PRO2COL LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
18/08/2518 August 2025 NewDirector's details changed for Mr Matthew Kyprianou on 2025-07-15

View Document

12/06/2512 June 2025 Total exemption full accounts made up to 2025-03-31

View Document

07/05/257 May 2025 Director's details changed for Mr Glynn Terence Henry on 2025-04-01

View Document

07/05/257 May 2025 Director's details changed for Mr Matthew Kyprianou on 2025-04-01

View Document

07/05/257 May 2025 Director's details changed for Mr James Ernest Lewis on 2025-04-01

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

25/02/2525 February 2025 Confirmation statement made on 2025-02-11 with updates

View Document

07/11/247 November 2024 Cancellation of shares. Statement of capital on 2024-09-20

View Document

07/11/247 November 2024 Purchase of own shares.

View Document

23/10/2423 October 2024 Resolutions

View Document

01/10/241 October 2024 Termination of appointment of Christopher Payne as a director on 2024-09-20

View Document

15/07/2415 July 2024 Statement of capital following an allotment of shares on 2024-07-10

View Document

10/07/2410 July 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

21/02/2421 February 2024 Confirmation statement made on 2024-02-11 with updates

View Document

20/12/2320 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

19/05/2319 May 2023 Statement of capital following an allotment of shares on 2023-05-05

View Document

19/05/2319 May 2023 Appointment of Mr Glynn Terence Henry as a director on 2023-05-05

View Document

01/05/231 May 2023 Resolutions

View Document

01/05/231 May 2023 Sub-division of shares on 2023-04-05

View Document

01/05/231 May 2023 Resolutions

View Document

01/05/231 May 2023 Resolutions

View Document

01/05/231 May 2023 Resolutions

View Document

01/05/231 May 2023 Resolutions

View Document

01/05/231 May 2023 Memorandum and Articles of Association

View Document

21/04/2321 April 2023 Statement of capital following an allotment of shares on 2023-04-05

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

27/02/2327 February 2023 Confirmation statement made on 2023-02-11 with no updates

View Document

18/11/2218 November 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

28/03/2228 March 2022 Confirmation statement made on 2022-02-11 with no updates

View Document

05/01/225 January 2022 Appointment of Mr Christopher Payne as a director on 2021-12-01

View Document

09/12/219 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

08/12/208 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

25/11/2025 November 2020 REGISTERED OFFICE CHANGED ON 25/11/2020 FROM 8 SPUR ROAD COSHAM PORTSMOUTH HAMPSHIRE PO6 3EB

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

11/02/2011 February 2020 CONFIRMATION STATEMENT MADE ON 11/02/20, NO UPDATES

View Document

03/12/193 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

04/03/194 March 2019 CONFIRMATION STATEMENT MADE ON 09/02/19, WITH UPDATES

View Document

04/01/194 January 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

11/07/1811 July 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

05/03/185 March 2018 CONFIRMATION STATEMENT MADE ON 09/02/18, NO UPDATES

View Document

05/03/185 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS KATHRYN ANN LEWIS / 05/03/2018

View Document

05/03/185 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES ERNEST LEWIS / 05/03/2018

View Document

19/12/1719 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

06/03/176 March 2017 CONFIRMATION STATEMENT MADE ON 09/02/17, WITH UPDATES

View Document

18/11/1618 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

07/03/167 March 2016 Annual return made up to 9 February 2016 with full list of shareholders

View Document

14/12/1514 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

18/06/1518 June 2015 06/04/15 STATEMENT OF CAPITAL GBP 1001

View Document

09/04/159 April 2015 DIRECTOR APPOINTED MRS KATHRYN ANN LEWIS

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

24/03/1524 March 2015 APPOINTMENT TERMINATED, DIRECTOR CHARLES SNELL

View Document

12/03/1512 March 2015 APPOINTMENT TERMINATED, SECRETARY JAMES LEWIS

View Document

12/03/1512 March 2015 APPOINTMENT TERMINATED, DIRECTOR CHARLES SNELL

View Document

12/03/1512 March 2015 Annual return made up to 9 February 2015 with full list of shareholders

View Document

24/10/1424 October 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

04/03/144 March 2014 Annual return made up to 9 February 2014 with full list of shareholders

View Document

19/12/1319 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

28/02/1328 February 2013 Annual return made up to 9 February 2013 with full list of shareholders

View Document

15/11/1215 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

02/03/122 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / CHARLES RODLEY SNELL / 31/12/2011

View Document

02/03/122 March 2012 Annual return made up to 9 February 2012 with full list of shareholders

View Document

03/11/113 November 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

02/03/112 March 2011 Annual return made up to 9 February 2011 with full list of shareholders

View Document

08/11/108 November 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

08/03/108 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHARLES RODLEY SNELL / 08/03/2010

View Document

08/03/108 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES ERNEST LEWIS / 08/03/2010

View Document

08/03/108 March 2010 Annual return made up to 9 February 2010 with full list of shareholders

View Document

15/01/1015 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

11/03/0911 March 2009 RETURN MADE UP TO 09/02/09; FULL LIST OF MEMBERS

View Document

20/02/0920 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

14/04/0814 April 2008 RETURN MADE UP TO 09/02/08; FULL LIST OF MEMBERS

View Document

22/11/0722 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

04/08/074 August 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

04/08/074 August 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

25/03/0725 March 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

21/03/0721 March 2007 RETURN MADE UP TO 09/02/07; FULL LIST OF MEMBERS

View Document

19/07/0619 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

13/06/0613 June 2006 RETURN MADE UP TO 09/02/06; FULL LIST OF MEMBERS

View Document

04/05/064 May 2006 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

23/12/0523 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

08/12/058 December 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/08/0523 August 2005 REGISTERED OFFICE CHANGED ON 23/08/05 FROM: ARENA BUSINESS CENTRE, NIMROD WAY, FERNDOWN, DORSET BH21 7SH

View Document

06/04/056 April 2005 RETURN MADE UP TO 09/02/05; FULL LIST OF MEMBERS

View Document

17/08/0417 August 2004 REGISTERED OFFICE CHANGED ON 17/08/04 FROM: 19 EAST PARADE, HARROGATE, NORTH YORKSHIRE HG1 5LF

View Document

17/08/0417 August 2004 ACC. REF. DATE EXTENDED FROM 28/02/05 TO 31/03/05

View Document

09/02/049 February 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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