Advanced company searchLink opens in new window

ALPRO CONSULTANCY LTD

Company number 10313315

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)
02 Nov 2023 AP01 Appointment of Jake Prockter as a director on 1 October 2023
24 Aug 2023 PSC04 Change of details for Mr Gary Allen Prockter as a person with significant control on 24 August 2023
24 Aug 2023 CS01 Confirmation statement made on 14 July 2023 with updates
31 May 2023 AA Micro company accounts made up to 31 August 2022
30 Sep 2022 AA Micro company accounts made up to 31 August 2021
14 Jul 2022 CS01 Confirmation statement made on 14 July 2022 with updates
26 Aug 2021 AA Micro company accounts made up to 31 August 2020
02 Aug 2021 CS01 Confirmation statement made on 19 July 2021 with no updates
25 Mar 2021 AD01 Registered office address changed from 46/48 Long Street Middleton Manchester M24 6UQ England to 18 the Ropewalk Nottingham NG1 5DT on 25 March 2021
10 Aug 2020 CS01 Confirmation statement made on 19 July 2020 with no updates
17 Jun 2020 AA Total exemption full accounts made up to 31 August 2019
01 Aug 2019 CS01 Confirmation statement made on 19 July 2019 with no updates
30 May 2019 AA Total exemption full accounts made up to 31 August 2018
29 May 2019 AD01 Registered office address changed from Ashvilla Laburnum Lane Penketh Warrington Cheshire WA5 3AB England to 46/48 Long Street Middleton Manchester M24 6UQ on 29 May 2019
28 Jan 2019 PSC01 Notification of Gary Allen Prockter as a person with significant control on 28 January 2019
17 Jan 2019 PSC07 Cessation of Allen Prockter as a person with significant control on 17 January 2019
17 Jan 2019 TM01 Termination of appointment of Allen Prockter as a director on 1 November 2018
26 Nov 2018 AD01 Registered office address changed from Byrom Hall Slag Lane Lowton Cheshire WA3 1BT England to Ashvilla Laburnum Lane Penketh Warrington Cheshire WA5 3AB on 26 November 2018
22 Aug 2018 CS01 Confirmation statement made on 19 July 2018 with updates
06 Aug 2018 AP01 Appointment of Mr Gary Allen Prockter as a director on 6 August 2018
06 Aug 2018 AP01 Appointment of Mrs Pauline Prockter as a director on 6 August 2018
28 May 2018 AA Unaudited abridged accounts made up to 31 August 2017
19 Jul 2017 CS01 Confirmation statement made on 19 July 2017 with no updates
11 Jul 2017 AD01 Registered office address changed from 20-22 Wenlock Road London N1 7GU England to Byrom Hall Slag Lane Lowton Cheshire WA31BT on 11 July 2017
04 Aug 2016 NEWINC Incorporation
Statement of capital on 2016-08-04
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted