PRO TEK INTERIORS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
15/06/2515 June 2025 Micro company accounts made up to 2024-05-29

View Document

15/06/2515 June 2025 Previous accounting period extended from 2025-05-29 to 2025-05-31

View Document

28/02/2528 February 2025 Previous accounting period shortened from 2024-05-30 to 2024-05-29

View Document

12/02/2512 February 2025 Confirmation statement made on 2025-02-02 with no updates

View Document

17/06/2417 June 2024 Registered office address changed from 12 Lynch Wood Peterborough PE2 6LR England to 12 Commerce Road Lynch Wood Peterborough PE2 6LR on 2024-06-17

View Document

29/05/2429 May 2024 Annual accounts for year ending 29 May 2024

View Accounts

16/05/2416 May 2024 Registered office address changed from 121 the Annex Park Road Peterborough Cambridgeshire PE1 2TR England to 12 Lynch Wood Peterborough PE2 6LR on 2024-05-16

View Document

29/02/2429 February 2024 Micro company accounts made up to 2023-05-30

View Document

06/02/246 February 2024 Confirmation statement made on 2024-02-02 with no updates

View Document

17/05/2317 May 2023 Micro company accounts made up to 2022-05-30

View Document

17/02/2317 February 2023 Previous accounting period shortened from 2022-05-31 to 2022-05-30

View Document

15/02/2315 February 2023 Confirmation statement made on 2023-02-02 with no updates

View Document

30/05/2230 May 2022 Annual accounts for year ending 30 May 2022

View Accounts

08/02/228 February 2022 Confirmation statement made on 2022-02-02 with updates

View Document

02/11/212 November 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

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

View Accounts

27/02/2027 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

07/02/207 February 2020 CONFIRMATION STATEMENT MADE ON 02/02/20, WITH UPDATES

View Document

23/08/1923 August 2019 REGISTRATION OF A CHARGE / CHARGE CODE 085219290002

View Document

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

View Accounts

28/02/1928 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

28/02/1928 February 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DEBORAH MICHELLE MOONEY

View Document

28/02/1928 February 2019 PSC'S CHANGE OF PARTICULARS / MR PAUL EDWARD MOONEY / 06/04/2018

View Document

05/02/195 February 2019 CONFIRMATION STATEMENT MADE ON 02/02/19, WITH UPDATES

View Document

22/01/1922 January 2019 SECRETARY APPOINTED MRS DEBORAH MICHELLE MOONEY

View Document

22/01/1922 January 2019 DIRECTOR APPOINTED MRS DEBORAH MICHELLE MOONEY

View Document

23/02/1823 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

02/02/182 February 2018 CONFIRMATION STATEMENT MADE ON 02/02/18, NO UPDATES

View Document

02/02/182 February 2018 CONFIRMATION STATEMENT MADE ON 22/01/18, NO UPDATES

View Document

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

View Accounts

11/04/1711 April 2017 REGISTERED OFFICE CHANGED ON 11/04/2017 FROM 32 THORPE WOOD THORPE WOOD BUSINESS PARK PETERBOROUGH CAMBRIDGESHIRE PE3 6SR

View Document

07/02/177 February 2017 CONFIRMATION STATEMENT MADE ON 22/01/17, WITH UPDATES

View Document

29/09/1629 September 2016 31/05/16 TOTAL EXEMPTION FULL

View Document

17/08/1617 August 2016 TERMINATE DIR APPOINTMENT

View Document

16/08/1616 August 2016 APPOINTMENT TERMINATED, DIRECTOR IAN MOONEY

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

11/04/1611 April 2016 REGISTRATION OF A CHARGE / CHARGE CODE 085219290001

View Document

08/02/168 February 2016 Annual return made up to 22 January 2016 with full list of shareholders

View Document

14/12/1514 December 2015 DIRECTOR APPOINTED MR IAN MICHEAL MOONEY

View Document

26/08/1526 August 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

13/05/1513 May 2015 APPOINTMENT TERMINATED, DIRECTOR IAN MOONEY

View Document

02/04/152 April 2015 DIRECTOR APPOINTED MR PAUL EDWARD MOONEY

View Document

04/03/154 March 2015 Annual return made up to 22 January 2015 with full list of shareholders

View Document

18/02/1518 February 2015 REGISTERED OFFICE CHANGED ON 18/02/2015 FROM 11 TEMPLE GRANGE WERRINGTON PETERBOROUGH PE4 5DN

View Document

21/01/1521 January 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/14

View Document

22/07/1422 July 2014 APPOINTMENT TERMINATED, DIRECTOR PAUL MOONEY

View Document

14/07/1414 July 2014 APPOINTMENT TERMINATED, DIRECTOR PAUL BUCKINGHAM

View Document

25/06/1425 June 2014 DIRECTOR APPOINTED MR PAUL KENNETH BUCKINGHAM

View Document

24/06/1424 June 2014 REGISTERED OFFICE CHANGED ON 24/06/2014 FROM 82 HARGATE WAY HAMPTON HARGATE PETERBOROUGH PE7 8DS ENGLAND

View Document

21/06/1421 June 2014 DIRECTOR APPOINTED MR PAUL EDWARD MOONEY

View Document

16/06/1416 June 2014 16/06/14 STATEMENT OF CAPITAL GBP 100

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

02/04/142 April 2014 APPOINTMENT TERMINATED, DIRECTOR PAUL MOONEY

View Document

02/04/142 April 2014 DIRECTOR APPOINTED MR IAN MICHEAL MOONEY

View Document

17/02/1417 February 2014 APPOINTMENT TERMINATED, DIRECTOR OWEN MOONEY

View Document

14/02/1414 February 2014 DIRECTOR APPOINTED MR PAUL EDWARD MOONEY

View Document

10/02/1410 February 2014 APPOINTMENT TERMINATED, SECRETARY PAUL MOONEY

View Document

10/02/1410 February 2014 DIRECTOR APPOINTED MR OWEN MOONEY

View Document

10/02/1410 February 2014 REGISTERED OFFICE CHANGED ON 10/02/2014 FROM 67 FANE ROAD PETERBOROUGH PE4 6ER

View Document

10/02/1410 February 2014 APPOINTMENT TERMINATED, DIRECTOR PAUL MOONEY

View Document

23/01/1423 January 2014 Annual return made up to 22 January 2014 with full list of shareholders

View Document

06/01/146 January 2014 APPOINTMENT TERMINATED, DIRECTOR HIGHGATE INVESTMENT PARTNERSHIP LIMITED

View Document

18/12/1318 December 2013 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / HIGHGATE INVESTMENT PARTNERSHIP / 09/05/2013

View Document

09/05/139 May 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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