PROLIFITZ LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 04/10/254 October 2025 New | Compulsory strike-off action has been discontinued |
| 04/10/254 October 2025 New | Compulsory strike-off action has been discontinued |
| 02/10/252 October 2025 New | Micro company accounts made up to 2024-10-31 |
| 30/09/2530 September 2025 New | First Gazette notice for compulsory strike-off |
| 30/09/2530 September 2025 New | First Gazette notice for compulsory strike-off |
| 29/01/2529 January 2025 | Compulsory strike-off action has been discontinued |
| 29/01/2529 January 2025 | Compulsory strike-off action has been discontinued |
| 28/01/2528 January 2025 | Confirmation statement made on 2024-10-20 with no updates |
| 07/01/257 January 2025 | First Gazette notice for compulsory strike-off |
| 07/01/257 January 2025 | First Gazette notice for compulsory strike-off |
| 31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
| 30/07/2430 July 2024 | Micro company accounts made up to 2023-10-31 |
| 31/10/2331 October 2023 | Confirmation statement made on 2023-10-20 with no updates |
| 31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
| 28/07/2328 July 2023 | Micro company accounts made up to 2022-10-31 |
| 21/11/2221 November 2022 | Micro company accounts made up to 2021-10-31 |
| 01/11/221 November 2022 | Confirmation statement made on 2022-10-20 with no updates |
| 31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
| 19/10/2219 October 2022 | Compulsory strike-off action has been discontinued |
| 19/10/2219 October 2022 | Compulsory strike-off action has been discontinued |
| 27/09/2227 September 2022 | First Gazette notice for compulsory strike-off |
| 27/09/2227 September 2022 | First Gazette notice for compulsory strike-off |
| 31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
| 28/10/2128 October 2021 | Micro company accounts made up to 2020-10-31 |
| 21/10/2121 October 2021 | Compulsory strike-off action has been discontinued |
| 21/10/2121 October 2021 | Compulsory strike-off action has been discontinued |
| 20/10/2120 October 2021 | Confirmation statement made on 2021-10-20 with no updates |
| 05/10/215 October 2021 | First Gazette notice for compulsory strike-off |
| 05/10/215 October 2021 | First Gazette notice for compulsory strike-off |
| 16/02/2116 February 2021 | DISS40 (DISS40(SOAD)) |
| 15/02/2115 February 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19 |
| 29/12/2029 December 2020 | FIRST GAZETTE |
| 31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
| 22/10/2022 October 2020 | CONFIRMATION STATEMENT MADE ON 20/10/20, NO UPDATES |
| 06/10/206 October 2020 | REGISTERED OFFICE CHANGED ON 06/10/2020 FROM UNIT 4 VISTA PLACE COY POND BUSINESS PARK INGWORTH ROAD POOLE DORSET BH12 1JY |
| 31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
| 21/10/1921 October 2019 | CONFIRMATION STATEMENT MADE ON 20/10/19, NO UPDATES |
| 31/07/1931 July 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18 |
| 31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
| 22/10/1822 October 2018 | CONFIRMATION STATEMENT MADE ON 20/10/18, NO UPDATES |
| 25/09/1825 September 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17 |
| 17/01/1817 January 2018 | Annual accounts small company total exemption made up to 31 October 2016 |
| 31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
| 25/10/1725 October 2017 | DISS40 (DISS40(SOAD)) |
| 24/10/1724 October 2017 | CONFIRMATION STATEMENT MADE ON 20/10/17, NO UPDATES |
| 03/10/173 October 2017 | FIRST GAZETTE |
| 01/11/161 November 2016 | CONFIRMATION STATEMENT MADE ON 20/10/16, WITH UPDATES |
| 31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
| 29/07/1629 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
| 13/11/1513 November 2015 | Annual return made up to 20 October 2015 with full list of shareholders |
| 31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
| 31/07/1531 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
| 03/11/143 November 2014 | Annual return made up to 20 October 2014 with full list of shareholders |
| 31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
| 31/07/1431 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
| 14/11/1314 November 2013 | Annual return made up to 20 October 2013 with full list of shareholders |
| 31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
| 31/07/1331 July 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
| 06/11/126 November 2012 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN FITZGERALD / 06/11/2012 |
| 06/11/126 November 2012 | Annual return made up to 20 October 2012 with full list of shareholders |
| 06/11/126 November 2012 | SECRETARY'S CHANGE OF PARTICULARS / JOHN FITZGERALD / 06/11/2012 |
| 06/11/126 November 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR IAN PATRICK FITZGERALD / 06/11/2012 |
| 31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
| 31/07/1231 July 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
| 29/11/1129 November 2011 | Annual return made up to 20 October 2011 with full list of shareholders |
| 11/05/1111 May 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
| 14/03/1114 March 2011 | REGISTERED OFFICE CHANGED ON 14/03/2011 FROM UNIT 4 VISTA PLACE COY POND BUSINESS PARK INGWORTH ROAD POOLE DORSET BH12 1JY ENGLAND |
| 11/03/1111 March 2011 | REGISTERED OFFICE CHANGED ON 11/03/2011 FROM SUITE 6, BOURNE GATE BOURNE VALLEY ROAD POOLE DORSET BH12 1DZ |
| 27/10/1027 October 2010 | Annual return made up to 20 October 2010 with full list of shareholders |
| 30/07/1030 July 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
| 03/11/093 November 2009 | Annual return made up to 20 October 2009 with full list of shareholders |
| 03/11/093 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN FITZGERALD / 03/11/2009 |
| 03/11/093 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / IAN PATRICK FITZGERALD / 03/11/2009 |
| 27/08/0927 August 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
| 10/11/0810 November 2008 | RETURN MADE UP TO 20/10/08; FULL LIST OF MEMBERS |
| 15/07/0815 July 2008 | 31/10/07 TOTAL EXEMPTION FULL |
| 05/12/075 December 2007 | RETURN MADE UP TO 20/10/07; FULL LIST OF MEMBERS |
| 20/10/0620 October 2006 | 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