PROQUANT ESTIMATING LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
11/07/2511 July 2025 New | Total exemption full accounts made up to 2024-10-31 |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
10/10/2410 October 2024 | Confirmation statement made on 2024-10-09 with no updates |
12/07/2412 July 2024 | Total exemption full accounts made up to 2023-10-31 |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
16/10/2316 October 2023 | Confirmation statement made on 2023-10-09 with no updates |
03/04/233 April 2023 | Total exemption full accounts made up to 2022-10-31 |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
20/10/2220 October 2022 | Confirmation statement made on 2022-10-09 with no updates |
28/02/2228 February 2022 | Total exemption full accounts made up to 2021-10-31 |
03/11/213 November 2021 | Director's details changed for Justin John George Attilio Wilcox on 2021-08-01 |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
11/10/2111 October 2021 | Confirmation statement made on 2021-10-09 with no updates |
20/07/2120 July 2021 | Total exemption full accounts made up to 2020-10-31 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
18/02/2018 February 2020 | 31/10/19 TOTAL EXEMPTION FULL |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
10/10/1910 October 2019 | CONFIRMATION STATEMENT MADE ON 09/10/19, NO UPDATES |
01/03/191 March 2019 | 31/10/18 TOTAL EXEMPTION FULL |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
11/10/1811 October 2018 | CONFIRMATION STATEMENT MADE ON 09/10/18, NO UPDATES |
02/07/182 July 2018 | 31/10/17 TOTAL EXEMPTION FULL |
10/05/1810 May 2018 | REGISTERED OFFICE CHANGED ON 10/05/2018 FROM SILK POINT QUEENS AVENUE MACCLESFIELD CHESHIRE SK10 2BB |
12/02/1812 February 2018 | DIRECTOR'S CHANGE OF PARTICULARS / JUSTIN JOHN GEORGE ATTILIO WILCOX / 09/11/2017 |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
10/10/1710 October 2017 | CONFIRMATION STATEMENT MADE ON 09/10/17, NO UPDATES |
20/01/1720 January 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
10/10/1610 October 2016 | CONFIRMATION STATEMENT MADE ON 09/10/16, WITH UPDATES |
15/02/1615 February 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
20/10/1520 October 2015 | Annual return made up to 9 October 2015 with full list of shareholders |
16/03/1516 March 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
03/02/153 February 2015 | SUB-DIVISION 17/12/14 |
03/02/153 February 2015 | SUB-DIVISION 17/12/14 |
19/01/1519 January 2015 | APPOINTMENT TERMINATED, DIRECTOR PHILLIP REYNOLDS |
19/01/1519 January 2015 | SHARES SUBDIVIDED 17/12/2014 |
17/11/1417 November 2014 | DIRECTOR'S CHANGE OF PARTICULARS / OLIVER KEITH WILCOX / 14/06/2014 |
17/11/1417 November 2014 | DIRECTOR'S CHANGE OF PARTICULARS / JUSTIN JOHN GEORGE ATTILIO WILCOX / 27/10/2014 |
17/11/1417 November 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW EUGENE BOYLE / 31/08/2014 |
05/11/145 November 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR DONALD JOHN CAMPBELL / 01/10/2014 |
05/11/145 November 2014 | SECRETARY'S CHANGE OF PARTICULARS / MR DONALD JOHN CAMPBELL / 01/10/2014 |
05/11/145 November 2014 | Annual return made up to 9 October 2014 with full list of shareholders |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
14/05/1414 May 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
21/10/1321 October 2013 | Annual return made up to 9 October 2013 with full list of shareholders |
27/08/1327 August 2013 | DIRECTOR APPOINTED JUSTIN JOHN GEORGE ATTILIO WILCOX |
27/08/1327 August 2013 | DIRECTOR APPOINTED OLIVER KEITH WILCOX |
27/08/1327 August 2013 | ADOPT ARTICLES 14/08/2013 |
27/08/1327 August 2013 | DIRECTOR APPOINTED MATTHEW EUGENE BOYLE |
27/08/1327 August 2013 | DISAPPLICATION OF PRE-EMPTION RIGHTS |
27/08/1327 August 2013 | 14/08/13 STATEMENT OF CAPITAL GBP 100 |
27/08/1327 August 2013 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
27/08/1327 August 2013 | DIRECTOR APPOINTED GRANT LITHGOW |
27/08/1327 August 2013 | DIRECTOR APPOINTED PHILIP REYNOLDS |
29/06/1329 June 2013 | REGISTERED OFFICE CHANGED ON 29/06/2013 FROM 145-157 ST JOHN STREET LONDON EC1V 4PW ENGLAND |
09/10/129 October 2012 | 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