PROLIFIC ENGINEERING SOLUTIONS LTD

Company Documents

DateDescription
25/07/2525 July 2025 Total exemption full accounts made up to 2024-10-31

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

14/10/2414 October 2024 Confirmation statement made on 2024-10-04 with no updates

View Document

28/05/2428 May 2024 Total exemption full accounts made up to 2023-10-31

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

23/10/2323 October 2023 Confirmation statement made on 2023-10-04 with no updates

View Document

11/10/2311 October 2023 Registered office address changed from Supreme Business Park Calico House Levenshulme Trading Estate, Print Works Lane Manchester M19 3JP England to 131 Merridale Street West Wolverhampton WV3 0RW on 2023-10-11

View Document

19/07/2319 July 2023 Total exemption full accounts made up to 2022-10-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

31/10/2231 October 2022 Confirmation statement made on 2022-10-04 with no updates

View Document

01/12/211 December 2021 Confirmation statement made on 2021-10-04 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

18/10/2118 October 2021 Total exemption full accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

18/10/1918 October 2019 CONFIRMATION STATEMENT MADE ON 04/10/19, NO UPDATES

View Document

02/04/192 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MOHAMMED ABDUL RAHMAN / 16/03/2019

View Document

02/04/192 April 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

02/04/192 April 2019 PSC'S CHANGE OF PARTICULARS / MR MOHAMMED ABDUL RAHMAN / 16/03/2019

View Document

28/11/1828 November 2018 CONFIRMATION STATEMENT MADE ON 04/10/18, NO UPDATES

View Document

31/07/1831 July 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

15/11/1715 November 2017 CONFIRMATION STATEMENT MADE ON 04/10/17, NO UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

03/01/173 January 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

28/11/1628 November 2016 CONFIRMATION STATEMENT MADE ON 04/10/16, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

25/06/1625 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MOHAMMED ABDUL RAHMAN / 23/06/2016

View Document

15/03/1615 March 2016 REGISTERED OFFICE CHANGED ON 15/03/2016 FROM SUPREME BUSINESS PARK CALICO HOUSE, LEVENSHULME TRADING ESTATE PRINTWORKS LANE MANCHESTER M19 3JP

View Document

04/01/164 January 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

31/10/1531 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR MOHAMMED ABDUL RAHMAN / 01/04/2015

View Document

31/10/1531 October 2015 Annual return made up to 4 October 2015 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

05/10/155 October 2015 REGISTERED OFFICE CHANGED ON 05/10/2015 FROM FLAT 1, 18 ALBERT ROAD MANCHESTER M19 2FP ENGLAND

View Document

03/07/153 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

17/03/1517 March 2015 REGISTERED OFFICE CHANGED ON 17/03/2015 FROM 33 WINCOMBE STREET MANCHESTER M14 7PJ

View Document

05/11/145 November 2014 Annual return made up to 4 October 2014 with full list of shareholders

View Document

05/11/145 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR MOHAMMED ABDUL RAHMAN / 04/10/2014

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

24/10/1424 October 2014 REGISTERED OFFICE CHANGED ON 24/10/2014 FROM 7 PARKFIELD AVENUE MANCHESTER M14 4HL ENGLAND

View Document

19/02/1419 February 2014 REGISTERED OFFICE CHANGED ON 19/02/2014 FROM 156 HEALD PLACE RUSHOLME MANCHESTER M14 5WJ ENGLAND

View Document

04/10/134 October 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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