PRO COMPOSITE SOLUTIONS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/02/2517 February 2025 Total exemption full accounts made up to 2024-05-31

View Document

05/07/245 July 2024 Notification of Lucy Margaret Meylan as a person with significant control on 2024-07-05

View Document

05/07/245 July 2024 Confirmation statement made on 2024-06-29 with no updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

13/01/2413 January 2024 Total exemption full accounts made up to 2023-05-31

View Document

02/07/232 July 2023 Confirmation statement made on 2023-06-29 with no updates

View Document

02/07/232 July 2023 Director's details changed for Mrs Lucy Margaret Meylan on 2023-07-02

View Document

23/09/2223 September 2022 Total exemption full accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

29/06/2129 June 2021 Confirmation statement made on 2021-06-29 with no updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

03/12/203 December 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/20

View Document

30/06/2030 June 2020 DIRECTOR APPOINTED MRS LUCY MARGARET MEYLAN

View Document

30/06/2030 June 2020 CONFIRMATION STATEMENT MADE ON 30/06/20, WITH UPDATES

View Document

26/06/2026 June 2020 APPOINTMENT TERMINATED, SECRETARY LUCY MEYLAN

View Document

25/06/2025 June 2020 APPOINTMENT TERMINATED, DIRECTOR DEVIN JOHNSON

View Document

25/06/2025 June 2020 CESSATION OF DEVIN MILES JOHNSON AS A PSC

View Document

20/06/2020 June 2020 REGISTERED OFFICE CHANGED ON 20/06/2020 FROM 3RD FLOOR 207 REGENT STREET LONDON W1B 3HH ENGLAND

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

06/05/206 May 2020 CONFIRMATION STATEMENT MADE ON 06/05/20, NO UPDATES

View Document

06/05/206 May 2020 APPOINTMENT TERMINATED, SECRETARY LIZELLE JOHNSON

View Document

23/01/2023 January 2020 PSC'S CHANGE OF PARTICULARS / MR DEVIN MILES JOHNSON / 29/07/2019

View Document

05/06/195 June 2019 REGISTERED OFFICE CHANGED ON 05/06/2019 FROM 19 HOLLAND ROAD EXETER EX2 9BX UNITED KINGDOM

View Document

07/05/197 May 2019 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