- Company Overview for PROWORKS NE HOLDINGS LTD (10776789)
- Filing history for PROWORKS NE HOLDINGS LTD (10776789)
- People for PROWORKS NE HOLDINGS LTD (10776789)
- Charges for PROWORKS NE HOLDINGS LTD (10776789)
- Insolvency for PROWORKS NE HOLDINGS LTD (10776789)
- More for PROWORKS NE HOLDINGS LTD (10776789)
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) |
---|---|---|---|
16 Oct 2024 | AA | Total exemption full accounts made up to 29 January 2024 | |
02 Sep 2024 | RM01 | Appointment of receiver or manager | |
14 Jun 2024 | CS01 | Confirmation statement made on 4 May 2024 with no updates | |
25 Oct 2023 | AA | Total exemption full accounts made up to 29 January 2023 | |
21 Jun 2023 | CS01 | Confirmation statement made on 4 May 2023 with no updates | |
04 Apr 2023 | CH01 | Director's details changed for Mr David Arkley on 4 April 2023 | |
04 Apr 2023 | AD01 | Registered office address changed from 103 Cavendish Road Salford Manchester Greater Manchester M7 4NB England to Thistleflat House High West Road Crook DL15 9NS on 4 April 2023 | |
26 Oct 2022 | AA | Total exemption full accounts made up to 29 January 2022 | |
09 Jun 2022 | CS01 | Confirmation statement made on 4 May 2022 with no updates | |
09 Feb 2022 | AAMD | Amended total exemption full accounts made up to 30 January 2020 | |
25 Jan 2022 | AA | Total exemption full accounts made up to 29 January 2021 | |
22 Oct 2021 | AA01 | Previous accounting period shortened from 30 January 2021 to 29 January 2021 | |
07 Jun 2021 | CS01 | Confirmation statement made on 4 May 2021 with no updates | |
12 Apr 2021 | AA | Total exemption full accounts made up to 30 January 2020 | |
18 Mar 2021 | AP03 | Appointment of Mr Solomon Davies as a secretary on 18 March 2021 | |
22 Jan 2021 | AA01 | Previous accounting period shortened from 31 January 2020 to 30 January 2020 | |
05 May 2020 | AD01 | Registered office address changed from A6 Kingfisher House, Kingfisher Way Team Valley Trading Estate Gateshead NE11 0JQ United Kingdom to 103 Cavendish Road Salford Manchester Greater Manchester M7 4NB on 5 May 2020 | |
04 May 2020 | CS01 | Confirmation statement made on 4 May 2020 with updates | |
04 May 2020 | PSC07 | Cessation of Solomon Davies as a person with significant control on 4 May 2020 | |
04 May 2020 | PSC01 | Notification of David Arkley as a person with significant control on 4 May 2020 | |
04 May 2020 | TM01 | Termination of appointment of Solomon Davies as a director on 4 May 2020 | |
04 May 2020 | AP01 | Appointment of Mr David Arkley as a director on 4 May 2020 | |
04 May 2020 | TM01 | Termination of appointment of Beverley Barker as a director on 4 May 2020 | |
23 Jan 2020 | PSC04 | Change of details for Mr Soloman Davies as a person with significant control on 23 January 2020 | |
16 Jan 2020 | AP01 | Appointment of Mr Solomon Davies as a director on 16 January 2020 |