PROKILL (UK) LTD

Company Documents

DateDescription
10/10/2410 October 2024 Full accounts made up to 2023-12-31

View Document

08/04/248 April 2024 Appointment of Mr James Robert Anthony Gordon as a secretary on 2024-04-01

View Document

08/04/248 April 2024 Termination of appointment of Catherine Stead as a secretary on 2024-03-31

View Document

09/10/239 October 2023 Full accounts made up to 2022-12-31

View Document

11/09/2311 September 2023 Confirmation statement made on 2023-09-11 with no updates

View Document

21/11/2221 November 2022 Termination of appointment of Rachel Eleanor Canham as a director on 2022-11-10

View Document

05/10/225 October 2022 Director's details changed for Ms Grace Elizabeth Harris on 2022-09-12

View Document

04/10/224 October 2022 Full accounts made up to 2021-12-31

View Document

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

View Document

07/04/227 April 2022 Appointment of Rachel Eleanor Canham as a director on 2022-04-04

View Document

07/04/227 April 2022 Termination of appointment of Daragh Patrick Feltrim Fagan as a director on 2022-03-30

View Document

25/07/1925 July 2019 CONFIRMATION STATEMENT MADE ON 25/07/19, WITH UPDATES

View Document

30/09/1830 September 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

03/08/183 August 2018 SAIL ADDRESS CHANGED FROM: BELGRAVE HOUSE 39-43 MONUMENT HILL WEYBRIDGE SURREY KT13 8RN ENGLAND

View Document

02/08/182 August 2018 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC

View Document

02/08/182 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / JEFFREYS KRISTEN HAMPTON / 02/08/2018

View Document

02/08/182 August 2018 CONFIRMATION STATEMENT MADE ON 24/07/18, WITH UPDATES

View Document

03/10/173 October 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

24/07/1724 July 2017 CONFIRMATION STATEMENT MADE ON 24/07/17, WITH UPDATES

View Document

22/12/1622 December 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

09/08/169 August 2016 SECRETARY APPOINTED MRS CATHERINE STEAD

View Document

09/08/169 August 2016 APPOINTMENT TERMINATED, SECRETARY DARAGH FAGAN

View Document

26/07/1626 July 2016 CONFIRMATION STATEMENT MADE ON 11/07/16, WITH UPDATES

View Document

29/04/1629 April 2016 APPOINTMENT TERMINATED, SECRETARY ALEXANDRA LAAN

View Document

29/04/1629 April 2016 SECRETARY APPOINTED MR DARAGH PATRICK FELTRIM FAGAN

View Document

08/10/158 October 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

25/08/1525 August 2015 Annual return made up to 11 July 2015 with full list of shareholders

View Document

25/08/1525 August 2015 SECRETARY'S CHANGE OF PARTICULARS / ALEXANDRA LAAN / 24/08/2015

View Document

19/08/1519 August 2015 SECRETARY'S CHANGE OF PARTICULARS / ALEXANDRA LAAN / 19/08/2015

View Document

19/08/1519 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / JEFFREYS KRISTEN HAMPTON / 18/08/2015

View Document

19/08/1519 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILLIP PAUL WOOD / 19/08/2015

View Document

13/08/1513 August 2015 APPOINTMENT TERMINATED, SECRETARY SUZANNA STEVENSON

View Document

23/06/1523 June 2015 DIRECTOR APPOINTED DARAGH PATRICK FELTRIM FAGAN

View Document

23/06/1523 June 2015 REGISTERED OFFICE CHANGED ON 23/06/2015 FROM 9 CROSSWAYS LONDON ROAD SUNNINGHILL ASCOT BERKSHIRE SL5 0PY

View Document

19/06/1519 June 2015 DIRECTOR APPOINTED MR PHILLIP PAUL WOOD

View Document

19/06/1519 June 2015 SECRETARY APPOINTED ALEXANDRA LAAN

View Document

19/06/1519 June 2015 APPOINTMENT TERMINATED, DIRECTOR GEOFFREY WHITTLE

View Document

19/06/1519 June 2015 APPOINTMENT TERMINATED, DIRECTOR DEAN SPIERS

View Document

19/06/1519 June 2015 DIRECTOR APPOINTED JEFFREYS KRISTEN HAMPTON

View Document

27/04/1527 April 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

04/12/144 December 2014 REGISTERED OFFICE CHANGED ON 04/12/2014 FROM 9 CROSSWAYS LONDON ROAD SUNNINGDALE ASCOT BERKSHIRE SL5 0LP

View Document

27/11/1427 November 2014 SECOND FILING WITH MUD 11/07/13 FOR FORM AR01

View Document

27/11/1427 November 2014 SECOND FILING WITH MUD 11/07/14 FOR FORM AR01

View Document

28/08/1428 August 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

12/08/1412 August 2014 Annual return made up to 11 July 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

30/09/1330 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

07/08/137 August 2013 SECRETARY'S CHANGE OF PARTICULARS / MISS SUZANNA LOUISE STEVENSON / 11/07/2013

View Document

07/08/137 August 2013 SAIL ADDRESS CREATED

View Document

07/08/137 August 2013 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC

View Document

07/08/137 August 2013 Annual return made up to 11 July 2013 with full list of shareholders

View Document

07/08/137 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY DAVID WHITTLE / 11/07/2013

View Document

07/08/137 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / DEAN SPIERS / 11/07/2013

View Document

10/05/1310 May 2013 REGISTERED OFFICE CHANGED ON 10/05/2013 FROM, 6 STANHOPE GATE, STANHOPE ROAD, CAMBERLEY, SURREY, GU15 3DW

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

26/09/1226 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

13/08/1213 August 2012 Annual return made up to 11 July 2012 with full list of shareholders

View Document

30/09/1130 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

15/09/1115 September 2011 Annual return made up to 11 July 2011 with full list of shareholders

View Document

30/09/1030 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

20/07/1020 July 2010 SECRETARY'S CHANGE OF PARTICULARS / MISS SUZANNA LOUISE STEVENSON / 01/02/2010

View Document

20/07/1020 July 2010 Annual return made up to 11 July 2010 with full list of shareholders

View Document

20/07/1020 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY DAVID WHITTLE / 01/02/2010

View Document

20/07/1020 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / DEAN SPIERS / 01/02/2010

View Document

31/07/0931 July 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

28/07/0928 July 2009 RETURN MADE UP TO 11/07/09; FULL LIST OF MEMBERS

View Document

08/08/088 August 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

02/08/082 August 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

01/08/081 August 2008 RETURN MADE UP TO 11/07/08; FULL LIST OF MEMBERS

View Document

31/07/0831 July 2008 APPOINTMENT TERMINATED SECRETARY ASHLEY PLATEN MILLS

View Document

31/07/0831 July 2008 SECRETARY APPOINTED MISS SUZIE STEVENSON

View Document

11/12/0711 December 2007 REGISTERED OFFICE CHANGED ON 11/12/07 FROM: 9 CROSSWAYS, LONDON ROAD SUNNIGHILLL, ASCOT, BERKSHIRE SL5 0PL

View Document

11/12/0711 December 2007 RETURN MADE UP TO 11/07/07; FULL LIST OF MEMBERS

View Document

30/10/0730 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

18/06/0718 June 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

13/02/0713 February 2007 £ NC 2000/4000 19/01/0

View Document

13/02/0713 February 2007 NC INC ALREADY ADJUSTED 19/01/07

View Document

13/02/0713 February 2007 REGISTERED OFFICE CHANGED ON 13/02/07 FROM: FLEET COURT, NEW FIELDS STINSFORD ROAD, POOLE, DORSET BH17 0NF

View Document

26/10/0626 October 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

26/07/0626 July 2006 RETURN MADE UP TO 11/07/06; FULL LIST OF MEMBERS

View Document

19/07/0619 July 2006 £ NC 100/2000 22/02/0

View Document

19/07/0619 July 2006 NC INC ALREADY ADJUSTED 22/02/06

View Document

14/06/0614 June 2006 NEW DIRECTOR APPOINTED

View Document

27/02/0627 February 2006 REGISTERED OFFICE CHANGED ON 27/02/06 FROM: UNIT 4F THE COURTYARD, WHARFDALE ROAD, BOURNEMOUTH, DORSET BH4 9BT

View Document

07/12/057 December 2005 NEW DIRECTOR APPOINTED

View Document

07/12/057 December 2005 REGISTERED OFFICE CHANGED ON 07/12/05 FROM: 3 GREENHAYS RISE, WIMBORNE, DORSET BH21 1HZ

View Document

07/12/057 December 2005 DIRECTOR RESIGNED

View Document

05/09/055 September 2005 ACC. REF. DATE SHORTENED FROM 31/07/06 TO 31/12/05

View Document

29/07/0529 July 2005 NEW SECRETARY APPOINTED

View Document

29/07/0529 July 2005 NEW DIRECTOR APPOINTED

View Document

29/07/0529 July 2005 REGISTERED OFFICE CHANGED ON 29/07/05 FROM: CONTAINERBASE, COLLEGE ROAD, PERRY BARR, BIRMINGHAM, WEST MIDLANDS B44 8DR

View Document

21/07/0521 July 2005 SECRETARY RESIGNED

View Document

21/07/0521 July 2005 DIRECTOR RESIGNED

View Document

11/07/0511 July 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