Advanced company searchLink opens in new window

PROCYON SERVICES LIMITED

Company number 03627735

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)
13 Feb 2018 GAZ2 Final Gazette dissolved via compulsory strike-off
28 Nov 2017 GAZ1 First Gazette notice for compulsory strike-off
05 Jun 2017 AD01 Registered office address changed from Office 5 229 Hyde End Road Spencers Wood Reading Berkshire RG7 1BU to Unit 11 Diddenham Business Park Diddenham Court, Lambwood Hill Grazeley Reading Berkshire RG7 1JQ on 5 June 2017
30 Dec 2016 AA Accounts for a dormant company made up to 31 March 2016
08 Nov 2016 CS01 Confirmation statement made on 7 September 2016 with updates
06 Oct 2015 AR01 Annual return made up to 7 September 2015 with full list of shareholders
Statement of capital on 2015-10-06
  • GBP 2
30 Jun 2015 AA Total exemption small company accounts made up to 31 March 2015
30 Jun 2015 AA01 Previous accounting period extended from 30 September 2014 to 31 March 2015
03 Nov 2014 AD01 Registered office address changed from Hawthorns Odiham Road Riseley Reading RG7 1SD to Office 5 229 Hyde End Road Spencers Wood Reading Berkshire RG7 1BU on 3 November 2014
24 Sep 2014 AR01 Annual return made up to 7 September 2014 with full list of shareholders
Statement of capital on 2014-09-24
  • GBP 2
30 Jun 2014 AA Total exemption small company accounts made up to 30 September 2013
13 Sep 2013 AR01 Annual return made up to 7 September 2013 with full list of shareholders
Statement of capital on 2013-09-13
  • GBP 2
13 Sep 2013 AD01 Registered office address changed from Hawthorns Odiham Road Riseley Reading RG7 1SD England on 13 September 2013
13 Sep 2013 AD01 Registered office address changed from 16 Grenadier Close Shinfield Reading Berkshire RG2 9EZ on 13 September 2013
13 Sep 2013 CH01 Director's details changed for Sharon Lesley Campbell on 1 April 2013
13 Sep 2013 CH01 Director's details changed for Mr George Anthony Campbell on 1 April 2013
13 Sep 2013 CH03 Secretary's details changed for Sharon Lesley Campbell on 1 April 2013
24 Jun 2013 AA Total exemption full accounts made up to 30 September 2012
10 Sep 2012 AR01 Annual return made up to 7 September 2012 with full list of shareholders
24 Jun 2012 AA Total exemption full accounts made up to 30 September 2011
04 Oct 2011 AR01 Annual return made up to 7 September 2011 with full list of shareholders
02 Jun 2011 AA Total exemption small company accounts made up to 30 September 2010
29 Sep 2010 AR01 Annual return made up to 7 September 2010 with full list of shareholders
29 Sep 2010 CH01 Director's details changed for Sharon Lesley Campbell on 7 September 2010
15 Jul 2010 AAMD Amended accounts made up to 30 September 2009