PROUDCASTLE SOLUTIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
08/08/258 August 2025 NewTotal exemption full accounts made up to 2024-11-30

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

24/10/2424 October 2024 Director's details changed for Mr James Morris on 2024-10-24

View Document

15/08/2415 August 2024 Register inspection address has been changed from 18 st. Christophers Way Pride Park Derby DE24 8JY England to Charlotte House Stanier Way Wyvern Business Park Derby DE21 6BF

View Document

15/08/2415 August 2024 Change of details for Mr James Morris as a person with significant control on 2024-08-14

View Document

15/08/2415 August 2024 Confirmation statement made on 2024-08-15 with no updates

View Document

15/08/2415 August 2024 Register(s) moved to registered inspection location Charlotte House Stanier Way Wyvern Business Park Derby DE21 6BF

View Document

14/08/2414 August 2024 Total exemption full accounts made up to 2023-11-30

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

17/08/2317 August 2023 Confirmation statement made on 2023-08-15 with no updates

View Document

29/06/2329 June 2023 Total exemption full accounts made up to 2022-11-30

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

26/02/2126 February 2021 30/11/20 UNAUDITED ABRIDGED

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

18/08/2018 August 2020 CONFIRMATION STATEMENT MADE ON 15/08/20, NO UPDATES

View Document

06/03/206 March 2020 30/11/19 UNAUDITED ABRIDGED

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

23/08/1923 August 2019 30/11/18 UNAUDITED ABRIDGED

View Document

15/08/1915 August 2019 CONFIRMATION STATEMENT MADE ON 15/08/19, NO UPDATES

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

23/08/1823 August 2018 30/11/17 UNAUDITED ABRIDGED

View Document

15/08/1815 August 2018 CONFIRMATION STATEMENT MADE ON 15/08/18, NO UPDATES

View Document

04/12/174 December 2017 SAIL ADDRESS CHANGED FROM: C/O HSKS GREENHALGH 21 EASTGATE BUSINESS CENTRE EASTERN AVENUE BURTON-ON-TRENT STAFFORDSHIRE DE13 0AT ENGLAND

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

23/08/1723 August 2017 CONFIRMATION STATEMENT MADE ON 15/08/17, NO UPDATES

View Document

23/08/1723 August 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

17/08/1617 August 2016 CONFIRMATION STATEMENT MADE ON 15/08/16, WITH UPDATES

View Document

01/04/161 April 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

17/08/1517 August 2015 Annual return made up to 15 August 2015 with full list of shareholders

View Document

25/02/1525 February 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

02/09/142 September 2014 Annual return made up to 15 August 2014 with full list of shareholders

View Document

02/09/142 September 2014 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 358-REC OF RES ETC

View Document

02/09/142 September 2014 SAIL ADDRESS CREATED

View Document

13/03/1413 March 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

16/08/1316 August 2013 Annual return made up to 15 August 2013 with full list of shareholders

View Document

16/05/1316 May 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

28/11/1228 November 2012 DISS40 (DISS40(SOAD))

View Document

27/11/1227 November 2012 FIRST GAZETTE

View Document

21/11/1221 November 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

01/10/121 October 2012 DIRECTOR APPOINTED JASON WALKER

View Document

05/09/125 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / JAMES MORRIS / 15/08/2012

View Document

05/09/125 September 2012 Annual return made up to 15 August 2012 with full list of shareholders

View Document

05/09/125 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / LUCY MORRIS / 15/08/2012

View Document

05/09/125 September 2012 SECRETARY'S CHANGE OF PARTICULARS / JAMES MORRIS / 15/08/2012

View Document

12/10/1112 October 2011 Annual return made up to 15 August 2011 with full list of shareholders

View Document

31/08/1131 August 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

02/09/102 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES MORRIS / 02/10/2009

View Document

02/09/102 September 2010 Annual return made up to 15 August 2010 with full list of shareholders

View Document

02/09/102 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / LUCY MORRIS / 02/10/2009

View Document

01/09/101 September 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

26/09/0926 September 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

25/09/0925 September 2009 REGISTERED OFFICE CHANGED ON 25/09/2009 FROM UNIT 1 BROOKSIDE INDUSTRIAL PARK IBSTOCK LEICESTERSHIRE LE67 6LR UNITED KINGDOM

View Document

22/09/0922 September 2009 RETURN MADE UP TO 15/08/09; FULL LIST OF MEMBERS

View Document

22/09/0922 September 2009 REGISTERED OFFICE CHANGED ON 22/09/2009 FROM UNIT 2 STEPHENSON COURT BRINDLEY ROAD STEPHENSON INDUSTRIAL EST COALVILLE LEICESTERSHIRE LE67 3HA

View Document

29/10/0829 October 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

18/08/0818 August 2008 RETURN MADE UP TO 15/08/08; FULL LIST OF MEMBERS

View Document

21/10/0721 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

11/10/0711 October 2007 RETURN MADE UP TO 15/08/07; FULL LIST OF MEMBERS

View Document

22/03/0722 March 2007 RETURN MADE UP TO 15/08/06; FULL LIST OF MEMBERS

View Document

22/03/0722 March 2007 NEW DIRECTOR APPOINTED

View Document

21/03/0721 March 2007 DIRECTOR RESIGNED

View Document

21/03/0721 March 2007 DIRECTOR RESIGNED

View Document

04/10/064 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

27/10/0527 October 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/09/0527 September 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

27/09/0527 September 2005 RETURN MADE UP TO 15/08/05; FULL LIST OF MEMBERS

View Document

26/09/0526 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04

View Document

15/11/0415 November 2004 RETURN MADE UP TO 15/08/04; FULL LIST OF MEMBERS

View Document

02/09/042 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03

View Document

02/09/042 September 2004 REGISTERED OFFICE CHANGED ON 02/09/04 FROM: UNIT 2 STEPHENSON COURT BRINDLEY ROAD COALVILLE LEICESTERSHIRE LE67 3HA

View Document

20/02/0420 February 2004 RETURN MADE UP TO 15/08/03; FULL LIST OF MEMBERS

View Document

13/10/0313 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/02

View Document

14/11/0214 November 2002 RETURN MADE UP TO 15/08/02; FULL LIST OF MEMBERS

View Document

01/11/021 November 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

31/10/0231 October 2002 COMPANY NAME CHANGED PROUDCASTLE LIMITED CERTIFICATE ISSUED ON 31/10/02

View Document

17/07/0217 July 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/01

View Document

18/12/0118 December 2001 RETURN MADE UP TO 15/08/01; FULL LIST OF MEMBERS

View Document

03/10/013 October 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/00

View Document

11/08/0011 August 2000 RETURN MADE UP TO 15/08/00; FULL LIST OF MEMBERS

View Document

24/03/0024 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/99

View Document

03/02/003 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

02/12/992 December 1999 ACC. REF. DATE SHORTENED FROM 31/03/00 TO 30/11/99

View Document

11/08/9911 August 1999 RETURN MADE UP TO 15/08/99; NO CHANGE OF MEMBERS

View Document

30/12/9830 December 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/98

View Document

06/11/986 November 1998 RETURN MADE UP TO 15/08/98; NO CHANGE OF MEMBERS

View Document

09/12/979 December 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/97

View Document

22/08/9722 August 1997 RETURN MADE UP TO 15/08/97; FULL LIST OF MEMBERS

View Document

16/12/9616 December 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/96

View Document

19/08/9619 August 1996 RETURN MADE UP TO 15/08/96; NO CHANGE OF MEMBERS

View Document

22/05/9622 May 1996 RETURN MADE UP TO 15/08/95; NO CHANGE OF MEMBERS

View Document

04/01/964 January 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/95

View Document

04/05/954 May 1995 S366A DISP HOLDING AGM 01/08/94

View Document

04/05/954 May 1995 EXEMPTION FROM APPOINTING AUDITORS 01/11/93

View Document

04/05/954 May 1995 S252 DISP LAYING ACC 01/08/94

View Document

04/05/954 May 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/94

View Document

04/05/954 May 1995 S386 DISP APP AUDS 01/08/94

View Document

11/12/9411 December 1994 S386 DISP APP AUDS 01/08/94

View Document

01/09/941 September 1994 RETURN MADE UP TO 15/08/94; FULL LIST OF MEMBERS

View Document

07/12/937 December 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

18/10/9318 October 1993 RETURN MADE UP TO 15/08/93; NO CHANGE OF MEMBERS

View Document

30/10/9230 October 1992 RETURN MADE UP TO 15/08/92; FULL LIST OF MEMBERS

View Document

30/10/9230 October 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

19/08/9119 August 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

19/08/9119 August 1991 RETURN MADE UP TO 15/08/91; NO CHANGE OF MEMBERS

View Document

18/09/9018 September 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90

View Document

18/09/9018 September 1990 RETURN MADE UP TO 15/08/90; FULL LIST OF MEMBERS

View Document

23/08/8923 August 1989 RETURN MADE UP TO 19/07/89; FULL LIST OF MEMBERS

View Document

23/08/8923 August 1989 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

09/08/889 August 1988 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

09/08/889 August 1988 RETURN MADE UP TO 20/07/88; FULL LIST OF MEMBERS

View Document

03/02/883 February 1988 RETURN MADE UP TO 04/11/87; FULL LIST OF MEMBERS

View Document

22/01/8722 January 1987 REGISTERED OFFICE CHANGED ON 22/01/87 FROM: 107 MELBOURNE ROAD IBSTOCK LEICESTERSHIRE

View Document

22/01/8722 January 1987 RETURN MADE UP TO 19/11/86; FULL LIST OF MEMBERS

View Document

22/01/8722 January 1987 FULL ACCOUNTS MADE UP TO 31/03/86

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