PROHEAT CONTRACTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
09/09/259 September 2025 NewTotal exemption full accounts made up to 2025-07-31

View Document

31/07/2531 July 2025 Annual accounts for year ending 31 Jul 2025

View Accounts

22/07/2522 July 2025 Confirmation statement made on 2025-07-15 with updates

View Document

31/03/2531 March 2025 Total exemption full accounts made up to 2024-07-31

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

22/07/2422 July 2024 Confirmation statement made on 2024-07-15 with updates

View Document

15/03/2415 March 2024 Notification of Adam Plenderleith as a person with significant control on 2018-07-16

View Document

29/01/2429 January 2024 Total exemption full accounts made up to 2023-07-31

View Document

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

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

28/07/2328 July 2023 Confirmation statement made on 2023-07-15 with no updates

View Document

28/04/2328 April 2023 Total exemption full accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

30/07/2130 July 2021 Confirmation statement made on 2021-07-15 with no updates

View Document

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

View Document

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

View Document

10/03/2110 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

16/02/2116 February 2021 REGISTERED OFFICE CHANGED ON 16/02/2021 FROM 17 EMPEROR CRESCENT NORTHAMPTON NORTHAMPTONSHIRE NN4 9FA

View Document

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

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

23/07/2023 July 2020 CONFIRMATION STATEMENT MADE ON 15/07/20, NO UPDATES

View Document

08/05/208 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

29/01/2029 January 2020 REGISTERED OFFICE CHANGED ON 29/01/2020 FROM 25 NAVIGATION WAY WEEDON NORTHAMPTON NN7 4GB UNITED KINGDOM

View Document

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

View Document

29/01/2029 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM RICHARD PLENDERLEITH / 10/12/2019

View Document

30/12/1930 December 2019 CONFIRMATION STATEMENT MADE ON 15/07/19, NO UPDATES

View Document

10/12/1910 December 2019 DISS40 (DISS40(SOAD))

View Document

01/10/191 October 2019 FIRST GAZETTE

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

16/07/1816 July 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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