Advanced company searchLink opens in new window

PROSPORT DIRECT LIMITED

Company number 06628313

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)
03 Jul 2013 AR01 Annual return made up to 24 June 2013 with full list of shareholders
20 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
20 Jul 2012 AR01 Annual return made up to 24 June 2012 with full list of shareholders
20 Jul 2012 CH01 Director's details changed for Jorge Miguel Puche on 23 June 2012
23 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
28 Jul 2011 AR01 Annual return made up to 24 June 2011 with full list of shareholders
15 Jun 2011 AD01 Registered office address changed from Unit 1 Raleigh Hall Industrial Estate Eccleshall Stafford Staffordshire ST21 6JL England on 15 June 2011
07 Jan 2011 AA Total exemption small company accounts made up to 31 March 2010
19 Nov 2010 TM01 Termination of appointment of Philip Davies as a director
29 Oct 2010 AR01 Annual return made up to 24 June 2010 with full list of shareholders
29 Oct 2010 AP01 Appointment of Mr Philip Mark Davies as a director
29 Oct 2010 AD01 Registered office address changed from the Barn Copmere Rise Eccleshall Staffordshire ST21 6HH on 29 October 2010
13 Sep 2010 AP01 Appointment of Jorge Miguel Puche as a director
23 Jul 2010 TM02 Termination of appointment of Philip Davies as a secretary
23 Jul 2010 TM01 Termination of appointment of Philip Davies as a director
11 Nov 2009 AA Accounts for a dormant company made up to 31 March 2009
11 Nov 2009 AA01 Previous accounting period shortened from 30 June 2009 to 31 March 2009
01 Oct 2009 363a Return made up to 24/06/09; full list of members
01 Oct 2009 288c Director and secretary's change of particulars / philip davies / 23/06/2009
15 Apr 2009 MEM/ARTS Memorandum and Articles of Association
15 Apr 2009 288a Director and secretary appointed philip marc davies
15 Apr 2009 288b Appointment terminated secretary hajco secretaries LIMITED
15 Apr 2009 288b Appointment terminated director hajco directors LIMITED
15 Apr 2009 288b Appointment terminated director mohammed akram
15 Apr 2009 287 Registered office changed on 15/04/2009 from berkeley court borough road newcastle under lyme staffordshire ST5 1TT