PROCUTS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description | 
|---|---|
| 29/10/2529 October 2025 New | Termination of appointment of Carol Diane Swendell as a secretary on 2025-10-29 | 
| 29/10/2529 October 2025 New | Confirmation statement made on 2025-10-24 with no updates | 
| 20/01/2520 January 2025 | Total exemption full accounts made up to 2024-10-31 | 
| 04/11/244 November 2024 | Confirmation statement made on 2024-10-24 with no updates | 
| 31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 | 
| 02/01/242 January 2024 | Total exemption full accounts made up to 2023-10-31 | 
| 31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 | 
| 31/10/2331 October 2023 | Confirmation statement made on 2023-10-24 with no updates | 
| 14/12/2214 December 2022 | Total exemption full accounts made up to 2022-10-31 | 
| 31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 | 
| 28/10/2228 October 2022 | Confirmation statement made on 2022-10-24 with no updates | 
| 22/12/2122 December 2021 | Total exemption full accounts made up to 2021-10-31 | 
| 02/11/212 November 2021 | Confirmation statement made on 2021-10-24 with no updates | 
| 31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 | 
| 04/01/214 January 2021 | 31/10/20 TOTAL EXEMPTION FULL | 
| 31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 | 
| 27/10/2027 October 2020 | CONFIRMATION STATEMENT MADE ON 24/10/20, NO UPDATES | 
| 06/01/206 January 2020 | 31/10/19 TOTAL EXEMPTION FULL | 
| 04/11/194 November 2019 | CONFIRMATION STATEMENT MADE ON 24/10/19, NO UPDATES | 
| 31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 | 
| 16/01/1916 January 2019 | 31/10/18 TOTAL EXEMPTION FULL | 
| 05/11/185 November 2018 | CONFIRMATION STATEMENT MADE ON 24/10/18, NO UPDATES | 
| 31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 | 
| 27/11/1727 November 2017 | 31/10/17 TOTAL EXEMPTION FULL | 
| 02/11/172 November 2017 | CONFIRMATION STATEMENT MADE ON 24/10/17, NO UPDATES | 
| 31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 | 
| 12/12/1612 December 2016 | Annual accounts small company total exemption made up to 31 October 2016 | 
| 31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 | 
| 26/10/1626 October 2016 | DIRECTOR'S CHANGE OF PARTICULARS / JOANNE GILES / 26/10/2016 | 
| 26/10/1626 October 2016 | CONFIRMATION STATEMENT MADE ON 24/10/16, WITH UPDATES | 
| 26/10/1626 October 2016 | REGISTERED OFFICE CHANGED ON 26/10/2016 FROM 6 BENCHLEYS ROAD CHAULDEN HEMEL HEMPSTEAD HERTFORDSHIRE HP1 2AQ | 
| 26/11/1526 November 2015 | Annual accounts small company total exemption made up to 31 October 2015 | 
| 12/11/1512 November 2015 | Annual return made up to 24 October 2015 with full list of shareholders | 
| 31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 | 
| 08/01/158 January 2015 | Annual accounts small company total exemption made up to 31 October 2014 | 
| 20/11/1420 November 2014 | Annual return made up to 24 October 2014 with full list of shareholders | 
| 31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 | 
| 05/01/145 January 2014 | Annual accounts small company total exemption made up to 31 October 2013 | 
| 30/10/1330 October 2013 | Annual return made up to 24 October 2013 with full list of shareholders | 
| 29/01/1329 January 2013 | Annual accounts small company total exemption made up to 31 October 2012 | 
| 20/11/1220 November 2012 | Annual return made up to 24 October 2012 with full list of shareholders | 
| 12/06/1212 June 2012 | Annual accounts small company total exemption made up to 31 October 2011 | 
| 04/11/114 November 2011 | Annual return made up to 24 October 2011 with full list of shareholders | 
| 19/07/1119 July 2011 | Annual accounts small company total exemption made up to 31 October 2010 | 
| 10/11/1010 November 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JOANNE GILES / 24/10/2010 | 
| 10/11/1010 November 2010 | Annual return made up to 24 October 2010 with full list of shareholders | 
| 05/05/105 May 2010 | Annual accounts small company total exemption made up to 31 October 2009 | 
| 20/11/0920 November 2009 | 24/10/09 NO CHANGES | 
| 19/06/0919 June 2009 | DIRECTOR'S CHANGE OF PARTICULARS / JOANNE SWENDELL / 22/05/2009 | 
| 14/01/0914 January 2009 | Annual accounts small company total exemption made up to 31 October 2008 | 
| 23/12/0823 December 2008 | RETURN MADE UP TO 24/10/08; NO CHANGE OF MEMBERS | 
| 23/12/0823 December 2008 | SECRETARY'S CHANGE OF PARTICULARS / CAROL SWENDELL / 16/12/2008 | 
| 20/02/0820 February 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/07 | 
| 06/11/076 November 2007 | RETURN MADE UP TO 24/10/07; FULL LIST OF MEMBERS | 
| 10/01/0710 January 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 | 
| 13/11/0613 November 2006 | RETURN MADE UP TO 24/10/06; FULL LIST OF MEMBERS | 
| 23/12/0523 December 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 | 
| 19/10/0519 October 2005 | RETURN MADE UP TO 24/10/05; FULL LIST OF MEMBERS | 
| 18/01/0518 January 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04 | 
| 28/10/0428 October 2004 | RETURN MADE UP TO 24/10/04; FULL LIST OF MEMBERS | 
| 07/05/047 May 2004 | REGISTERED OFFICE CHANGED ON 07/05/04 FROM: 57 LONG ARROTTS GADEBRIDGE HEMEL HEMPSTEAD HERTFORDSHIRE HP1 3EX | 
| 07/05/047 May 2004 | DIRECTOR'S PARTICULARS CHANGED | 
| 13/01/0413 January 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03 | 
| 05/11/035 November 2003 | RETURN MADE UP TO 24/10/03; FULL LIST OF MEMBERS | 
| 14/11/0214 November 2002 | NEW DIRECTOR APPOINTED | 
| 14/11/0214 November 2002 | REGISTERED OFFICE CHANGED ON 14/11/02 FROM: SJD ACCOUNTANCY BOWIE HOUSE 20 HIGH STREET TRING HERTFORDSHIRE HP23 5AP | 
| 14/11/0214 November 2002 | NEW SECRETARY APPOINTED | 
| 31/10/0231 October 2002 | REGISTERED OFFICE CHANGED ON 31/10/02 FROM: 44 UPPER BELGRAVE ROAD CLIFTON BRISTOL BS8 2XN | 
| 31/10/0231 October 2002 | SECRETARY RESIGNED | 
| 31/10/0231 October 2002 | DIRECTOR RESIGNED | 
| 24/10/0224 October 2002 | 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