Advanced company searchLink opens in new window

PROFESSIONAL ELECTRICAL CONTRACTORS (PRO-LEC) LIMITED

Company number 09515216

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)
01 May 2024 CS01 Confirmation statement made on 27 March 2024 with no updates
06 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
07 Apr 2023 CS01 Confirmation statement made on 27 March 2023 with no updates
12 Nov 2022 AA Total exemption full accounts made up to 31 March 2022
08 Apr 2022 CS01 Confirmation statement made on 27 March 2022 with no updates
14 Nov 2021 AA Total exemption full accounts made up to 31 March 2021
31 Mar 2021 CS01 Confirmation statement made on 27 March 2021 with no updates
02 Nov 2020 AA Total exemption full accounts made up to 31 March 2020
30 Apr 2020 CS01 Confirmation statement made on 27 March 2020 with no updates
06 Jul 2019 AA Total exemption full accounts made up to 31 March 2019
02 Apr 2019 CS01 Confirmation statement made on 27 March 2019 with no updates
21 Aug 2018 CH01 Director's details changed for Claire Elizabeth Saunders on 6 April 2017
20 Aug 2018 AA Total exemption full accounts made up to 31 March 2018
11 Apr 2018 CH01 Director's details changed for Claire Elizabeth Saunders on 1 April 2018
11 Apr 2018 CH01 Director's details changed for Mr Richard Andrew Beavis on 1 April 2018
10 Apr 2018 CS01 Confirmation statement made on 27 March 2018 with no updates
20 Jul 2017 AA Total exemption full accounts made up to 31 March 2017
24 Apr 2017 CS01 Confirmation statement made on 27 March 2017 with updates
23 Feb 2017 AD01 Registered office address changed from 11 Beta Terrace Beta Terrace West Road Ipswich Suffolk IP3 9FE United Kingdom to 8 Old Ipswich Road Ardleigh Colchester Essex CO7 7FX on 23 February 2017
03 Oct 2016 AA Total exemption small company accounts made up to 31 March 2016
22 Sep 2016 AP01 Appointment of Claire Elizabeth Saunders as a director on 1 September 2016
29 Mar 2016 AR01 Annual return made up to 27 March 2016 with full list of shareholders
Statement of capital on 2016-03-29
  • GBP 101
07 Oct 2015 CERTNM Company name changed beav LIMITED\certificate issued on 07/10/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-10-01
28 Apr 2015 SH01 Statement of capital following an allotment of shares on 29 March 2015
  • GBP 101.00
27 Apr 2015 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities