PROMEC ENGINEERING LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
26/09/2526 September 2025 NewTermination of appointment of Adam Pokorski as a director on 2025-09-26

View Document

24/07/2524 July 2025 Total exemption full accounts made up to 2024-10-31

View Document

17/07/2517 July 2025 Memorandum and Articles of Association

View Document

17/07/2517 July 2025 Resolutions

View Document

11/07/2511 July 2025 Appointment of Mr Adam Pokorski as a director on 2025-07-08

View Document

24/02/2524 February 2025 Confirmation statement made on 2025-02-18 with no updates

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

20/02/2420 February 2024 Total exemption full accounts made up to 2023-10-31

View Document

20/02/2420 February 2024 Confirmation statement made on 2024-02-18 with no updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

06/07/236 July 2023 Total exemption full accounts made up to 2022-10-31

View Document

20/02/2320 February 2023 Confirmation statement made on 2023-02-18 with no updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

18/02/2218 February 2022 Confirmation statement made on 2022-02-18 with updates

View Document

17/02/2217 February 2022 Total exemption full accounts made up to 2021-10-31

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

29/10/2129 October 2021 Confirmation statement made on 2021-10-15 with no updates

View Document

24/06/2124 June 2021 Total exemption full accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

07/05/207 May 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

21/10/1921 October 2019 CONFIRMATION STATEMENT MADE ON 15/10/19, WITH UPDATES

View Document

08/07/198 July 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

15/05/1915 May 2019 DIRECTOR APPOINTED MR DAVID LOADER

View Document

15/05/1915 May 2019 DIRECTOR APPOINTED MR ANTHONY PINDER

View Document

02/04/192 April 2019 28/02/19 STATEMENT OF CAPITAL GBP 199

View Document

02/04/192 April 2019 RETURN OF PURCHASE OF OWN SHARES

View Document

08/03/198 March 2019 CESSATION OF WAYNE BUTCHER AS A PSC

View Document

08/03/198 March 2019 APPOINTMENT TERMINATED, DIRECTOR WAYNE BUTCHER

View Document

05/03/195 March 2019 REGISTERED OFFICE CHANGED ON 05/03/2019 FROM UNIT 5 VICTORIA ROAD AVONMOUTH BRISTOL BS11 9DB

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

18/10/1818 October 2018 CONFIRMATION STATEMENT MADE ON 15/10/18, NO UPDATES

View Document

31/07/1831 July 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

16/10/1716 October 2017 CONFIRMATION STATEMENT MADE ON 15/10/17, WITH UPDATES

View Document

17/07/1717 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

19/04/1719 April 2017 06/04/17 STATEMENT OF CAPITAL GBP 244

View Document

18/04/1718 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD FRANCIS JOHNS / 18/04/2017

View Document

08/11/168 November 2016 CONFIRMATION STATEMENT MADE ON 15/10/16, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

29/03/1629 March 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

23/03/1623 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD FRANCIS JOHNS / 16/03/2016

View Document

02/03/162 March 2016 06/02/16 STATEMENT OF CAPITAL GBP 222

View Document

27/11/1527 November 2015 Annual return made up to 15 October 2015 with full list of shareholders

View Document

20/11/1520 November 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 067244130001

View Document

19/08/1519 August 2015 REGISTRATION OF A CHARGE / CHARGE CODE 067244130002

View Document

06/06/156 June 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

11/02/1511 February 2015 Annual return made up to 15 October 2014 with full list of shareholders

View Document

20/05/1420 May 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

21/03/1421 March 2014 REGISTRATION OF A CHARGE / CHARGE CODE 067244130001

View Document

05/12/135 December 2013 REGISTERED OFFICE CHANGED ON 05/12/2013 FROM UNIT B 7A4 VICTORIA ROAD AVONMOUTH BRISTOL BS11 9DB

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

15/10/1315 October 2013 Annual return made up to 15 October 2013 with full list of shareholders

View Document

31/07/1331 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

04/12/124 December 2012 Annual return made up to 15 October 2012 with full list of shareholders

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

25/04/1225 April 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

19/03/1219 March 2012 01/03/12 STATEMENT OF CAPITAL GBP 200

View Document

20/10/1120 October 2011 Annual return made up to 15 October 2011 with full list of shareholders

View Document

29/06/1129 June 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

02/12/102 December 2010 REGISTERED OFFICE CHANGED ON 02/12/2010 FROM UNIT B 7A4 BUSINESS CENTRE VICTORIA ROAD AVONMOUTH BRISTOL BS11 9DB

View Document

02/12/102 December 2010 Annual return made up to 15 October 2010 with full list of shareholders

View Document

23/11/1023 November 2010 VARYING SHARE RIGHTS AND NAMES

View Document

26/04/1026 April 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

05/11/095 November 2009 Annual return made up to 15 October 2009 with full list of shareholders

View Document

05/11/095 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD FRANCIS JOHNS / 01/10/2009

View Document

05/11/095 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / WAYNE ANTHONY BUTCHER / 01/10/2009

View Document

29/10/0929 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD FRANCIS JOHNS / 26/06/2009

View Document

29/10/0929 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / WAYNE ANTHONY BUTCHER / 15/10/2008

View Document

28/12/0828 December 2008 DIRECTOR APPOINTED RICHARD FRANCIS JOHNS

View Document

28/12/0828 December 2008 REGISTERED OFFICE CHANGED ON 28/12/2008 FROM THE CONIFERS FILTON ROAD HAMBROOK BRISTOL BS16 1QG ENGLAND

View Document

15/10/0815 October 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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