PROPLUG LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
06/05/256 May 2025 Confirmation statement made on 2025-02-26 with updates

View Document

28/02/2528 February 2025 Accounts for a small company made up to 2024-05-31

View Document

20/08/2420 August 2024 Purchase of own shares.

View Document

16/08/2416 August 2024 Cancellation of shares. Statement of capital on 2024-07-19

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

19/04/2419 April 2024 Confirmation statement made on 2024-02-26 with no updates

View Document

28/02/2428 February 2024 Accounts for a small company made up to 2023-05-31

View Document

17/08/2317 August 2023 Accounts for a small company made up to 2022-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

03/04/233 April 2023 Confirmation statement made on 2023-02-26 with no updates

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

31/03/2231 March 2022 Confirmation statement made on 2022-02-26 with no updates

View Document

23/06/2123 June 2021 Total exemption full accounts made up to 2020-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

27/04/2027 April 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

12/03/2012 March 2020 CONFIRMATION STATEMENT MADE ON 26/02/20, WITH UPDATES

View Document

12/06/1912 June 2019 DIRECTOR APPOINTED MR GEOFFREY WILKINSON

View Document

12/06/1912 June 2019 DIRECTOR APPOINTED MR JOHN SPRAGGON

View Document

12/06/1912 June 2019 SECRETARY APPOINTED MR WARREN FINDLAY

View Document

12/06/1912 June 2019 DIRECTOR APPOINTED MR ROBERT WILLIAM MCKNIGHT

View Document

11/06/1911 June 2019 APPOINTMENT TERMINATED, DIRECTOR MICHAEL BLACK

View Document

11/06/1911 June 2019 APPOINTMENT TERMINATED, SECRETARY DAVID FORSTER

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

21/03/1921 March 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

12/03/1912 March 2019 CONFIRMATION STATEMENT MADE ON 26/02/19, NO UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

25/04/1825 April 2018 31/05/17 UNAUDITED ABRIDGED

View Document

12/03/1812 March 2018 CONFIRMATION STATEMENT MADE ON 26/02/18, NO UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

14/03/1714 March 2017 CONFIRMATION STATEMENT MADE ON 26/02/17, WITH UPDATES

View Document

28/02/1728 February 2017 31/05/16 TOTAL EXEMPTION FULL

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

07/03/167 March 2016 Annual return made up to 26 February 2016 with full list of shareholders

View Document

26/02/1626 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

28/01/1628 January 2016 DIRECTOR APPOINTED MR WARREN FINDLAY

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

25/03/1525 March 2015 Annual return made up to 26 February 2015 with full list of shareholders

View Document

17/03/1517 March 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

26/03/1426 March 2014 Annual return made up to 26 February 2014 with full list of shareholders

View Document

04/03/144 March 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

09/04/139 April 2013 Annual return made up to 26 February 2013 with full list of shareholders

View Document

24/03/1324 March 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

30/01/1330 January 2013 REGISTERED OFFICE CHANGED ON 30/01/2013 FROM PROSPECT WAY PARK VIEW INDUSTRIAL ESTATE HARTLEPOOL TS25 1UD

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

26/03/1226 March 2012 Annual return made up to 26 February 2012 with full list of shareholders

View Document

21/02/1221 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

06/04/116 April 2011 Annual return made up to 26 February 2011 with full list of shareholders

View Document

06/04/116 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN FORSTER / 26/03/2010

View Document

06/04/116 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL BLACK / 26/03/2010

View Document

06/04/116 April 2011 SECRETARY'S CHANGE OF PARTICULARS / DAVID JOHN FORSTER / 26/03/2010

View Document

21/03/1121 March 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

29/03/1029 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN FORSTER / 26/03/2010

View Document

29/03/1029 March 2010 Annual return made up to 26 February 2010 with full list of shareholders

View Document

29/03/1029 March 2010 SECRETARY'S CHANGE OF PARTICULARS / DAVID JOHN FORSTER / 26/03/2010

View Document

01/03/101 March 2010 31/05/09 PARTIAL EXEMPTION

View Document

18/09/0918 September 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

10/03/0910 March 2009 RETURN MADE UP TO 26/02/09; FULL LIST OF MEMBERS

View Document

05/03/095 March 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

26/03/0826 March 2008 RETURN MADE UP TO 26/02/08; FULL LIST OF MEMBERS

View Document

03/03/083 March 2008 Annual accounts small company total exemption made up to 31 May 2007

View Document

14/04/0714 April 2007 RETURN MADE UP TO 26/02/07; FULL LIST OF MEMBERS

View Document

10/03/0710 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

23/03/0623 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

23/03/0623 March 2006 RETURN MADE UP TO 26/02/06; FULL LIST OF MEMBERS

View Document

05/04/055 April 2005 RETURN MADE UP TO 26/02/05; FULL LIST OF MEMBERS

View Document

10/01/0510 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

05/04/045 April 2004 RETURN MADE UP TO 26/02/04; FULL LIST OF MEMBERS

View Document

01/02/041 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03

View Document

21/03/0321 March 2003 RETURN MADE UP TO 26/02/03; FULL LIST OF MEMBERS

View Document

16/01/0316 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02

View Document

03/04/023 April 2002 RETURN MADE UP TO 26/02/02; FULL LIST OF MEMBERS

View Document

03/05/013 May 2001 REGISTERED OFFICE CHANGED ON 03/05/01 FROM: SUITE 31549 72 NEW BOND STREET LONDON W1S 1RR

View Document

06/04/016 April 2001 ACC. REF. DATE EXTENDED FROM 28/02/02 TO 31/05/02

View Document

06/03/016 March 2001 DIRECTOR RESIGNED

View Document

06/03/016 March 2001 NEW DIRECTOR APPOINTED

View Document

06/03/016 March 2001 SECRETARY RESIGNED

View Document

06/03/016 March 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

26/02/0126 February 2001 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