PROSAFE ENTERPRISES(U.K) LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 21/10/2521 October 2025 New | Register inspection address has been changed from Esso Brackenhill Service Station Maidstone Road Borough Green Sevenoaks TN15 8HG England to 15 Kent House Old Bexley Business Park Bourne Road Bourne Road Bexley DA5 1LR |
| 18/10/2518 October 2025 New | Confirmation statement made on 2025-10-05 with no updates |
| 23/07/2523 July 2025 | Total exemption full accounts made up to 2024-10-31 |
| 31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
| 16/10/2416 October 2024 | Confirmation statement made on 2024-10-05 with no updates |
| 23/07/2423 July 2024 | Total exemption full accounts made up to 2023-10-31 |
| 06/11/236 November 2023 | Confirmation statement made on 2023-10-05 with no updates |
| 31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
| 05/07/235 July 2023 | Registered office address changed from PO Box 4385 07037321: Companies House Default Address Cardiff CF14 8LH to 15 Kent House Old Bexley Business Park Bexley Kent DA5 1LR on 2023-07-05 |
| 25/05/2325 May 2023 | Total exemption full accounts made up to 2022-10-31 |
| 31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
| 05/10/225 October 2022 | Confirmation statement made on 2022-10-05 with updates |
| 05/01/225 January 2022 | Registered office address changed to PO Box 4385, 07037321: Companies House Default Address, Cardiff, CF14 8LH on 2022-01-05 |
| 31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
| 30/10/2130 October 2021 | Total exemption full accounts made up to 2020-10-31 |
| 24/10/2124 October 2021 | Confirmation statement made on 2021-10-10 with no updates |
| 31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
| 01/09/201 September 2020 | 31/10/19 TOTAL EXEMPTION FULL |
| 31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
| 24/10/1924 October 2019 | CONFIRMATION STATEMENT MADE ON 10/10/19, NO UPDATES |
| 31/07/1931 July 2019 | 31/10/18 TOTAL EXEMPTION FULL |
| 31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
| 10/10/1810 October 2018 | CONFIRMATION STATEMENT MADE ON 10/10/18, NO UPDATES |
| 25/07/1825 July 2018 | 31/10/17 TOTAL EXEMPTION FULL |
| 31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
| 21/10/1721 October 2017 | CONFIRMATION STATEMENT MADE ON 10/10/17, NO UPDATES |
| 18/09/1718 September 2017 | 31/10/16 TOTAL EXEMPTION FULL |
| 31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
| 19/10/1619 October 2016 | CONFIRMATION STATEMENT MADE ON 10/10/16, WITH UPDATES |
| 29/07/1629 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
| 09/02/169 February 2016 | REGISTERED OFFICE CHANGED ON 09/02/2016 FROM C/O FELIX EBUEHI 23 LOWER ROAD ERITH KENT DA8 1AY |
| 10/11/1510 November 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR FELIX OSAHON EBUEHI / 10/11/2015 |
| 07/11/157 November 2015 | Annual return made up to 10 October 2015 with full list of shareholders |
| 31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
| 18/05/1518 May 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
| 31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
| 15/10/1415 October 2014 | Annual return made up to 10 October 2014 with full list of shareholders |
| 08/06/148 June 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
| 31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
| 17/10/1317 October 2013 | Annual return made up to 10 October 2013 with full list of shareholders |
| 16/10/1316 October 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MRS OLIVIA UCHE EBUEHI / 10/09/2012 |
| 14/03/1314 March 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
| 07/11/127 November 2012 | Annual return made up to 10 October 2012 with full list of shareholders |
| 31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
| 31/07/1231 July 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
| 30/07/1230 July 2012 | Annual return made up to 31 October 2011 with full list of shareholders |
| 23/10/1123 October 2011 | Annual return made up to 10 October 2011 with full list of shareholders |
| 08/07/118 July 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
| 25/05/1125 May 2011 | REGISTERED OFFICE CHANGED ON 25/05/2011 FROM 145-157 ST. JOHN STREET LONDON EC1V 4PY ENGLAND |
| 26/10/1026 October 2010 | Annual return made up to 10 October 2010 with full list of shareholders |
| 18/01/1018 January 2010 | APPOINTMENT TERMINATED, DIRECTOR EVELYN EBUEHI |
| 18/01/1018 January 2010 | SECRETARY'S CHANGE OF PARTICULARS / MR FELIX EBUEHI / 18/01/2010 |
| 18/01/1018 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR FELIX EBUEHI / 18/01/2010 |
| 18/01/1018 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MRS OLIVIA EBUEHI / 18/01/2010 |
| 18/01/1018 January 2010 | APPOINTMENT TERMINATED, DIRECTOR SAMUEL EBUEHI |
| 10/10/0910 October 2009 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
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