PROPEG SYSTEMS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
08/10/248 October 2024 Confirmation statement made on 2024-09-24 with no updates

View Document

30/09/2430 September 2024 Micro company accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

29/09/2329 September 2023 Micro company accounts made up to 2022-12-31

View Document

27/09/2327 September 2023 Confirmation statement made on 2023-09-24 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

20/10/2220 October 2022 Confirmation statement made on 2022-09-24 with no updates

View Document

31/12/2131 December 2021 Micro company accounts made up to 2020-12-31

View Document

07/10/217 October 2021 Confirmation statement made on 2021-09-24 with no updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

24/09/2024 September 2020 CONFIRMATION STATEMENT MADE ON 24/09/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

30/09/1930 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

30/09/1930 September 2019 CONFIRMATION STATEMENT MADE ON 26/09/19, NO UPDATES

View Document

27/09/1827 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

27/09/1827 September 2018 CONFIRMATION STATEMENT MADE ON 26/09/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

28/09/1728 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

28/09/1728 September 2017 CONFIRMATION STATEMENT MADE ON 26/09/17, NO UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

31/10/1631 October 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

05/10/165 October 2016 CONFIRMATION STATEMENT MADE ON 26/09/16, WITH UPDATES

View Document

30/07/1630 July 2016 APPOINTMENT TERMINATED, DIRECTOR ELAINE WOLK

View Document

29/06/1629 June 2016 DIRECTOR APPOINTED MR GARY MARK ANTHONY HENDERSON

View Document

21/06/1621 June 2016 APPOINTMENT TERMINATED, DIRECTOR GARY HENDERSON

View Document

21/06/1621 June 2016 DIRECTOR APPOINTED MS ELAINE WOLK

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

29/10/1529 October 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

29/10/1529 October 2015 CURREXT FROM 31/10/2015 TO 31/12/2015

View Document

20/10/1520 October 2015 Annual return made up to 26 September 2015 with full list of shareholders

View Document

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

View Accounts

16/10/1416 October 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

02/10/142 October 2014 Annual return made up to 26 September 2014 with full list of shareholders

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

08/10/138 October 2013 Annual return made up to 26 September 2013 with full list of shareholders

View Document

30/07/1330 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

17/10/1217 October 2012 Annual return made up to 26 September 2012 with full list of shareholders

View Document

31/07/1231 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

06/10/116 October 2011 Annual return made up to 26 September 2011 with full list of shareholders

View Document

06/10/116 October 2011 REGISTERED OFFICE CHANGED ON 06/10/2011 FROM 21 WARPLE WAY LONDON W3 0RX

View Document

20/07/1120 July 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

24/03/1124 March 2011 APPOINTMENT TERMINATED, DIRECTOR DAVID SMITH

View Document

24/03/1124 March 2011 APPOINTMENT TERMINATED, DIRECTOR JOANNE HILL

View Document

18/10/1018 October 2010 Annual return made up to 26 September 2010 with full list of shareholders

View Document

19/08/1019 August 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

16/10/0916 October 2009 Annual return made up to 26 September 2009 with full list of shareholders

View Document

09/05/099 May 2009 CURREXT FROM 30/09/2009 TO 31/10/2009

View Document

16/12/0816 December 2008 COMPANY NAME CHANGED CROSSCO (1123) LIMITED CERTIFICATE ISSUED ON 17/12/08

View Document

10/12/0810 December 2008 APPOINTMENT TERMINATED DIRECTOR SEAN NICOLSON

View Document

03/12/083 December 2008 DIRECTOR APPOINTED DAVID JOHN SMITH

View Document

03/12/083 December 2008 REGISTERED OFFICE CHANGED ON 03/12/2008 FROM ST ANN'S WHARF 112 QUAYSIDE NEWCASTLE UPON TYNE NE1 3DX

View Document

03/12/083 December 2008 DIRECTOR APPOINTED JOANNE HILL

View Document

03/12/083 December 2008 DIRECTOR APPOINTED GARY HENDERSON

View Document

03/12/083 December 2008 SECRETARY APPOINTED ELAINE WOLK

View Document

09/10/089 October 2008 DIRECTOR APPOINTED SEAN TORQUIL NICOLSON

View Document

06/10/086 October 2008 APPOINTMENT TERMINATED DIRECTOR PRIMA DIRECTOR LIMITED

View Document

26/09/0826 September 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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