- Company Overview for PROCOMM SITE SERVICES LIMITED (04361255)
- Filing history for PROCOMM SITE SERVICES LIMITED (04361255)
- People for PROCOMM SITE SERVICES LIMITED (04361255)
- Charges for PROCOMM SITE SERVICES LIMITED (04361255)
- Registers for PROCOMM SITE SERVICES LIMITED (04361255)
- More for PROCOMM SITE SERVICES LIMITED (04361255)
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) |
---|---|---|---|
01 Sep 2022 | MR04 | Satisfaction of charge 043612550049 in full | |
01 Sep 2022 | MR04 | Satisfaction of charge 043612550061 in full | |
01 Sep 2022 | MR04 | Satisfaction of charge 043612550058 in full | |
01 Sep 2022 | MR04 | Satisfaction of charge 043612550050 in full | |
01 Sep 2022 | MR04 | Satisfaction of charge 043612550051 in full | |
01 Sep 2022 | MR04 | Satisfaction of charge 043612550057 in full | |
01 Sep 2022 | MR04 | Satisfaction of charge 043612550056 in full | |
26 Jul 2022 | TM01 | Termination of appointment of John Michael Joseph Campbell as a director on 26 July 2022 | |
01 Jul 2022 | MR04 | Satisfaction of charge 043612550055 in full | |
06 Jun 2022 | MR04 | Satisfaction of charge 043612550054 in full | |
23 May 2022 | MR04 | Satisfaction of charge 043612550052 in full | |
23 May 2022 | MR04 | Satisfaction of charge 043612550053 in full | |
23 May 2022 | MR04 | Satisfaction of charge 043612550059 in full | |
19 Apr 2022 | TM01 | Termination of appointment of Simon Gordon as a director on 18 April 2022 | |
03 Mar 2022 | TM01 | Termination of appointment of Peter Mccarthy as a director on 25 February 2022 | |
03 Mar 2022 | TM01 | Termination of appointment of Bernard John Cranny as a director on 28 February 2022 | |
19 Jan 2022 | CS01 | Confirmation statement made on 6 January 2022 with updates | |
20 Dec 2021 | AD03 | Register(s) moved to registered inspection location 262 High Holborn 8th Floor London WC1V 7NA | |
20 Dec 2021 | AD02 | Register inspection address has been changed to 262 High Holborn 8th Floor London WC1V 7NA | |
17 Dec 2021 | AD01 | Registered office address changed from Manor Drive Peterborough Cambridgeshire PE4 7AP England to PO Box 1949 Coverdale Court Wilton International Redcar Cleveland TS10 4YG on 17 December 2021 | |
17 Dec 2021 | AA01 | Current accounting period extended from 30 September 2021 to 31 December 2021 | |
17 Dec 2021 | TM01 | Termination of appointment of Sundip Thakrar as a director on 15 December 2021 | |
30 Jul 2021 | SH08 | Change of share class name or designation | |
29 Jul 2021 | CC04 | Statement of company's objects | |
29 Jul 2021 | MA | Memorandum and Articles of Association |