SH01 |
Capital declared on February 26, 2024: 145035.29 GBP
filed on: 26th, February 2024
|
capital |
Free Download
(3 pages)
|
AD02 |
Location of register of charges has been changed from 3 Kenwood Bank Kenwood Sheffield South Yorkshire S7 1NU England to Unit 9 Evolution @ the Amp Whittle Way Catcliffe Rotherham South Yorkshire S60 5BL at an unknown date
filed on: 21st, December 2023
|
address |
Free Download
(1 page)
|
AD01 |
Registered office address changed from Cedar House 63 Napier Street Sheffield South Yorkshire S11 8HA England to 3 Kenwood Bank Kenwood Sheffield South Yorkshire S7 1NU on December 20, 2023
filed on: 20th, December 2023
|
address |
Free Download
|
AP01 |
On August 17, 2023 new director was appointed.
filed on: 30th, August 2023
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2022
filed on: 16th, March 2023
|
accounts |
Free Download
(11 pages)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2021
filed on: 25th, March 2022
|
accounts |
Free Download
(11 pages)
|
AA01 |
Previous accounting period shortened from September 30, 2021 to June 30, 2021
filed on: 16th, July 2021
|
accounts |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to September 30, 2020
filed on: 18th, March 2021
|
accounts |
Free Download
(11 pages)
|
MA |
Memorandum and Articles of Association
filed on: 13th, October 2020
|
incorporation |
Free Download
(30 pages)
|
SH08 |
Change of share class name or designation
filed on: 13th, October 2020
|
capital |
Free Download
(2 pages)
|
CAP-SS |
Solvency Statement dated 25/09/20
filed on: 1st, October 2020
|
insolvency |
Free Download
(1 page)
|
RESOLUTIONS |
Resolution of reducing the issued share capital
filed on: 1st, October 2020
|
resolution |
Free Download
(2 pages)
|
SH20 |
Statement by Directors
filed on: 1st, October 2020
|
capital |
Free Download
(1 page)
|
SH19 |
Capital declared on October 1, 2020: 20035.29 GBP
filed on: 1st, October 2020
|
capital |
Free Download
(3 pages)
|
AA01 |
Extension of current accouting period to September 30, 2020
filed on: 28th, September 2020
|
accounts |
Free Download
(1 page)
|
SH01 |
Capital declared on September 25, 2020: 220035.29 GBP
filed on: 28th, September 2020
|
capital |
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2019
filed on: 24th, March 2020
|
accounts |
Free Download
(10 pages)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2018
filed on: 26th, March 2019
|
accounts |
Free Download
(10 pages)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2017
filed on: 28th, March 2018
|
accounts |
Free Download
(10 pages)
|
AD01 |
Registered office address changed from C/O Uhy Hacker Young 6 Broadfield Court Broadfield Way Sheffield S8 0XF to Cedar House 63 Napier Street Sheffield South Yorkshire S11 8HA on February 2, 2018
filed on: 2nd, February 2018
|
address |
Free Download
(1 page)
|
CH01 |
On January 8, 2018 director's details were changed
filed on: 2nd, February 2018
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2016
filed on: 21st, April 2017
|
accounts |
Free Download
(8 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2015
filed on: 5th, April 2016
|
accounts |
Free Download
(8 pages)
|
AR01 |
Annual return made up to January 8, 2016 with full list of members
filed on: 25th, January 2016
|
annual return |
Free Download
(6 pages)
|
SH01 |
Capital declared on January 25, 2016: 220000.00 GBP
|
capital |
|
RESOLUTIONS |
Resolutions: Resolution, Resolution of alteration of Articles of Association
filed on: 24th, March 2015
|
resolution |
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 24th, March 2015
|
resolution |
|
SH01 |
Capital declared on December 19, 2014: 220000.00 GBP
filed on: 23rd, March 2015
|
capital |
Free Download
(5 pages)
|
AR01 |
Annual return made up to January 8, 2015 with full list of members
filed on: 25th, February 2015
|
annual return |
Free Download
(6 pages)
|
SH01 |
Capital declared on February 25, 2015: 20000.00 GBP
|
capital |
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2014
filed on: 20th, January 2015
|
accounts |
Free Download
(9 pages)
|
AD01 |
Company moved to new address on May 13, 2014. Old Address: Uhy Wingfield Slater 6 Broadfield Court Broadfield Way Sheffield South Yorkshire S8 0XF
filed on: 13th, May 2014
|
address |
Free Download
(1 page)
|
AR01 |
Annual return made up to January 8, 2014 with full list of members
filed on: 21st, February 2014
|
annual return |
Free Download
(6 pages)
|
SH01 |
Capital declared on February 21, 2014: 20000.00 GBP
|
capital |
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2013
filed on: 9th, December 2013
|
accounts |
Free Download
(8 pages)
|
AR01 |
Annual return made up to January 8, 2013 with full list of members
filed on: 8th, February 2013
|
annual return |
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2012
filed on: 15th, January 2013
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return made up to January 8, 2012 with full list of members
filed on: 22nd, February 2012
|
annual return |
Free Download
(6 pages)
|
AD02 |
Register of charges moved to new address at an unknown date. Old Address: 329 Ecclesall Road South Parkhead Sheffield South Yorkshire S11 8JQ England
filed on: 21st, February 2012
|
address |
Free Download
(1 page)
|
CH01 |
On January 1, 2012 director's details were changed
filed on: 21st, February 2012
|
officers |
Free Download
(2 pages)
|
CERTNM |
Company name changed proforge LIMITEDcertificate issued on 11/05/11
filed on: 11th, May 2011
|
change of name |
Free Download
(2 pages)
|
CONNOT |
Change of name notice
filed on: 11th, May 2011
|
change of name |
Free Download
(2 pages)
|
AA01 |
Extension of current accouting period to June 30, 2012
filed on: 13th, April 2011
|
accounts |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to January 31, 2011
filed on: 8th, March 2011
|
accounts |
Free Download
(3 pages)
|
AD02 |
Register of charges moved to new address at an unknown date. Old Address: C/O Halliwells Llp City Plaza Pinfold Street Sheffield South Yorkshire S1 2GU
filed on: 23rd, February 2011
|
address |
Free Download
(1 page)
|
AD03 |
Register(s) moved to registered inspection location
filed on: 23rd, February 2011
|
address |
Free Download
(1 page)
|
AR01 |
Annual return made up to January 8, 2011 with full list of members
filed on: 23rd, February 2011
|
annual return |
Free Download
(5 pages)
|
RESOLUTIONS |
Varying share rights or name resolution
filed on: 1st, February 2011
|
resolution |
Free Download
(29 pages)
|
SH08 |
Change of share class name or designation
filed on: 1st, February 2011
|
capital |
Free Download
(2 pages)
|
SH01 |
Capital declared on January 28, 2011: 20000.00 GBP
filed on: 1st, February 2011
|
capital |
Free Download
(4 pages)
|
AP01 |
On January 13, 2011 new director was appointed.
filed on: 13th, January 2011
|
officers |
Free Download
(3 pages)
|
AD01 |
Company moved to new address on January 5, 2011. Old Address: City Plaza Pinfold Street Sheffield South Yorkshire S1 2GU
filed on: 5th, January 2011
|
address |
Free Download
(3 pages)
|
AD01 |
Company moved to new address on December 13, 2010. Old Address: Victoria Forge Livesy Street Sheffield Yorkshire S6 2BL United Kingdom
filed on: 13th, December 2010
|
address |
Free Download
(2 pages)
|
AD02 |
Notification of SAIL
filed on: 23rd, April 2010
|
address |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 8th, January 2010
|
incorporation |
Free Download
(17 pages)
|