Advanced company searchLink opens in new window

PRASCO UK LIMITED

Company number 05449383

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)
26 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
14 Aug 2018 CS01 Confirmation statement made on 30 July 2018 with no updates
27 Nov 2017 AP01 Appointment of Mr David John Gibson as a director on 27 November 2017
05 Sep 2017 CS01 Confirmation statement made on 30 July 2017 with no updates
18 May 2017 AA Accounts for a small company made up to 31 December 2016
04 Oct 2016 AA Full accounts made up to 31 December 2015
12 Aug 2016 CS01 Confirmation statement made on 30 July 2016 with updates
25 Aug 2015 AR01 Annual return made up to 30 July 2015 with full list of shareholders
Statement of capital on 2015-08-25
  • GBP 400,000
23 Jun 2015 AA Full accounts made up to 31 December 2014
30 Jul 2014 AR01 Annual return made up to 30 July 2014 with full list of shareholders
Statement of capital on 2014-07-30
  • GBP 400,000
27 May 2014 AA Full accounts made up to 31 December 2013
27 Mar 2014 CERTNM Company name changed direct automotive LIMITED\certificate issued on 27/03/14
  • RES15 ‐ Change company name resolution on 2014-03-27
  • NM01 ‐ Change of name by resolution
07 Aug 2013 AA Total exemption small company accounts made up to 31 December 2012
05 Aug 2013 AR01 Annual return made up to 30 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-05
30 Jul 2012 AR01 Annual return made up to 30 July 2012 with full list of shareholders
22 May 2012 AD01 Registered office address changed from Unit 1a Bootham Lane Industrial Estate Bootham Lane Dunscroft Doncaster South Yorkshire DN7 4JH on 22 May 2012
02 May 2012 AA Total exemption small company accounts made up to 31 December 2011
14 Nov 2011 TM02 Termination of appointment of David Spence as a secretary
13 Sep 2011 AP03 Appointment of Mr Darren Egan as a secretary
13 Sep 2011 TM02 Termination of appointment of Kelvyn Waugh as a secretary
13 Sep 2011 TM01 Termination of appointment of David Spence as a director
02 Aug 2011 AR01 Annual return made up to 30 July 2011 with full list of shareholders
07 Jul 2011 AP03 Appointment of Kelvyn David Waugh as a secretary
30 Jun 2011 CH01 Director's details changed for Darren Egan on 28 June 2011
30 Jun 2011 CH01 Director's details changed for Kelvyn David Waugh on 28 June 2011