PROEON SYSTEMS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
29/04/2529 April 2025 | Confirmation statement made on 2025-04-29 with no updates |
03/04/253 April 2025 | Appointment of Mr Francis Herlihy as a director on 2025-04-01 |
02/04/252 April 2025 | Termination of appointment of Abigail Sarah Draper as a director on 2025-03-31 |
02/04/252 April 2025 | Accounts for a small company made up to 2024-03-31 |
05/11/245 November 2024 | Director's details changed for Ms Abigail Sarah Draper on 2024-10-28 |
15/09/2415 September 2024 | Registration of charge 051126280002, created on 2024-09-06 |
23/07/2423 July 2024 | Termination of appointment of Kevin Allan Magee as a director on 2024-07-23 |
29/04/2429 April 2024 | Confirmation statement made on 2024-04-29 with updates |
29/02/2429 February 2024 | Director's details changed for Mr Thomas James Wharton Rowe on 2024-02-29 |
24/12/2324 December 2023 | Accounts for a small company made up to 2023-03-31 |
16/11/2316 November 2023 | Notification of Rsk Environment Limited as a person with significant control on 2023-11-09 |
15/11/2315 November 2023 | Cessation of Proeon Holdings Limited as a person with significant control on 2023-11-09 |
26/04/2326 April 2023 | Confirmation statement made on 2023-04-26 with no updates |
24/11/2224 November 2022 | Resolutions |
24/11/2224 November 2022 | Resolutions |
24/11/2224 November 2022 | Resolutions |
24/11/2224 November 2022 | Registration of charge 051126280001, created on 2022-11-22 |
24/11/2224 November 2022 | Memorandum and Articles of Association |
26/10/2226 October 2022 | Termination of appointment of Edward Allan Pond as a director on 2022-10-21 |
19/10/2219 October 2022 | Director's details changed for Mr Kevin Allan Magee on 2022-10-19 |
19/10/2219 October 2022 | Director's details changed for Mr Richard Charles Miller on 2022-10-19 |
10/10/2210 October 2022 | Total exemption full accounts made up to 2022-04-30 |
20/09/2220 September 2022 | Appointment of Mrs Sally Ann Evans as a secretary on 2022-07-21 |
10/05/2210 May 2022 | Confirmation statement made on 2022-04-26 with updates |
30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
31/01/2231 January 2022 | Total exemption full accounts made up to 2021-04-30 |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
15/01/2115 January 2021 | 30/04/20 TOTAL EXEMPTION FULL |
05/08/205 August 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PROEON HOLDINGS LIMITED |
05/08/205 August 2020 | CESSATION OF KEVIN ALLAN MAGEE AS A PSC |
07/05/207 May 2020 | CONFIRMATION STATEMENT MADE ON 26/04/20, WITH UPDATES |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
04/03/204 March 2020 | DIRECTOR'S CHANGE OF PARTICULARS / EDWARD ALLAN POND / 04/03/2020 |
04/03/204 March 2020 | SECRETARY'S CHANGE OF PARTICULARS / EDWARD ALLAN POND / 04/03/2020 |
04/03/204 March 2020 | PSC'S CHANGE OF PARTICULARS / MR KEVIN MAGEE / 04/03/2020 |
04/03/204 March 2020 | DIRECTOR'S CHANGE OF PARTICULARS / EDWARD ALLAN POND / 04/03/2020 |
06/12/196 December 2019 | 30/04/19 TOTAL EXEMPTION FULL |
01/05/191 May 2019 | CONFIRMATION STATEMENT MADE ON 26/04/19, NO UPDATES |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
24/01/1924 January 2019 | 30/04/18 TOTAL EXEMPTION FULL |
01/05/181 May 2018 | CONFIRMATION STATEMENT MADE ON 26/04/18, NO UPDATES |
30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
13/04/1813 April 2018 | DIRECTOR APPOINTED MR RICHARD CHARLES MILLER |
29/11/1729 November 2017 | 30/04/17 TOTAL EXEMPTION FULL |
02/05/172 May 2017 | CONFIRMATION STATEMENT MADE ON 26/04/17, WITH UPDATES |
30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
16/12/1616 December 2016 | Annual accounts small company total exemption made up to 30 April 2016 |
09/05/169 May 2016 | Annual return made up to 26 April 2016 with full list of shareholders |
09/12/159 December 2015 | Annual accounts small company total exemption made up to 30 April 2015 |
30/06/1530 June 2015 | Annual return made up to 26 April 2015 with full list of shareholders |
22/12/1422 December 2014 | Annual accounts small company total exemption made up to 30 April 2014 |
08/05/148 May 2014 | Annual return made up to 26 April 2014 with full list of shareholders |
29/01/1429 January 2014 | Annual accounts small company total exemption made up to 30 April 2013 |
29/01/1429 January 2014 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/12 |
23/07/1323 July 2013 | REGISTERED OFFICE CHANGED ON 23/07/2013 FROM PARK FARM, DEREHAM ROAD BAWDESWELL NORFOLK NR20 4AA |
15/07/1315 July 2013 | Annual return made up to 26 April 2013 with full list of shareholders |
30/04/1330 April 2013 | Annual accounts for year ending 30 Apr 2013 |
29/01/1329 January 2013 | Annual accounts small company total exemption made up to 30 April 2012 |
01/06/121 June 2012 | Annual return made up to 26 April 2012 with full list of shareholders |
30/04/1230 April 2012 | Annual accounts for year ending 30 Apr 2012 |
30/01/1230 January 2012 | Annual accounts small company total exemption made up to 30 April 2011 |
15/06/1115 June 2011 | Annual return made up to 26 April 2011 with full list of shareholders |
09/11/109 November 2010 | Annual accounts small company total exemption made up to 30 April 2010 |
11/06/1011 June 2010 | Annual return made up to 26 April 2010 with full list of shareholders |
11/06/1011 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / EDWARD ALLAN POND / 01/01/2010 |
08/04/108 April 2010 | Annual accounts small company total exemption made up to 30 April 2009 |
29/05/0929 May 2009 | RETURN MADE UP TO 26/04/09; FULL LIST OF MEMBERS |
24/02/0924 February 2009 | Annual accounts small company total exemption made up to 30 April 2008 |
24/06/0824 June 2008 | DIRECTOR'S CHANGE OF PARTICULARS / KEVIN MAGEE / 25/04/2008 |
24/06/0824 June 2008 | RETURN MADE UP TO 26/04/08; FULL LIST OF MEMBERS |
04/03/084 March 2008 | Annual accounts small company total exemption made up to 30 April 2007 |
05/07/075 July 2007 | RETURN MADE UP TO 26/04/07; FULL LIST OF MEMBERS |
14/02/0714 February 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06 |
12/07/0612 July 2006 | DIRECTOR'S PARTICULARS CHANGED |
12/07/0612 July 2006 | RETURN MADE UP TO 26/04/06; FULL LIST OF MEMBERS |
13/10/0513 October 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05 |
02/08/052 August 2005 | RETURN MADE UP TO 26/04/05; FULL LIST OF MEMBERS |
02/07/042 July 2004 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
02/07/042 July 2004 | NEW DIRECTOR APPOINTED |
28/04/0428 April 2004 | DIRECTOR RESIGNED |
28/04/0428 April 2004 | SECRETARY RESIGNED |
26/04/0426 April 2004 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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