON / 30/05/2013

View Document

28/08/1328 August 2013 Annual return made up to 30 May 2013 with full list of shareholders

View Document

28/08/1328 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT FRANK HAUGHIAN / 30/05/2013

View Document

24/08/1224 August 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

20/07/1220 July 2012 Annual return made up to 30 May 2012 with full list of shareholders

View Document

25/04/1225 April 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

01/07/111 July 2011 Annual return made up to 30 May 2011 with full list of shareholders

View Document

31/01/1131 January 2011 REGISTERED OFFICE CHANGED ON 31/01/2011 FROM 40 PRINCESS STREET MANCHESTER M1 6DE

View Document

01/11/101 November 2010 APPOINTMENT TERMINATED, SECRETARY ERIC MATHIESON

View Document

01/11/101 November 2010 SECRETARY APPOINTED LEIGH ROBERT MATHIESON

View Document

14/09/1014 September 2010 Annual accounts small company total exemption made up to 31 May 2010

View Document

17/06/1017 June 2010 Annual return made up to 30 May 2010 with full list of shareholders

View Document

26/11/0926 November 2009 DIRECTOR APPOINTED ROBERT FRANK HAUGHIAN

View Document

31/10/0931 October 2009 FORM 123 FOR RES 01/09/09

View Document

31/10/0931 October 2009 01/09/09 STATEMENT OF CAPITAL GBP 20

View Document

31/10/0931 October 2009 NC INC ALREADY ADJUSTED

View Document

27/07/0927 July 2009 Annual accounts small company total exemption made up to 29 May 2009

View Document

05/06/095 June 2009 RETURN MADE UP TO 30/05/09; FULL LIST OF MEMBERS

View Document

07/07/087 July 2008 RETURN MADE UP TO 30/05/08; NO CHANGE OF MEMBERS

View Document

07/07/087 July 2008 Annual accounts small company total exemption made up to 29 May 2008

View Document

22/09/0722 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/05/07

View Document

06/08/076 August 2007 RETURN MADE UP TO 30/05/07; NO CHANGE OF MEMBERS

View Document

15/09/0615 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/05/06

View Document

07/07/067 July 2006 RETURN MADE UP TO 30/05/06; FULL LIST OF MEMBERS

View Document

29/03/0629 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/05/05

View Document

31/01/0631 January 2006 STRIKE-OFF ACTION DISCONTINUED

View Document

25/01/0625 January 2006 WITHDRAWAL OF APPLICATION FOR STRIKING OFF

View Document

05/01/065 January 2006 REGISTERED OFFICE CHANGED ON 05/01/06 FROM: 22 THE HEDGEROWS WHITWORTH ROCHDALE LANCASHIRE OL12 8AW

View Document

25/10/0525 October 2005 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

09/09/059 September 2005 APPLICATION FOR STRIKING-OFF

View Document

02/08/052 August 2005 RETURN MADE UP TO 30/05/05; FULL LIST OF MEMBERS

View Document

02/08/052 August 2005 NEW SECRETARY APPOINTED

View Document

02/08/052 August 2005 SECRETARY RESIGNED

View Document

02/08/052 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/05/04

View Document

03/05/053 May 2005 DIRECTOR RESIGNED

View Document

03/05/053 May 2005 REGISTERED OFFICE CHANGED ON 03/05/05 FROM: MILLGATE MARKET STREET, SHAWFORTH ROCHDALE OL12 8NX

View Document

15/02/0515 February 2005 RETURN MADE UP TO 30/05/04; FULL LIST OF MEMBERS

View Document

14/08/0314 August 2003 RETURN MADE UP TO 30/05/03; FULL LIST OF MEMBERS

View Document

18/07/0318 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/05/03

View Document

31/07/0231 July 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/05/02

View Document

28/06/0228 June 2002 RETURN MADE UP TO 30/05/02; FULL LIST OF MEMBERS

View Document

07/09/017 September 2001 SECRETARY RESIGNED

View Document

07/09/017 September 2001 DIRECTOR RESIGNED

View Document

19/07/0119 July 2001 NEW DIRECTOR APPOINTED

View Document

11/07/0111 July 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

30/05/0130 May 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • ARDELEANU LTD


  • 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