PROSELL BUILDING PRODUCTS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
16/04/2516 April 2025 Confirmation statement made on 2025-04-08 with no updates

View Document

28/03/2528 March 2025 Total exemption full accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

17/04/2417 April 2024 Confirmation statement made on 2024-04-08 with no updates

View Document

04/03/244 March 2024 Total exemption full accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

29/09/2329 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

20/04/2320 April 2023 Confirmation statement made on 2023-04-08 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

08/04/228 April 2022 Confirmation statement made on 2022-04-08 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

16/06/2116 June 2021 Confirmation statement made on 2021-04-08 with no updates

View Document

15/03/2115 March 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

19/06/2019 June 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

14/04/2014 April 2020 CONFIRMATION STATEMENT MADE ON 08/04/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

23/04/1923 April 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

09/04/199 April 2019 CONFIRMATION STATEMENT MADE ON 08/04/19, NO UPDATES

View Document

10/04/1810 April 2018 CONFIRMATION STATEMENT MADE ON 08/04/18, NO UPDATES

View Document

30/01/1830 January 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

13/04/1713 April 2017 CONFIRMATION STATEMENT MADE ON 08/04/17, WITH UPDATES

View Document

20/03/1720 March 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

13/09/1613 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

11/04/1611 April 2016 Annual return made up to 8 April 2016 with full list of shareholders

View Document

23/06/1523 June 2015 APPOINTMENT TERMINATED, DIRECTOR JON RUSSELL

View Document

21/04/1521 April 2015 Annual return made up to 8 April 2015 with full list of shareholders

View Document

19/02/1519 February 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

12/06/1412 June 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

15/04/1415 April 2014 Annual return made up to 8 April 2014 with full list of shareholders

View Document

20/09/1320 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

15/04/1315 April 2013 Annual return made up to 8 April 2013 with full list of shareholders

View Document

19/04/1219 April 2012 Annual return made up to 8 April 2012 with full list of shareholders

View Document

30/01/1230 January 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

13/06/1113 June 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

14/04/1114 April 2011 Annual return made up to 8 April 2011 with full list of shareholders

View Document

10/08/1010 August 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

23/04/1023 April 2010 Annual return made up to 8 April 2010 with full list of shareholders

View Document

19/04/1019 April 2010 SECRETARY'S CHANGE OF PARTICULARS / ANDREW JAMES SKELTON / 06/04/2010

View Document

19/04/1019 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JAMES SKELTON / 06/04/2010

View Document

06/05/096 May 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

01/05/091 May 2009 RETURN MADE UP TO 08/04/09; FULL LIST OF MEMBERS

View Document

27/01/0927 January 2009 RETURN MADE UP TO 08/04/08; FULL LIST OF MEMBERS; AMEND

View Document

15/04/0815 April 2008 RETURN MADE UP TO 08/04/08; FULL LIST OF MEMBERS

View Document

20/03/0820 March 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

06/11/076 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

03/05/073 May 2007 REGISTERED OFFICE CHANGED ON 03/05/07 FROM: UNIT 2A ALBION MILLS MIRY LANE, THONGSBRIDGE HOLMFIRTH WEST YORKSHIRE HD9 7HP

View Document

03/05/073 May 2007 RETURN MADE UP TO 08/04/07; FULL LIST OF MEMBERS

View Document

02/05/072 May 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

19/07/0619 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

30/03/0630 March 2006 RETURN MADE UP TO 08/04/06; FULL LIST OF MEMBERS

View Document

17/02/0617 February 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/04/0520 April 2005 RETURN MADE UP TO 08/04/05; FULL LIST OF MEMBERS

View Document

22/02/0522 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

14/06/0414 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

01/06/041 June 2004 RETURN MADE UP TO 08/04/04; FULL LIST OF MEMBERS

View Document

02/07/032 July 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

30/04/0330 April 2003 RETURN MADE UP TO 08/04/03; FULL LIST OF MEMBERS

View Document

25/03/0325 March 2003 COMPANY NAME CHANGED PRO-SELL U.K. LIMITED CERTIFICATE ISSUED ON 25/03/03

View Document

05/02/035 February 2003 ACC. REF. DATE SHORTENED FROM 30/04/03 TO 31/12/02

View Document

05/02/035 February 2003 NEW DIRECTOR APPOINTED

View Document

05/02/035 February 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/02

View Document

29/04/0229 April 2002 RETURN MADE UP TO 16/04/02; FULL LIST OF MEMBERS

View Document

04/01/024 January 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/01

View Document

15/06/0115 June 2001 RETURN MADE UP TO 16/04/01; FULL LIST OF MEMBERS

View Document

15/02/0115 February 2001 FULL ACCOUNTS MADE UP TO 30/04/00

View Document

30/05/0030 May 2000 RETURN MADE UP TO 16/04/00; FULL LIST OF MEMBERS

View Document

22/02/0022 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

21/05/9921 May 1999 RETURN MADE UP TO 16/04/99; NO CHANGE OF MEMBERS

View Document

29/09/9829 September 1998 FULL ACCOUNTS MADE UP TO 30/04/98

View Document

24/06/9824 June 1998 RETURN MADE UP TO 16/04/98; NO CHANGE OF MEMBERS

View Document

10/09/9710 September 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/97

View Document

06/07/976 July 1997 RETURN MADE UP TO 16/04/97; FULL LIST OF MEMBERS

View Document

12/05/9612 May 1996 SECRETARY RESIGNED

View Document

12/05/9612 May 1996 DIRECTOR RESIGNED

View Document

12/05/9612 May 1996 NEW DIRECTOR APPOINTED

View Document

12/05/9612 May 1996 REGISTERED OFFICE CHANGED ON 12/05/96 FROM: 372 OLD STREET LONDON EC1V 9LT

View Document

12/05/9612 May 1996 NEW SECRETARY APPOINTED

View Document

16/04/9616 April 1996 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