PROPSHAFT TECHNOLOGY LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
06/06/256 June 2025 | Change of details for Mr Christopher Morgan as a person with significant control on 2025-05-06 |
06/06/256 June 2025 | Confirmation statement made on 2025-05-06 with updates |
27/11/2427 November 2024 | Total exemption full accounts made up to 2024-04-30 |
05/06/245 June 2024 | Confirmation statement made on 2024-05-06 with no updates |
30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
22/01/2422 January 2024 | Total exemption full accounts made up to 2023-04-30 |
17/05/2317 May 2023 | Confirmation statement made on 2023-05-06 with no updates |
30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
16/11/2216 November 2022 | Total exemption full accounts made up to 2022-04-30 |
30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
25/10/2125 October 2021 | Total exemption full accounts made up to 2021-04-30 |
18/10/2118 October 2021 | Satisfaction of charge 1 in full |
18/10/2118 October 2021 | Satisfaction of charge 3 in full |
18/10/2118 October 2021 | Satisfaction of charge 037472720004 in full |
18/10/2118 October 2021 | Satisfaction of charge 2 in full |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
27/01/2027 January 2020 | 30/04/19 TOTAL EXEMPTION FULL |
10/05/1910 May 2019 | CONFIRMATION STATEMENT MADE ON 06/05/19, NO UPDATES |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
03/12/183 December 2018 | 30/04/18 TOTAL EXEMPTION FULL |
14/05/1814 May 2018 | CONFIRMATION STATEMENT MADE ON 06/05/18, NO UPDATES |
30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
09/01/189 January 2018 | 30/04/17 TOTAL EXEMPTION FULL |
05/07/175 July 2017 | CONFIRMATION STATEMENT MADE ON 06/05/17, WITH UPDATES |
30/06/1730 June 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BEVERLEY ANN MORGAN |
30/06/1730 June 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPHER MORGAN |
30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
02/09/162 September 2016 | Annual accounts small company total exemption made up to 30 April 2016 |
16/05/1616 May 2016 | Annual return made up to 6 May 2016 with full list of shareholders |
30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
30/11/1530 November 2015 | Annual accounts small company total exemption made up to 30 April 2015 |
15/05/1515 May 2015 | Annual return made up to 6 May 2015 with full list of shareholders |
30/04/1530 April 2015 | Annual accounts for year ending 30 Apr 2015 |
27/10/1427 October 2014 | Annual accounts small company total exemption made up to 30 April 2014 |
09/05/149 May 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MRS BEVERLEY ANN MORGAN / 05/05/2014 |
09/05/149 May 2014 | Annual return made up to 6 May 2014 with full list of shareholders |
30/04/1430 April 2014 | Annual accounts for year ending 30 Apr 2014 |
10/04/1410 April 2014 | SECOND FILING WITH MUD 06/05/13 FOR FORM AR01 |
10/10/1310 October 2013 | Annual accounts small company total exemption made up to 30 April 2013 |
18/06/1318 June 2013 | REGISTRATION OF A CHARGE / CHARGE CODE 037472720004 |
03/06/133 June 2013 | Annual return made up to 6 May 2013 with full list of shareholders |
19/12/1219 December 2012 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 |
28/09/1228 September 2012 | Annual accounts small company total exemption made up to 30 April 2012 |
28/05/1228 May 2012 | Annual return made up to 6 May 2012 with full list of shareholders |
25/08/1125 August 2011 | Annual accounts small company total exemption made up to 30 April 2011 |
11/05/1111 May 2011 | Annual return made up to 6 May 2011 with full list of shareholders |
13/01/1113 January 2011 | Annual accounts small company total exemption made up to 30 April 2010 |
08/06/108 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MRS BEVERLEY ANN MORGAN / 05/05/2010 |
08/06/108 June 2010 | Annual return made up to 6 May 2010 with full list of shareholders |
08/06/108 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER MORGAN / 05/05/2010 |
23/11/0923 November 2009 | APPOINTMENT TERMINATED, DIRECTOR ANDREW NEWTON |
25/09/0925 September 2009 | DIRECTOR APPOINTED MRS BEVERLEY ANN MORGAN |
02/09/092 September 2009 | Annual accounts small company total exemption made up to 30 April 2009 |
09/06/099 June 2009 | RETURN MADE UP TO 06/05/09; FULL LIST OF MEMBERS |
17/03/0917 March 2009 | Annual accounts small company total exemption made up to 30 April 2008 |
20/05/0820 May 2008 | APPOINTMENT TERMINATED SECRETARY ANDREW NEWTON |
20/05/0820 May 2008 | RETURN MADE UP TO 06/05/08; FULL LIST OF MEMBERS |
28/02/0828 February 2008 | Annual accounts small company total exemption made up to 30 April 2007 |
27/07/0727 July 2007 | RETURN MADE UP TO 06/05/07; FULL LIST OF MEMBERS |
28/03/0728 March 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06 |
05/09/065 September 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05 |
19/05/0619 May 2006 | RETURN MADE UP TO 06/05/06; FULL LIST OF MEMBERS |
27/05/0527 May 2005 | RETURN MADE UP TO 06/05/05; FULL LIST OF MEMBERS |
04/03/054 March 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04 |
17/05/0417 May 2004 | RETURN MADE UP TO 06/05/04; FULL LIST OF MEMBERS |
03/03/043 March 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03 |
26/04/0326 April 2003 | RETURN MADE UP TO 07/04/03; FULL LIST OF MEMBERS |
04/03/034 March 2003 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/02 |
29/06/0229 June 2002 | PARTICULARS OF MORTGAGE/CHARGE |
15/05/0215 May 2002 | RETURN MADE UP TO 07/04/02; FULL LIST OF MEMBERS |
04/02/024 February 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01 |
17/04/0117 April 2001 | RETURN MADE UP TO 07/04/01; FULL LIST OF MEMBERS |
11/01/0111 January 2001 | FULL ACCOUNTS MADE UP TO 30/04/00 |
25/04/0025 April 2000 | RETURN MADE UP TO 07/04/00; FULL LIST OF MEMBERS |
02/09/992 September 1999 | PARTICULARS OF MORTGAGE/CHARGE |
22/04/9922 April 1999 | NEW DIRECTOR APPOINTED |
22/04/9922 April 1999 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
22/04/9922 April 1999 | S366A DISP HOLDING AGM 13/04/99 |
22/04/9922 April 1999 | REGISTERED OFFICE CHANGED ON 22/04/99 FROM: 40-42 BRIDGE STREET SWINTON MEXBOROUGH SOUTH YORKSHIRE S64 8AP |
13/04/9913 April 1999 | REGISTERED OFFICE CHANGED ON 13/04/99 FROM: THE STUDIO ST NICHOLAS CLOSE ELSTREE BOREHAMWOOD HERTFORDSHIRE WD6 3EW |
13/04/9913 April 1999 | SECRETARY RESIGNED |
13/04/9913 April 1999 | DIRECTOR RESIGNED |
07/04/997 April 1999 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of PROPSHAFT TECHNOLOGY LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
Recently Viewed
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