- Company Overview for PROSEARCH ASSET SOLUTIONS LIMITED (02158381)
- Filing history for PROSEARCH ASSET SOLUTIONS LIMITED (02158381)
- People for PROSEARCH ASSET SOLUTIONS LIMITED (02158381)
- Charges for PROSEARCH ASSET SOLUTIONS LIMITED (02158381)
- More for PROSEARCH ASSET SOLUTIONS LIMITED (02158381)
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) |
---|---|---|---|
24 Sep 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
24 Jul 2024 | MR01 | Registration of charge 021583810004, created on 19 July 2024 | |
18 Apr 2024 | CH01 | Director's details changed for Mr Anthony John Hall on 18 April 2024 | |
22 Mar 2024 | CS01 | Confirmation statement made on 12 March 2024 with no updates | |
15 Aug 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
20 Mar 2023 | CS01 | Confirmation statement made on 12 March 2023 with no updates | |
12 Sep 2022 | AA | Audit exemption subsidiary accounts made up to 31 December 2021 | |
12 Sep 2022 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/21 | |
12 Sep 2022 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/21 | |
12 Sep 2022 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/21 | |
16 Jun 2022 | AP01 | Appointment of Mr Anthony John Hall as a director on 14 June 2022 | |
14 Jun 2022 | TM01 | Termination of appointment of Steven Robert Johnson as a director on 9 June 2022 | |
14 Mar 2022 | CS01 | Confirmation statement made on 12 March 2022 with no updates | |
09 Mar 2022 | MR01 | Registration of charge 021583810003, created on 3 March 2022 | |
25 Feb 2022 | AP01 | Appointment of Mr Steven Robert Johnson as a director on 24 February 2022 | |
25 Feb 2022 | TM01 | Termination of appointment of Neville Jonathon Fell as a director on 24 February 2022 | |
28 Oct 2021 | TM01 | Termination of appointment of John Stier as a director on 31 August 2021 | |
05 Oct 2021 | AA | Audit exemption subsidiary accounts made up to 31 December 2020 | |
05 Oct 2021 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/20 | |
05 Oct 2021 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 | |
05 Oct 2021 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/20 | |
31 Aug 2021 | ANNOTATION |
Rectified The TM01 was removed from the public register on 27/10/2021 as the information was factually inaccurate or was derived from something factually inaccurate.
|
|
31 Aug 2021 | AP01 | Appointment of Mr Robert David Bloor as a director on 31 August 2021 | |
08 Jun 2021 | AD02 | Register inspection address has been changed from Elder House St Georges Business Park Brooklands Road Weybridge Surrey KT13 0TS United Kingdom to Highdown House Yeoman Way Worthing West Sussex BN99 3HH | |
02 Jun 2021 | PSC05 | Change of details for Equiniti Holdings Limited as a person with significant control on 1 June 2021 |