PROVIDER LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
18/02/2518 February 2025 | Accounts for a dormant company made up to 2024-05-19 |
09/12/249 December 2024 | Confirmation statement made on 2024-11-20 with no updates |
19/05/2419 May 2024 | Annual accounts for year ending 19 May 2024 |
19/02/2419 February 2024 | Accounts for a dormant company made up to 2023-05-19 |
30/11/2330 November 2023 | Confirmation statement made on 2023-11-20 with no updates |
19/05/2319 May 2023 | Annual accounts for year ending 19 May 2023 |
17/02/2317 February 2023 | Accounts for a dormant company made up to 2022-05-19 |
02/12/222 December 2022 | Confirmation statement made on 2022-11-20 with no updates |
19/05/2219 May 2022 | Annual accounts for year ending 19 May 2022 |
18/02/2218 February 2022 | Accounts for a dormant company made up to 2021-05-19 |
26/01/2226 January 2022 | Confirmation statement made on 2021-11-20 with no updates |
19/05/2119 May 2021 | Annual accounts for year ending 19 May 2021 |
19/05/2019 May 2020 | Annual accounts for year ending 19 May 2020 |
19/02/2019 February 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 19/05/19 |
21/11/1921 November 2019 | CONFIRMATION STATEMENT MADE ON 20/11/19, NO UPDATES |
19/05/1919 May 2019 | Annual accounts for year ending 19 May 2019 |
01/03/191 March 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 19/05/18 |
27/11/1827 November 2018 | CONFIRMATION STATEMENT MADE ON 20/11/18, NO UPDATES |
19/05/1819 May 2018 | Annual accounts for year ending 19 May 2018 |
19/02/1819 February 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 19/05/17 |
01/12/171 December 2017 | CONFIRMATION STATEMENT MADE ON 20/11/17, NO UPDATES |
19/05/1719 May 2017 | Annual accounts for year ending 19 May 2017 |
19/02/1719 February 2017 | Annual accounts small company total exemption made up to 19 May 2016 |
12/01/1712 January 2017 | CONFIRMATION STATEMENT MADE ON 20/11/16, WITH UPDATES |
19/05/1619 May 2016 | Annual accounts for year ending 19 May 2016 |
19/02/1619 February 2016 | Annual accounts small company total exemption made up to 19 May 2015 |
29/12/1529 December 2015 | Annual return made up to 20 November 2015 with full list of shareholders |
19/05/1519 May 2015 | Annual accounts for year ending 19 May 2015 |
18/02/1518 February 2015 | Annual accounts small company total exemption made up to 19 May 2014 |
08/12/148 December 2014 | Annual return made up to 20 November 2014 with full list of shareholders |
19/05/1419 May 2014 | Annual accounts for year ending 19 May 2014 |
12/02/1412 February 2014 | REGISTERED OFFICE CHANGED ON 12/02/2014 FROM 59 ST. MARY ABBOTS TERRACE LONDON W14 8NX |
12/02/1412 February 2014 | Annual accounts small company total exemption made up to 19 May 2013 |
03/12/133 December 2013 | Annual return made up to 20 November 2013 with full list of shareholders |
19/05/1319 May 2013 | Annual accounts for year ending 19 May 2013 |
18/02/1318 February 2013 | Annual accounts small company total exemption made up to 19 May 2012 |
17/02/1317 February 2013 | APPOINTMENT TERMINATED, SECRETARY VINCENT BIFULCO |
10/02/1310 February 2013 | REGISTERED OFFICE CHANGED ON 10/02/2013 FROM 47 CUMBERLAND PARK ACTON LONDON W3 6SX |
22/11/1222 November 2012 | Annual return made up to 20 November 2012 with full list of shareholders |
19/05/1219 May 2012 | Annual accounts for year ending 19 May 2012 |
06/02/126 February 2012 | Annual accounts small company total exemption made up to 19 May 2011 |
21/11/1121 November 2011 | Annual return made up to 20 November 2011 with full list of shareholders |
24/01/1124 January 2011 | Annual accounts small company total exemption made up to 19 May 2010 |
22/11/1022 November 2010 | Annual return made up to 20 November 2010 with full list of shareholders |
11/12/0911 December 2009 | Annual accounts small company total exemption made up to 19 May 2009 |
20/11/0920 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / JACOB VARNAM / 02/10/2009 |
20/11/0920 November 2009 | Annual return made up to 20 November 2009 with full list of shareholders |
28/05/0928 May 2009 | Annual accounts small company total exemption made up to 19 May 2008 |
20/11/0820 November 2008 | RETURN MADE UP TO 20/11/08; FULL LIST OF MEMBERS |
27/02/0827 February 2008 | Annual accounts small company total exemption made up to 19 May 2007 |
23/11/0723 November 2007 | RETURN MADE UP TO 20/11/07; FULL LIST OF MEMBERS |
08/03/078 March 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 19/05/06 |
23/11/0623 November 2006 | RETURN MADE UP TO 20/11/06; FULL LIST OF MEMBERS |
08/06/068 June 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 19/05/05 |
21/11/0521 November 2005 | RETURN MADE UP TO 20/11/05; FULL LIST OF MEMBERS |
21/11/0521 November 2005 | SECRETARY'S PARTICULARS CHANGED |
10/06/0510 June 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 19/05/04 |
26/11/0426 November 2004 | RETURN MADE UP TO 20/11/04; FULL LIST OF MEMBERS |
13/05/0413 May 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 19/05/03 |
25/11/0325 November 2003 | RETURN MADE UP TO 20/11/03; FULL LIST OF MEMBERS |
20/03/0320 March 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 19/05/02 |
29/11/0229 November 2002 | RETURN MADE UP TO 20/11/02; FULL LIST OF MEMBERS |
09/03/029 March 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 19/05/01 |
12/02/0212 February 2002 | RETURN MADE UP TO 20/11/01; NO CHANGE OF MEMBERS |
27/12/0127 December 2001 | SECRETARY RESIGNED |
27/12/0127 December 2001 | REGISTERED OFFICE CHANGED ON 27/12/01 FROM: HYDE PARK HOUSE MANFRED ROAD LONDON SW15 2RS |
27/12/0127 December 2001 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 19/05/00 |
27/12/0127 December 2001 | NEW SECRETARY APPOINTED |
16/11/0016 November 2000 | RETURN MADE UP TO 20/11/00; NO CHANGE OF MEMBERS |
22/05/0022 May 2000 | FULL ACCOUNTS MADE UP TO 19/05/99 |
18/04/0018 April 2000 | RETURN MADE UP TO 20/11/99; FULL LIST OF MEMBERS |
28/04/9928 April 1999 | AMENDED FULL ACCOUNTS MADE UP TO 19/05/98 |
17/04/9917 April 1999 | FULL ACCOUNTS MADE UP TO 19/05/98 |
07/12/987 December 1998 | RETURN MADE UP TO 20/11/98; NO CHANGE OF MEMBERS |
25/01/9825 January 1998 | RETURN MADE UP TO 20/11/97; FULL LIST OF MEMBERS |
25/01/9825 January 1998 | SECRETARY RESIGNED |
25/01/9825 January 1998 | NEW SECRETARY APPOINTED |
06/11/976 November 1997 | NEW SECRETARY APPOINTED |
06/11/976 November 1997 | SECRETARY RESIGNED |
06/11/976 November 1997 | ACC. REF. DATE EXTENDED FROM 30/11/97 TO 19/05/98 |
30/10/9730 October 1997 | REGISTERED OFFICE CHANGED ON 30/10/97 FROM: 59 ST MARY ABBOTS TERRACE HOLLARD PARK LONDON W14 8NX |
29/11/9629 November 1996 | NEW DIRECTOR APPOINTED |
29/11/9629 November 1996 | REGISTERED OFFICE CHANGED ON 29/11/96 FROM: 96/99 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP |
29/11/9629 November 1996 | NEW SECRETARY APPOINTED |
29/11/9629 November 1996 | DIRECTOR RESIGNED |
29/11/9629 November 1996 | SECRETARY RESIGNED;DIRECTOR RESIGNED |
20/11/9620 November 1996 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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