PROCOMPLETE LTD

Company Documents

DateDescription
04/10/244 October 2024 Liquidators' statement of receipts and payments to 2024-08-07

View Document

17/08/2317 August 2023 Statement of affairs

View Document

17/08/2317 August 2023 Resolutions

View Document

17/08/2317 August 2023 Appointment of a voluntary liquidator

View Document

17/08/2317 August 2023 Resolutions

View Document

17/08/2317 August 2023 Registered office address changed from Clockwise, Yorkshire House Greek Street Leeds LS1 5SH England to Leonard Curtis House Elms Square, Bury New Road Whitefield Greater Manchester M45 7TA on 2023-08-17

View Document

20/06/2320 June 2023 Registered office address changed from 23 Scar Head Road Sowerby Bridge HX6 3PU United Kingdom to Clockwise, Yorkshire House Greek Street Leeds LS1 5SH on 2023-06-20

View Document

28/10/2228 October 2022 Confirmation statement made on 2022-10-13 with updates

View Document

18/05/2218 May 2022 Amended micro company accounts made up to 2021-03-31

View Document

10/05/2210 May 2022 Micro company accounts made up to 2022-03-31

View Document

06/05/226 May 2022 Second filing of a statement of capital following an allotment of shares on 2022-02-23

View Document

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

View Accounts

23/02/2223 February 2022 Statement of capital following an allotment of shares on 2022-02-23

View Document

04/01/224 January 2022 Notification of Christopher James Longfellow as a person with significant control on 2021-10-13

View Document

04/01/224 January 2022 Withdrawal of a person with significant control statement on 2022-01-04

View Document

04/01/224 January 2022 Notification of Paula Marie Heslop as a person with significant control on 2021-10-13

View Document

24/12/2124 December 2021 Micro company accounts made up to 2021-03-31

View Document

13/10/2113 October 2021 Confirmation statement made on 2021-10-13 with updates

View Document

13/10/2113 October 2021 Appointment of Mr Christopher James Longfellow as a director on 2021-10-13

View Document

07/07/217 July 2021 Confirmation statement made on 2021-07-01 with no updates

View Document

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

View Accounts

27/08/2027 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

01/07/201 July 2020 CONFIRMATION STATEMENT MADE ON 01/07/20, WITH UPDATES

View Document

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

View Accounts

27/03/2027 March 2020 CONFIRMATION STATEMENT MADE ON 14/03/20, NO UPDATES

View Document

06/12/196 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

25/03/1925 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS PAULA MARIE HESLOP / 20/03/2019

View Document

22/03/1922 March 2019 CONFIRMATION STATEMENT MADE ON 14/03/19, WITH UPDATES

View Document

15/03/1815 March 2018 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