PROLEC (HULL) LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
16/07/2516 July 2025 New | Confirmation statement made on 2025-06-26 with no updates |
24/02/2524 February 2025 | Total exemption full accounts made up to 2024-05-31 |
03/07/243 July 2024 | Confirmation statement made on 2024-06-26 with no updates |
02/07/242 July 2024 | Notification of Paul Terry Wilkinson as a person with significant control on 2024-07-01 |
02/07/242 July 2024 | Notification of Karen Mary Wilkinson as a person with significant control on 2024-07-01 |
12/06/2412 June 2024 | Cessation of Paul Terry Wilkinson as a person with significant control on 2024-06-12 |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
29/02/2429 February 2024 | Total exemption full accounts made up to 2023-05-31 |
26/06/2326 June 2023 | Confirmation statement made on 2023-06-26 with no updates |
09/01/239 January 2023 | Total exemption full accounts made up to 2022-05-31 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
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 |
23/01/2223 January 2022 | Total exemption full accounts made up to 2021-05-31 |
04/10/214 October 2021 | Registration of charge 085858810002, created on 2021-09-29 |
29/06/2129 June 2021 | Confirmation statement made on 2021-06-26 with updates |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
18/03/2118 March 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20 |
06/07/206 July 2020 | CONFIRMATION STATEMENT MADE ON 26/06/20, NO UPDATES |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
08/10/198 October 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19 |
26/06/1926 June 2019 | CONFIRMATION STATEMENT MADE ON 26/06/19, NO UPDATES |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
09/01/199 January 2019 | 31/05/18 UNAUDITED ABRIDGED |
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 |
27/06/1827 June 2018 | CONFIRMATION STATEMENT MADE ON 26/06/18, NO UPDATES |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
25/01/1825 January 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17 |
17/07/1717 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL TERRY WILKINSON |
29/06/1729 June 2017 | CONFIRMATION STATEMENT MADE ON 26/06/17, WITH UPDATES |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
15/02/1715 February 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
07/02/177 February 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 085858810001 |
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 |
05/09/165 September 2016 | 02/11/15 STATEMENT OF CAPITAL GBP 2 |
27/06/1627 June 2016 | Annual return made up to 26 June 2016 with full list of shareholders |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
16/02/1616 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
23/11/1523 November 2015 | DIRECTOR APPOINTED MRS KAREN MARY WILKINSON |
26/06/1526 June 2015 | Annual return made up to 26 June 2015 with full list of shareholders |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
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 |
22/10/1422 October 2014 | Annual accounts small company total exemption made up to 31 May 2014 |
23/07/1423 July 2014 | PREVSHO FROM 30/06/2014 TO 31/05/2014 |
17/07/1417 July 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL TERRY WILKINSON / 03/07/2014 |
17/07/1417 July 2014 | Annual return made up to 26 June 2014 with full list of shareholders |
04/07/144 July 2014 | REGISTERED OFFICE CHANGED ON 04/07/2014 FROM 319 JAMES RECKITT AVENUE HULL EAST YORKSHIRE HU8 8LQ ENGLAND |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
26/06/1326 June 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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