PROHEAT CONTRACTS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
09/09/259 September 2025 New | Total exemption full accounts made up to 2025-07-31 |
31/07/2531 July 2025 | Annual accounts for year ending 31 Jul 2025 |
22/07/2522 July 2025 | Confirmation statement made on 2025-07-15 with updates |
31/03/2531 March 2025 | Total exemption full accounts made up to 2024-07-31 |
31/07/2431 July 2024 | Annual accounts for year ending 31 Jul 2024 |
22/07/2422 July 2024 | Confirmation statement made on 2024-07-15 with updates |
15/03/2415 March 2024 | Notification of Adam Plenderleith as a person with significant control on 2018-07-16 |
29/01/2429 January 2024 | Total exemption full accounts made up to 2023-07-31 |
13/12/2313 December 2023 | Registered office address changed from Unit 113, K2 House Heathfield Way Northampton NN5 7QP England to Thorpe House 93 Headlands Kettering Northamptonshire NN15 6BL on 2023-12-13 |
31/07/2331 July 2023 | Annual accounts for year ending 31 Jul 2023 |
28/07/2328 July 2023 | Confirmation statement made on 2023-07-15 with no updates |
28/04/2328 April 2023 | Total exemption full accounts made up to 2022-07-31 |
31/07/2231 July 2022 | Annual accounts for year ending 31 Jul 2022 |
31/07/2131 July 2021 | Annual accounts for year ending 31 Jul 2021 |
30/07/2130 July 2021 | Confirmation statement made on 2021-07-15 with no updates |
11/03/2111 March 2021 | REGISTERED OFFICE CHANGED ON 11/03/2021 FROM UNIT 113, KG BUSINESS CENTRE KINGSFIELD WAY KINGS HEATH INDUSTRIAL ESTATE NORTHAMPTON NN5 7QN ENGLAND |
11/03/2111 March 2021 | Registered office address changed from , Unit 113, Kg Business Centre Kingsfield Way, Kings Heath Industrial Estate, Northampton, NN5 7QN, England to Thorpe House 93 Headlands Kettering Northamptonshire NN15 6BL on 2021-03-11 |
10/03/2110 March 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20 |
16/02/2116 February 2021 | REGISTERED OFFICE CHANGED ON 16/02/2021 FROM 17 EMPEROR CRESCENT NORTHAMPTON NORTHAMPTONSHIRE NN4 9FA |
16/02/2116 February 2021 | Registered office address changed from , 17 Emperor Crescent, Northampton, Northamptonshire, NN4 9FA to Thorpe House 93 Headlands Kettering Northamptonshire NN15 6BL on 2021-02-16 |
31/07/2031 July 2020 | Annual accounts for year ending 31 Jul 2020 |
23/07/2023 July 2020 | CONFIRMATION STATEMENT MADE ON 15/07/20, NO UPDATES |
08/05/208 May 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19 |
29/01/2029 January 2020 | REGISTERED OFFICE CHANGED ON 29/01/2020 FROM 25 NAVIGATION WAY WEEDON NORTHAMPTON NN7 4GB UNITED KINGDOM |
29/01/2029 January 2020 | Registered office address changed from , 25 Navigation Way, Weedon, Northampton, NN7 4GB, United Kingdom to Thorpe House 93 Headlands Kettering Northamptonshire NN15 6BL on 2020-01-29 |
29/01/2029 January 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM RICHARD PLENDERLEITH / 10/12/2019 |
30/12/1930 December 2019 | CONFIRMATION STATEMENT MADE ON 15/07/19, NO UPDATES |
10/12/1910 December 2019 | DISS40 (DISS40(SOAD)) |
01/10/191 October 2019 | FIRST GAZETTE |
31/07/1931 July 2019 | Annual accounts for year ending 31 Jul 2019 |
16/07/1816 July 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
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