PRONEXUS CONSULTING LIMITED

Company Documents

DateDescription
18/07/2318 July 2023 Final Gazette dissolved via voluntary strike-off

View Document

18/07/2318 July 2023 Final Gazette dissolved via voluntary strike-off

View Document

02/05/232 May 2023 First Gazette notice for voluntary strike-off

View Document

02/05/232 May 2023 First Gazette notice for voluntary strike-off

View Document

21/04/2321 April 2023 Application to strike the company off the register

View Document

21/12/2221 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

03/03/223 March 2022 Confirmation statement made on 2022-02-21 with no updates

View Document

21/12/2121 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

23/12/1923 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

06/03/196 March 2019 CONFIRMATION STATEMENT MADE ON 21/02/19, NO UPDATES

View Document

27/12/1827 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

26/02/1826 February 2018 CONFIRMATION STATEMENT MADE ON 21/02/18, NO UPDATES

View Document

21/02/1821 February 2018 SECOND FILING OF CONFIRMATION STATEMENT DATED 21/02/2017

View Document

14/02/1814 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / ALICE LEITCH / 14/02/2018

View Document

14/02/1814 February 2018 PSC'S CHANGE OF PARTICULARS / MR KEVIN ROY LEITCH / 14/02/2018

View Document

14/02/1814 February 2018 PSC'S CHANGE OF PARTICULARS / MRS ALICE LEITCH / 14/02/2018

View Document

14/02/1814 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN ROY LEITCH / 14/02/2018

View Document

30/01/1830 January 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

02/03/172 March 2017 CONFIRMATION STATEMENT MADE ON 21/02/17, WITH UPDATES

View Document

05/01/175 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

24/02/1624 February 2016 Annual return made up to 21 February 2016 with full list of shareholders

View Document

11/01/1611 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

19/03/1519 March 2015 Annual return made up to 21 February 2015 with full list of shareholders

View Document

19/12/1419 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

16/12/1416 December 2014 REGISTERED OFFICE CHANGED ON 16/12/2014 FROM 24A MELVILLE STREET EDINBURGH MIDLOTHIAN EH3 7NS

View Document

23/07/1423 July 2014 APPOINTMENT TERMINATED, DIRECTOR HEATHER GUTHRIE

View Document

24/03/1424 March 2014 Annual return made up to 21 February 2014 with full list of shareholders

View Document

08/01/148 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / ALICE LEITCH / 14/11/2013

View Document

08/01/148 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN ROY LEITCH / 14/11/2013

View Document

07/01/147 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

19/03/1319 March 2013 Annual return made up to 21 February 2013 with full list of shareholders

View Document

26/02/1326 February 2013 CURREXT FROM 28/02/2013 TO 31/03/2013

View Document

14/06/1214 June 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/12

View Document

19/03/1219 March 2012 Annual return made up to 21 February 2012 with full list of shareholders

View Document

23/06/1123 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN ROY LEITCH / 08/06/2011

View Document

23/06/1123 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / ALICE LEITCH / 08/06/2011

View Document

16/03/1116 March 2011 DIRECTOR APPOINTED HEATHER GUTHRIE

View Document

16/03/1116 March 2011 DIRECTOR APPOINTED KEVIN ROY LEITCH

View Document

16/03/1116 March 2011 DIRECTOR APPOINTED ALICE LEITCH

View Document

16/03/1116 March 2011 21/02/11 STATEMENT OF CAPITAL GBP 2000

View Document

25/02/1125 February 2011 APPOINTMENT TERMINATED, DIRECTOR PETER TRAINER

View Document

25/02/1125 February 2011 APPOINTMENT TERMINATED, DIRECTOR SUSAN MCINTOSH

View Document

25/02/1125 February 2011 APPOINTMENT TERMINATED, SECRETARY PETER TRAINER

View Document

21/02/1121 February 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