PROHAWK SOLUTIONS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 15/05/2515 May 2025 | Confirmation statement made on 2025-05-08 with no updates |
| 24/12/2424 December 2024 | Unaudited abridged accounts made up to 2024-03-31 |
| 22/05/2422 May 2024 | Confirmation statement made on 2024-05-08 with no updates |
| 08/12/238 December 2023 | Unaudited abridged accounts made up to 2023-03-31 |
| 31/05/2331 May 2023 | Confirmation statement made on 2023-05-08 with no updates |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 22/12/2222 December 2022 | Unaudited abridged accounts made up to 2022-03-31 |
| 11/05/2211 May 2022 | Confirmation statement made on 2022-05-08 with no updates |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 21/07/2121 July 2021 | Unaudited abridged accounts made up to 2021-03-31 |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 03/06/203 June 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
| 13/05/2013 May 2020 | CONFIRMATION STATEMENT MADE ON 08/05/20, NO UPDATES |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 02/09/192 September 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
| 28/05/1928 May 2019 | CONFIRMATION STATEMENT MADE ON 08/05/19, WITH UPDATES |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 05/10/185 October 2018 | REGISTERED OFFICE CHANGED ON 05/10/2018 FROM 2 WESTERN COURT WESTERN ROAD CHELTENHAM GLOUCESTERSHIRE GL50 3RH ENGLAND |
| 18/07/1818 July 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
| 30/05/1830 May 2018 | REGISTERED OFFICE CHANGED ON 30/05/2018 FROM 2 WESTERN COURT WESTERN RPAD CHELTENHAM GLOUCESTERSHIRE GL50 3RH ENGLAND |
| 30/05/1830 May 2018 | CONFIRMATION STATEMENT MADE ON 08/05/18, WITH UPDATES |
| 30/05/1830 May 2018 | REGISTERED OFFICE CHANGED ON 30/05/2018 FROM 14 THE CRESCENT GLOUCESTER ROAD CHELTENHAM GLOUCESTERSHIRE GL51 8PF ENGLAND |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 16/06/1716 June 2017 | CONFIRMATION STATEMENT MADE ON 08/05/17, WITH UPDATES |
| 08/06/178 June 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 14/06/1614 June 2016 | Annual return made up to 8 May 2016 with full list of shareholders |
| 01/06/161 June 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
| 20/11/1520 November 2015 | CURRSHO FROM 31/07/2016 TO 31/03/2016 |
| 09/11/159 November 2015 | Annual accounts small company total exemption made up to 31 July 2015 |
| 11/09/1511 September 2015 | REGISTERED OFFICE CHANGED ON 11/09/2015 FROM APARTMENT 17 GLOUCESTER ROAD CHELTENHAM GLOUCESTERSHIRE GL51 8PF |
| 31/07/1531 July 2015 | Annual accounts for year ending 31 Jul 2015 |
| 01/06/151 June 2015 | Annual return made up to 8 May 2015 with full list of shareholders |
| 11/11/1411 November 2014 | Annual accounts small company total exemption made up to 31 July 2014 |
| 21/10/1421 October 2014 | REGISTERED OFFICE CHANGED ON 21/10/2014 FROM APARTMENT 13, THE CRESCENT GLOUCESTER ROAD CHELTENHAM GLOUCESTERSHIRE GL51 8PF |
| 04/06/144 June 2014 | Annual return made up to 8 May 2014 with full list of shareholders |
| 04/06/144 June 2014 | DIRECTOR'S CHANGE OF PARTICULARS / PETER BABER / 24/02/2014 |
| 23/04/1423 April 2014 | Annual accounts small company total exemption made up to 31 July 2013 |
| 24/02/1424 February 2014 | REGISTERED OFFICE CHANGED ON 24/02/2014 FROM 2 LADYMEAD PORTISHEAD BRISTOL BS20 7LJ |
| 31/07/1331 July 2013 | Annual accounts for year ending 31 Jul 2013 |
| 09/05/139 May 2013 | Annual return made up to 8 May 2013 with full list of shareholders |
| 21/09/1221 September 2012 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/12 |
| 16/08/1216 August 2012 | Annual return made up to 22 July 2012 with full list of shareholders |
| 01/09/111 September 2011 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/11 |
| 26/08/1126 August 2011 | DIRECTOR'S CHANGE OF PARTICULARS / PETER BABER / 19/08/2011 |
| 26/08/1126 August 2011 | Annual return made up to 22 July 2011 with full list of shareholders |
| 27/09/1027 September 2010 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/10 |
| 18/08/1018 August 2010 | Annual return made up to 22 July 2010 with full list of shareholders |
| 22/07/0922 July 2009 | 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