PROCURING LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
30/07/2530 July 2025 New | Micro company accounts made up to 2024-10-31 |
27/01/2527 January 2025 | Confirmation statement made on 2025-01-27 with no updates |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
22/07/2422 July 2024 | Micro company accounts made up to 2023-10-31 |
26/01/2426 January 2024 | Confirmation statement made on 2024-01-26 with no updates |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
03/07/233 July 2023 | Micro company accounts made up to 2022-10-31 |
26/01/2326 January 2023 | Confirmation statement made on 2023-01-26 with no updates |
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 |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
26/01/2226 January 2022 | Confirmation statement made on 2022-01-26 with no updates |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
09/03/219 March 2021 | 31/10/20 UNAUDITED ABRIDGED |
26/01/2126 January 2021 | CONFIRMATION STATEMENT MADE ON 26/01/21, NO UPDATES |
04/12/204 December 2020 | PREVSHO FROM 31/01/2021 TO 31/10/2020 |
02/12/202 December 2020 | 31/01/20 UNAUDITED ABRIDGED |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
26/01/2026 January 2020 | CONFIRMATION STATEMENT MADE ON 26/01/20, NO UPDATES |
03/10/193 October 2019 | 31/01/19 UNAUDITED ABRIDGED |
31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
26/01/1926 January 2019 | CONFIRMATION STATEMENT MADE ON 26/01/19, NO UPDATES |
21/11/1821 November 2018 | 31/01/17 UNAUDITED ABRIDGED |
21/11/1821 November 2018 | 31/01/18 UNAUDITED ABRIDGED |
09/10/189 October 2018 | 31/01/18 UNAUDITED ABRIDGED |
31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
26/01/1826 January 2018 | CONFIRMATION STATEMENT MADE ON 26/01/18, NO UPDATES |
19/01/1819 January 2018 | APPOINTMENT TERMINATED, SECRETARY CHRIS QUEGAN |
31/10/1731 October 2017 | 31/01/17 TOTAL EXEMPTION FULL |
10/07/1710 July 2017 | APPOINTMENT TERMINATED, DIRECTOR MOHAMMED ABERKANE |
10/07/1710 July 2017 | CESSATION OF MOHAMMED NADJIB ABERKANE AS A PSC |
05/07/175 July 2017 | APPOINTMENT TERMINATED, SECRETARY NICHOLAS PORTER |
28/03/1728 March 2017 | SECRETARY APPOINTED CHRIS QUEGAN |
31/01/1731 January 2017 | Annual accounts for year ending 31 Jan 2017 |
26/01/1726 January 2017 | CONFIRMATION STATEMENT MADE ON 26/01/17, WITH UPDATES |
13/01/1713 January 2017 | REGISTERED OFFICE CHANGED ON 13/01/2017 FROM WHITEGATE HOUSE 1 WHITE GATES EGERTON BOLTON BL7 9XQ |
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 |
31/10/1631 October 2016 | Annual accounts small company total exemption made up to 31 January 2016 |
31/01/1631 January 2016 | Annual accounts for year ending 31 Jan 2016 |
28/01/1628 January 2016 | Annual return made up to 28 January 2016 with full list of shareholders |
28/01/1628 January 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR MOHAMMED NADJIB ABERKANE / 20/01/2016 |
16/07/1516 July 2015 | Annual accounts small company total exemption made up to 31 January 2015 |
31/01/1531 January 2015 | Annual accounts for year ending 31 Jan 2015 |
30/01/1530 January 2015 | Annual return made up to 28 January 2015 with full list of shareholders |
15/06/1415 June 2014 | Annual accounts small company total exemption made up to 31 January 2014 |
31/01/1431 January 2014 | Annual return made up to 28 January 2014 with full list of shareholders |
31/01/1431 January 2014 | Annual accounts for year ending 31 Jan 2014 |
30/12/1330 December 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR MOHAMMED NADJIB ABERKANE / 30/12/2013 |
22/05/1322 May 2013 | Annual accounts small company total exemption made up to 31 January 2013 |
19/03/1319 March 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR MOHAMMED NADJIB ABERKANE / 18/03/2013 |
31/01/1331 January 2013 | Annual accounts for year ending 31 Jan 2013 |
28/01/1328 January 2013 | Annual return made up to 28 January 2013 with full list of shareholders |
28/01/1328 January 2013 | APPOINTMENT TERMINATED, SECRETARY NICHOLAS PORTER |
18/01/1318 January 2013 | DIRECTOR APPOINTED MR MOHAMMED NADJIB ABERKANE |
02/09/122 September 2012 | Annual accounts small company total exemption made up to 31 January 2012 |
30/01/1230 January 2012 | Annual return made up to 28 January 2012 with full list of shareholders |
23/05/1123 May 2011 | Annual accounts small company total exemption made up to 31 January 2011 |
14/02/1114 February 2011 | Annual return made up to 28 January 2011 with full list of shareholders |
05/10/105 October 2010 | Annual accounts small company total exemption made up to 31 January 2010 |
01/02/101 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS PORTER / 01/01/2010 |
01/02/101 February 2010 | SECRETARY'S CHANGE OF PARTICULARS / MR NICHOLAS GERARD PORTER / 01/01/2010 |
01/02/101 February 2010 | Annual return made up to 28 January 2010 with full list of shareholders |
01/02/101 February 2010 | SECRETARY'S CHANGE OF PARTICULARS / MR NICHOLAS GERARD PORTER / 01/01/2010 |
16/02/0916 February 2009 | SECRETARY APPOINTED MR NICHOLAS GERARD PORTER |
28/01/0928 January 2009 | 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