PROLINE ENGINEERING EA LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
02/04/252 April 2025 Confirmation statement made on 2025-03-22 with no updates

View Document

21/03/2521 March 2025 Total exemption full accounts made up to 2024-09-30

View Document

03/04/243 April 2024 Confirmation statement made on 2024-03-22 with no updates

View Document

29/02/2429 February 2024 Total exemption full accounts made up to 2023-09-30

View Document

23/06/2323 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

06/04/236 April 2023 Change of details for Mrs Gemma Wright as a person with significant control on 2023-04-06

View Document

06/04/236 April 2023 Director's details changed for Mrs Gemma Wright on 2023-04-06

View Document

06/04/236 April 2023 Change of details for Mr Richard John Wright as a person with significant control on 2023-04-06

View Document

23/03/2323 March 2023 Confirmation statement made on 2023-03-22 with no updates

View Document

29/03/2229 March 2022 Confirmation statement made on 2022-03-22 with no updates

View Document

29/03/2229 March 2022 Micro company accounts made up to 2021-09-30

View Document

24/02/2124 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/20

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

07/04/207 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

23/03/2023 March 2020 CONFIRMATION STATEMENT MADE ON 22/03/20, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

15/04/1915 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

26/03/1926 March 2019 CONFIRMATION STATEMENT MADE ON 22/03/19, WITH UPDATES

View Document

26/03/1926 March 2019 REGISTERED OFFICE CHANGED ON 26/03/2019 FROM C/O UNIT 28 UNIT28 SHEPHERDS GROVE INDUSTRIAL ESTATE STANTON BURY ST. EDMUNDS SUFFOLK IP31 2AR

View Document

31/01/1931 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS GEMMA WRIGHT / 28/01/2019

View Document

31/01/1931 January 2019 PSC'S CHANGE OF PARTICULARS / MRS GEMMA WRIGHT / 28/01/2019

View Document

31/01/1931 January 2019 PSC'S CHANGE OF PARTICULARS / MR RICHARD WRIGHT / 28/01/2019

View Document

31/01/1931 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD WRIGHT / 28/01/2019

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

12/06/1812 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

26/03/1826 March 2018 CONFIRMATION STATEMENT MADE ON 22/03/18, WITH UPDATES

View Document

15/03/1815 March 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 15/03/2018

View Document

15/03/1815 March 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 15/03/2018

View Document

08/03/188 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GEMMA WRIGHT

View Document

08/03/188 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICHARD WRIGHT

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

15/05/1715 May 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

22/03/1722 March 2017 CONFIRMATION STATEMENT MADE ON 22/03/17, WITH UPDATES

View Document

12/04/1612 April 2016 Annual return made up to 22 March 2016 with full list of shareholders

View Document

11/03/1611 March 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

29/01/1629 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MISS GEMMA SUTTON / 21/12/2015

View Document

08/09/158 September 2015 29/07/15 STATEMENT OF CAPITAL GBP 100

View Document

25/06/1525 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

27/05/1527 May 2015 Annual return made up to 22 March 2015 with full list of shareholders

View Document

04/12/144 December 2014 PREVEXT FROM 31/03/2014 TO 30/09/2014

View Document

04/12/144 December 2014 DIRECTOR APPOINTED MISS GEMMA SUTTON

View Document

16/04/1416 April 2014 Annual return made up to 22 March 2014 with full list of shareholders

View Document

17/01/1417 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

09/05/139 May 2013 Annual return made up to 22 March 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

04/01/134 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

18/07/1218 July 2012 DISS40 (DISS40(SOAD))

View Document

17/07/1217 July 2012 FIRST GAZETTE

View Document

16/07/1216 July 2012 Annual return made up to 22 March 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

12/09/1112 September 2011 REGISTERED OFFICE CHANGED ON 12/09/2011 FROM 6 PINE GROVE TOFTWOOD DEREHAM NR19 1JX ENGLAND

View Document

16/05/1116 May 2011 APPOINTMENT TERMINATED, DIRECTOR RICHARD WRIGHT

View Document

16/05/1116 May 2011 DIRECTOR APPOINTED MR RICHARD WRIGHT

View Document

22/03/1122 March 2011 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