PRO-NETWORKS LIMITED

04456401
NETWORK HOUSE ST. IVES WAY, FACTORY ROAD SANDYCROFT, DEESIDE CLWYD CH5 2QS

Documents

Documents
Date Category Description Pages
07 Oct 2024 confirmation-statement Confirmation Statement With Updates 4 Buy now
16 Oct 2023 confirmation-statement Confirmation Statement With Updates 5 Buy now
15 Sep 2023 accounts Annual Accounts 12 Buy now
18 Oct 2022 resolution Resolution 6 Buy now
18 Oct 2022 capital Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 4 Buy now
18 Oct 2022 incorporation Memorandum Articles 20 Buy now
05 Oct 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
29 Sep 2022 accounts Annual Accounts 12 Buy now
09 Jun 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Mar 2022 accounts Amended Accounts 7 Buy now
10 Mar 2022 officers Appointment of secretary (Miss Leanne Tutill) 2 Buy now
10 Mar 2022 officers Appointment of director (Mr Stephen Martin Blank) 2 Buy now
10 Mar 2022 officers Termination of appointment of secretary (Cambridge Nominees Limited) 1 Buy now
10 Mar 2022 officers Appointment of director (Mr Ian Traynor) 2 Buy now
10 Mar 2022 officers Appointment of director (Mr Geoffrey Ronnie Coote) 2 Buy now
10 Mar 2022 officers Termination of appointment of director (Karen Newbury) 1 Buy now
10 Mar 2022 officers Termination of appointment of director (Paul Robert Crudge) 1 Buy now
10 Mar 2022 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
10 Mar 2022 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
09 Sep 2021 accounts Annual Accounts 6 Buy now
28 Jul 2021 capital Return of purchase of own shares 2 Buy now
21 Jun 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Sep 2020 accounts Annual Accounts 4 Buy now
21 Jun 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
13 Sep 2019 capital Notice of cancellation of shares 4 Buy now
22 Aug 2019 mortgage Statement of satisfaction of a charge 2 Buy now
22 Aug 2019 mortgage Statement of satisfaction of a charge 2 Buy now
12 Aug 2019 accounts Annual Accounts 5 Buy now
28 Jun 2019 confirmation-statement Confirmation Statement With Updates 3 Buy now
03 Jan 2019 accounts Annual Accounts 5 Buy now
20 Jun 2018 capital Notice of cancellation of shares 4 Buy now
19 Jun 2018 confirmation-statement Confirmation Statement With Updates 6 Buy now
23 Mar 2018 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
23 Mar 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
23 Mar 2018 officers Termination of appointment of director (Robert James Meakin) 1 Buy now
16 Mar 2018 officers Appointment of director (Karen Newbury) 2 Buy now
05 Jan 2018 accounts Annual Accounts 5 Buy now
10 Jul 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Jul 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
10 Jul 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
02 Sep 2016 accounts Annual Accounts 5 Buy now
25 Jul 2016 annual-return Annual Return 7 Buy now
22 Feb 2016 accounts Annual Accounts 12 Buy now
03 Jul 2015 annual-return Annual Return 5 Buy now
28 Aug 2014 accounts Annual Accounts 23 Buy now
11 Jul 2014 annual-return Annual Return 5 Buy now
07 Jan 2014 accounts Annual Accounts 24 Buy now
15 Jul 2013 annual-return Annual Return 5 Buy now
06 Sep 2012 accounts Annual Accounts 23 Buy now
06 Jul 2012 annual-return Annual Return 5 Buy now
15 Feb 2012 accounts Annual Accounts 20 Buy now
05 Sep 2011 annual-return Annual Return 5 Buy now
13 Aug 2010 accounts Annual Accounts 8 Buy now
07 Jul 2010 annual-return Annual Return 6 Buy now
07 Jul 2010 officers Change of particulars for corporate secretary (Cambridge Nominees Limited) 1 Buy now
25 Dec 2009 officers Change of particulars for director (Robert James Meakin) 2 Buy now
25 Dec 2009 officers Change of particulars for corporate secretary (Cambridge Nominees Limited) 1 Buy now
25 Dec 2009 officers Change of particulars for director (Paul Robert Crudge) 2 Buy now
01 Dec 2009 mortgage Particulars of a mortgage or charge 8 Buy now
18 Nov 2009 accounts Annual Accounts 8 Buy now
11 Jun 2009 annual-return Return made up to 07/06/09; full list of members 4 Buy now
06 Nov 2008 accounts Annual Accounts 3 Buy now
18 Jul 2008 annual-return Return made up to 07/06/08; full list of members 4 Buy now
16 Oct 2007 accounts Annual Accounts 3 Buy now
05 Jul 2007 annual-return Return made up to 07/06/07; full list of members 3 Buy now
03 Jan 2007 accounts Annual Accounts 9 Buy now
24 Jul 2006 annual-return Return made up to 07/06/06; full list of members 3 Buy now
29 Nov 2005 accounts Annual Accounts 9 Buy now
29 Jul 2005 address Registered office changed on 29/07/05 from: 20 william james house cowley road cambridge CB4 0WX 1 Buy now
12 Jul 2005 annual-return Return made up to 07/06/05; full list of members 3 Buy now
13 Jan 2005 mortgage Particulars of mortgage/charge 7 Buy now
29 Oct 2004 accounts Annual Accounts 3 Buy now
17 Jun 2004 annual-return Return made up to 07/06/04; full list of members 7 Buy now
21 Oct 2003 accounts Annual Accounts 3 Buy now
19 Jun 2003 annual-return Return made up to 07/06/03; full list of members 8 Buy now
08 Mar 2003 officers Director's particulars changed 1 Buy now
07 Jun 2002 incorporation Incorporation Company 14 Buy now