PRO NET (GB) LIMITED

Company Documents

DateDescription
10/07/2510 July 2025 NewSatisfaction of charge 1 in full

View Document

24/09/2424 September 2024 Liquidators' statement of receipts and payments to 2024-07-19

View Document

28/09/2328 September 2023 Liquidators' statement of receipts and payments to 2023-07-19

View Document

21/02/2321 February 2023 Appointment of a voluntary liquidator

View Document

06/02/236 February 2023 Removal of liquidator by court order

View Document

06/02/236 February 2023 Removal of liquidator by court order

View Document

04/05/224 May 2022 Confirmation statement made on 2022-04-02 with no updates

View Document

14/12/2114 December 2021 Micro company accounts made up to 2021-03-31

View Document

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

View Accounts

30/03/2130 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

22/04/2022 April 2020 CONFIRMATION STATEMENT MADE ON 02/04/20, NO UPDATES

View Document

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

View Accounts

22/12/1922 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

11/04/1911 April 2019 CONFIRMATION STATEMENT MADE ON 02/04/19, NO UPDATES

View Document

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

View Accounts

14/12/1814 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

23/04/1823 April 2018 CONFIRMATION STATEMENT MADE ON 02/04/18, WITH UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

23/12/1723 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

13/10/1713 October 2017 APPOINTMENT TERMINATED, DIRECTOR CAROL ROLLASON

View Document

13/10/1713 October 2017 CESSATION OF JOHN PERRY ROLLASON AS A PSC

View Document

13/10/1713 October 2017 APPOINTMENT TERMINATED, DIRECTOR JOHN ROLLASON

View Document

13/10/1713 October 2017 APPOINTMENT TERMINATED, DIRECTOR JOHN ROLLASON

View Document

08/05/178 May 2017 CONFIRMATION STATEMENT MADE ON 02/04/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

20/01/1720 January 2017 CURRSHO FROM 30/04/2017 TO 31/03/2017

View Document

19/12/1619 December 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

20/04/1620 April 2016 Annual return made up to 2 April 2016 with full list of shareholders

View Document

29/01/1629 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

16/09/1516 September 2015 REGISTRATION OF A CHARGE / CHARGE CODE 065526470002

View Document

20/05/1520 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / IAN PATRICK PERRY / 08/08/2014

View Document

20/05/1520 May 2015 SECRETARY'S CHANGE OF PARTICULARS / IAN PATRICK PERRY / 08/08/2014

View Document

20/05/1520 May 2015 Annual return made up to 2 April 2015 with full list of shareholders

View Document

20/05/1520 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / TRACY ANN PERRY / 08/08/2014

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

30/01/1530 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

18/05/1418 May 2014 Annual return made up to 2 April 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

31/01/1431 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

21/05/1321 May 2013 Annual return made up to 2 April 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

30/01/1330 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

08/05/128 May 2012 Annual return made up to 2 April 2012 with full list of shareholders

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

31/01/1231 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

05/05/115 May 2011 Annual return made up to 2 April 2011 with full list of shareholders

View Document

26/01/1126 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

25/08/1025 August 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

19/06/1019 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / TRACY ANN PERRY / 02/04/2010

View Document

19/06/1019 June 2010 Annual return made up to 2 April 2010 with full list of shareholders

View Document

19/06/1019 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / CAROL ROLLASON / 02/04/2010

View Document

30/01/1030 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/09

View Document

18/05/0918 May 2009 RETURN MADE UP TO 02/04/09; FULL LIST OF MEMBERS

View Document

02/04/082 April 2008 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