PROPACT 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
27/10/2527 October 2025 NewConfirmation statement made on 2025-10-18 with updates

View Document

13/10/2513 October 2025 NewDirector's details changed for Mr Ahmad Abdul Qayyum on 2025-05-30

View Document

24/10/2424 October 2024 Confirmation statement made on 2024-10-18 with updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

31/03/2431 March 2024 Unaudited abridged accounts made up to 2023-06-30

View Document

27/10/2327 October 2023 Confirmation statement made on 2023-10-18 with updates

View Document

13/09/2313 September 2023 Director's details changed for Mr Ahmad Abdul Qayyum on 2023-05-18

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

07/06/237 June 2023 Change of details for One Capital Holdings Limited as a person with significant control on 2023-06-01

View Document

18/05/2318 May 2023 Change of details for Mr Omar Jawed as a person with significant control on 2023-05-18

View Document

18/05/2318 May 2023 Registered office address changed from Suite 15 54 Hagley Road Birmingham West Midlands B16 8PE United Kingdom to C/O Bluewater Quadrant Court 49 Calthorpe Road Birmingham B15 1th on 2023-05-18

View Document

18/05/2318 May 2023 Director's details changed for Mr Omar Jawed on 2023-05-18

View Document

20/10/2220 October 2022 Confirmation statement made on 2022-10-18 with updates

View Document

11/10/2211 October 2022 Unaudited abridged accounts made up to 2022-06-30

View Document

06/10/226 October 2022 Notification of One Capital Holdings Limited as a person with significant control on 2021-10-22

View Document

06/10/226 October 2022 Cessation of Bluewater Group Holdings Limited as a person with significant control on 2021-10-22

View Document

06/10/226 October 2022 Director's details changed for Mr Ahmad Abdul Qayyum on 2021-10-22

View Document

21/09/2221 September 2022 Change of details for One Capital Holdings Limited as a person with significant control on 2021-06-16

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

30/03/2230 March 2022 Unaudited abridged accounts made up to 2021-06-30

View Document

29/03/2229 March 2022 Director's details changed for Mr Ahmad Abdul Qayyum on 2022-03-21

View Document

19/10/2119 October 2021 Confirmation statement made on 2021-10-18 with updates

View Document

01/07/211 July 2021 Unaudited abridged accounts made up to 2020-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

16/07/2016 July 2020 CONFIRMATION STATEMENT MADE ON 02/07/20, WITH UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

20/01/2020 January 2020 PSC'S CHANGE OF PARTICULARS / MR AHMAD ABDUL QAYYUM / 06/01/2020

View Document

20/01/2020 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR AHMAD ABDUL QAYYUM / 20/01/2020

View Document

07/01/207 January 2020 REGISTERED OFFICE CHANGED ON 07/01/2020 FROM CROWN HOUSE 123 HAGLEY ROAD BIRMINGHAM WEST MIDLANDS B16 8LD ENGLAND

View Document

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

View Accounts

30/09/1930 September 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

21/08/1921 August 2019 PSC'S CHANGE OF PARTICULARS / MR AHMAD ABDUL QAYYUM / 14/08/2019

View Document

21/08/1921 August 2019 CONFIRMATION STATEMENT MADE ON 14/08/19, WITH UPDATES

View Document

15/07/1915 July 2019 PSC'S CHANGE OF PARTICULARS / MR AHMAD ABDUL QAYYUM / 15/07/2019

View Document

15/07/1915 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR AHMAD ABDUL QAYYUM / 15/07/2019

View Document

24/01/1924 January 2019 31/12/17 UNAUDITED ABRIDGED

View Document

30/12/1830 December 2018 PREVSHO FROM 31/03/2018 TO 31/12/2017

View Document

02/10/182 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR AHMAD ABDUL QAYYUM / 02/10/2018

View Document

03/09/183 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR AHMAD ABDUL QAYYUM / 09/08/2018

View Document

03/09/183 September 2018 PSC'S CHANGE OF PARTICULARS / MR AHMAD ABDUL QAYYUM / 09/08/2018

View Document

03/09/183 September 2018 CONFIRMATION STATEMENT MADE ON 14/08/18, WITH UPDATES

View Document

09/08/189 August 2018 REGISTERED OFFICE CHANGED ON 09/08/2018 FROM FAIRGATE HOUSE 205 KINGS ROAD TYSELEY BIRMINGHAM WEST MIDLANDS B11 2AA ENGLAND

View Document

02/01/182 January 2018 CURRSHO FROM 31/08/2018 TO 31/03/2018

View Document

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

View Accounts

22/08/1722 August 2017 PSC'S CHANGE OF PARTICULARS / MR AHMAD ABDUL QAYYUM / 21/08/2017

View Document

15/08/1715 August 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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