Advanced company searchLink opens in new window

PROQUIP LIMITED

Company number SC241464

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 Jan 2019 TM01 Termination of appointment of Philip Edward Day as a director on 30 January 2019
02 Oct 2018 AA01 Current accounting period shortened from 31 August 2019 to 28 February 2019
21 Mar 2018 AA01 Current accounting period extended from 28 February 2018 to 31 August 2018
06 Mar 2018 CS01 Confirmation statement made on 6 March 2018 with no updates
24 Nov 2017 AA Accounts for a small company made up to 25 February 2017
23 Aug 2017 AP01 Appointment of Dr Robert Neil Edmonds as a director on 21 August 2017
05 Jun 2017 TM01 Termination of appointment of Kristian Brian Lee as a director on 1 June 2017
08 Mar 2017 CS01 Confirmation statement made on 28 February 2017 with updates
28 Nov 2016 AA Full accounts made up to 27 February 2016
03 May 2016 CH01 Director's details changed for Mr Philip Edward Day on 3 May 2016
12 Apr 2016 CH01 Director's details changed for Mrs Carmel Leigh on 5 April 2016
14 Mar 2016 AR01 Annual return made up to 28 February 2016 with full list of shareholders
Statement of capital on 2016-03-14
  • GBP 1
08 Mar 2016 AP01 Appointment of Mr Stephen Robert Simpson as a director on 1 March 2016
11 Jan 2016 AR01 Annual return made up to 20 December 2015 with full list of shareholders
Statement of capital on 2016-01-11
  • GBP 1
03 Dec 2015 AA Full accounts made up to 28 February 2015
21 Oct 2015 AP01 Appointment of Mr John Anthony Herring as a director on 1 September 2015
31 Mar 2015 AR01 Annual return made up to 28 February 2015 with full list of shareholders
Statement of capital on 2015-03-31
  • GBP 1
23 Dec 2014 AR01 Annual return made up to 20 December 2014 with full list of shareholders
Statement of capital on 2014-12-23
  • GBP 1
02 Dec 2014 AA Full accounts made up to 1 March 2014
15 Oct 2014 AD01 Registered office address changed from Waverley Mills Langholm Dumfriesshire DG13 0EB to C/O June Carruthers the Edinburgh Woollen Mill Limited Waverley Mills Langholm Dumfriesshire DG13 0EB on 15 October 2014
24 Dec 2013 AR01 Annual return made up to 20 December 2013 with full list of shareholders
Statement of capital on 2013-12-24
  • GBP 1
02 Dec 2013 AA Full accounts made up to 2 March 2013
31 Dec 2012 AR01 Annual return made up to 20 December 2012 with full list of shareholders
28 Nov 2012 AA Full accounts made up to 25 February 2012
08 Mar 2012 RESOLUTIONS Resolutions
  • RES13 ‐ Facility amendment and restatement agreement 19/02/2012