Advanced company searchLink opens in new window

PROSERV OPERATIONS LIMITED

Company number 06210272

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)
12 Jan 2021 AP01 Appointment of Julie Mary Thomson as a director on 8 January 2021
05 Jan 2021 AA Full accounts made up to 31 December 2019
16 Apr 2020 CS01 Confirmation statement made on 12 April 2020 with no updates
13 Dec 2019 AA Full accounts made up to 31 December 2018
01 Jul 2019 TM01 Termination of appointment of Stephen Robert Cox as a director on 28 June 2019
24 Apr 2019 CS01 Confirmation statement made on 12 April 2019 with no updates
16 Oct 2018 AA Full accounts made up to 31 December 2017
24 Sep 2018 MR01 Registration of charge 062102720026, created on 13 September 2018
13 Sep 2018 MR01 Registration of charge 062102720024, created on 11 September 2018
13 Sep 2018 MR01 Registration of charge 062102720025, created on 11 September 2018
01 Jun 2018 AP01 Appointment of Mr David John Raphael Currie as a director on 25 May 2018
01 Jun 2018 TM01 Termination of appointment of David Turch Lamont as a director on 14 May 2018
13 Apr 2018 CS01 Confirmation statement made on 12 April 2018 with no updates
15 Nov 2017 AA Full accounts made up to 31 December 2016
27 Jul 2017 AD01 Registered office address changed from 20-22 Bedford Row London WC1R 4JS to Suite 1 3rd Floor 11-12 st. James's Square London SW1Y 4LB on 27 July 2017
10 May 2017 CS01 Confirmation statement made on 12 April 2017 with updates
04 Oct 2016 AA Full accounts made up to 31 December 2015
15 Sep 2016 AP01 Appointment of Mr Stephen Robert Cox as a director on 12 September 2016
13 Jun 2016 AR01 Annual return made up to 12 April 2016 with full list of shareholders
Statement of capital on 2016-06-13
  • GBP 200
10 Nov 2015 MR01 Registration of charge 062102720023, created on 6 November 2015
14 Sep 2015 AA Full accounts made up to 31 December 2014
29 Jun 2015 AR01 Annual return made up to 12 April 2015 with full list of shareholders
Statement of capital on 2015-06-29
  • GBP 200
24 Feb 2015 MR01 Registration of charge 062102720022, created on 11 February 2015
30 Jan 2015 MR01 Registration of charge 062102720021, created on 13 January 2015
12 Jan 2015 MR01 Registration of charge 062102720020, created on 22 December 2014