PROQUIP DIRECT LIMITED

Company Documents

DateDescription
29/11/2429 November 2024 Confirmation statement made on 2024-11-25 with no updates

View Document

25/11/2425 November 2024 Total exemption full accounts made up to 2024-02-29

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

27/11/2327 November 2023 Confirmation statement made on 2023-11-25 with no updates

View Document

27/11/2327 November 2023 Total exemption full accounts made up to 2023-02-28

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

28/11/2228 November 2022 Confirmation statement made on 2022-11-25 with no updates

View Document

28/11/2228 November 2022 Director's details changed for Mark Richard Holland on 2022-08-30

View Document

28/11/2228 November 2022 Change of details for Mr Mark Holland as a person with significant control on 2022-08-30

View Document

16/11/2216 November 2022 Total exemption full accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

07/12/217 December 2021 Confirmation statement made on 2021-11-25 with no updates

View Document

19/11/2119 November 2021 Total exemption full accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

01/12/201 December 2020 29/02/20 TOTAL EXEMPTION FULL

View Document

01/09/201 September 2020 PSC'S CHANGE OF PARTICULARS / MR MARK HOLLAND / 17/08/2020

View Document

01/09/201 September 2020 REGISTERED OFFICE CHANGED ON 01/09/2020 FROM 10 EVERLANDS CLOSE WOKING SURREY GU22 7TB

View Document

01/09/201 September 2020 SECRETARY'S CHANGE OF PARTICULARS / ANASTACIA HOLLAND / 17/08/2020

View Document

01/09/201 September 2020 DIRECTOR'S CHANGE OF PARTICULARS / MARK RICHARD HOLLAND / 17/08/2020

View Document

24/06/2024 June 2020 PSC'S CHANGE OF PARTICULARS / MR MARK HOLLAND / 03/09/2019

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

02/12/192 December 2019 CONFIRMATION STATEMENT MADE ON 25/11/19, WITH UPDATES

View Document

13/09/1913 September 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

03/12/183 December 2018 CONFIRMATION STATEMENT MADE ON 25/11/18, NO UPDATES

View Document

29/11/1829 November 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

25/11/1725 November 2017 CONFIRMATION STATEMENT MADE ON 25/11/17, NO UPDATES

View Document

02/11/172 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

22/12/1622 December 2016 CONFIRMATION STATEMENT MADE ON 12/11/16, WITH UPDATES

View Document

04/11/164 November 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

06/01/166 January 2016 Annual return made up to 12 November 2015 with full list of shareholders

View Document

30/11/1530 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

14/01/1514 January 2015 Annual return made up to 12 November 2014 with full list of shareholders

View Document

12/11/1412 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

07/05/147 May 2014 REGISTERED OFFICE CHANGED ON 07/05/2014 FROM C/O A GOOCH & CO. LTD 95 HIGH STREET BECKENHAM KENT BR3 1AG

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

29/12/1329 December 2013 Annual return made up to 12 November 2013 with full list of shareholders

View Document

22/07/1322 July 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

05/12/125 December 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

22/11/1222 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / MARK RICHARD HOLLAND / 22/11/2012

View Document

22/11/1222 November 2012 SECRETARY'S CHANGE OF PARTICULARS / ANASTACIA HOLLAND / 22/11/2012

View Document

22/11/1222 November 2012 Annual return made up to 12 November 2012 with full list of shareholders

View Document

18/04/1218 April 2012 REGISTERED OFFICE CHANGED ON 18/04/2012 FROM KINGS LODGE LONDON ROAD WEST KINGSDOWN SEVENOAKS KENT TN15 6AR

View Document

08/02/128 February 2012 Annual return made up to 12 November 2011 with full list of shareholders

View Document

25/11/1125 November 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

05/01/115 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MARK RICHARD HOLLAND / 01/01/2010

View Document

05/01/115 January 2011 Annual return made up to 12 November 2010 with full list of shareholders

View Document

05/01/115 January 2011 SECRETARY'S CHANGE OF PARTICULARS / ANASTACIA HOLLAND / 01/01/2010

View Document

16/11/1016 November 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

18/11/0918 November 2009 Annual return made up to 12 November 2009 with full list of shareholders

View Document

18/11/0918 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARK RICHARD HOLLAND / 18/11/2009

View Document

04/11/094 November 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

13/01/0913 January 2009 Annual accounts small company total exemption made up to 28 February 2008

View Document

04/12/084 December 2008 RETURN MADE UP TO 12/11/08; FULL LIST OF MEMBERS

View Document

18/01/0818 January 2008 RETURN MADE UP TO 12/11/07; FULL LIST OF MEMBERS

View Document

18/01/0818 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

14/01/0814 January 2008 REGISTERED OFFICE CHANGED ON 14/01/08 FROM: KINGS LODGE LONDON ROAD WEST KINGSDOWN SEVENOAKS KENT TN15 6AR

View Document

27/12/0727 December 2007 REGISTERED OFFICE CHANGED ON 27/12/07 FROM: 54 GLANFIELD ROAD BECKENHAM KENT BR3 3JU

View Document

09/01/079 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/06

View Document

07/12/067 December 2006 RETURN MADE UP TO 12/11/06; FULL LIST OF MEMBERS

View Document

03/02/063 February 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/05

View Document

19/12/0519 December 2005 RETURN MADE UP TO 12/11/05; FULL LIST OF MEMBERS

View Document

06/01/056 January 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/04

View Document

10/11/0410 November 2004 RETURN MADE UP TO 12/11/04; FULL LIST OF MEMBERS

View Document

22/12/0322 December 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/03

View Document

17/12/0317 December 2003 RETURN MADE UP TO 12/11/03; FULL LIST OF MEMBERS

View Document

06/12/026 December 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/02

View Document

06/12/026 December 2002 RETURN MADE UP TO 12/11/02; FULL LIST OF MEMBERS

View Document

27/12/0127 December 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/01

View Document

27/12/0127 December 2001 RETURN MADE UP TO 12/11/01; FULL LIST OF MEMBERS

View Document

08/12/008 December 2000 FULL ACCOUNTS MADE UP TO 28/02/00

View Document

08/12/008 December 2000 RETURN MADE UP TO 12/11/00; FULL LIST OF MEMBERS

View Document

29/12/9929 December 1999 FULL ACCOUNTS MADE UP TO 28/02/99

View Document

21/12/9921 December 1999 RETURN MADE UP TO 12/11/99; FULL LIST OF MEMBERS

View Document

18/01/9918 January 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/98

View Document

15/01/9915 January 1999 EXEMPTION FROM APPOINTING AUDITORS 28/02/98

View Document

07/01/997 January 1999 ACC. REF. DATE SHORTENED FROM 30/11/98 TO 28/02/98

View Document

07/01/997 January 1999 RETURN MADE UP TO 12/11/98; FULL LIST OF MEMBERS

View Document

14/11/9714 November 1997 SECRETARY RESIGNED

View Document

12/11/9712 November 1997 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