PROLEC CONTRACTORS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
01/05/251 May 2025 | Director's details changed for Mr Georgios Joseph Dalaris on 2025-04-30 |
11/04/2511 April 2025 | Confirmation statement made on 2025-04-11 with no updates |
19/12/2419 December 2024 | Total exemption full accounts made up to 2024-05-31 |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
12/04/2412 April 2024 | Confirmation statement made on 2024-04-11 with no updates |
03/11/233 November 2023 | Total exemption full accounts made up to 2023-05-31 |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
04/05/234 May 2023 | Confirmation statement made on 2023-04-11 with updates |
03/05/233 May 2023 | Change of share class name or designation |
03/05/233 May 2023 | Resolutions |
03/05/233 May 2023 | Resolutions |
15/03/2315 March 2023 | Confirmation statement made on 2023-03-01 with no updates |
28/02/2328 February 2023 | Total exemption full accounts made up to 2022-05-31 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
22/11/2122 November 2021 | Total exemption full accounts made up to 2021-05-31 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
23/09/1923 September 2019 | 31/05/19 TOTAL EXEMPTION FULL |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
16/05/1916 May 2019 | CONFIRMATION STATEMENT MADE ON 15/05/19, NO UPDATES |
07/12/187 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18 |
20/06/1820 June 2018 | REGISTERED OFFICE CHANGED ON 20/06/2018 FROM 10 WATERMARK WAY FOXHOLES BUSINESS PARK HERTFORD HERTFORDSHIRE SG13 7TZ |
17/06/1817 June 2018 | CONFIRMATION STATEMENT MADE ON 15/05/18, WITH UPDATES |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
03/11/173 November 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17 |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
18/05/1718 May 2017 | CONFIRMATION STATEMENT MADE ON 15/05/17, WITH UPDATES |
15/02/1715 February 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
12/07/1612 July 2016 | DIRECTOR APPOINTED MR OLIVER CHRISTOPHER FINK |
12/07/1612 July 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER ADRIAN FINK / 23/05/2016 |
12/07/1612 July 2016 | DIRECTOR APPOINTED MR GEORGIOS JOSEPH DALARIS |
12/07/1612 July 2016 | DIRECTOR APPOINTED MR JAMES ROBERT FINK |
12/07/1612 July 2016 | DIRECTOR APPOINTED MR ROBERT MATTHEW FINK |
12/07/1612 July 2016 | Annual return made up to 15 May 2016 with full list of shareholders |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
03/02/163 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
03/06/153 June 2015 | Annual return made up to 15 May 2015 with full list of shareholders |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
13/02/1513 February 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
27/07/1427 July 2014 | Annual return made up to 15 May 2014 with full list of shareholders |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
15/05/1315 May 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