PRO STRUCTURES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 23/07/2523 July 2025 | Confirmation statement made on 2025-07-13 with no updates |
| 14/07/2514 July 2025 | Total exemption full accounts made up to 2024-12-31 |
| 31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
| 30/09/2430 September 2024 | Total exemption full accounts made up to 2023-12-31 |
| 23/07/2423 July 2024 | Confirmation statement made on 2024-07-13 with no updates |
| 31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
| 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 |
| 11/09/2311 September 2023 | Change of details for Mr Ronald O'connor as a person with significant control on 2023-09-06 |
| 11/09/2311 September 2023 | Change of details for Mrs Jenni O'connor as a person with significant control on 2023-09-06 |
| 11/09/2311 September 2023 | Secretary's details changed for Ronald Anthony O'connor on 2023-09-06 |
| 11/09/2311 September 2023 | Director's details changed for Ronald Anthony Oconnor on 2023-09-06 |
| 11/09/2311 September 2023 | Director's details changed for Mrs Jennifer Anne O'connor on 2023-09-06 |
| 25/07/2325 July 2023 | Confirmation statement made on 2023-07-13 with no updates |
| 24/02/2324 February 2023 | Total exemption full accounts made up to 2022-12-31 |
| 31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
| 04/05/224 May 2022 | Total exemption full accounts made up to 2021-12-31 |
| 31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
| 13/07/2113 July 2021 | Confirmation statement made on 2021-07-13 with no updates |
| 22/03/2122 March 2021 | 31/12/20 TOTAL EXEMPTION FULL |
| 31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
| 22/10/2022 October 2020 | 31/12/19 TOTAL EXEMPTION FULL |
| 15/07/2015 July 2020 | CONFIRMATION STATEMENT MADE ON 13/07/20, NO UPDATES |
| 31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
| 15/07/1915 July 2019 | CONFIRMATION STATEMENT MADE ON 13/07/19, NO UPDATES |
| 14/06/1914 June 2019 | 31/12/18 TOTAL EXEMPTION FULL |
| 31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
| 16/08/1816 August 2018 | CURRSHO FROM 30/04/2019 TO 31/12/2018 |
| 16/08/1816 August 2018 | 30/04/18 TOTAL EXEMPTION FULL |
| 17/07/1817 July 2018 | CONFIRMATION STATEMENT MADE ON 13/07/18, NO UPDATES |
| 30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
| 28/09/1728 September 2017 | 30/04/17 TOTAL EXEMPTION FULL |
| 31/07/1731 July 2017 | CONFIRMATION STATEMENT MADE ON 13/07/17, NO UPDATES |
| 31/07/1731 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JENNI O'CONNOR |
| 30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
| 12/12/1612 December 2016 | Annual accounts small company total exemption made up to 30 April 2016 |
| 21/07/1621 July 2016 | CONFIRMATION STATEMENT MADE ON 13/07/16, WITH UPDATES |
| 30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
| 23/09/1523 September 2015 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/15 |
| 15/07/1515 July 2015 | Annual accounts small company total exemption made up to 30 April 2015 |
| 13/07/1513 July 2015 | Annual return made up to 13 July 2015 with full list of shareholders |
| 04/12/144 December 2014 | Annual accounts small company total exemption made up to 30 April 2014 |
| 17/07/1417 July 2014 | Annual return made up to 13 July 2014 with full list of shareholders |
| 01/11/131 November 2013 | Annual accounts small company total exemption made up to 30 April 2013 |
| 23/07/1323 July 2013 | Annual return made up to 13 July 2013 with full list of shareholders |
| 24/09/1224 September 2012 | Annual accounts small company total exemption made up to 30 April 2012 |
| 18/07/1218 July 2012 | Annual return made up to 13 July 2012 with full list of shareholders |
| 13/12/1113 December 2011 | SHARES WITH NO VOTING RIGHTS BUT NO DIVIDENDS 24/11/2011 |
| 04/10/114 October 2011 | 30/04/11 TOTAL EXEMPTION FULL |
| 05/08/115 August 2011 | Annual return made up to 13 July 2011 with full list of shareholders |
| 25/08/1025 August 2010 | DIRECTOR'S CHANGE OF PARTICULARS / RONALD ANTHONY OCONNOR / 13/07/2010 |
| 25/08/1025 August 2010 | Annual return made up to 13 July 2010 with full list of shareholders |
| 25/08/1025 August 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MRS JENNIFER ANNE O'CONNOR / 13/07/2010 |
| 29/07/1029 July 2010 | REGISTERED OFFICE CHANGED ON 29/07/2010 FROM THE OLD BAKEHOUSE DOWNS PARK EAST WESTBURY PARK BRISTOL BS6 7QD |
| 27/07/1027 July 2010 | Annual accounts small company total exemption made up to 30 April 2010 |
| 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 |
| 17/07/0917 July 2009 | RETURN MADE UP TO 13/07/09; FULL LIST OF MEMBERS |
| 17/06/0917 June 2009 | 30/04/09 TOTAL EXEMPTION FULL |
| 08/06/098 June 2009 | DIRECTOR APPOINTED MRS JENNIFER ANNE O'CONNOR |
| 08/05/098 May 2009 | APPOINTMENT TERMINATED DIRECTOR AND SECRETARY MICHAEL POWER |
| 08/05/098 May 2009 | SECRETARY APPOINTED RONALD ANTHONY O'CONNOR |
| 23/07/0823 July 2008 | RETURN MADE UP TO 13/07/08; FULL LIST OF MEMBERS |
| 16/07/0816 July 2008 | 30/04/08 TOTAL EXEMPTION FULL |
| 17/06/0817 June 2008 | PREVSHO FROM 31/07/2008 TO 30/04/2008 |
| 13/07/0713 July 2007 | 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