PROPEL CONTRACTS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
07/08/257 August 2025 New | Confirmation statement made on 2025-08-06 with no updates |
27/09/2427 September 2024 | Total exemption full accounts made up to 2023-12-31 |
07/08/247 August 2024 | Confirmation statement made on 2024-08-06 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
06/10/236 October 2023 | Certificate of change of name |
29/09/2329 September 2023 | Total exemption full accounts made up to 2022-12-31 |
17/08/2317 August 2023 | Confirmation statement made on 2023-08-06 with updates |
24/04/2324 April 2023 | Director's details changed for Mr Laurie Mark Mitchell on 2022-09-22 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
27/10/2227 October 2022 | Change of details for Mfe Holdings Limited as a person with significant control on 2022-09-20 |
03/10/223 October 2022 | Termination of appointment of Rick Thewlis as a director on 2022-09-27 |
22/09/2222 September 2022 | Change of details for Merit Display (Holdings) Ltd as a person with significant control on 2022-09-20 |
15/09/2215 September 2022 | Total exemption full accounts made up to 2021-12-31 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
05/08/215 August 2021 | Total exemption full accounts made up to 2020-12-31 |
29/07/2129 July 2021 | Director's details changed for Mr Ronnie Gavin Mitchell on 2021-03-19 |
18/06/2118 June 2021 | Appointment of Mrs Elayne Mitchell as a secretary on 2021-04-01 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
12/08/2012 August 2020 | CONFIRMATION STATEMENT MADE ON 06/08/20, NO UPDATES |
18/03/2018 March 2020 | 31/12/19 TOTAL EXEMPTION FULL |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
29/08/1929 August 2019 | 31/12/18 TOTAL EXEMPTION FULL |
13/08/1913 August 2019 | CONFIRMATION STATEMENT MADE ON 06/08/19, NO UPDATES |
13/03/1913 March 2019 | DIRECTOR APPOINTED MR RICK THEWLIS |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
20/08/1820 August 2018 | CONFIRMATION STATEMENT MADE ON 06/08/18, NO UPDATES |
09/04/189 April 2018 | 31/12/17 TOTAL EXEMPTION FULL |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
16/08/1716 August 2017 | CONFIRMATION STATEMENT MADE ON 06/08/17, WITH UPDATES |
04/05/174 May 2017 | 31/12/16 TOTAL EXEMPTION FULL |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
18/08/1618 August 2016 | CONFIRMATION STATEMENT MADE ON 06/08/16, WITH UPDATES |
31/05/1631 May 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
12/08/1512 August 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR LAURIE MARK MITCHELL / 30/04/2015 |
12/08/1512 August 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR RONNIE GAVIN MITCHELL / 12/08/2015 |
12/08/1512 August 2015 | Annual return made up to 6 August 2015 with full list of shareholders |
12/08/1512 August 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR IAIN WILLIAM MITCHELL / 12/08/2015 |
06/05/156 May 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
01/09/141 September 2014 | Annual return made up to 6 August 2014 with full list of shareholders |
27/06/1427 June 2014 | CURREXT FROM 31/08/2014 TO 31/12/2014 |
06/08/136 August 2013 | 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