PROCOST SOLUTIONS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
18/03/2518 March 2025 Confirmation statement made on 2025-03-16 with no updates

View Document

27/09/2427 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

18/04/2418 April 2024 Confirmation statement made on 2024-03-16 with no updates

View Document

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

View Accounts

28/09/2328 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

11/04/2311 April 2023 Confirmation statement made on 2023-03-16 with no updates

View Document

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

View Accounts

29/09/2229 September 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

28/09/2128 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

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

View Accounts

17/12/2017 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

24/04/2024 April 2020 CONFIRMATION STATEMENT MADE ON 16/03/20, NO UPDATES

View Document

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

View Accounts

25/09/1925 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

31/07/1931 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN PATRICK JOSEPH WILSON / 19/07/2019

View Document

19/03/1919 March 2019 CONFIRMATION STATEMENT MADE ON 16/03/19, NO UPDATES

View Document

27/09/1827 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

21/03/1821 March 2018 CESSATION OF IAN PATRICK JOSEPH WILSON AS A PSC

View Document

21/03/1821 March 2018 CONFIRMATION STATEMENT MADE ON 16/03/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

07/10/177 October 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

29/03/1729 March 2017 APPOINTMENT TERMINATED, SECRETARY MATT BARKER

View Document

29/03/1729 March 2017 CONFIRMATION STATEMENT MADE ON 16/03/17, WITH UPDATES

View Document

17/08/1617 August 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

25/04/1625 April 2016 ADOPT ARTICLES 30/03/2016

View Document

05/04/165 April 2016 Annual return made up to 16 March 2016 with full list of shareholders

View Document

14/10/1514 October 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

29/09/1529 September 2015 DIRECTOR APPOINTED MR IAN PATRICK JOSEPH WILSON

View Document

18/03/1518 March 2015 Annual return made up to 16 March 2015 with full list of shareholders

View Document

29/09/1429 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

27/04/1427 April 2014 Annual return made up to 16 March 2014 with full list of shareholders

View Document

27/04/1427 April 2014 REGISTERED OFFICE CHANGED ON 27/04/2014 FROM FIRST FLOOR LYME DRIVE PARKLANDS STOKE-ON-TRENT ST4 6NW ENGLAND

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

11/09/1311 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

21/03/1321 March 2013 Annual return made up to 16 March 2013 with full list of shareholders

View Document

21/03/1321 March 2013 REGISTERED OFFICE CHANGED ON 21/03/2013 FROM 25-26 ROSEVALE ROAD PARKHOUSE INDUSTRIAL EST WEST NEWCASTLE UNDER LYME STAFFORDSHIRE ST5 7EF

View Document

05/07/125 July 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

28/03/1228 March 2012 Annual return made up to 16 March 2012 with full list of shareholders

View Document

28/03/1228 March 2012 SECRETARY APPOINTED MR MATT BARKER

View Document

28/03/1228 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN BRODIE ROBB / 01/03/2012

View Document

28/03/1228 March 2012 APPOINTMENT TERMINATED, SECRETARY LOUISA ROBB

View Document

25/07/1125 July 2011 CURREXT FROM 30/08/2011 TO 31/12/2011

View Document

30/06/1130 June 2011 Annual accounts small company total exemption made up to 30 August 2010

View Document

12/04/1112 April 2011 Annual return made up to 16 March 2011 with full list of shareholders

View Document

03/06/103 June 2010 Annual accounts small company total exemption made up to 30 August 2009

View Document

14/04/1014 April 2010 Annual return made up to 16 March 2010 with full list of shareholders

View Document

14/04/1014 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALAN BRODIE ROBB / 02/10/2009

View Document

02/07/092 July 2009 Annual accounts small company total exemption made up to 30 August 2008

View Document

26/03/0926 March 2009 RETURN MADE UP TO 16/03/09; FULL LIST OF MEMBERS

View Document

30/07/0830 July 2008 RETURN MADE UP TO 16/03/08; FULL LIST OF MEMBERS

View Document

01/07/081 July 2008 Annual accounts small company total exemption made up to 30 August 2007

View Document

09/07/079 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/08/06

View Document

25/03/0725 March 2007 RETURN MADE UP TO 16/03/07; FULL LIST OF MEMBERS

View Document

23/01/0723 January 2007 DIRECTOR RESIGNED

View Document

04/07/064 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/08/05

View Document

27/06/0627 June 2006 RETURN MADE UP TO 16/03/06; FULL LIST OF MEMBERS

View Document

13/04/0613 April 2006 SECRETARY'S PARTICULARS CHANGED

View Document

13/04/0613 April 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

23/02/0623 February 2006 REGISTERED OFFICE CHANGED ON 23/02/06 FROM: 3 THE THISTLES NEWCASTLE STAFFORDSHIRE ST5 2HL

View Document

07/07/057 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/08/04

View Document

21/03/0521 March 2005 RETURN MADE UP TO 16/03/05; FULL LIST OF MEMBERS

View Document

28/06/0428 June 2004 SECRETARY'S PARTICULARS CHANGED

View Document

25/05/0425 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/08/03

View Document

29/03/0429 March 2004 COMPANY NAME CHANGED NEWCONTACTS LIMITED CERTIFICATE ISSUED ON 29/03/04

View Document

22/03/0422 March 2004 RETURN MADE UP TO 16/03/04; FULL LIST OF MEMBERS

View Document

02/07/032 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/08/02

View Document

13/03/0313 March 2003 RETURN MADE UP TO 16/03/03; FULL LIST OF MEMBERS

View Document

13/01/0313 January 2003 SECRETARY RESIGNED

View Document

13/01/0313 January 2003 NEW SECRETARY APPOINTED

View Document

17/04/0217 April 2002 RETURN MADE UP TO 16/03/02; FULL LIST OF MEMBERS

View Document

17/01/0217 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/08/01

View Document

10/05/0110 May 2001 ACC. REF. DATE EXTENDED FROM 31/03/01 TO 30/08/01

View Document

18/04/0118 April 2001 RETURN MADE UP TO 16/03/01; FULL LIST OF MEMBERS

View Document

07/04/007 April 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

07/04/007 April 2000 NEW DIRECTOR APPOINTED

View Document

28/03/0028 March 2000 REGISTERED OFFICE CHANGED ON 28/03/00 FROM: CENTRAL HOUSE 582-586 KINGSBURY ROAD, ERDINGTON BIRMINGHAM WEST MIDLANDS B24 9ND

View Document

28/03/0028 March 2000 DIRECTOR RESIGNED

View Document

28/03/0028 March 2000 SECRETARY RESIGNED

View Document

16/03/0016 March 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information