- Company Overview for PROCO GROUP LIMITED (10501486)
- Filing history for PROCO GROUP LIMITED (10501486)
- People for PROCO GROUP LIMITED (10501486)
- Charges for PROCO GROUP LIMITED (10501486)
- More for PROCO GROUP LIMITED (10501486)
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
|
|
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
|
|
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
|
|
20 Dec 2016 | RESOLUTIONS |
Resolutions
|
|
29 Nov 2016 | NEWINC |
Incorporation
Statement of capital on 2016-11-29
|