PROQUANT ESTIMATING LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/07/2511 July 2025 NewTotal exemption full accounts made up to 2024-10-31

View Document

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

View Accounts

10/10/2410 October 2024 Confirmation statement made on 2024-10-09 with no updates

View Document

12/07/2412 July 2024 Total exemption full accounts made up to 2023-10-31

View Document

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

View Accounts

16/10/2316 October 2023 Confirmation statement made on 2023-10-09 with no updates

View Document

03/04/233 April 2023 Total exemption full accounts made up to 2022-10-31

View Document

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

View Accounts

20/10/2220 October 2022 Confirmation statement made on 2022-10-09 with no updates

View Document

28/02/2228 February 2022 Total exemption full accounts made up to 2021-10-31

View Document

03/11/213 November 2021 Director's details changed for Justin John George Attilio Wilcox on 2021-08-01

View Document

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

View Accounts

11/10/2111 October 2021 Confirmation statement made on 2021-10-09 with no updates

View Document

20/07/2120 July 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

18/02/2018 February 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

10/10/1910 October 2019 CONFIRMATION STATEMENT MADE ON 09/10/19, NO UPDATES

View Document

01/03/191 March 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

11/10/1811 October 2018 CONFIRMATION STATEMENT MADE ON 09/10/18, NO UPDATES

View Document

02/07/182 July 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

10/05/1810 May 2018 REGISTERED OFFICE CHANGED ON 10/05/2018 FROM SILK POINT QUEENS AVENUE MACCLESFIELD CHESHIRE SK10 2BB

View Document

12/02/1812 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / JUSTIN JOHN GEORGE ATTILIO WILCOX / 09/11/2017

View Document

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

View Accounts

10/10/1710 October 2017 CONFIRMATION STATEMENT MADE ON 09/10/17, NO UPDATES

View Document

20/01/1720 January 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

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

View Accounts

10/10/1610 October 2016 CONFIRMATION STATEMENT MADE ON 09/10/16, WITH UPDATES

View Document

15/02/1615 February 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

20/10/1520 October 2015 Annual return made up to 9 October 2015 with full list of shareholders

View Document

16/03/1516 March 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

03/02/153 February 2015 SUB-DIVISION 17/12/14

View Document

03/02/153 February 2015 SUB-DIVISION 17/12/14

View Document

19/01/1519 January 2015 APPOINTMENT TERMINATED, DIRECTOR PHILLIP REYNOLDS

View Document

19/01/1519 January 2015 SHARES SUBDIVIDED 17/12/2014

View Document

17/11/1417 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / OLIVER KEITH WILCOX / 14/06/2014

View Document

17/11/1417 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / JUSTIN JOHN GEORGE ATTILIO WILCOX / 27/10/2014

View Document

17/11/1417 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW EUGENE BOYLE / 31/08/2014

View Document

05/11/145 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR DONALD JOHN CAMPBELL / 01/10/2014

View Document

05/11/145 November 2014 SECRETARY'S CHANGE OF PARTICULARS / MR DONALD JOHN CAMPBELL / 01/10/2014

View Document

05/11/145 November 2014 Annual return made up to 9 October 2014 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

14/05/1414 May 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

21/10/1321 October 2013 Annual return made up to 9 October 2013 with full list of shareholders

View Document

27/08/1327 August 2013 DIRECTOR APPOINTED JUSTIN JOHN GEORGE ATTILIO WILCOX

View Document

27/08/1327 August 2013 DIRECTOR APPOINTED OLIVER KEITH WILCOX

View Document

27/08/1327 August 2013 ADOPT ARTICLES 14/08/2013

View Document

27/08/1327 August 2013 DIRECTOR APPOINTED MATTHEW EUGENE BOYLE

View Document

27/08/1327 August 2013 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

27/08/1327 August 2013 14/08/13 STATEMENT OF CAPITAL GBP 100

View Document

27/08/1327 August 2013 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

27/08/1327 August 2013 DIRECTOR APPOINTED GRANT LITHGOW

View Document

27/08/1327 August 2013 DIRECTOR APPOINTED PHILIP REYNOLDS

View Document

29/06/1329 June 2013 REGISTERED OFFICE CHANGED ON 29/06/2013 FROM 145-157 ST JOHN STREET LONDON EC1V 4PW ENGLAND

View Document

09/10/129 October 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information