PROVISION M&E SERVICES LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/08/2531 August 2025 Total exemption full accounts made up to 2025-03-31

View Document

28/07/2528 July 2025 Change of details for Mr Stephen Peter Brown as a person with significant control on 2025-07-22

View Document

26/07/2526 July 2025 Director's details changed for Mr Stephen Peter Brown on 2025-07-22

View Document

04/05/254 May 2025 Confirmation statement made on 2025-04-27 with no updates

View Document

23/04/2523 April 2025 Registered office address changed from 567 the Wenta Business Centre Colne Way Watford WD24 7nd England to Suite 2 Ashton Square Business Centre, 22 Ashton Square, Dunstable Beds LU6 3SN on 2025-04-23

View Document

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

View Accounts

17/12/2417 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

15/10/2415 October 2024 Confirmation statement made on 2020-08-28 with updates

View Document

29/04/2429 April 2024 Confirmation statement made on 2024-04-27 with no updates

View Document

09/04/249 April 2024 Registered office address changed from 14 the Wenta Business Centre Colne Way Watford WD24 7nd England to 567 the Wenta Business Centre Colne Way Watford WD24 7nd on 2024-04-09

View Document

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

View Accounts

02/02/242 February 2024 Notification of Stephen Peter Brown as a person with significant control on 2024-02-02

View Document

02/02/242 February 2024 Cessation of Amy Louise Beaumont as a person with significant control on 2024-02-02

View Document

02/02/242 February 2024 Appointment of Mr Stephen Peter Brown as a director on 2024-02-02

View Document

02/02/242 February 2024 Termination of appointment of Amy Louise Beaumont as a director on 2024-02-02

View Document

15/09/2315 September 2023 Micro company accounts made up to 2023-03-31

View Document

06/07/236 July 2023 Registered office address changed from 4 Wenta Business Centre Colne Way Watford WD24 7nd United Kingdom to 14 the Wenta Business Centre Colne Way Watford WD24 7nd on 2023-07-06

View Document

13/06/2313 June 2023 Micro company accounts made up to 2022-07-31

View Document

24/05/2324 May 2023 Cessation of Stephen Peter Brown as a person with significant control on 2023-05-24

View Document

24/05/2324 May 2023 Termination of appointment of Chrisella Margaret Brown as a secretary on 2023-05-24

View Document

24/05/2324 May 2023 Appointment of Miss Amy Louise Beaumont as a director on 2023-05-24

View Document

24/05/2324 May 2023 Termination of appointment of Stephen Peter Brown as a director on 2023-05-24

View Document

24/05/2324 May 2023 Notification of Amy Beaumont as a person with significant control on 2023-05-24

View Document

18/05/2318 May 2023 Previous accounting period shortened from 2023-07-31 to 2023-03-31

View Document

27/04/2327 April 2023 Confirmation statement made on 2023-04-27 with updates

View Document

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

View Accounts

05/12/225 December 2022 Certificate of change of name

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

24/07/2024 July 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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