- Company Overview for PROCYON SERVICES LIMITED (03627735)
- Filing history for PROCYON SERVICES LIMITED (03627735)
- People for PROCYON SERVICES LIMITED (03627735)
- More for PROCYON SERVICES LIMITED (03627735)
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
|
|
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
|
|
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
|
|
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 |