Advanced company searchLink opens in new window

PROLINE UTILITIES LTD

Company number 08475097

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)
30 Jan 2025 AA Unaudited abridged accounts made up to 30 April 2024
07 Mar 2024 CS01 Confirmation statement made on 5 February 2024 with no updates
11 Aug 2023 AA Micro company accounts made up to 30 April 2023
13 Mar 2023 CS01 Confirmation statement made on 5 February 2023 with no updates
08 Aug 2022 AA Micro company accounts made up to 30 April 2022
21 Feb 2022 CS01 Confirmation statement made on 5 February 2022 with no updates
19 Jan 2022 AA Micro company accounts made up to 30 April 2021
05 Feb 2021 PSC04 Change of details for Mr Jon Croasdale as a person with significant control on 29 January 2021
05 Feb 2021 CS01 Confirmation statement made on 5 February 2021 with updates
28 Jan 2021 AA Micro company accounts made up to 30 April 2020
30 Oct 2020 PSC01 Notification of Jon Croasdale as a person with significant control on 30 October 2020
30 Oct 2020 PSC01 Notification of Mark Chalinor as a person with significant control on 30 October 2020
30 Oct 2020 PSC01 Notification of Mark Winder as a person with significant control on 30 October 2020
30 Oct 2020 PSC07 Cessation of Adam Christopher Bale as a person with significant control on 30 October 2020
30 Oct 2020 CS01 Confirmation statement made on 30 October 2020 with updates
30 Oct 2020 TM01 Termination of appointment of Adam Christopher Bale as a director on 30 October 2020
18 May 2020 CS01 Confirmation statement made on 5 April 2020 with no updates
18 Dec 2019 AA Micro company accounts made up to 30 April 2019
25 Apr 2019 CS01 Confirmation statement made on 5 April 2019 with no updates
20 Jun 2018 AA Unaudited abridged accounts made up to 30 April 2018
20 Jun 2018 AD01 Registered office address changed from 5 Parkgate Road Neston CH64 9XF to 44 3rd Floor Old Hall Street Liverpool L3 9PP on 20 June 2018
05 Apr 2018 CS01 Confirmation statement made on 5 April 2018 with no updates
29 Jan 2018 AA Total exemption full accounts made up to 30 April 2017
18 Oct 2017 AP01 Appointment of Mr Mark Chalinor as a director on 18 October 2017
18 Oct 2017 AP01 Appointment of Mr Mark Winder as a director on 18 October 2017