PROSKILL CONSULTANCY LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 19/09/2519 September 2025 New | Confirmation statement made on 2025-09-17 with no updates |
| 21/08/2421 August 2024 | Micro company accounts made up to 2024-03-31 |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 20/09/2320 September 2023 | Confirmation statement made on 2023-09-17 with no updates |
| 11/07/2311 July 2023 | Micro company accounts made up to 2023-03-31 |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 23/09/2223 September 2022 | Confirmation statement made on 2022-09-17 with no updates |
| 05/05/225 May 2022 | Micro company accounts made up to 2022-03-31 |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 24/09/2124 September 2021 | Confirmation statement made on 2021-09-17 with no updates |
| 21/05/2121 May 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21 |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 23/09/2023 September 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
| 21/09/2021 September 2020 | CONFIRMATION STATEMENT MADE ON 17/09/20, NO UPDATES |
| 21/07/2021 July 2020 | SECRETARY APPOINTED MRS JULIE DENISE WALKER |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 11/10/1911 October 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
| 18/09/1918 September 2019 | CONFIRMATION STATEMENT MADE ON 17/09/19, NO UPDATES |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 07/12/187 December 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 067126410001 |
| 21/09/1821 September 2018 | CONFIRMATION STATEMENT MADE ON 17/09/18, WITH UPDATES |
| 20/07/1820 July 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 20/10/1720 October 2017 | CONFIRMATION STATEMENT MADE ON 17/09/17, WITH UPDATES |
| 27/06/1727 June 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 13/10/1613 October 2016 | CONFIRMATION STATEMENT MADE ON 17/09/16, WITH UPDATES |
| 27/05/1627 May 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 02/10/152 October 2015 | Annual return made up to 1 October 2015 with full list of shareholders |
| 02/07/152 July 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
| 31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
| 16/10/1416 October 2014 | Annual return made up to 1 October 2014 with full list of shareholders |
| 19/08/1419 August 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
| 31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
| 17/10/1317 October 2013 | Annual return made up to 1 October 2013 with full list of shareholders |
| 11/06/1311 June 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
| 31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
| 03/10/123 October 2012 | Annual return made up to 1 October 2012 with full list of shareholders |
| 15/05/1215 May 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
| 04/10/114 October 2011 | Annual return made up to 1 October 2011 with full list of shareholders |
| 30/06/1130 June 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
| 13/10/1013 October 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN WALKER / 01/10/2009 |
| 13/10/1013 October 2010 | Annual return made up to 1 October 2010 with full list of shareholders |
| 30/06/1030 June 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
| 21/11/0921 November 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
| 22/10/0922 October 2009 | REGISTERED OFFICE CHANGED ON 22/10/2009 FROM BRUNEL HOUSE 340 FIRECREST COURT CENTRE PARK WARRINGTON CHESHIRE WA1 1RG |
| 14/10/0914 October 2009 | Annual return made up to 1 October 2009 with full list of shareholders |
| 22/01/0922 January 2009 | VARYING SHARE RIGHTS AND NAMES |
| 01/10/081 October 2008 | CURRSHO FROM 31/10/2009 TO 31/03/2009 |
| 01/10/081 October 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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