PROCURING LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/07/2530 July 2025 NewMicro company accounts made up to 2024-10-31

View Document

27/01/2527 January 2025 Confirmation statement made on 2025-01-27 with no updates

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

22/07/2422 July 2024 Micro company accounts made up to 2023-10-31

View Document

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

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

03/07/233 July 2023 Micro company accounts made up to 2022-10-31

View Document

26/01/2326 January 2023 Confirmation statement made on 2023-01-26 with no updates

View Document

28/12/2228 December 2022 Registered office address changed from Whitegate House 1 White Gates Egerton Bolton BL7 9XQ United Kingdom to 3 Heathfield House 3 Shilton Road Burford Oxfordshire OX18 4PA on 2022-12-28

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

26/01/2226 January 2022 Confirmation statement made on 2022-01-26 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

09/03/219 March 2021 31/10/20 UNAUDITED ABRIDGED

View Document

26/01/2126 January 2021 CONFIRMATION STATEMENT MADE ON 26/01/21, NO UPDATES

View Document

04/12/204 December 2020 PREVSHO FROM 31/01/2021 TO 31/10/2020

View Document

02/12/202 December 2020 31/01/20 UNAUDITED ABRIDGED

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

26/01/2026 January 2020 CONFIRMATION STATEMENT MADE ON 26/01/20, NO UPDATES

View Document

03/10/193 October 2019 31/01/19 UNAUDITED ABRIDGED

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

26/01/1926 January 2019 CONFIRMATION STATEMENT MADE ON 26/01/19, NO UPDATES

View Document

21/11/1821 November 2018 31/01/17 UNAUDITED ABRIDGED

View Document

21/11/1821 November 2018 31/01/18 UNAUDITED ABRIDGED

View Document

09/10/189 October 2018 31/01/18 UNAUDITED ABRIDGED

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

26/01/1826 January 2018 CONFIRMATION STATEMENT MADE ON 26/01/18, NO UPDATES

View Document

19/01/1819 January 2018 APPOINTMENT TERMINATED, SECRETARY CHRIS QUEGAN

View Document

31/10/1731 October 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

10/07/1710 July 2017 APPOINTMENT TERMINATED, DIRECTOR MOHAMMED ABERKANE

View Document

10/07/1710 July 2017 CESSATION OF MOHAMMED NADJIB ABERKANE AS A PSC

View Document

05/07/175 July 2017 APPOINTMENT TERMINATED, SECRETARY NICHOLAS PORTER

View Document

28/03/1728 March 2017 SECRETARY APPOINTED CHRIS QUEGAN

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

26/01/1726 January 2017 CONFIRMATION STATEMENT MADE ON 26/01/17, WITH UPDATES

View Document

13/01/1713 January 2017 REGISTERED OFFICE CHANGED ON 13/01/2017 FROM WHITEGATE HOUSE 1 WHITE GATES EGERTON BOLTON BL7 9XQ

View Document

13/01/1713 January 2017 REGISTERED OFFICE CHANGED ON 13/01/2017 FROM INNOVATION CENTRE EVOLUTION PARK 1 HASLINGDEN ROAD BLACKBURN BB1 2FD UNITED KINGDOM

View Document

31/10/1631 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

28/01/1628 January 2016 Annual return made up to 28 January 2016 with full list of shareholders

View Document

28/01/1628 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MOHAMMED NADJIB ABERKANE / 20/01/2016

View Document

16/07/1516 July 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

30/01/1530 January 2015 Annual return made up to 28 January 2015 with full list of shareholders

View Document

15/06/1415 June 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

31/01/1431 January 2014 Annual return made up to 28 January 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

30/12/1330 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR MOHAMMED NADJIB ABERKANE / 30/12/2013

View Document

22/05/1322 May 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

19/03/1319 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR MOHAMMED NADJIB ABERKANE / 18/03/2013

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

28/01/1328 January 2013 Annual return made up to 28 January 2013 with full list of shareholders

View Document

28/01/1328 January 2013 APPOINTMENT TERMINATED, SECRETARY NICHOLAS PORTER

View Document

18/01/1318 January 2013 DIRECTOR APPOINTED MR MOHAMMED NADJIB ABERKANE

View Document

02/09/122 September 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

30/01/1230 January 2012 Annual return made up to 28 January 2012 with full list of shareholders

View Document

23/05/1123 May 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

14/02/1114 February 2011 Annual return made up to 28 January 2011 with full list of shareholders

View Document

05/10/105 October 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

01/02/101 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS PORTER / 01/01/2010

View Document

01/02/101 February 2010 SECRETARY'S CHANGE OF PARTICULARS / MR NICHOLAS GERARD PORTER / 01/01/2010

View Document

01/02/101 February 2010 Annual return made up to 28 January 2010 with full list of shareholders

View Document

01/02/101 February 2010 SECRETARY'S CHANGE OF PARTICULARS / MR NICHOLAS GERARD PORTER / 01/01/2010

View Document

16/02/0916 February 2009 SECRETARY APPOINTED MR NICHOLAS GERARD PORTER

View Document

28/01/0928 January 2009 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