PROFORMS 6242 LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
13/03/2513 March 2025 Micro company accounts made up to 2024-12-31

View Document

28/02/2528 February 2025 Termination of appointment of Eaton-Terry Clark Block Management as a secretary on 2025-02-26

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

18/10/2418 October 2024 Appointment of Mr Ian Edward Fox as a secretary on 2024-10-17

View Document

17/10/2417 October 2024 Registered office address changed from 7 Stevenstone Road Exmouth EX8 2EP England to 7 Stevenstone Road Exmouth EX8 2EP on 2024-10-17

View Document

17/10/2417 October 2024 Registered office address changed from C/O Etc Block Management 41 Rolle Street Exmouth Devon EX8 2SN to 7 Stevenstone Road Exmouth EX8 2EP on 2024-10-17

View Document

04/09/244 September 2024 Confirmation statement made on 2024-09-02 with no updates

View Document

19/08/2419 August 2024 Micro company accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

12/09/2312 September 2023 Confirmation statement made on 2023-09-02 with no updates

View Document

27/06/2327 June 2023 Appointment of Mr John Paul Ireland as a director on 2023-06-26

View Document

13/06/2313 June 2023 Micro company accounts made up to 2022-12-31

View Document

07/06/237 June 2023 Termination of appointment of Gerald Mcewen as a director on 2023-06-06

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

13/09/2213 September 2022 Confirmation statement made on 2022-09-02 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

30/09/2130 September 2021 Micro company accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

04/09/204 September 2020 CONFIRMATION STATEMENT MADE ON 02/09/20, NO UPDATES

View Document

16/07/2016 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

02/09/192 September 2019 CONFIRMATION STATEMENT MADE ON 02/09/19, WITH UPDATES

View Document

23/08/1923 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

20/02/1920 February 2019 DIRECTOR APPOINTED MRS JOSEPHINE ANN WOOD

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

03/09/183 September 2018 CONFIRMATION STATEMENT MADE ON 02/09/18, WITH UPDATES

View Document

20/06/1820 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

14/09/1714 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

05/09/175 September 2017 CONFIRMATION STATEMENT MADE ON 02/09/17, NO UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

08/09/168 September 2016 CONFIRMATION STATEMENT MADE ON 02/09/16, WITH UPDATES

View Document

10/05/1610 May 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

22/09/1522 September 2015 DIRECTOR APPOINTED MR GERALD MCEWEN

View Document

22/09/1522 September 2015 Annual return made up to 2 September 2015 with full list of shareholders

View Document

07/11/147 November 2014 CURREXT FROM 30/09/2015 TO 31/12/2015

View Document

07/11/147 November 2014 Annual accounts small company total exemption made up to 30 September 2014

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

09/09/149 September 2014 Annual return made up to 2 September 2014 with full list of shareholders

View Document

09/09/149 September 2014 DIRECTOR APPOINTED MR BRIAN PETER CLIFFORD

View Document

09/06/149 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

17/09/1317 September 2013 Annual return made up to 2 September 2013 with full list of shareholders

View Document

08/02/138 February 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

14/09/1214 September 2012 Annual return made up to 2 September 2012 with full list of shareholders

View Document

12/07/1212 July 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

05/07/125 July 2012 REGISTERED OFFICE CHANGED ON 05/07/2012 FROM 26 YEO WAY CLEVEDON NORTH SOMERSET BS21 7UP ENGLAND

View Document

18/01/1218 January 2012 CORPORATE SECRETARY APPOINTED EATON-TERRY CLARK BLOCK MANAGEMENT

View Document

07/12/117 December 2011 DIRECTOR APPOINTED JACQUELINE WILDMAN

View Document

06/12/116 December 2011 DIRECTOR APPOINTED MRS JANICE DORENE POWNALL

View Document

06/12/116 December 2011 APPOINTMENT TERMINATED, DIRECTOR JOHN WARD

View Document

06/12/116 December 2011 DIRECTOR APPOINTED MR DAVID JUDD

View Document

13/11/1113 November 2011 Annual return made up to 2 September 2011 with full list of shareholders

View Document

27/07/1127 July 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

30/11/1030 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN NORMAN WARD / 01/09/2010

View Document

30/11/1030 November 2010 REGISTERED OFFICE CHANGED ON 30/11/2010 FROM 22 VICTORIA ROAD CLEVEDON NORTH SOMERSET BS21 7SB

View Document

30/11/1030 November 2010 APPOINTMENT TERMINATED, SECRETARY PMS HOLDINGS LIMITED

View Document

30/11/1030 November 2010 Annual return made up to 2 September 2010 with full list of shareholders

View Document

06/08/106 August 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

30/09/0930 September 2009 RETURN MADE UP TO 02/09/09; FULL LIST OF MEMBERS

View Document

07/09/097 September 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

22/06/0922 June 2009 REGISTERED OFFICE CHANGED ON 22/06/2009 FROM 3 CLAREMONT HALL 17 HIGHDALE ROAD CLEVEDON N SOMERSET BS21 7LW

View Document

27/01/0927 January 2009 RETURN MADE UP TO 02/09/08; FULL LIST OF MEMBERS

View Document

29/12/0829 December 2008 REGISTERED OFFICE CHANGED ON 29/12/2008 FROM 45 PRINCES ROAD CLEVEDON BRISTOL BS21 7NQ

View Document

30/07/0830 July 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

25/10/0725 October 2007 RETURN MADE UP TO 02/09/07; FULL LIST OF MEMBERS

View Document

16/08/0716 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

21/11/0621 November 2006 RETURN MADE UP TO 02/09/06; FULL LIST OF MEMBERS

View Document

29/11/0529 November 2005 S80A AUTH TO ALLOT SEC 18/11/05

View Document

18/11/0518 November 2005 DIRECTOR RESIGNED

View Document

18/11/0518 November 2005 SECRETARY RESIGNED

View Document

18/11/0518 November 2005 NEW DIRECTOR APPOINTED

View Document

18/11/0518 November 2005 NEW SECRETARY APPOINTED

View Document

18/11/0518 November 2005 REGISTERED OFFICE CHANGED ON 18/11/05 FROM: 8 KINGS ROAD CLIFTON BRISTOL BS8 4AB

View Document

02/09/052 September 2005 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