PROINSTALL AV LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/02/2528 February 2025 Confirmation statement made on 2025-02-18 with no updates

View Document

30/11/2430 November 2024 Micro company accounts made up to 2024-02-29

View Document

30/07/2430 July 2024 Change of details for Mr Sajid Shakeel Qureshi as a person with significant control on 2017-02-01

View Document

02/03/242 March 2024 Confirmation statement made on 2024-02-18 with no updates

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

23/11/2323 November 2023 Micro company accounts made up to 2023-02-28

View Document

24/04/2324 April 2023 Secretary's details changed for Sajid Shakeel Qureshi on 2023-04-20

View Document

20/04/2320 April 2023 Director's details changed for Mr Jahangir Asghar on 2023-04-20

View Document

20/04/2320 April 2023 Director's details changed for Mr Sajid Shakeel Qureshi on 2023-04-20

View Document

27/03/2327 March 2023 Confirmation statement made on 2023-02-18 with no updates

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

23/01/2323 January 2023 Registered office address changed from 5th Floor Dudley House 169 Piccadilly London W1J 9EH United Kingdom to 3rd Floor 45 Albemarle Street Mayfair W1S 4JL on 2023-01-23

View Document

30/11/2230 November 2022 Micro company accounts made up to 2022-02-28

View Document

04/03/224 March 2022 Director's details changed for Mr Sajid Shakeel Qureshi on 2022-03-04

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

27/08/2127 August 2021 Registered office address changed from , Chester House, Fulham Green 81-83 Fulham High Street, London, SW6 3JA, England to 3rd Floor 45 Albemarle Street Mayfair W1S 4JL on 2021-08-27

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

31/03/2031 March 2020 CONFIRMATION STATEMENT MADE ON 18/02/20, NO UPDATES

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

29/11/1929 November 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

21/02/1921 February 2019 CONFIRMATION STATEMENT MADE ON 18/02/19, WITH UPDATES

View Document

30/11/1830 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

05/03/185 March 2018 CONFIRMATION STATEMENT MADE ON 18/02/18, NO UPDATES

View Document

01/03/181 March 2018 REGISTERED OFFICE CHANGED ON 01/03/2018 FROM 38 HIGH ROAD SOUTH WOODFORD LONDON E18 2QL

View Document

01/03/181 March 2018 Registered office address changed from , 38 High Road, South Woodford, London, E18 2QL to 3rd Floor 45 Albemarle Street Mayfair W1S 4JL on 2018-03-01

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

28/11/1728 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

07/03/177 March 2017 CONFIRMATION STATEMENT MADE ON 18/02/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

30/11/1630 November 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

04/03/164 March 2016 Annual return made up to 18 February 2016 with full list of shareholders

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

28/11/1528 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

02/03/152 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / JAHANGIR ASGHAR / 01/04/2014

View Document

02/03/152 March 2015 Annual return made up to 18 February 2015 with full list of shareholders

View Document

02/03/152 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / SAJID SHAKEEL QURESHI / 01/04/2014

View Document

02/03/152 March 2015 SECRETARY'S CHANGE OF PARTICULARS / SAJID SHAKEEL QURESHI / 01/04/2014

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

18/11/1418 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

08/11/148 November 2014 Registered office address changed from , 34-36 High Road, London, Greater London, E18 2QL to 3rd Floor 45 Albemarle Street Mayfair W1S 4JL on 2014-11-08

View Document

08/11/148 November 2014 REGISTERED OFFICE CHANGED ON 08/11/2014 FROM 34-36 HIGH ROAD LONDON GREATER LONDON E18 2QL

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

21/02/1421 February 2014 Annual return made up to 18 February 2014 with full list of shareholders

View Document

18/02/1318 February 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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