PROLEC EAST ANGLIA LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
01/05/251 May 2025 | Confirmation statement made on 2025-05-01 with no updates |
24/02/2524 February 2025 | Total exemption full accounts made up to 2024-05-31 |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
04/05/244 May 2024 | Confirmation statement made on 2024-05-03 with no updates |
23/04/2423 April 2024 | Register inspection address has been changed to Wymondham Business Centre 1 Town Green Wymondham Norfolk NR18 0PN |
23/02/2423 February 2024 | Termination of appointment of Christopher James Clark as a director on 2024-02-23 |
22/02/2422 February 2024 | Total exemption full accounts made up to 2023-05-31 |
20/06/2320 June 2023 | Appointment of Mr Christopher James Clark as a director on 2023-06-12 |
20/06/2320 June 2023 | Director's details changed for Ryan Sean Mccune on 2023-06-20 |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
10/05/2310 May 2023 | Confirmation statement made on 2023-05-03 with no updates |
28/02/2328 February 2023 | Total exemption full accounts made up to 2022-05-31 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
09/05/229 May 2022 | Confirmation statement made on 2022-05-03 with no updates |
25/02/2225 February 2022 | Total exemption full accounts made up to 2021-05-31 |
12/01/2212 January 2022 | Appointment of Mr John Sharman as a secretary on 2022-01-12 |
02/11/212 November 2021 | Registered office address changed from Wymondham Business Centre 1 Town Green Wymondham Norfolk NR18 0PN England to Communications House Unit D10 Pinetrees Road Norwich Norfolk NR7 9BB on 2021-11-02 |
02/11/212 November 2021 | Change of details for Louis James Slatter as a person with significant control on 2021-11-02 |
02/11/212 November 2021 | Change of details for Ryan Sean Mccune as a person with significant control on 2021-11-02 |
08/10/218 October 2021 | Registration of charge 113455810002, created on 2021-10-04 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
29/04/2129 April 2021 | 31/05/20 TOTAL EXEMPTION FULL |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
16/05/2016 May 2020 | CONFIRMATION STATEMENT MADE ON 03/05/20, NO UPDATES |
06/07/196 July 2019 | 31/05/19 TOTAL EXEMPTION FULL |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
07/05/197 May 2019 | CONFIRMATION STATEMENT MADE ON 03/05/19, WITH UPDATES |
24/10/1824 October 2018 | REGISTERED OFFICE CHANGED ON 24/10/2018 FROM 24 VALLEY SIDE RD NORWICH NORFOLK NR1 4LD ENGLAND |
24/10/1824 October 2018 | PSC'S CHANGE OF PARTICULARS / LOUIS JAMES SLATTER / 24/10/2018 |
24/10/1824 October 2018 | PSC'S CHANGE OF PARTICULARS / RYAN SEAN MCCUNE / 24/10/2018 |
04/06/184 June 2018 | DIRECTOR'S CHANGE OF PARTICULARS / RYAN SEAN MCCUNE / 22/05/2018 |
04/06/184 June 2018 | REGISTERED OFFICE CHANGED ON 04/06/2018 FROM 24 VALLEY SIDE ROAD NORWICH NORFOLK NR1 1LD ENGLAND |
04/06/184 June 2018 | DIRECTOR'S CHANGE OF PARTICULARS / LOUIS JAMES SLATTER / 22/05/2018 |
04/06/184 June 2018 | DIRECTOR'S CHANGE OF PARTICULARS / RYAN SEAN MCCUNE / 22/05/2018 |
04/06/184 June 2018 | DIRECTOR'S CHANGE OF PARTICULARS / LOUIS JAMES SLATTER / 22/05/2018 |
04/05/184 May 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