PRO-SAIL LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
06/01/256 January 2025 | Confirmation statement made on 2025-01-05 with no updates |
16/07/2416 July 2024 | Total exemption full accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
18/01/2418 January 2024 | Confirmation statement made on 2024-01-05 with updates |
30/05/2330 May 2023 | Total exemption full accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
09/01/239 January 2023 | Confirmation statement made on 2023-01-05 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
07/01/227 January 2022 | Confirmation statement made on 2022-01-05 with updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
14/09/2014 September 2020 | 31/03/20 TOTAL EXEMPTION FULL |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
07/01/207 January 2020 | CONFIRMATION STATEMENT MADE ON 07/01/20, WITH UPDATES |
17/12/1917 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
07/01/197 January 2019 | CONFIRMATION STATEMENT MADE ON 07/01/19, WITH UPDATES |
17/10/1817 October 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
10/01/1810 January 2018 | CONFIRMATION STATEMENT MADE ON 07/01/18, WITH UPDATES |
07/11/177 November 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
09/01/179 January 2017 | CONFIRMATION STATEMENT MADE ON 07/01/17, WITH UPDATES |
22/12/1622 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
04/02/164 February 2016 | Annual return made up to 7 January 2016 with full list of shareholders |
05/01/165 January 2016 | Annual accounts small company total exemption made up to 31 March 2015 |
07/01/157 January 2015 | Annual return made up to 7 January 2015 with full list of shareholders |
11/12/1411 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
03/02/143 February 2014 | Annual return made up to 7 January 2014 with full list of shareholders |
24/12/1324 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
04/02/134 February 2013 | Annual return made up to 7 January 2013 with full list of shareholders |
04/12/124 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
02/05/122 May 2012 | COMPANY NAME CHANGED PRO-SAIL MANAGEMENT LIMITED CERTIFICATE ISSUED ON 02/05/12 |
20/01/1220 January 2012 | Annual return made up to 7 January 2012 with full list of shareholders |
14/11/1114 November 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
22/09/1122 September 2011 | APPOINTMENT TERMINATED, SECRETARY ALBERT LEVY |
14/02/1114 February 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON ALUN DAVIES / 14/02/2011 |
14/02/1114 February 2011 | Annual return made up to 7 January 2011 with full list of shareholders |
14/02/1114 February 2011 | DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY MARK WATSON / 14/02/2011 |
25/09/1025 September 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
25/01/1025 January 2010 | Annual return made up to 7 January 2010 with full list of shareholders |
23/01/1023 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY MARK WATSON / 23/01/2010 |
23/01/1023 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / SIMON ALUN DAVIES / 23/01/2010 |
04/01/104 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
15/10/0915 October 2009 | REGISTERED OFFICE CHANGED ON 15/10/2009 FROM 74-75 BUCKLERS HARD BEAULIEU HAMPSHIRE SO42 7XB |
05/02/095 February 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
14/01/0914 January 2009 | RETURN MADE UP TO 07/01/09; FULL LIST OF MEMBERS |
27/02/0827 February 2008 | RETURN MADE UP TO 07/01/08; FULL LIST OF MEMBERS |
26/02/0826 February 2008 | REGISTERED OFFICE CHANGED ON 26/02/2008 FROM 74-75 BUCKLERS HARD BEAULIEU HAMPSHIRE SO42 7DB |
31/01/0831 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
07/09/077 September 2007 | NEW DIRECTOR APPOINTED |
22/05/0722 May 2007 | RETURN MADE UP TO 07/01/07; FULL LIST OF MEMBERS |
22/05/0722 May 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
05/09/065 September 2006 | RETURN MADE UP TO 07/01/06; FULL LIST OF MEMBERS |
23/01/0623 January 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
14/09/0514 September 2005 | REGISTERED OFFICE CHANGED ON 14/09/05 FROM: 5TH FLOOR KNOLLYS HOUSE 11 BYWARD STREET LONDON EC3R 5EN |
03/02/053 February 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
19/01/0519 January 2005 | RETURN MADE UP TO 07/01/05; FULL LIST OF MEMBERS |
02/02/042 February 2004 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03 |
14/01/0414 January 2004 | RETURN MADE UP TO 07/01/04; FULL LIST OF MEMBERS |
01/05/031 May 2003 | RETURN MADE UP TO 22/01/03; FULL LIST OF MEMBERS |
09/09/029 September 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02 |
30/01/0230 January 2002 | DIRECTOR'S PARTICULARS CHANGED |
30/01/0230 January 2002 | ACC. REF. DATE EXTENDED FROM 31/01/02 TO 31/03/02 |
30/01/0230 January 2002 | RETURN MADE UP TO 22/01/02; FULL LIST OF MEMBERS |
30/01/0130 January 2001 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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