Advanced company searchLink opens in new window

PROHIRE SOFTWARE LIMITED

Company number 03131767

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)
19 Dec 2016 CS01 Confirmation statement made on 28 November 2016 with updates
30 Jun 2016 AA Total exemption small company accounts made up to 30 November 2015
15 Dec 2015 AR01 Annual return made up to 28 November 2015 with full list of shareholders
Statement of capital on 2015-12-15
  • GBP 2,000
17 Jun 2015 AA Total exemption small company accounts made up to 30 November 2014
15 Dec 2014 AR01 Annual return made up to 28 November 2014 with full list of shareholders
Statement of capital on 2014-12-15
  • GBP 2,000
04 Aug 2014 AA Total exemption small company accounts made up to 30 November 2013
28 Nov 2013 AR01 Annual return made up to 28 November 2013 with full list of shareholders
Statement of capital on 2013-11-28
  • GBP 2,000
21 Aug 2013 AA Total exemption small company accounts made up to 30 November 2012
05 Dec 2012 AR01 Annual return made up to 28 November 2012 with full list of shareholders
11 May 2012 AA Total exemption small company accounts made up to 30 November 2011
10 Jan 2012 AR01 Annual return made up to 28 November 2011 with full list of shareholders
26 Aug 2011 AA Total exemption small company accounts made up to 30 November 2010
13 May 2011 AD01 Registered office address changed from Bryant House Bryant Road Strood Rochester Kent ME2 3EG on 13 May 2011
06 Dec 2010 AR01 Annual return made up to 28 November 2010 with full list of shareholders
05 Jan 2010 AA Total exemption small company accounts made up to 30 November 2009
04 Dec 2009 AR01 Annual return made up to 28 November 2009 with full list of shareholders
03 Sep 2009 AA Total exemption small company accounts made up to 30 November 2008
10 Jun 2009 288c Director's change of particulars / paul newman / 10/06/2009
10 Jun 2009 288c Secretary's change of particulars / penelope newman / 10/06/2009
23 Dec 2008 363a Return made up to 28/11/08; full list of members
15 Sep 2008 AA Total exemption small company accounts made up to 30 November 2007
02 May 2008 CERTNM Company name changed tripoint LIMITED\certificate issued on 07/05/08
24 Apr 2008 288b Appointment terminated director richard evans
26 Mar 2008 288c Director's change of particulars / david saunders / 20/03/2008
05 Dec 2007 363a Return made up to 28/11/07; full list of members