PROWEB SOLUTIONS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
22/05/2522 May 2025 | Confirmation statement made on 2025-05-22 with no updates |
13/02/2513 February 2025 | Micro company accounts made up to 2024-05-31 |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
22/05/2422 May 2024 | Confirmation statement made on 2024-05-22 with no updates |
11/01/2411 January 2024 | Micro company accounts made up to 2023-05-31 |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
22/05/2322 May 2023 | Confirmation statement made on 2023-05-22 with no updates |
23/02/2323 February 2023 | Micro company accounts made up to 2022-05-31 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
28/02/2228 February 2022 | Micro company accounts made up to 2021-05-31 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
23/03/2123 March 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20 |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
22/05/2022 May 2020 | CONFIRMATION STATEMENT MADE ON 22/05/20, NO UPDATES |
24/02/2024 February 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19 |
05/06/195 June 2019 | CONFIRMATION STATEMENT MADE ON 22/05/19, NO UPDATES |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
14/02/1914 February 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18 |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
30/05/1830 May 2018 | CONFIRMATION STATEMENT MADE ON 22/05/18, NO UPDATES |
28/02/1828 February 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17 |
02/06/172 June 2017 | CONFIRMATION STATEMENT MADE ON 22/05/17, WITH UPDATES |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
08/02/178 February 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
04/01/174 January 2017 | Annual return made up to 22 May 2016 with full list of shareholders |
29/11/1629 November 2016 | Annual return made up to 21 May 2016 with full list of shareholders |
21/06/1621 June 2016 | Annual return made up to 20 May 2016 with full list of shareholders |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
26/02/1626 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
12/06/1512 June 2015 | Annual return made up to 20 May 2015 with full list of shareholders |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
25/02/1525 February 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
01/07/141 July 2014 | Annual return made up to 20 May 2014 with full list of shareholders |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
23/04/1423 April 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
15/08/1315 August 2013 | Annual return made up to 20 May 2013 with full list of shareholders |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
28/02/1328 February 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
28/02/1328 February 2013 | REGISTERED OFFICE CHANGED ON 28/02/2013 FROM REES HOUSE 26 NURSERY STREET MANSFIELD NOTTINGHAMSHIRE NG18 2AG UNITED KINGDOM |
27/06/1227 June 2012 | Annual return made up to 20 May 2012 with full list of shareholders |
31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
31/01/1231 January 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
02/08/112 August 2011 | Annual return made up to 20 May 2011 with full list of shareholders |
02/08/112 August 2011 | REGISTERED OFFICE CHANGED ON 02/08/2011 FROM REES HOUSE 26 NURSERY STREET MANSFIELD NOTTS NG12 2AG |
23/02/1123 February 2011 | Annual accounts small company total exemption made up to 31 May 2010 |
28/06/1028 June 2010 | Annual return made up to 20 May 2010 with full list of shareholders |
25/02/1025 February 2010 | Annual accounts small company total exemption made up to 31 May 2009 |
26/09/0926 September 2009 | DISS40 (DISS40(SOAD)) |
24/09/0924 September 2009 | DIRECTOR'S CHANGE OF PARTICULARS / RICHARD DRAGE / 21/02/2009 |
24/09/0924 September 2009 | APPOINTMENT TERMINATED SECRETARY PAULA SPAFFORD |
24/09/0924 September 2009 | RETURN MADE UP TO 20/05/09; FULL LIST OF MEMBERS |
15/09/0915 September 2009 | FIRST GAZETTE |
06/10/086 October 2008 | Annual accounts small company total exemption made up to 31 May 2008 |
03/06/083 June 2008 | RETURN MADE UP TO 20/05/08; FULL LIST OF MEMBERS |
02/04/082 April 2008 | Annual accounts small company total exemption made up to 31 May 2007 |
12/06/0712 June 2007 | DIRECTOR'S PARTICULARS CHANGED |
12/06/0712 June 2007 | RETURN MADE UP TO 20/05/07; FULL LIST OF MEMBERS |
05/04/075 April 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 |
09/01/079 January 2007 | NEW SECRETARY APPOINTED |
09/01/079 January 2007 | SECRETARY RESIGNED;DIRECTOR RESIGNED |
01/06/061 June 2006 | RETURN MADE UP TO 20/05/06; FULL LIST OF MEMBERS |
05/04/065 April 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05 |
24/02/0624 February 2006 | RETURN MADE UP TO 20/05/05; FULL LIST OF MEMBERS |
22/02/0622 February 2006 | REGISTERED OFFICE CHANGED ON 22/02/06 FROM: 18 MANSFIELD ROAD DAYBROOK NOTTINGHAM NOTTINGHAMSHIRE NG5 6AA |
17/02/0617 February 2006 | RETURN MADE UP TO 20/05/04; FULL LIST OF MEMBERS |
04/04/054 April 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04 |
02/04/042 April 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03 |
27/05/0327 May 2003 | RETURN MADE UP TO 20/05/03; FULL LIST OF MEMBERS |
27/03/0327 March 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02 |
20/01/0320 January 2003 | DIRECTOR RESIGNED |
20/01/0320 January 2003 | RETURN MADE UP TO 20/05/02; FULL LIST OF MEMBERS |
05/05/025 May 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01 |
04/04/014 April 2001 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00 |
04/04/004 April 2000 | FULL ACCOUNTS MADE UP TO 31/05/99 |
19/08/9919 August 1999 | RETURN MADE UP TO 20/05/99; FULL LIST OF MEMBERS |
14/07/9814 July 1998 | DIRECTOR RESIGNED |
14/07/9814 July 1998 | SECRETARY RESIGNED |
14/07/9814 July 1998 | NEW DIRECTOR APPOINTED |
14/07/9814 July 1998 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
14/07/9814 July 1998 | NEW DIRECTOR APPOINTED |
14/07/9814 July 1998 | REGISTERED OFFICE CHANGED ON 14/07/98 FROM: 16 CHURCHILL WAY CARDIFF CF1 4DX |
11/06/9811 June 1998 | PARTICULARS OF MORTGAGE/CHARGE |
20/05/9820 May 1998 | 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