PROMEC ENGINEERING LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 26/09/2526 September 2025 New | Termination of appointment of Adam Pokorski as a director on 2025-09-26 |
| 24/07/2524 July 2025 | Total exemption full accounts made up to 2024-10-31 |
| 17/07/2517 July 2025 | Memorandum and Articles of Association |
| 17/07/2517 July 2025 | Resolutions |
| 11/07/2511 July 2025 | Appointment of Mr Adam Pokorski as a director on 2025-07-08 |
| 24/02/2524 February 2025 | Confirmation statement made on 2025-02-18 with no updates |
| 31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
| 20/02/2420 February 2024 | Total exemption full accounts made up to 2023-10-31 |
| 20/02/2420 February 2024 | Confirmation statement made on 2024-02-18 with no updates |
| 31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
| 06/07/236 July 2023 | Total exemption full accounts made up to 2022-10-31 |
| 20/02/2320 February 2023 | Confirmation statement made on 2023-02-18 with no updates |
| 31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
| 18/02/2218 February 2022 | Confirmation statement made on 2022-02-18 with updates |
| 17/02/2217 February 2022 | Total exemption full accounts made up to 2021-10-31 |
| 31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
| 29/10/2129 October 2021 | Confirmation statement made on 2021-10-15 with no updates |
| 24/06/2124 June 2021 | Total exemption full accounts made up to 2020-10-31 |
| 31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
| 07/05/207 May 2020 | 31/10/19 TOTAL EXEMPTION FULL |
| 31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
| 21/10/1921 October 2019 | CONFIRMATION STATEMENT MADE ON 15/10/19, WITH UPDATES |
| 08/07/198 July 2019 | 31/10/18 TOTAL EXEMPTION FULL |
| 15/05/1915 May 2019 | DIRECTOR APPOINTED MR DAVID LOADER |
| 15/05/1915 May 2019 | DIRECTOR APPOINTED MR ANTHONY PINDER |
| 02/04/192 April 2019 | 28/02/19 STATEMENT OF CAPITAL GBP 199 |
| 02/04/192 April 2019 | RETURN OF PURCHASE OF OWN SHARES |
| 08/03/198 March 2019 | CESSATION OF WAYNE BUTCHER AS A PSC |
| 08/03/198 March 2019 | APPOINTMENT TERMINATED, DIRECTOR WAYNE BUTCHER |
| 05/03/195 March 2019 | REGISTERED OFFICE CHANGED ON 05/03/2019 FROM UNIT 5 VICTORIA ROAD AVONMOUTH BRISTOL BS11 9DB |
| 31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
| 18/10/1818 October 2018 | CONFIRMATION STATEMENT MADE ON 15/10/18, NO UPDATES |
| 31/07/1831 July 2018 | 31/10/17 TOTAL EXEMPTION FULL |
| 31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
| 16/10/1716 October 2017 | CONFIRMATION STATEMENT MADE ON 15/10/17, WITH UPDATES |
| 17/07/1717 July 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
| 19/04/1719 April 2017 | 06/04/17 STATEMENT OF CAPITAL GBP 244 |
| 18/04/1718 April 2017 | DIRECTOR'S CHANGE OF PARTICULARS / RICHARD FRANCIS JOHNS / 18/04/2017 |
| 08/11/168 November 2016 | CONFIRMATION STATEMENT MADE ON 15/10/16, WITH UPDATES |
| 31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
| 29/03/1629 March 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
| 23/03/1623 March 2016 | DIRECTOR'S CHANGE OF PARTICULARS / RICHARD FRANCIS JOHNS / 16/03/2016 |
| 02/03/162 March 2016 | 06/02/16 STATEMENT OF CAPITAL GBP 222 |
| 27/11/1527 November 2015 | Annual return made up to 15 October 2015 with full list of shareholders |
| 20/11/1520 November 2015 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 067244130001 |
| 19/08/1519 August 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 067244130002 |
| 06/06/156 June 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
| 11/02/1511 February 2015 | Annual return made up to 15 October 2014 with full list of shareholders |
| 20/05/1420 May 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
| 21/03/1421 March 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 067244130001 |
| 05/12/135 December 2013 | REGISTERED OFFICE CHANGED ON 05/12/2013 FROM UNIT B 7A4 VICTORIA ROAD AVONMOUTH BRISTOL BS11 9DB |
| 31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
| 15/10/1315 October 2013 | Annual return made up to 15 October 2013 with full list of shareholders |
| 31/07/1331 July 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
| 04/12/124 December 2012 | Annual return made up to 15 October 2012 with full list of shareholders |
| 31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
| 25/04/1225 April 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
| 19/03/1219 March 2012 | 01/03/12 STATEMENT OF CAPITAL GBP 200 |
| 20/10/1120 October 2011 | Annual return made up to 15 October 2011 with full list of shareholders |
| 29/06/1129 June 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
| 02/12/102 December 2010 | REGISTERED OFFICE CHANGED ON 02/12/2010 FROM UNIT B 7A4 BUSINESS CENTRE VICTORIA ROAD AVONMOUTH BRISTOL BS11 9DB |
| 02/12/102 December 2010 | Annual return made up to 15 October 2010 with full list of shareholders |
| 23/11/1023 November 2010 | VARYING SHARE RIGHTS AND NAMES |
| 26/04/1026 April 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
| 05/11/095 November 2009 | Annual return made up to 15 October 2009 with full list of shareholders |
| 05/11/095 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / RICHARD FRANCIS JOHNS / 01/10/2009 |
| 05/11/095 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / WAYNE ANTHONY BUTCHER / 01/10/2009 |
| 29/10/0929 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / RICHARD FRANCIS JOHNS / 26/06/2009 |
| 29/10/0929 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / WAYNE ANTHONY BUTCHER / 15/10/2008 |
| 28/12/0828 December 2008 | DIRECTOR APPOINTED RICHARD FRANCIS JOHNS |
| 28/12/0828 December 2008 | REGISTERED OFFICE CHANGED ON 28/12/2008 FROM THE CONIFERS FILTON ROAD HAMBROOK BRISTOL BS16 1QG ENGLAND |
| 15/10/0815 October 2008 | 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