- Company Overview for PRO IT SUPPORT LTD (06268154)
- Filing history for PRO IT SUPPORT LTD (06268154)
- People for PRO IT SUPPORT LTD (06268154)
- More for PRO IT SUPPORT LTD (06268154)
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 Feb 2014 | AA | Total exemption small company accounts made up to 30 June 2013 | |
04 Jun 2013 | AR01 | Annual return made up to 4 June 2013 with full list of shareholders | |
03 Mar 2013 | AA | Total exemption small company accounts made up to 30 June 2012 | |
08 Jun 2012 | AR01 | Annual return made up to 4 June 2012 with full list of shareholders | |
27 Mar 2012 | TM02 | Termination of appointment of Lisa Jarvis as a secretary | |
26 Mar 2012 | TM02 | Termination of appointment of Lisa Jarvis as a secretary | |
26 Mar 2012 | AD01 | Registered office address changed from the Coach House Charter House Sandford Street Lichfield Staffordshire WS13 6QA United Kingdom on 26 March 2012 | |
09 Feb 2012 | AA | Total exemption small company accounts made up to 30 June 2011 | |
26 Jul 2011 | AR01 | Annual return made up to 4 June 2011 with full list of shareholders | |
26 Jul 2011 | AD01 | Registered office address changed from No 2 the Oak Tree Elmhurst Business Park Lichfield Staffordshire WS13 8EX United Kingdom on 26 July 2011 | |
08 Mar 2011 | AA | Total exemption small company accounts made up to 30 June 2010 | |
09 Dec 2010 | CH03 | Secretary's details changed for Ms Lisa Jarvis on 9 December 2010 | |
09 Dec 2010 | CH01 | Director's details changed for Mr Richard Antony Parry on 9 December 2010 | |
08 Sep 2010 | AR01 | Annual return made up to 4 June 2010 with full list of shareholders | |
07 Sep 2010 | AD01 | Registered office address changed from Studio 4, the Rowan Tree Elmhurst Business Park Park Lane, Lichfield Staffs WS13 8EX on 7 September 2010 | |
31 Mar 2010 | AA | Total exemption small company accounts made up to 30 June 2009 | |
18 Aug 2009 | 288c | Secretary's change of particulars / lisa jarvis / 17/08/2009 | |
17 Aug 2009 | 288c | Director's change of particulars / richard parry / 17/08/2009 | |
17 Aug 2009 | 363a | Return made up to 04/06/09; full list of members | |
25 Mar 2009 | AA | Total exemption small company accounts made up to 30 June 2008 | |
18 Sep 2008 | MEM/ARTS | Memorandum and Articles of Association | |
13 Sep 2008 | CERTNM | Company name changed entage software LIMITED\certificate issued on 16/09/08 | |
16 Jul 2008 | 363a | Return made up to 04/06/08; full list of members | |
30 Jun 2008 | 288b | Appointment terminated director david mcwhir | |
30 Jun 2008 | 288b | Appointment terminated secretary richard parry |