PROCOM CONNECTIONS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 22/10/2522 October 2025 New | Compulsory strike-off action has been discontinued |
| 22/10/2522 October 2025 New | Compulsory strike-off action has been discontinued |
| 21/10/2521 October 2025 New | First Gazette notice for compulsory strike-off |
| 21/10/2521 October 2025 New | First Gazette notice for compulsory strike-off |
| 16/10/2516 October 2025 New | Confirmation statement made on 2025-04-29 with no updates |
| 16/10/2516 October 2025 New | Director's details changed for Mrs Tracey Ann Daley on 2025-10-16 |
| 16/10/2516 October 2025 New | Change of details for Mrs Tracey Ann Daley as a person with significant control on 2025-10-16 |
| 30/05/2530 May 2025 | Micro company accounts made up to 2024-08-31 |
| 27/09/2427 September 2024 | Change of name notice |
| 27/09/2427 September 2024 | Certificate of change of name |
| 31/08/2431 August 2024 | Annual accounts for year ending 31 Aug 2024 |
| 08/08/248 August 2024 | Current accounting period extended from 2024-04-30 to 2024-08-31 |
| 06/06/246 June 2024 | Confirmation statement made on 2024-04-29 with no updates |
| 28/12/2328 December 2023 | Micro company accounts made up to 2023-04-30 |
| 16/06/2316 June 2023 | Confirmation statement made on 2023-04-29 with no updates |
| 30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
| 07/10/227 October 2022 | Micro company accounts made up to 2022-04-30 |
| 30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
| 28/01/2228 January 2022 | Micro company accounts made up to 2021-04-30 |
| 30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
| 02/03/212 March 2021 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/20 |
| 02/03/212 March 2021 | REGISTERED OFFICE CHANGED ON 02/03/2021 FROM 7 THE COACH HOUSE BALLS PARK HERTFORD SG13 8FN UNITED KINGDOM |
| 02/03/212 March 2021 | REGISTERED OFFICE CHANGED ON 02/03/2021 FROM 11 COURTYARD MEWS, CHAPMORE END, WARE COURTYARD MEWS CHAPMORE END WARE SG12 0PW ENGLAND |
| 19/05/2019 May 2020 | COMPANY NAME CHANGED PRO SALES TRAINING & RECRUITMENT LIMITED CERTIFICATE ISSUED ON 19/05/20 |
| 30/04/2030 April 2020 | CONFIRMATION STATEMENT MADE ON 29/04/20, NO UPDATES |
| 30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
| 08/03/208 March 2020 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/19 |
| 04/06/194 June 2019 | CONFIRMATION STATEMENT MADE ON 29/04/19, NO UPDATES |
| 30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
| 30/04/1830 April 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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