Advanced company searchLink opens in new window

PROMANEX (CONSTRUCTION & MAINTENANCE SERVICES) LIMITED

Company number 03548978

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
03 Jan 2025 SH20 Statement by Directors
03 Jan 2025 SH19 Statement of capital on 3 January 2025
  • GBP 1
03 Jan 2025 CAP-SS Solvency Statement dated 17/12/24
03 Jan 2025 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
29 Nov 2024 AP03 Appointment of Nicole Ann Geoghegan as a secretary on 29 November 2024
29 Nov 2024 TM02 Termination of appointment of Maria Singleterry as a secretary on 29 November 2024
06 Aug 2024 CH01 Director's details changed for Ms Helen Margaret Willis on 5 August 2024
05 Aug 2024 AD01 Registered office address changed from Costain House Vanwall Business Park Maidenhead Berkshire SL6 4UB to Seventh Floor 70 st Mary Axe London EC3A 8BE on 5 August 2024
05 Aug 2024 PSC05 Change of details for Costain Limited as a person with significant control on 5 August 2024
18 Jul 2024 AP01 Appointment of Ms Susannah Natalie Taylor as a director on 8 July 2024
18 Jul 2024 TM01 Termination of appointment of David Roy Taylor as a director on 8 July 2024
20 Jun 2024 AA Accounts for a dormant company made up to 31 December 2023
22 Apr 2024 CS01 Confirmation statement made on 20 April 2024 with updates
03 Apr 2024 TM01 Termination of appointment of Warren John Clements as a director on 31 March 2024
03 Apr 2024 AP01 Appointment of Ms Helen Margaret Willis as a director on 31 March 2024
02 Aug 2023 AR01 Annual return made up to 20 April 2015 with full list of shareholders
  • ANNOTATION Replacement this document replaces the AR01 registered on 11/05/2015 as it was not properly delivered.
02 Aug 2023 AR01 Annual return made up to 20 April 2014 with full list of shareholders
  • ANNOTATION Replacement this document replaces the AR01 registered on 15/05/2014 as it was not properly delivered.
02 Aug 2023 AR01 Annual return made up to 20 April 2013 with full list of shareholders
  • ANNOTATION Replacement this document replaces the AR01 registered on 17/05/2013 as it was not properly delivered.
02 Aug 2023 AR01 Annual return made up to 20 April 2012 with full list of shareholders
  • ANNOTATION Replacement this document replaces the AR01 registered on 10/05/2012 as it was not properly delivered.
02 Aug 2023 AR01 Annual return made up to 20 April 2016 with full list of shareholders
  • ANNOTATION Replacement this document replaces the AR01 registered on 29/04/2016 as it was not properly delivered.
16 Jun 2023 AA Accounts for a dormant company made up to 31 December 2022
26 Apr 2023 CS01 Confirmation statement made on 20 April 2023 with updates
10 Nov 2022 RP04CS01 Second filing of Confirmation Statement dated 20 April 2017
05 Aug 2022 AA Accounts for a dormant company made up to 31 December 2021
22 Apr 2022 CS01 Confirmation statement made on 20 April 2022 with no updates