PROCLEAN ACCESS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/04/2523 April 2025 Total exemption full accounts made up to 2024-11-30

View Document

05/12/245 December 2024 Confirmation statement made on 2024-10-31 with no updates

View Document

09/07/249 July 2024 Total exemption full accounts made up to 2023-11-30

View Document

27/01/2427 January 2024 Compulsory strike-off action has been discontinued

View Document

27/01/2427 January 2024 Compulsory strike-off action has been discontinued

View Document

26/01/2426 January 2024 Confirmation statement made on 2023-10-31 with no updates

View Document

23/01/2423 January 2024 First Gazette notice for compulsory strike-off

View Document

23/01/2423 January 2024 First Gazette notice for compulsory strike-off

View Document

27/07/2327 July 2023 Total exemption full accounts made up to 2022-11-30

View Document

05/01/235 January 2023 Amended total exemption full accounts made up to 2020-11-30

View Document

05/01/235 January 2023 Amended total exemption full accounts made up to 2019-11-30

View Document

05/12/225 December 2022 Confirmation statement made on 2022-10-31 with no updates

View Document

23/11/2223 November 2022 Compulsory strike-off action has been discontinued

View Document

23/11/2223 November 2022 Compulsory strike-off action has been discontinued

View Document

22/11/2222 November 2022 Total exemption full accounts made up to 2021-11-30

View Document

01/11/221 November 2022 First Gazette notice for compulsory strike-off

View Document

01/11/221 November 2022 First Gazette notice for compulsory strike-off

View Document

13/12/2113 December 2021 Confirmation statement made on 2021-10-31 with no updates

View Document

31/12/2031 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/19

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

04/11/204 November 2020 CONFIRMATION STATEMENT MADE ON 31/10/20, NO UPDATES

View Document

10/12/1910 December 2019 CONFIRMATION STATEMENT MADE ON 31/10/19, NO UPDATES

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

11/03/1911 March 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

22/11/1822 November 2018 CONFIRMATION STATEMENT MADE ON 31/10/18, NO UPDATES

View Document

28/08/1828 August 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

04/12/174 December 2017 CONFIRMATION STATEMENT MADE ON 31/10/17, NO UPDATES

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

02/05/172 May 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

09/11/169 November 2016 REGISTERED OFFICE CHANGED ON 09/11/2016 FROM 62 NORTHLEA AVENUE, THACKLEY BRADFORD WEST YORKSHIRE BD10 8LJ

View Document

09/11/169 November 2016 CONFIRMATION STATEMENT MADE ON 31/10/16, WITH UPDATES

View Document

13/07/1613 July 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

14/12/1514 December 2015 Annual return made up to 31 October 2015 with full list of shareholders

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

14/04/1514 April 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

05/01/155 January 2015 Annual return made up to 31 October 2014 with full list of shareholders

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

08/05/148 May 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

14/11/1314 November 2013 Annual return made up to 31 October 2013 with full list of shareholders

View Document

21/05/1321 May 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

06/11/126 November 2012 Annual return made up to 31 October 2012 with full list of shareholders

View Document

30/04/1230 April 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

16/11/1116 November 2011 Annual return made up to 31 October 2011 with full list of shareholders

View Document

03/08/113 August 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

15/12/1015 December 2010 Annual return made up to 31 October 2010 with full list of shareholders

View Document

21/05/1021 May 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

22/01/1022 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / KRISTEN JANIS LESLIE NEWBOULD / 01/10/2009

View Document

22/01/1022 January 2010 Annual return made up to 31 October 2009 with full list of shareholders

View Document

07/08/097 August 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

09/04/099 April 2009 COMPANY NAME CHANGED K NEWBOULD LIMITED CERTIFICATE ISSUED ON 15/04/09

View Document

14/11/0814 November 2008 RETURN MADE UP TO 31/10/08; FULL LIST OF MEMBERS

View Document

14/02/0814 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/07

View Document

07/02/087 February 2008 REGISTERED OFFICE CHANGED ON 07/02/08 FROM: 62 NORTHLEA AVENUE THACKLEY BRADFORD W YORKS BD10 8LS

View Document

04/01/084 January 2008 RETURN MADE UP TO 31/10/07; FULL LIST OF MEMBERS

View Document

04/01/084 January 2008 LOCATION OF REGISTER OF MEMBERS

View Document

28/12/0628 December 2006 NEW DIRECTOR APPOINTED

View Document

20/12/0620 December 2006 NEW SECRETARY APPOINTED

View Document

20/12/0620 December 2006 ACC. REF. DATE EXTENDED FROM 31/10/07 TO 30/11/07

View Document

06/12/066 December 2006 REGISTERED OFFICE CHANGED ON 06/12/06 FROM: C/O PPI ACCOUNTANCY HORLEY GREEN HOUSE HORLEY GREEN ROAD, CLAREMOUNT HALIFAX HX3 6AS

View Document

01/11/061 November 2006 SECRETARY RESIGNED

View Document

01/11/061 November 2006 DIRECTOR RESIGNED

View Document

31/10/0631 October 2006 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