PRODATA SYSTEMS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
18/03/2518 March 2025 Confirmation statement made on 2025-03-05 with no updates

View Document

18/11/2418 November 2024 Micro company accounts made up to 2024-03-31

View Document

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

View Accounts

07/03/247 March 2024 Confirmation statement made on 2024-03-05 with updates

View Document

05/02/245 February 2024 Director's details changed for Mrs Alina Mihaela Parry on 2024-02-05

View Document

05/02/245 February 2024 Change of details for Mrs Alina Mihaela Parry as a person with significant control on 2024-02-05

View Document

15/01/2415 January 2024 Confirmation statement made on 2024-01-10 with no updates

View Document

15/01/2415 January 2024 Micro company accounts made up to 2023-03-31

View Document

23/02/2323 February 2023 Confirmation statement made on 2023-01-10 with no updates

View Document

21/10/2221 October 2022 Director's details changed for Mrs Alina Mihaela Parry on 2022-10-20

View Document

20/10/2220 October 2022 Change of details for Mrs Alina Mihrela Parry as a person with significant control on 2022-10-20

View Document

12/05/2212 May 2022 Micro company accounts made up to 2022-03-31

View Document

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

View Accounts

14/02/2214 February 2022 Confirmation statement made on 2022-01-10 with no updates

View Document

11/10/2111 October 2021 Amended micro company accounts made up to 2021-03-31

View Document

09/07/219 July 2021 Unaudited abridged accounts made up to 2021-03-31

View Document

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

View Accounts

07/12/207 December 2020 31/03/20 UNAUDITED ABRIDGED

View Document

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

View Accounts

11/01/2011 January 2020 CONFIRMATION STATEMENT MADE ON 10/01/20, NO UPDATES

View Document

21/12/1921 December 2019 31/03/19 UNAUDITED ABRIDGED

View Document

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

View Accounts

12/02/1912 February 2019 CONFIRMATION STATEMENT MADE ON 10/01/19, NO UPDATES

View Document

08/10/188 October 2018 31/03/18 UNAUDITED ABRIDGED

View Document

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

View Accounts

13/02/1813 February 2018 CONFIRMATION STATEMENT MADE ON 10/01/18, NO UPDATES

View Document

23/12/1723 December 2017 31/03/17 UNAUDITED ABRIDGED

View Document

02/05/172 May 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

18/04/1718 April 2017 APPOINTMENT TERMINATED, DIRECTOR MALCOLM PARRY

View Document

18/04/1718 April 2017 DIRECTOR APPOINTED MRS ALINA MIHRELA PARRY

View Document

18/04/1718 April 2017 CONFIRMATION STATEMENT MADE ON 10/01/17, WITH UPDATES

View Document

05/04/175 April 2017 DISS40 (DISS40(SOAD))

View Document

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

View Accounts

14/03/1714 March 2017 FIRST GAZETTE

View Document

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

View Accounts

12/02/1612 February 2016 Annual return made up to 10 January 2016 with full list of shareholders

View Document

11/01/1611 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

04/02/154 February 2015 Annual return made up to 10 January 2015 with full list of shareholders

View Document

14/10/1414 October 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

11/03/1411 March 2014 Annual return made up to 10 January 2014 with full list of shareholders

View Document

18/09/1318 September 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

22/03/1322 March 2013 Annual return made up to 10 January 2013 with full list of shareholders

View Document

08/01/138 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

12/01/1212 January 2012 Annual return made up to 10 January 2012 with full list of shareholders

View Document

12/01/1212 January 2012 APPOINTMENT TERMINATED, SECRETARY PPB ACCOUNTANCY AND TAXATION LIMITED

View Document

14/12/1114 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

23/02/1123 February 2011 Annual return made up to 10 January 2011 with full list of shareholders

View Document

11/01/1111 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

25/01/1025 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MALCOLM CHARLES PARRY / 25/01/2010

View Document

25/01/1025 January 2010 Annual return made up to 10 January 2010 with full list of shareholders

View Document

25/01/1025 January 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / PPB ACCOUNTANCY AND TAXATION LIMITED / 25/01/2010

View Document

21/11/0921 November 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

01/04/091 April 2009 RETURN MADE UP TO 10/01/09; FULL LIST OF MEMBERS

View Document

27/01/0927 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

21/10/0821 October 2008 SECRETARY APPOINTED PPB ACCOUNTANCY AND TAXATION LIMITED

View Document

23/04/0823 April 2008 APPOINTMENT TERMINATED SECRETARY MICHAEL MILLER

View Document

23/04/0823 April 2008 RETURN MADE UP TO 10/01/08; FULL LIST OF MEMBERS

View Document

28/01/0828 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

23/03/0723 March 2007 RETURN MADE UP TO 10/01/07; FULL LIST OF MEMBERS

View Document

30/01/0730 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

09/05/069 May 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/01/0620 January 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

10/01/0610 January 2006 RETURN MADE UP TO 10/01/06; FULL LIST OF MEMBERS

View Document

18/05/0518 May 2005 RETURN MADE UP TO 17/03/05; FULL LIST OF MEMBERS

View Document

29/04/0529 April 2005 SECRETARY RESIGNED

View Document

29/04/0529 April 2005 NEW SECRETARY APPOINTED

View Document

02/02/052 February 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

19/10/0419 October 2004 REGISTERED OFFICE CHANGED ON 19/10/04 FROM: 25 HART STREET HENLEY ON THAMES OXFORDSHIRE RG9 2AR

View Document

27/03/0427 March 2004 RETURN MADE UP TO 17/03/04; FULL LIST OF MEMBERS

View Document

22/12/0322 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

02/05/032 May 2003 RETURN MADE UP TO 17/03/03; FULL LIST OF MEMBERS

View Document

29/01/0329 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

01/11/021 November 2002 NEW SECRETARY APPOINTED

View Document

16/10/0216 October 2002 SECRETARY RESIGNED

View Document

09/04/029 April 2002 RETURN MADE UP TO 17/03/02; FULL LIST OF MEMBERS

View Document

28/02/0228 February 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/02/0228 February 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/01/022 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

14/08/0114 August 2001 SECRETARY RESIGNED

View Document

14/08/0114 August 2001 NEW SECRETARY APPOINTED

View Document

30/06/0130 June 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/06/0130 June 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/05/014 May 2001 RETURN MADE UP TO 17/03/01; FULL LIST OF MEMBERS

View Document

04/05/014 May 2001 SECRETARY RESIGNED

View Document

24/04/0124 April 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

11/04/0111 April 2001 REGISTERED OFFICE CHANGED ON 11/04/01 FROM: CORNERSTONES FAIRMILE HENLEY ON THAMES OXFORDSHIRE RG9 2JX

View Document

16/03/0116 March 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/03/0116 March 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/01/0130 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

03/05/003 May 2000 RETURN MADE UP TO 17/03/00; FULL LIST OF MEMBERS

View Document

05/02/005 February 2000 REGISTERED OFFICE CHANGED ON 05/02/00 FROM: 48 PORTLAND PLACE LONDON W1N 4AJ

View Document

05/02/005 February 2000 NEW SECRETARY APPOINTED

View Document

05/02/005 February 2000 SECRETARY RESIGNED

View Document

04/02/004 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

29/06/9929 June 1999 NEW SECRETARY APPOINTED

View Document

24/06/9924 June 1999 RETURN MADE UP TO 17/03/99; FULL LIST OF MEMBERS

View Document

13/03/9913 March 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

31/12/9831 December 1998 RETURN MADE UP TO 17/03/98; FULL LIST OF MEMBERS

View Document

17/03/9817 March 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

23/02/9823 February 1998 SECRETARY RESIGNED

View Document

19/06/9719 June 1997 RETURN MADE UP TO 17/03/97; FULL LIST OF MEMBERS

View Document

21/04/9721 April 1997 REGISTERED OFFICE CHANGED ON 21/04/97 FROM: PRODATA HOUSE 277 GOSBROOK ROAD CAVERSHAM, READING BERKS RG4 8DX

View Document

02/02/972 February 1997 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

30/09/9630 September 1996 RETURN MADE UP TO 17/03/96; FULL LIST OF MEMBERS

View Document

30/09/9630 September 1996 RETURN MADE UP TO 17/03/95; FULL LIST OF MEMBERS

View Document

05/02/965 February 1996 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

05/01/955 January 1995 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

13/10/9413 October 1994 RETURN MADE UP TO 17/03/94; FULL LIST OF MEMBERS

View Document

06/04/936 April 1993 REGISTERED OFFICE CHANGED ON 06/04/93 FROM: 372 OLD ST LONDON EC1V 9LT

View Document

06/04/936 April 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

06/04/936 April 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

17/03/9317 March 1993 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