PROPSOL LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
07/05/257 May 2025 Micro company accounts made up to 2025-01-31

View Document

31/01/2531 January 2025 Annual accounts for year ending 31 Jan 2025

View Accounts

01/07/241 July 2024 Confirmation statement made on 2024-07-01 with updates

View Document

02/05/242 May 2024 Micro company accounts made up to 2024-01-31

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

07/11/237 November 2023 Registered office address changed from Unit 5 Carr House, 8 Hawley Road Hinckley Leicestershire LE10 0PR to 1a Clarendon Road Hinckley LE10 0PJ on 2023-11-07

View Document

27/09/2327 September 2023 Total exemption full accounts made up to 2023-01-31

View Document

11/07/2311 July 2023 Confirmation statement made on 2023-07-01 with no updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

25/04/2225 April 2022 Total exemption full accounts made up to 2022-01-31

View Document

07/04/227 April 2022 Appointment of Mr Thomas Luke Holland as a director on 2022-03-28

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

05/10/215 October 2021 Confirmation statement made on 2021-09-22 with no updates

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

04/05/204 May 2020 31/01/20 TOTAL EXEMPTION FULL

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

10/12/1910 December 2019 REGISTRATION OF A CHARGE / CHARGE CODE 070151950001

View Document

02/10/192 October 2019 CONFIRMATION STATEMENT MADE ON 01/10/19, NO UPDATES

View Document

27/02/1927 February 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

03/10/183 October 2018 CONFIRMATION STATEMENT MADE ON 01/10/18, WITH UPDATES

View Document

12/07/1812 July 2018 CHANGE PERSON AS DIRECTOR

View Document

15/06/1815 June 2018 CHANGE PERSON AS DIRECTOR

View Document

17/05/1817 May 2018 01/02/18 STATEMENT OF CAPITAL GBP 400

View Document

17/05/1817 May 2018 01/02/18 STATEMENT OF CAPITAL GBP 400

View Document

20/02/1820 February 2018 PSC'S CHANGE OF PARTICULARS / MR JAMES WILLIAM HUNT / 01/01/2018

View Document

20/02/1820 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES WILLIAM HUNT / 08/01/2018

View Document

14/02/1814 February 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

15/01/1815 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES WILLIAM HUNT / 02/01/2018

View Document

10/01/1810 January 2018 CHANGE PERSON AS DIRECTOR

View Document

02/10/172 October 2017 CONFIRMATION STATEMENT MADE ON 01/10/17, NO UPDATES

View Document

19/04/1719 April 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

10/10/1610 October 2016 CONFIRMATION STATEMENT MADE ON 01/10/16, WITH UPDATES

View Document

08/03/168 March 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

06/10/156 October 2015 Annual return made up to 1 October 2015 with full list of shareholders

View Document

21/02/1521 February 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

10/10/1410 October 2014 Annual return made up to 1 October 2014 with full list of shareholders

View Document

17/09/1417 September 2014 REGISTERED OFFICE CHANGED ON 17/09/2014 FROM THE OLD FACTORY 8 HAWLEY ROAD HINCKLEY LEICESTERSHIRE LE10 0PR UNITED KINGDOM

View Document

20/02/1420 February 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

15/01/1415 January 2014 DIRECTOR APPOINTED MR LUKE WILSON

View Document

15/01/1415 January 2014 APPOINTMENT TERMINATED, DIRECTOR GERARD WILSON

View Document

07/10/137 October 2013 Annual return made up to 1 October 2013 with full list of shareholders

View Document

15/04/1315 April 2013 APPOINTMENT TERMINATED, DIRECTOR JONATHAN LEWIS

View Document

09/04/139 April 2013 DIRECTOR APPOINTED MR GERARD WILSON

View Document

09/04/139 April 2013 APPOINTMENT TERMINATED, DIRECTOR LUKE WILSON

View Document

19/02/1319 February 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

04/02/134 February 2013 DIRECTOR APPOINTED MR JONATHAN LEWIS

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

02/10/122 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

02/10/122 October 2012 REGISTERED OFFICE CHANGED ON 02/10/2012 FROM CEDAR LAWNS CHURCH STREET BURBAGE LEICESTERSHIRE LE10 2DE UNITED KINGDOM

View Document

02/10/122 October 2012 Annual return made up to 1 October 2012 with full list of shareholders

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

29/09/1129 September 2011 Annual return made up to 10 September 2011 with full list of shareholders

View Document

27/04/1127 April 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

15/03/1115 March 2011 PREVEXT FROM 30/09/2010 TO 31/01/2011

View Document

09/03/119 March 2011 REGISTERED OFFICE CHANGED ON 09/03/2011 FROM DOWNES BUILDING STOCKWELL HEAD HINCKLEY LEICESTERSHIRE LE10 1RG

View Document

09/03/119 March 2011 SECRETARY'S CHANGE OF PARTICULARS / MR JAMES WILLAIM HUNT / 01/12/2010

View Document

09/03/119 March 2011 01/02/11 STATEMENT OF CAPITAL GBP 200

View Document

09/03/119 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES WILLAIM HUNT / 01/12/2010

View Document

09/03/119 March 2011 DIRECTOR APPOINTED MR LUKE WILSON

View Document

15/02/1115 February 2011 01/02/11 STATEMENT OF CAPITAL GBP 200

View Document

15/02/1115 February 2011 01/02/11 STATEMENT OF CAPITAL GBP 200

View Document

26/10/1026 October 2010 Annual return made up to 10 September 2010 with full list of shareholders

View Document

25/10/1025 October 2010 CHANGE PERSON AS SECRETARY

View Document

25/10/1025 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES HUNT / 10/09/2010

View Document

10/09/0910 September 2009 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