PROVING 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
07/05/257 May 2025 Total exemption full accounts made up to 2024-10-31

View Document

24/03/2524 March 2025 Change of details for Ms Karen Anne Farquharson as a person with significant control on 2025-03-24

View Document

21/03/2521 March 2025 Secretary's details changed for Ms Karen Anne Farquharson on 2025-03-20

View Document

20/03/2520 March 2025 Director's details changed for Ms Karen Anne Farquharson on 2025-03-20

View Document

23/11/2423 November 2024 Confirmation statement made on 2024-11-12 with no updates

View Document

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

View Accounts

14/12/2314 December 2023 Total exemption full accounts made up to 2023-10-31

View Document

13/11/2313 November 2023 Confirmation statement made on 2023-11-12 with no updates

View Document

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

View Accounts

17/01/2317 January 2023 Total exemption full accounts made up to 2022-10-31

View Document

18/11/2218 November 2022 Confirmation statement made on 2022-11-12 with no updates

View Document

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

View Accounts

22/11/2122 November 2021 Confirmation statement made on 2021-11-12 with no updates

View Document

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

View Accounts

01/03/211 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/20

View Document

15/01/2115 January 2021 CONFIRMATION STATEMENT MADE ON 12/11/20, NO UPDATES

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

15/07/2015 July 2020 DIRECTOR APPOINTED MR ANDREW PERRIN

View Document

11/05/2011 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19

View Document

13/12/1913 December 2019 CONFIRMATION STATEMENT MADE ON 12/11/19, NO UPDATES

View Document

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

View Accounts

28/05/1928 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

14/11/1814 November 2018 CONFIRMATION STATEMENT MADE ON 12/11/18, WITH UPDATES

View Document

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

View Accounts

22/08/1822 August 2018 ARTICLES OF ASSOCIATION

View Document

25/07/1825 July 2018 25/07/18 STATEMENT OF CAPITAL GBP 447

View Document

19/07/1819 July 2018 ALTER ARTICLES 20/06/2018

View Document

19/07/1819 July 2018 NOTICE OF RESTRICTION ON THE COMPANY'S ARTICLES

View Document

12/04/1812 April 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

19/11/1719 November 2017 CONFIRMATION STATEMENT MADE ON 12/11/17, NO UPDATES

View Document

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

View Accounts

10/07/1710 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

18/11/1618 November 2016 CONFIRMATION STATEMENT MADE ON 12/11/16, WITH UPDATES

View Document

06/06/166 June 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

04/12/154 December 2015 Annual return made up to 12 November 2015 with full list of shareholders

View Document

03/06/153 June 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

30/11/1430 November 2014 Annual return made up to 12 November 2014 with full list of shareholders

View Document

13/06/1413 June 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

02/12/132 December 2013 Annual return made up to 12 November 2013 with full list of shareholders

View Document

24/05/1324 May 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

15/12/1215 December 2012 Annual return made up to 12 November 2012 with full list of shareholders

View Document

24/05/1224 May 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

30/11/1130 November 2011 Annual return made up to 12 November 2011 with full list of shareholders

View Document

21/07/1121 July 2011 31/10/10 TOTAL EXEMPTION FULL

View Document

10/12/1010 December 2010 Annual return made up to 12 November 2010 with full list of shareholders

View Document

02/08/102 August 2010 31/10/09 TOTAL EXEMPTION FULL

View Document

04/06/104 June 2010 ARTICLES OF ASSOCIATION

View Document

04/06/104 June 2010 SUB-DIVISION 21/05/10

View Document

04/06/104 June 2010 ALTER ARTICLES 21/05/2010

View Document

26/11/0926 November 2009 Annual return made up to 12 November 2009 with full list of shareholders

View Document

26/11/0926 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / SIMON WILSON / 26/11/2009

View Document

26/11/0926 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / KAREN ANNE FARQUHARSON / 26/11/2009

View Document

15/07/0915 July 2009 31/10/08 TOTAL EXEMPTION FULL

View Document

20/01/0920 January 2009 RETURN MADE UP TO 12/11/08; FULL LIST OF MEMBERS

View Document

18/08/0818 August 2008 31/10/07 TOTAL EXEMPTION FULL

View Document

05/04/085 April 2008 RETURN MADE UP TO 12/11/07; NO CHANGE OF MEMBERS

View Document

04/09/074 September 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/06

View Document

02/02/072 February 2007 RETURN MADE UP TO 12/11/06; FULL LIST OF MEMBERS

View Document

25/08/0625 August 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/05

View Document

17/01/0617 January 2006 RETURN MADE UP TO 12/11/05; FULL LIST OF MEMBERS

View Document

05/09/055 September 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/04

View Document

06/01/056 January 2005 RETURN MADE UP TO 12/11/04; FULL LIST OF MEMBERS

View Document

07/05/047 May 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/03

View Document

19/01/0419 January 2004 RETURN MADE UP TO 12/11/03; FULL LIST OF MEMBERS

View Document

11/06/0311 June 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/02

View Document

23/01/0323 January 2003 ACC. REF. DATE SHORTENED FROM 30/11/02 TO 31/10/02

View Document

06/12/026 December 2002 RETURN MADE UP TO 12/11/02; FULL LIST OF MEMBERS

View Document

22/08/0222 August 2002 NEW DIRECTOR APPOINTED

View Document

01/06/021 June 2002 DIRECTOR RESIGNED

View Document

01/06/021 June 2002 DIRECTOR RESIGNED

View Document

08/03/028 March 2002 COMPANY NAME CHANGED CRANFIELD PROVING SERVICES LIMIT ED CERTIFICATE ISSUED ON 08/03/02

View Document

08/02/028 February 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

08/02/028 February 2002 SECRETARY RESIGNED

View Document

08/02/028 February 2002 NEW DIRECTOR APPOINTED

View Document

08/02/028 February 2002 NEW DIRECTOR APPOINTED

View Document

08/02/028 February 2002 DIRECTOR RESIGNED

View Document

08/02/028 February 2002 REGISTERED OFFICE CHANGED ON 08/02/02 FROM: BRIDGE HOUSE 181 QUEEN VICTORIA STREET LONDON EC4V 4DZ

View Document

12/11/0112 November 2001 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