PRO STRUCTURES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/07/2523 July 2025 Confirmation statement made on 2025-07-13 with no updates

View Document

14/07/2514 July 2025 Total exemption full accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

30/09/2430 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

23/07/2423 July 2024 Confirmation statement made on 2024-07-13 with no updates

View Document

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

View Accounts

11/09/2311 September 2023 Registered office address changed from The Studio 34 Harbury Road Henleaze Bristol BS9 4PL to 44a Westerleigh Road Bristol BS16 6AH on 2023-09-11

View Document

11/09/2311 September 2023 Change of details for Mr Ronald O'connor as a person with significant control on 2023-09-06

View Document

11/09/2311 September 2023 Change of details for Mrs Jenni O'connor as a person with significant control on 2023-09-06

View Document

11/09/2311 September 2023 Secretary's details changed for Ronald Anthony O'connor on 2023-09-06

View Document

11/09/2311 September 2023 Director's details changed for Ronald Anthony Oconnor on 2023-09-06

View Document

11/09/2311 September 2023 Director's details changed for Mrs Jennifer Anne O'connor on 2023-09-06

View Document

25/07/2325 July 2023 Confirmation statement made on 2023-07-13 with no updates

View Document

24/02/2324 February 2023 Total exemption full accounts made up to 2022-12-31

View Document

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

View Accounts

04/05/224 May 2022 Total exemption full accounts made up to 2021-12-31

View Document

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

View Accounts

13/07/2113 July 2021 Confirmation statement made on 2021-07-13 with no updates

View Document

22/03/2122 March 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

22/10/2022 October 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

15/07/2015 July 2020 CONFIRMATION STATEMENT MADE ON 13/07/20, NO UPDATES

View Document

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

View Accounts

15/07/1915 July 2019 CONFIRMATION STATEMENT MADE ON 13/07/19, NO UPDATES

View Document

14/06/1914 June 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

16/08/1816 August 2018 CURRSHO FROM 30/04/2019 TO 31/12/2018

View Document

16/08/1816 August 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

17/07/1817 July 2018 CONFIRMATION STATEMENT MADE ON 13/07/18, NO UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

28/09/1728 September 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

31/07/1731 July 2017 CONFIRMATION STATEMENT MADE ON 13/07/17, NO UPDATES

View Document

31/07/1731 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JENNI O'CONNOR

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

12/12/1612 December 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

21/07/1621 July 2016 CONFIRMATION STATEMENT MADE ON 13/07/16, WITH UPDATES

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

23/09/1523 September 2015 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/15

View Document

15/07/1515 July 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

13/07/1513 July 2015 Annual return made up to 13 July 2015 with full list of shareholders

View Document

04/12/144 December 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

17/07/1417 July 2014 Annual return made up to 13 July 2014 with full list of shareholders

View Document

01/11/131 November 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

23/07/1323 July 2013 Annual return made up to 13 July 2013 with full list of shareholders

View Document

24/09/1224 September 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

18/07/1218 July 2012 Annual return made up to 13 July 2012 with full list of shareholders

View Document

13/12/1113 December 2011 SHARES WITH NO VOTING RIGHTS BUT NO DIVIDENDS 24/11/2011

View Document

04/10/114 October 2011 30/04/11 TOTAL EXEMPTION FULL

View Document

05/08/115 August 2011 Annual return made up to 13 July 2011 with full list of shareholders

View Document

25/08/1025 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / RONALD ANTHONY OCONNOR / 13/07/2010

View Document

25/08/1025 August 2010 Annual return made up to 13 July 2010 with full list of shareholders

View Document

25/08/1025 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS JENNIFER ANNE O'CONNOR / 13/07/2010

View Document

29/07/1029 July 2010 REGISTERED OFFICE CHANGED ON 29/07/2010 FROM THE OLD BAKEHOUSE DOWNS PARK EAST WESTBURY PARK BRISTOL BS6 7QD

View Document

27/07/1027 July 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

20/01/1020 January 2010 REGISTERED OFFICE CHANGED ON 20/01/2010 FROM THE CLOCK TOWER, FARLEIGH COURT OLD WESTON ROAD FLAX BOURTON BRISTOL BS48 1UR

View Document

17/07/0917 July 2009 RETURN MADE UP TO 13/07/09; FULL LIST OF MEMBERS

View Document

17/06/0917 June 2009 30/04/09 TOTAL EXEMPTION FULL

View Document

08/06/098 June 2009 DIRECTOR APPOINTED MRS JENNIFER ANNE O'CONNOR

View Document

08/05/098 May 2009 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY MICHAEL POWER

View Document

08/05/098 May 2009 SECRETARY APPOINTED RONALD ANTHONY O'CONNOR

View Document

23/07/0823 July 2008 RETURN MADE UP TO 13/07/08; FULL LIST OF MEMBERS

View Document

16/07/0816 July 2008 30/04/08 TOTAL EXEMPTION FULL

View Document

17/06/0817 June 2008 PREVSHO FROM 31/07/2008 TO 30/04/2008

View Document

13/07/0713 July 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information