PROACT ENGINEERING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
02/06/252 June 2025 Confirmation statement made on 2025-06-02 with updates

View Document

03/02/253 February 2025 Change of details for Proact Manufacturing Ltd as a person with significant control on 2025-01-01

View Document

19/12/2419 December 2024 Micro company accounts made up to 2024-03-31

View Document

03/06/243 June 2024 Confirmation statement made on 2024-06-02 with updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

21/12/2321 December 2023 Micro company accounts made up to 2023-03-31

View Document

21/06/2321 June 2023 Confirmation statement made on 2023-06-02 with updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

22/12/2222 December 2022 Micro company accounts made up to 2022-03-31

View Document

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

View Accounts

20/12/2120 December 2021 Micro company accounts made up to 2021-03-31

View Document

28/06/2128 June 2021 Notification of Proact Manufacturing Ltd as a person with significant control on 2021-05-31

View Document

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

View Accounts

07/01/217 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

01/09/201 September 2020 CONFIRMATION STATEMENT MADE ON 30/08/20, WITH UPDATES

View Document

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

View Accounts

03/03/203 March 2020 REGISTRATION OF A CHARGE / CHARGE CODE 040618170002

View Document

10/09/1910 September 2019 PSC'S CHANGE OF PARTICULARS / MR ANTHONY CONNOR / 30/08/2019

View Document

10/09/1910 September 2019 PSC'S CHANGE OF PARTICULARS / MR ANDREW FRANK MILFORD / 30/08/2019

View Document

09/09/199 September 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW FRANK MILFORD

View Document

06/09/196 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW FRANK MILFORD / 30/08/2019

View Document

06/09/196 September 2019 PSC'S CHANGE OF PARTICULARS / MR ANTHONY CONNOR / 30/08/2019

View Document

06/09/196 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY CONNOR / 30/08/2019

View Document

06/09/196 September 2019 SECRETARY'S CHANGE OF PARTICULARS / MR ANTHONY CONNOR / 30/08/2019

View Document

05/09/195 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

04/09/194 September 2019 CONFIRMATION STATEMENT MADE ON 30/08/19, WITH UPDATES

View Document

08/05/198 May 2019 PREVSHO FROM 31/08/2019 TO 31/03/2019

View Document

10/04/1910 April 2019 DIRECTOR APPOINTED MR ANDREW FRANK MILFORD

View Document

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

View Accounts

20/12/1820 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

10/09/1810 September 2018 CONFIRMATION STATEMENT MADE ON 30/08/18, NO UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

27/04/1827 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

06/09/176 September 2017 SECRETARY'S CHANGE OF PARTICULARS / MR ANTHONY CONNOR / 15/08/2017

View Document

06/09/176 September 2017 CONFIRMATION STATEMENT MADE ON 30/08/17, WITH UPDATES

View Document

06/09/176 September 2017 01/07/17 STATEMENT OF CAPITAL GBP 100

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

31/03/1731 March 2017 REGISTERED OFFICE CHANGED ON 31/03/2017 FROM 47 CHURCHILL WAY NELSON LANCASHIRE BB9 6RT

View Document

26/01/1726 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY CONNOR / 25/01/2017

View Document

23/11/1623 November 2016 Annual accounts small company total exemption made up to 31 August 2016

View Document

30/08/1630 August 2016 CONFIRMATION STATEMENT MADE ON 30/08/16, WITH UPDATES

View Document

09/06/169 June 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

23/11/1523 November 2015 Annual accounts small company total exemption made up to 31 August 2015

View Document

01/09/151 September 2015 Annual return made up to 30 August 2015 with full list of shareholders

View Document

18/12/1418 December 2014 Annual accounts small company total exemption made up to 31 August 2014

View Document

12/09/1412 September 2014 Annual return made up to 30 August 2014 with full list of shareholders

View Document

28/10/1328 October 2013 Annual accounts small company total exemption made up to 31 August 2013

View Document

04/09/134 September 2013 Annual return made up to 30 August 2013 with full list of shareholders

View Document

08/11/128 November 2012 Annual accounts small company total exemption made up to 31 August 2012

View Document

20/09/1220 September 2012 Annual return made up to 30 August 2012 with full list of shareholders

View Document

09/02/129 February 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

07/09/117 September 2011 Annual return made up to 30 August 2011 with full list of shareholders

View Document

10/03/1110 March 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

21/09/1021 September 2010 Annual return made up to 30 August 2010 with full list of shareholders

View Document

22/07/1022 July 2010 APPOINTMENT TERMINATED, DIRECTOR DAVID WORDEN

View Document

20/05/1020 May 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

05/05/105 May 2010 REGISTERED OFFICE CHANGED ON 05/05/2010 FROM WHITCAR WORKS, WIDOW HILL ROAD BURNLEY LANCS BB10 2BD

View Document

13/11/0913 November 2009 Annual return made up to 30 August 2009 with full list of shareholders

View Document

25/06/0925 June 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

14/05/0914 May 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

16/09/0816 September 2008 RETURN MADE UP TO 30/08/08; FULL LIST OF MEMBERS

View Document

01/09/081 September 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ANTHONY CONNOR / 21/08/2008

View Document

01/09/081 September 2008 DIRECTOR'S CHANGE OF PARTICULARS / DAVID WORDEN / 21/08/2008

View Document

17/06/0817 June 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

03/09/073 September 2007 RETURN MADE UP TO 30/08/07; FULL LIST OF MEMBERS

View Document

19/02/0719 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

06/09/066 September 2006 RETURN MADE UP TO 30/08/06; FULL LIST OF MEMBERS

View Document

08/06/068 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

14/09/0514 September 2005 RETURN MADE UP TO 30/08/05; FULL LIST OF MEMBERS

View Document

14/09/0514 September 2005 LOCATION OF DEBENTURE REGISTER

View Document

14/09/0514 September 2005 REGISTERED OFFICE CHANGED ON 14/09/05 FROM: BALDERSTONE LANE HEASANDFORD INDUSTRIAL ESTATE BURNLEY BB10 2AL

View Document

14/09/0514 September 2005 LOCATION OF REGISTER OF MEMBERS

View Document

08/02/058 February 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/04

View Document

20/10/0420 October 2004 RETURN MADE UP TO 30/08/04; FULL LIST OF MEMBERS

View Document

13/04/0413 April 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/03

View Document

16/10/0316 October 2003 RETURN MADE UP TO 30/08/03; FULL LIST OF MEMBERS

View Document

27/06/0327 June 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/02

View Document

18/09/0218 September 2002 RETURN MADE UP TO 30/08/02; NO CHANGE OF MEMBERS

View Document

24/09/0124 September 2001 RETURN MADE UP TO 30/08/01; FULL LIST OF MEMBERS

View Document

10/09/0110 September 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/01

View Document

19/09/0019 September 2000 NEW DIRECTOR APPOINTED

View Document

19/09/0019 September 2000 DIRECTOR RESIGNED

View Document

19/09/0019 September 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

19/09/0019 September 2000 SECRETARY RESIGNED

View Document

30/08/0030 August 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information