Advanced company searchLink opens in new window

PROCO GROUP LIMITED

Company number 10501486

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 Nov 2020 CS01 Confirmation statement made on 28 November 2020 with updates
30 Nov 2020 PSC02 Notification of Precision Proco Ltd as a person with significant control on 31 August 2020
30 Nov 2020 PSC07 Cessation of Matthew Jonathan Bailey as a person with significant control on 31 August 2020
09 Sep 2020 AA01 Previous accounting period extended from 30 June 2020 to 31 August 2020
24 Feb 2020 AA Group of companies' accounts made up to 30 June 2019
29 Nov 2019 CS01 Confirmation statement made on 28 November 2019 with no updates
06 Mar 2019 AA Group of companies' accounts made up to 30 June 2018
30 Nov 2018 CS01 Confirmation statement made on 28 November 2018 with updates
27 Jun 2018 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Debenture 21/07/2017
  • RES12 ‐ Resolution of varying share rights or name
08 Mar 2018 AA Accounts for a dormant company made up to 30 June 2017
30 Nov 2017 CS01 Confirmation statement made on 28 November 2017 with updates
30 Nov 2017 PSC01 Notification of Matthew Jonathan Bailey as a person with significant control on 21 July 2017
01 Sep 2017 SH01 Statement of capital following an allotment of shares on 21 July 2017
  • GBP 220.585
01 Sep 2017 SH08 Change of share class name or designation
25 Aug 2017 AP01 Appointment of Simon James Hemingway as a director on 21 July 2017
21 Jul 2017 MR01 Registration of charge 105014860001, created on 19 July 2017
28 Feb 2017 TM01 Termination of appointment of Roger Kenneth Dyson as a director on 27 February 2017
28 Feb 2017 AP01 Appointment of Mr Matthew Jonathan Bailey as a director on 27 February 2017
28 Feb 2017 AA01 Current accounting period shortened from 30 November 2017 to 30 June 2017
28 Feb 2017 AD01 Registered office address changed from Commercial House 14 Commercial Street Sheffield S1 2AT United Kingdom to Parkway Close Parkway Close Sheffield S9 4WJ on 28 February 2017
27 Feb 2017 AP01 Appointment of Mr Giles William John Bowes as a director on 27 February 2017
27 Feb 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-02-27
20 Dec 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
29 Nov 2016 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2016-11-29
  • GBP 1