PROLEC (HULL) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
16/07/2516 July 2025 NewConfirmation statement made on 2025-06-26 with no updates

View Document

24/02/2524 February 2025 Total exemption full accounts made up to 2024-05-31

View Document

03/07/243 July 2024 Confirmation statement made on 2024-06-26 with no updates

View Document

02/07/242 July 2024 Notification of Paul Terry Wilkinson as a person with significant control on 2024-07-01

View Document

02/07/242 July 2024 Notification of Karen Mary Wilkinson as a person with significant control on 2024-07-01

View Document

12/06/2412 June 2024 Cessation of Paul Terry Wilkinson as a person with significant control on 2024-06-12

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

29/02/2429 February 2024 Total exemption full accounts made up to 2023-05-31

View Document

26/06/2326 June 2023 Confirmation statement made on 2023-06-26 with no updates

View Document

09/01/239 January 2023 Total exemption full accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

05/05/225 May 2022 Registered office address changed from One Business Village 1 Emily Street Hull East Yorkshire HU9 1nd United Kingdom to 355 Hedon Road Hull East Yorkshire HU9 1RA on 2022-05-05

View Document

23/01/2223 January 2022 Total exemption full accounts made up to 2021-05-31

View Document

04/10/214 October 2021 Registration of charge 085858810002, created on 2021-09-29

View Document

29/06/2129 June 2021 Confirmation statement made on 2021-06-26 with updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

18/03/2118 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

06/07/206 July 2020 CONFIRMATION STATEMENT MADE ON 26/06/20, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

08/10/198 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

26/06/1926 June 2019 CONFIRMATION STATEMENT MADE ON 26/06/19, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

09/01/199 January 2019 31/05/18 UNAUDITED ABRIDGED

View Document

30/10/1830 October 2018 REGISTERED OFFICE CHANGED ON 30/10/2018 FROM UNIT D5 CHAMBERLAIN BUSINESS CENTRE, CHAMBERLAIN ROAD HULL EAST YORKSHIRE HU8 8HL ENGLAND

View Document

27/06/1827 June 2018 CONFIRMATION STATEMENT MADE ON 26/06/18, NO UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

25/01/1825 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

17/07/1717 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL TERRY WILKINSON

View Document

29/06/1729 June 2017 CONFIRMATION STATEMENT MADE ON 26/06/17, WITH UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

15/02/1715 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

07/02/177 February 2017 REGISTRATION OF A CHARGE / CHARGE CODE 085858810001

View Document

31/01/1731 January 2017 REGISTERED OFFICE CHANGED ON 31/01/2017 FROM UNIT E2/E3 CHAMBERLAIN BUSINESS CENTRE CHAMBERLAIN ROAD HULL EAST YORKSHIRE HU8 8HL

View Document

05/09/165 September 2016 02/11/15 STATEMENT OF CAPITAL GBP 2

View Document

27/06/1627 June 2016 Annual return made up to 26 June 2016 with full list of shareholders

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

16/02/1616 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

23/11/1523 November 2015 DIRECTOR APPOINTED MRS KAREN MARY WILKINSON

View Document

26/06/1526 June 2015 Annual return made up to 26 June 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

19/05/1519 May 2015 REGISTERED OFFICE CHANGED ON 19/05/2015 FROM UNIT E5 CHAMBERLAIN BUSINESS CENTRE CHAMBERLAIN ROAD HULL EAST YORKSHIRE HU8 8HL

View Document

22/10/1422 October 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

23/07/1423 July 2014 PREVSHO FROM 30/06/2014 TO 31/05/2014

View Document

17/07/1417 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL TERRY WILKINSON / 03/07/2014

View Document

17/07/1417 July 2014 Annual return made up to 26 June 2014 with full list of shareholders

View Document

04/07/144 July 2014 REGISTERED OFFICE CHANGED ON 04/07/2014 FROM 319 JAMES RECKITT AVENUE HULL EAST YORKSHIRE HU8 8LQ ENGLAND

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

26/06/1326 June 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