PRO TILING (UK) LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 13/05/2513 May 2025 | Statement of capital following an allotment of shares on 2025-03-01 |
| 13/05/2513 May 2025 | Confirmation statement made on 2025-05-13 with updates |
| 21/01/2521 January 2025 | Confirmation statement made on 2024-12-14 with no updates |
| 24/06/2424 June 2024 | Total exemption full accounts made up to 2024-01-31 |
| 21/02/2421 February 2024 | Registered office address changed from Argyle Great Burches Road Benfleet SS7 7NG England to Argyle Great Burches Road Benfleet SS7 3NG on 2024-02-21 |
| 26/01/2426 January 2024 | Confirmation statement made on 2023-12-14 with no updates |
| 19/10/2319 October 2023 | Total exemption full accounts made up to 2023-01-31 |
| 06/01/236 January 2023 | Confirmation statement made on 2022-12-14 with no updates |
| 24/11/2224 November 2022 | Total exemption full accounts made up to 2022-01-31 |
| 27/01/2227 January 2022 | Confirmation statement made on 2021-12-14 with no updates |
| 28/09/2128 September 2021 | Registered office address changed from 184 Kiln Road Benfleet Essex SS7 1SU to Argyle Great Burches Road Benfleet SS7 7NG on 2021-09-28 |
| 28/09/2128 September 2021 | Director's details changed for Mr Steven Austin on 2021-09-27 |
| 28/09/2128 September 2021 | Change of details for Mr Steven Austin as a person with significant control on 2021-09-27 |
| 07/07/207 July 2020 | 31/01/20 TOTAL EXEMPTION FULL |
| 16/01/2016 January 2020 | CONFIRMATION STATEMENT MADE ON 14/12/19, WITH UPDATES |
| 09/07/199 July 2019 | 31/01/19 TOTAL EXEMPTION FULL |
| 16/01/1916 January 2019 | CONFIRMATION STATEMENT MADE ON 14/12/18, NO UPDATES |
| 07/11/187 November 2018 | AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/18 |
| 31/10/1831 October 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18 |
| 31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
| 15/12/1715 December 2017 | CONFIRMATION STATEMENT MADE ON 14/12/17, NO UPDATES |
| 05/10/175 October 2017 | 31/01/17 TOTAL EXEMPTION FULL |
| 19/01/1719 January 2017 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/16 |
| 30/12/1630 December 2016 | CONFIRMATION STATEMENT MADE ON 14/12/16, WITH UPDATES |
| 31/10/1631 October 2016 | Annual accounts small company total exemption made up to 31 January 2016 |
| 10/03/1610 March 2016 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/15 |
| 31/01/1631 January 2016 | Annual accounts for year ending 31 Jan 2016 |
| 22/12/1522 December 2015 | Annual return made up to 14 December 2015 with full list of shareholders |
| 30/10/1530 October 2015 | Annual accounts small company total exemption made up to 31 January 2015 |
| 03/02/153 February 2015 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/14 |
| 31/01/1531 January 2015 | Annual accounts for year ending 31 Jan 2015 |
| 13/01/1513 January 2015 | Annual return made up to 14 December 2014 with full list of shareholders |
| 05/01/155 January 2015 | REGISTERED OFFICE CHANGED ON 05/01/2015 FROM 47 EAST BROOKS PLACE PITSEA BASILDON SS13 3QS |
| 27/12/1427 December 2014 | DIRECTOR'S CHANGE OF PARTICULARS / STEVEN AUSTIN / 01/12/2014 |
| 31/10/1431 October 2014 | Annual accounts small company total exemption made up to 31 January 2014 |
| 06/02/146 February 2014 | Annual return made up to 14 December 2013 with full list of shareholders |
| 31/01/1431 January 2014 | Annual accounts for year ending 31 Jan 2014 |
| 14/08/1314 August 2013 | Annual accounts small company total exemption made up to 31 January 2013 |
| 26/01/1326 January 2013 | Annual return made up to 14 December 2012 with full list of shareholders |
| 15/05/1215 May 2012 | Annual accounts small company total exemption made up to 31 January 2012 |
| 20/01/1220 January 2012 | Annual return made up to 14 December 2011 with full list of shareholders |
| 03/01/123 January 2012 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/11 |
| 29/10/1129 October 2011 | Annual accounts small company total exemption made up to 31 January 2011 |
| 27/01/1127 January 2011 | Annual return made up to 14 December 2010 with full list of shareholders |
| 29/06/1029 June 2010 | Annual accounts small company total exemption made up to 31 January 2010 |
| 26/05/1026 May 2010 | PREVEXT FROM 31/12/2009 TO 31/01/2010 |
| 04/02/104 February 2010 | APPOINTMENT TERMINATED, SECRETARY STEVEN AUSTIN |
| 04/02/104 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / STEVEN AUSTIN / 01/10/2009 |
| 04/02/104 February 2010 | APPOINTMENT TERMINATED, DIRECTOR SHAUN MILLER |
| 04/02/104 February 2010 | Annual return made up to 14 December 2009 with full list of shareholders |
| 21/12/0921 December 2009 | Annual return made up to 14 December 2008 with full list of shareholders |
| 12/10/0912 October 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
| 12/02/0912 February 2009 | REGISTERED OFFICE CHANGED ON 12/02/2009 FROM 31 FRETTONS BASILDON ESSEX SS14 1QN |
| 02/02/092 February 2009 | Annual accounts small company total exemption made up to 31 December 2007 |
| 17/12/0717 December 2007 | LOCATION OF REGISTER OF MEMBERS |
| 17/12/0717 December 2007 | RETURN MADE UP TO 14/12/07; FULL LIST OF MEMBERS |
| 29/11/0729 November 2007 | REGISTERED OFFICE CHANGED ON 29/11/07 FROM: 134/136 WHITEHORSE ROAD CROYDON SURREY CR0 2LA |
| 14/12/0614 December 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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