PROWEB (UK) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
21/02/2521 February 2025 Confirmation statement made on 2025-02-21 with no updates

View Document

13/02/2513 February 2025 Micro company accounts made up to 2024-05-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

21/02/2421 February 2024 Confirmation statement made on 2024-02-21 with no updates

View Document

11/01/2411 January 2024 Micro company accounts made up to 2023-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

23/02/2323 February 2023 Micro company accounts made up to 2022-05-31

View Document

21/02/2321 February 2023 Confirmation statement made on 2023-02-21 with no updates

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

28/02/2228 February 2022 Micro company accounts made up to 2021-05-31

View Document

21/02/2221 February 2022 Confirmation statement made on 2022-02-21 with no updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

23/03/2123 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

22/02/2122 February 2021 CONFIRMATION STATEMENT MADE ON 21/02/21, NO UPDATES

View Document

26/10/2026 October 2020 APPOINTMENT TERMINATED, DIRECTOR STUART WHELAN

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

26/02/2026 February 2020 CONFIRMATION STATEMENT MADE ON 21/02/20, NO UPDATES

View Document

26/02/2026 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

04/03/194 March 2019 CONFIRMATION STATEMENT MADE ON 21/02/19, NO UPDATES

View Document

14/02/1914 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

28/02/1828 February 2018 CONFIRMATION STATEMENT MADE ON 21/02/18, NO UPDATES

View Document

28/02/1828 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

15/03/1715 March 2017 CONFIRMATION STATEMENT MADE ON 21/02/17, WITH UPDATES

View Document

06/01/176 January 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

30/11/1630 November 2016 DIRECTOR APPOINTED PAULA DRAGE

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

24/02/1624 February 2016 Annual return made up to 21 February 2016 with full list of shareholders

View Document

24/02/1624 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD EDWARD DRAGE / 01/02/2016

View Document

22/02/1622 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

18/03/1518 March 2015 Annual return made up to 21 February 2015 with full list of shareholders

View Document

25/02/1525 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

23/04/1423 April 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

18/03/1418 March 2014 Annual return made up to 21 February 2014 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

28/02/1328 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

21/02/1321 February 2013 REGISTERED OFFICE CHANGED ON 21/02/2013 FROM REES HOUSE 26 NURSERY STREET MANSFIELD NOTTS NG18 2AG

View Document

21/02/1321 February 2013 Annual return made up to 21 February 2013 with full list of shareholders

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

30/03/1230 March 2012 Annual return made up to 21 February 2012 with full list of shareholders

View Document

31/01/1231 January 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

02/06/112 June 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

19/04/1119 April 2011 Annual return made up to 21 February 2011 with full list of shareholders

View Document

23/02/1123 February 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

23/04/1023 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD EDWARD DRAGE / 01/10/2009

View Document

23/04/1023 April 2010 Annual return made up to 21 February 2010 with full list of shareholders

View Document

25/02/1025 February 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

18/05/0918 May 2009 APPOINTMENT TERMINATED SECRETARY PAULA DRAGE

View Document

05/05/095 May 2009 RETURN MADE UP TO 21/02/09; FULL LIST OF MEMBERS

View Document

05/05/095 May 2009 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD DRAGE / 01/02/2009

View Document

05/05/095 May 2009 SECRETARY'S CHANGE OF PARTICULARS / DRAGE SPAFFORD / 01/02/2009

View Document

06/10/086 October 2008 Annual accounts small company total exemption made up to 31 May 2008

View Document

02/04/082 April 2008 Annual accounts small company total exemption made up to 31 May 2007

View Document

19/03/0819 March 2008 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD DRAGE / 21/01/2008

View Document

19/03/0819 March 2008 RETURN MADE UP TO 21/02/08; FULL LIST OF MEMBERS

View Document

19/03/0819 March 2008 SECRETARY'S CHANGE OF PARTICULARS / PAULA SPAFFORD / 21/01/2008

View Document

23/09/0723 September 2007 NEW DIRECTOR APPOINTED

View Document

10/04/0710 April 2007 RETURN MADE UP TO 21/02/07; FULL LIST OF MEMBERS

View Document

05/04/075 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

09/01/079 January 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

09/01/079 January 2007 NEW SECRETARY APPOINTED

View Document

11/12/0611 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

24/02/0624 February 2006 RETURN MADE UP TO 21/02/06; FULL LIST OF MEMBERS

View Document

22/02/0622 February 2006 REGISTERED OFFICE CHANGED ON 22/02/06 FROM: 18 MANSFIELD ROAD DAYBROOK SQUARE DAYBROOK NOTTINGHAM NG5 6AA

View Document

04/04/054 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

01/03/051 March 2005 RETURN MADE UP TO 21/02/05; NO CHANGE OF MEMBERS

View Document

02/07/042 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03

View Document

04/03/044 March 2004 RETURN MADE UP TO 21/02/04; FULL LIST OF MEMBERS

View Document

27/03/0327 March 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02

View Document

03/03/033 March 2003 RETURN MADE UP TO 21/02/03; FULL LIST OF MEMBERS

View Document

20/01/0320 January 2003 SECRETARY RESIGNED

View Document

20/01/0320 January 2003 RETURN MADE UP TO 21/02/02; FULL LIST OF MEMBERS

View Document

20/01/0320 January 2003 DIRECTOR RESIGNED

View Document

20/01/0320 January 2003 DIRECTOR RESIGNED

View Document

20/01/0320 January 2003 DIRECTOR RESIGNED

View Document

05/05/025 May 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01

View Document

04/04/014 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00

View Document

04/04/004 April 2000 FULL ACCOUNTS MADE UP TO 31/05/99

View Document

02/07/992 July 1999 RETURN MADE UP TO 21/02/99; FULL LIST OF MEMBERS

View Document

02/07/992 July 1999 FULL ACCOUNTS MADE UP TO 31/05/98

View Document

02/07/992 July 1999 REGISTERED OFFICE CHANGED ON 02/07/99

View Document

02/07/992 July 1999 NEW DIRECTOR APPOINTED

View Document

02/07/992 July 1999 NEW DIRECTOR APPOINTED

View Document

02/07/992 July 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

05/03/985 March 1998 RETURN MADE UP TO 21/02/98; NO CHANGE OF MEMBERS

View Document

13/11/9713 November 1997 FULL ACCOUNTS MADE UP TO 31/05/97

View Document

04/03/974 March 1997 RETURN MADE UP TO 21/02/97; FULL LIST OF MEMBERS

View Document

25/11/9625 November 1996 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

08/03/968 March 1996 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/05

View Document

27/02/9627 February 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

27/02/9627 February 1996 NEW DIRECTOR APPOINTED

View Document

27/02/9627 February 1996 SECRETARY RESIGNED

View Document

27/02/9627 February 1996 DIRECTOR RESIGNED

View Document

21/02/9621 February 1996 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