PROSSER KNOWLES ASSOCIATES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
03/09/253 September 2025 NewChange of share class name or designation

View Document

24/07/2524 July 2025 NewSatisfaction of charge 045200410001 in full

View Document

18/07/2518 July 2025 Total exemption full accounts made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

04/11/244 November 2024 Confirmation statement made on 2024-10-20 with updates

View Document

02/09/242 September 2024 Registered office address changed from Beaumont House 172 Southgate Street Gloucester Gloucestershire GL1 2EZ United Kingdom to 4th Floor Llanthony Warehouse the Docks Gloucester Gloucestershire GL1 2EH on 2024-09-02

View Document

30/08/2430 August 2024 Change of details for Odaanp Limited as a person with significant control on 2024-08-30

View Document

30/08/2430 August 2024 Director's details changed for Mr Dale Gough on 2024-08-30

View Document

30/08/2430 August 2024 Director's details changed for Mr Nicholas Daniel Aston on 2024-08-30

View Document

30/08/2430 August 2024 Director's details changed for Mr Leighton Parkes on 2024-08-30

View Document

30/08/2430 August 2024 Director's details changed for Mr Nicholas Neild Broughton on 2024-08-30

View Document

30/08/2430 August 2024 Director's details changed for Mrs Tracey Louise Underwood on 2024-08-30

View Document

24/04/2424 April 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

13/11/2313 November 2023 Confirmation statement made on 2023-10-20 with updates

View Document

09/10/239 October 2023 Resolutions

View Document

09/10/239 October 2023 Appointment of Mrs Tracey Louise Underwood as a director on 2023-10-02

View Document

09/10/239 October 2023 Change of share class name or designation

View Document

09/10/239 October 2023 Resolutions

View Document

09/10/239 October 2023 Resolutions

View Document

09/10/239 October 2023 Resolutions

View Document

09/10/239 October 2023 Memorandum and Articles of Association

View Document

03/10/233 October 2023 Termination of appointment of Andrew David Hugh Prosser as a director on 2023-10-02

View Document

10/05/2310 May 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

10/01/2310 January 2023 Termination of appointment of Andrew David Hugh Prosser as a secretary on 2023-01-05

View Document

31/10/2231 October 2022 Director's details changed for Mr Nicholas Daniel Aston on 2022-10-03

View Document

31/10/2231 October 2022 Cessation of Nicholas Daniel Aston as a person with significant control on 2022-08-01

View Document

31/10/2231 October 2022 Director's details changed for Mr Andrew David Hugh Prosser on 2022-10-03

View Document

31/10/2231 October 2022 Notification of Odaanp Limited as a person with significant control on 2022-08-01

View Document

31/10/2231 October 2022 Director's details changed for Mr Nicholas Neild Broughton on 2022-10-03

View Document

31/10/2231 October 2022 Director's details changed for Mr Dale Gough on 2022-10-03

View Document

31/10/2231 October 2022 Confirmation statement made on 2022-10-20 with updates

View Document

31/10/2231 October 2022 Secretary's details changed for Andrew David Hugh Prosser on 2022-10-03

View Document

31/10/2231 October 2022 Director's details changed for Mr Leighton Parkes on 2022-10-03

View Document

14/09/2214 September 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

03/02/223 February 2022 Registration of charge 045200410002, created on 2022-02-01

View Document

01/11/211 November 2021 Confirmation statement made on 2021-10-20 with updates

View Document

28/10/2128 October 2021 Cessation of Andrew David Hugh Prosser as a person with significant control on 2021-04-01

View Document

05/07/215 July 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

07/07/207 July 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

23/06/2023 June 2020 REGISTRATION OF A CHARGE / CHARGE CODE 045200410001

View Document

06/04/206 April 2020 DIRECTOR APPOINTED MR LEIGHTON PARKES

View Document

06/04/206 April 2020 DIRECTOR APPOINTED MR DALE GOUGH

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

25/10/1925 October 2019 CONFIRMATION STATEMENT MADE ON 20/10/19, WITH UPDATES

View Document

22/08/1922 August 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

10/04/1910 April 2019 ADOPT ARTICLES 29/03/2019

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

05/02/195 February 2019 REGISTERED OFFICE CHANGED ON 05/02/2019 FROM WYRE FOREST HOUSE FINEPOINT WAY KIDDERMINSTER WORCESTERSHIRE DY11 7WF

View Document

05/02/195 February 2019 Registered office address changed from , Wyre Forest House Finepoint Way, Kidderminster, Worcestershire, DY11 7WF to 4th Floor Llanthony Warehouse the Docks Gloucester Gloucestershire GL1 2EH on 2019-02-05

View Document

22/10/1822 October 2018 CONFIRMATION STATEMENT MADE ON 20/10/18, WITH UPDATES

View Document

04/06/184 June 2018 31/03/18 UNAUDITED ABRIDGED

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

18/01/1818 January 2018 RETURN OF PURCHASE OF OWN SHARES

View Document

18/01/1818 January 2018 01/12/17 STATEMENT OF CAPITAL GBP 631

View Document

18/01/1818 January 2018 01/12/17 STATEMENT OF CAPITAL GBP 670

View Document

20/10/1720 October 2017 CONFIRMATION STATEMENT MADE ON 20/10/17, WITH UPDATES

View Document

20/09/1720 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS NEILD BROUGHTON / 18/09/2017

View Document

11/09/1711 September 2017 CONFIRMATION STATEMENT MADE ON 28/08/17, WITH UPDATES

View Document

21/06/1721 June 2017 21/06/17 STATEMENT OF CAPITAL GBP 670

View Document

02/06/172 June 2017 RETURN OF PURCHASE OF OWN SHARES

View Document

25/05/1725 May 2017 31/03/17 UNAUDITED ABRIDGED

View Document

18/05/1718 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW DAVID HUGH PROSSER / 12/05/2017

View Document

17/05/1717 May 2017 12/04/17 STATEMENT OF CAPITAL GBP 670.00

View Document

16/05/1716 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS DANIEL ASTON / 12/05/2017

View Document

16/05/1716 May 2017 SECRETARY'S CHANGE OF PARTICULARS / ANDREW DAVID HUGH PROSSER / 12/05/2017

View Document

02/05/172 May 2017 CANCEL SHARE PREM A/C 12/04/2017

View Document

02/05/172 May 2017 ADOPT ARTICLES 12/04/2017

View Document

02/05/172 May 2017 STATEMENT BY DIRECTORS

View Document

02/05/172 May 2017 SOLVENCY STATEMENT DATED 12/04/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

30/03/1730 March 2017 SECOND FILING OF CONFIRMATION STATEMENT DATED 28/08/2016

View Document

16/09/1616 September 2016 28/08/16 STATEMENT OF CAPITAL GBP 750

View Document

31/05/1631 May 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

06/05/166 May 2016 DIRECTOR APPOINTED MR NICHOLAS NEILD BROUGHTON

View Document

26/04/1626 April 2016 VARYING SHARE RIGHTS AND NAMES

View Document

12/04/1612 April 2016 APPOINTMENT TERMINATED, DIRECTOR RONALD CURRILL

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

12/02/1612 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / RONALD JOHN CURRILL / 27/01/2016

View Document

12/02/1612 February 2016 SECRETARY'S CHANGE OF PARTICULARS / ANDREW DAVID HUGH PROSSER / 27/01/2016

View Document

27/01/1627 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW DAVID HUGH PROSSER / 27/01/2016

View Document

27/01/1627 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS DANIEL ASTON / 27/01/2016

View Document

18/09/1518 September 2015 Annual return made up to 28 August 2015 with full list of shareholders

View Document

11/09/1511 September 2015 ADOPT ARTICLES 26/08/2015

View Document

03/09/153 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW DAVID HUGH PROSSER / 06/09/2014

View Document

03/09/153 September 2015 SECRETARY'S CHANGE OF PARTICULARS / ANDREW DAVID HUGH PROSSER / 06/09/2014

View Document

10/07/1510 July 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

13/03/1513 March 2015 REGISTERED OFFICE CHANGED ON 13/03/2015 FROM WYRE FOREST HOUSE FINEPOINT WAY KIDDERMINSTER WORCESTERSHIRE DY11 7WF

View Document

13/03/1513 March 2015 Registered office address changed from , Wyre Forest House Finepoint Way, Kidderminster, Worcestershire, DY11 7WF to 4th Floor Llanthony Warehouse the Docks Gloucester Gloucestershire GL1 2EH on 2015-03-13

View Document

12/03/1512 March 2015 REGISTERED OFFICE CHANGED ON 12/03/2015 FROM SPRINGHILL HOUSE 94-98 KIDDERMINSTER ROAD BEWDLEY WORCESTERSHIRE DY12 1DQ

View Document

12/03/1512 March 2015 Registered office address changed from , Springhill House, 94-98 Kidderminster Road, Bewdley, Worcestershire, DY12 1DQ to 4th Floor Llanthony Warehouse the Docks Gloucester Gloucestershire GL1 2EH on 2015-03-12

View Document

05/09/145 September 2014 Annual return made up to 28 August 2014 with full list of shareholders

View Document

06/08/146 August 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

10/10/1310 October 2013 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/13

View Document

27/09/1327 September 2013 VARYING SHARE RIGHTS AND NAMES

View Document

25/09/1325 September 2013 Annual return made up to 28 August 2013 with full list of shareholders

View Document

23/05/1323 May 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

08/05/138 May 2013 APPOINTMENT TERMINATED, DIRECTOR KENNETH PROSSER

View Document

23/04/1323 April 2013 23/04/13 STATEMENT OF CAPITAL GBP 750

View Document

23/04/1323 April 2013 RETURN OF PURCHASE OF OWN SHARES

View Document

15/04/1315 April 2013 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

03/09/123 September 2012 Annual return made up to 28 August 2012 with full list of shareholders

View Document

19/06/1219 June 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

30/08/1130 August 2011 Annual return made up to 28 August 2011 with full list of shareholders

View Document

29/06/1129 June 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

31/08/1031 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS DANIEL ASTON / 28/08/2010

View Document

31/08/1031 August 2010 Annual return made up to 28 August 2010 with full list of shareholders

View Document

31/08/1031 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / RONALD JOHN CURRILL / 28/08/2010

View Document

31/08/1031 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR KENNETH HUGH PROSSER / 28/08/2010

View Document

31/08/1031 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW DAVID HUGH PROSSER / 28/08/2010

View Document

28/06/1028 June 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

07/09/097 September 2009 RETURN MADE UP TO 28/08/09; FULL LIST OF MEMBERS

View Document

23/07/0923 July 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

17/09/0817 September 2008 RETURN MADE UP TO 28/08/08; FULL LIST OF MEMBERS

View Document

16/09/0816 September 2008 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS ASTON / 27/08/2008

View Document

03/09/083 September 2008 GBP IC 1000/750 01/04/08 GBP SR 250@1=250

View Document

01/08/081 August 2008 DIRECTOR APPOINTED NICHOLAS DANIEL ASTON

View Document

23/06/0823 June 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

08/04/088 April 2008 SECRETARY APPOINTED ANDREW DAVID HUGH PROSSER

View Document

08/04/088 April 2008 APPOINTMENT TERMINATED DIRECTOR JUNE KNOWLES

View Document

08/04/088 April 2008 APPOINTMENT TERMINATED SECRETARY JUNE KNOWLES

View Document

04/09/074 September 2007 RETURN MADE UP TO 28/08/07; FULL LIST OF MEMBERS

View Document

04/06/074 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

16/10/0616 October 2006 RETURN MADE UP TO 28/08/06; FULL LIST OF MEMBERS

View Document

11/05/0611 May 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

12/12/0512 December 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

30/08/0530 August 2005 RETURN MADE UP TO 28/08/05; FULL LIST OF MEMBERS

View Document

13/10/0413 October 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

15/09/0415 September 2004 RETURN MADE UP TO 28/08/04; FULL LIST OF MEMBERS

View Document

29/10/0329 October 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03

View Document

17/09/0317 September 2003 RETURN MADE UP TO 28/08/03; FULL LIST OF MEMBERS

View Document

23/04/0323 April 2003 ACC. REF. DATE SHORTENED FROM 31/08/03 TO 31/03/03

View Document

06/09/026 September 2002

View Document

06/09/026 September 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

06/09/026 September 2002 NEW DIRECTOR APPOINTED

View Document

06/09/026 September 2002 NEW DIRECTOR APPOINTED

View Document

06/09/026 September 2002 NEW DIRECTOR APPOINTED

View Document

06/09/026 September 2002 DIRECTOR RESIGNED

View Document

06/09/026 September 2002 SECRETARY RESIGNED

View Document

06/09/026 September 2002 REGISTERED OFFICE CHANGED ON 06/09/02 FROM: 61 FAIRVIEW AVENUE WIGMORE GILLINGHAM KENT ME8 0QP

View Document

28/08/0228 August 2002 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