PROTEAM BUILDING SERVICES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
21/06/2521 June 2025 Compulsory strike-off action has been discontinued

View Document

21/06/2521 June 2025 Compulsory strike-off action has been discontinued

View Document

19/06/2519 June 2025 Confirmation statement made on 2025-03-23 with no updates

View Document

10/06/2510 June 2025 First Gazette notice for compulsory strike-off

View Document

10/06/2510 June 2025 First Gazette notice for compulsory strike-off

View Document

19/11/2419 November 2024 Micro company accounts made up to 2024-03-31

View Document

05/04/245 April 2024 Confirmation statement made on 2024-03-23 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

05/12/235 December 2023 Micro company accounts made up to 2023-03-31

View Document

08/07/238 July 2023 Compulsory strike-off action has been discontinued

View Document

08/07/238 July 2023 Compulsory strike-off action has been discontinued

View Document

07/07/237 July 2023 Confirmation statement made on 2023-03-23 with no updates

View Document

24/06/2324 June 2023 Compulsory strike-off action has been suspended

View Document

24/06/2324 June 2023 Compulsory strike-off action has been suspended

View Document

13/06/2313 June 2023 First Gazette notice for compulsory strike-off

View Document

13/06/2313 June 2023 First Gazette notice for compulsory strike-off

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

06/02/236 February 2023 Micro company accounts made up to 2022-03-31

View Document

13/05/2213 May 2022 Confirmation statement made on 2022-03-23 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

20/12/2120 December 2021 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

01/02/211 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

28/04/2028 April 2020 CONFIRMATION STATEMENT MADE ON 23/03/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

27/01/2027 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

29/04/1929 April 2019 CONFIRMATION STATEMENT MADE ON 23/03/19, NO UPDATES

View Document

26/04/1926 April 2019 REGISTERED OFFICE CHANGED ON 26/04/2019 FROM C/O A.J.THOMAS AND CO. 156 ST. HELENS ROAD SWANSEA SWANSEA SA1 4DG

View Document

18/02/1918 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

29/03/1829 March 2018 CONFIRMATION STATEMENT MADE ON 23/03/18, NO UPDATES

View Document

04/01/184 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

02/05/172 May 2017 CONFIRMATION STATEMENT MADE ON 23/03/17, WITH UPDATES

View Document

08/01/178 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

25/04/1625 April 2016 Annual return made up to 23 March 2016 with full list of shareholders

View Document

07/01/167 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

23/03/1523 March 2015 Annual return made up to 23 March 2015 with full list of shareholders

View Document

05/03/155 March 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

26/03/1426 March 2014 Annual return made up to 23 March 2014 with full list of shareholders

View Document

04/01/144 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

28/03/1328 March 2013 Annual return made up to 23 March 2013 with full list of shareholders

View Document

06/01/136 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

27/03/1227 March 2012 Annual return made up to 23 March 2012 with full list of shareholders

View Document

05/01/125 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

30/07/1130 July 2011 DISS40 (DISS40(SOAD))

View Document

27/07/1127 July 2011 Annual return made up to 23 March 2011 with full list of shareholders

View Document

27/07/1127 July 2011 REGISTERED OFFICE CHANGED ON 27/07/2011 FROM 8 CAMBRIDGE GARDENS LANGLAND SWANSEA SA3 4PP

View Document

26/07/1126 July 2011 FIRST GAZETTE

View Document

11/01/1111 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

23/06/1023 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW BRUCE BOWBANKS / 23/03/2010

View Document

23/06/1023 June 2010 Annual return made up to 23 March 2010 with full list of shareholders

View Document

30/03/1030 March 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

11/06/0911 June 2009 RETURN MADE UP TO 22/04/09; FULL LIST OF MEMBERS

View Document

26/02/0926 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

28/12/0828 December 2008 RETURN MADE UP TO 23/03/08; NO CHANGE OF MEMBERS

View Document

25/09/0825 September 2008 Annual accounts small company total exemption made up to 31 March 2007

View Document

13/06/0713 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

01/06/071 June 2007 RETURN MADE UP TO 23/03/07; FULL LIST OF MEMBERS

View Document

19/07/0619 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

16/06/0616 June 2006 RETURN MADE UP TO 23/03/06; FULL LIST OF MEMBERS

View Document

21/03/0521 March 2005 REGISTERED OFFICE CHANGED ON 21/03/05 FROM: 156 ST HELENS ROAD SWANSEA SA1 4DG

View Document

21/03/0521 March 2005 RETURN MADE UP TO 23/03/05; FULL LIST OF MEMBERS

View Document

08/10/048 October 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/04/042 April 2004 DIRECTOR RESIGNED

View Document

02/04/042 April 2004 SECRETARY RESIGNED

View Document

31/03/0431 March 2004 NEW SECRETARY APPOINTED

View Document

31/03/0431 March 2004 NEW DIRECTOR APPOINTED

View Document

31/03/0431 March 2004 REGISTERED OFFICE CHANGED ON 31/03/04 FROM: 1ST FLOOR 14/18 CITY ROAD CARDIFF CF24 3DL

View Document

23/03/0423 March 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information