PROMODE BUILDING SERVICES CONSULTANTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/03/2524 March 2025 Confirmation statement made on 2025-03-17 with no updates

View Document

10/12/2410 December 2024 Unaudited abridged accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

28/03/2428 March 2024 Confirmation statement made on 2024-03-17 with no updates

View Document

11/12/2311 December 2023 Unaudited abridged accounts made up to 2023-03-31

View Document

06/09/236 September 2023 Registered office address changed from Unit 8 Epsom Downs Metro Centre Waterfield Tadworth KT20 5LR England to Reaver House 12 East Street Epsom Surrey KT17 1HX on 2023-09-06

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

21/03/2321 March 2023 Confirmation statement made on 2023-03-17 with no updates

View Document

06/01/236 January 2023 Registered office address changed from Unit 8 Waterfield Tadworth KT20 5LR England to Unit 8 Epsom Downs Metro Centre Waterfield Tadworth KT20 5LR on 2023-01-06

View Document

23/12/2223 December 2022 Registered office address changed from Unit F, 61 Albert Road North Reigate Surrey RH2 9EL England to Unit 8 Waterfield Tadworth KT20 5LR on 2022-12-23

View Document

10/12/2210 December 2022 Unaudited abridged accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

21/12/2121 December 2021 Unaudited abridged accounts made up to 2021-03-31

View Document

06/10/216 October 2021 Registered office address changed from Unit F, 61 Unit F 61 Albert Road North Reigate Surrey RH2 9EL England to Unit F, 61 Albert Road North Reigate Surrey RH2 9EL on 2021-10-06

View Document

06/10/216 October 2021 Director's details changed for Miss Amanda Mcloughlin on 2021-10-01

View Document

06/10/216 October 2021 Change of details for Miss Amanda Mcloughlin as a person with significant control on 2021-10-01

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

25/03/2025 March 2020 CONFIRMATION STATEMENT MADE ON 17/03/20, NO UPDATES

View Document

19/12/1919 December 2019 31/03/19 UNAUDITED ABRIDGED

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

25/03/1925 March 2019 CONFIRMATION STATEMENT MADE ON 17/03/19, NO UPDATES

View Document

19/12/1819 December 2018 31/03/18 UNAUDITED ABRIDGED

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

20/03/1820 March 2018 CONFIRMATION STATEMENT MADE ON 17/03/18, WITH UPDATES

View Document

20/03/1820 March 2018 CESSATION OF MARK ERIC OWEN AS A PSC

View Document

20/03/1820 March 2018 PSC'S CHANGE OF PARTICULARS / MISS AMANDA MCLOUGHLIN / 06/04/2017

View Document

12/12/1712 December 2017 31/03/17 UNAUDITED ABRIDGED

View Document

21/04/1721 April 2017 DIRECTOR APPOINTED MR GRAHAM CRISP

View Document

07/04/177 April 2017 APPOINTMENT TERMINATED, DIRECTOR MARK OWEN

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

28/03/1728 March 2017 CONFIRMATION STATEMENT MADE ON 17/03/17, WITH UPDATES

View Document

12/12/1612 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

23/06/1623 June 2016 REGISTERED OFFICE CHANGED ON 23/06/2016 FROM PROMODE HOUSE, 30-32 THE CRESCENT, LEATHERHEAD SURREY KT22 8ED

View Document

06/04/166 April 2016 APPOINTMENT TERMINATED, SECRETARY GRAHAM CRISP

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

22/03/1622 March 2016 Annual return made up to 17 March 2016 with full list of shareholders

View Document

21/12/1521 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

13/04/1513 April 2015 Annual return made up to 17 March 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

22/07/1422 July 2014 REGISTRATION OF A CHARGE / CHARGE CODE 033341860001

View Document

02/04/142 April 2014 Annual return made up to 17 March 2014 with full list of shareholders

View Document

27/03/1427 March 2014 15/04/13 STATEMENT OF CAPITAL GBP 1000

View Document

26/03/1426 March 2014 RETURN OF PURCHASE OF OWN SHARES

View Document

26/03/1426 March 2014 26/03/14 STATEMENT OF CAPITAL GBP 400

View Document

20/12/1320 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

15/11/1315 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / AMANDA MCLOUGHLIN / 15/11/2013

View Document

24/04/1324 April 2013 SECRETARY APPOINTED MR GRAHAM CRISP

View Document

24/04/1324 April 2013 APPOINTMENT TERMINATED, SECRETARY MARK OWEN

View Document

15/04/1315 April 2013 Annual return made up to 17 March 2013 with full list of shareholders

View Document

15/04/1315 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / AMANDA MCLOUGHLIN / 08/07/2012

View Document

12/04/1312 April 2013 SECRETARY'S CHANGE OF PARTICULARS / MR MARK ERIC OWEN / 01/03/2013

View Document

12/04/1312 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ERIC OWEN / 01/03/2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

23/12/1223 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

05/04/125 April 2012 Annual return made up to 17 March 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

09/11/119 November 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

31/03/1131 March 2011 Annual return made up to 17 March 2011 with full list of shareholders

View Document

11/10/1011 October 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

25/03/1025 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ERIC OWEN / 18/03/2010

View Document

25/03/1025 March 2010 SECRETARY'S CHANGE OF PARTICULARS / MARK ERIC OWEN / 18/03/2010

View Document

25/03/1025 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / AMANDA MCLOUGHLIN / 18/03/2010

View Document

25/03/1025 March 2010 Annual return made up to 17 March 2010 with full list of shareholders

View Document

06/10/096 October 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

03/06/093 June 2009 RETURN MADE UP TO 17/03/09; FULL LIST OF MEMBERS

View Document

03/06/093 June 2009 DIRECTOR'S CHANGE OF PARTICULARS / AMANDA MCLOUGHLIN / 17/03/2009

View Document

17/09/0817 September 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

30/07/0830 July 2008 RETURN MADE UP TO 17/03/08; FULL LIST OF MEMBERS

View Document

22/10/0722 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

25/05/0725 May 2007 RETURN MADE UP TO 17/03/07; FULL LIST OF MEMBERS

View Document

04/07/064 July 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

14/06/0614 June 2006 RETURN MADE UP TO 17/03/06; FULL LIST OF MEMBERS

View Document

01/06/061 June 2006 NC INC ALREADY ADJUSTED 31/03/06

View Document

01/06/061 June 2006 £ NC 10000/11000 31/03/

View Document

26/04/0626 April 2006 £ NC 200/10000 02/03/06

View Document

30/01/0630 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

14/06/0514 June 2005 DIRECTOR RESIGNED

View Document

05/05/055 May 2005 REGISTERED OFFICE CHANGED ON 05/05/05 FROM: CONNECT HOUSE KINGSTON ROAD LEATHERHEAD SURREY KT22 7NT

View Document

04/05/054 May 2005 RETURN MADE UP TO 17/03/05; FULL LIST OF MEMBERS

View Document

23/11/0423 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

30/07/0430 July 2004 RETURN MADE UP TO 17/03/04; FULL LIST OF MEMBERS

View Document

28/07/0428 July 2004 DIRECTOR RESIGNED

View Document

28/05/0428 May 2004 NEW DIRECTOR APPOINTED

View Document

28/11/0328 November 2003 £ IC 200/150 26/09/03 £ SR 50@1=50

View Document

18/08/0318 August 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

26/03/0326 March 2003 RETURN MADE UP TO 17/03/03; FULL LIST OF MEMBERS

View Document

26/03/0326 March 2003 REGISTERED OFFICE CHANGED ON 26/03/03 FROM: DORSET HOUSE REGENT PARK KINGSTON ROAD LEATHERHEAD SURREY KT22 7PL

View Document

17/01/0317 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

17/05/0217 May 2002 RETURN MADE UP TO 17/03/02; FULL LIST OF MEMBERS

View Document

17/05/0217 May 2002 NEW DIRECTOR APPOINTED

View Document

13/11/0113 November 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

26/03/0126 March 2001 RETURN MADE UP TO 17/03/01; FULL LIST OF MEMBERS

View Document

07/02/017 February 2001 DIRECTOR RESIGNED

View Document

22/01/0122 January 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

22/01/0122 January 2001 SECRETARY RESIGNED

View Document

31/10/0031 October 2000 REGISTERED OFFICE CHANGED ON 31/10/00 FROM: 1 PARK ROAD HAMPTON WICK KINGSTON UPON THAMES SURREY KT1 4AS

View Document

02/10/002 October 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

20/04/0020 April 2000 RETURN MADE UP TO 17/03/00; FULL LIST OF MEMBERS

View Document

25/01/0025 January 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

31/03/9931 March 1999 RETURN MADE UP TO 17/03/99; NO CHANGE OF MEMBERS

View Document

10/02/9910 February 1999 NEW SECRETARY APPOINTED

View Document

10/02/9910 February 1999 NEW DIRECTOR APPOINTED

View Document

10/02/9910 February 1999 SECRETARY RESIGNED

View Document

10/02/9910 February 1999 DIRECTOR RESIGNED

View Document

28/09/9828 September 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

06/04/986 April 1998 RETURN MADE UP TO 17/03/98; FULL LIST OF MEMBERS

View Document

22/04/9722 April 1997 NEW SECRETARY APPOINTED

View Document

14/04/9714 April 1997 NEW DIRECTOR APPOINTED

View Document

24/03/9724 March 1997 SECRETARY RESIGNED

View Document

24/03/9724 March 1997 DIRECTOR RESIGNED

View Document

17/03/9717 March 1997 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information