PROCTOR ARCHITECTURAL SOLUTIONS LTD

Company Documents

DateDescription
23/09/2523 September 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

23/09/2523 September 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

23/09/2523 September 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

19/08/2519 August 2025 NewVoluntary strike-off action has been suspended

View Document

19/08/2519 August 2025 NewVoluntary strike-off action has been suspended

View Document

18/06/2518 June 2025 Total exemption full accounts made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

12/03/2512 March 2025 Total exemption full accounts made up to 2024-03-31

View Document

05/11/245 November 2024 Confirmation statement made on 2024-11-01 with no updates

View Document

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

View Accounts

21/12/2321 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

10/11/2310 November 2023 Confirmation statement made on 2023-11-01 with no updates

View Document

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

View Accounts

12/12/2212 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

01/11/221 November 2022 Confirmation statement made on 2022-11-01 with no updates

View Document

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

View Accounts

14/12/2114 December 2021 Change of details for Ms Anne Forrest as a person with significant control on 2021-09-23

View Document

14/12/2114 December 2021 Change of details for Ms Anne Forrest as a person with significant control on 2021-09-23

View Document

10/12/2110 December 2021 Registered office address changed from West View Ireby Wigton CA7 1EA England to Brookfield Court Selby Road Garforth Leeds LS25 1NB on 2021-12-10

View Document

09/12/219 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

23/11/2123 November 2021 Confirmation statement made on 2021-11-01 with no updates

View Document

23/11/2123 November 2021 Change of details for Ms Anne Forrest as a person with significant control on 2021-11-12

View Document

23/11/2123 November 2021 Registered office address changed from Optionis House 840 Ibis Court Centre Park Warrington WA1 1RL England to Brookfield Court Selby Road Garforth Leeds LS25 1NB on 2021-11-23

View Document

23/11/2123 November 2021 Registered office address changed from Brookfield Court Selby Road Garforth Leeds LS25 1NB England to West View Ireby Wigton CA7 1EA on 2021-11-23

View Document

23/11/2123 November 2021 Director's details changed for Mr Steven Proctor on 2021-11-12

View Document

23/11/2123 November 2021 Director's details changed for Mr Steven Proctor on 2021-11-12

View Document

23/11/2123 November 2021 Change of details for Mr Steven Proctor as a person with significant control on 2021-11-12

View Document

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

View Accounts

17/07/2017 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

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

View Accounts

01/11/191 November 2019 CONFIRMATION STATEMENT MADE ON 01/11/19, NO UPDATES

View Document

29/05/1929 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

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

View Accounts

01/11/181 November 2018 CONFIRMATION STATEMENT MADE ON 01/11/18, NO UPDATES

View Document

11/06/1811 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

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

View Accounts

01/11/171 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANNE FORREST

View Document

01/11/171 November 2017 PSC'S CHANGE OF PARTICULARS / MR STEVEN PROCTOR / 01/11/2017

View Document

01/11/171 November 2017 01/11/17 STATEMENT OF CAPITAL GBP 2

View Document

01/11/171 November 2017 CONFIRMATION STATEMENT MADE ON 01/11/17, WITH UPDATES

View Document

21/08/1721 August 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

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

View Accounts

13/03/1713 March 2017 CONFIRMATION STATEMENT MADE ON 13/03/17, WITH UPDATES

View Document

14/03/1614 March 2016 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