Advanced company searchLink opens in new window

PROCOMM SITE SERVICES (HOLDINGS) LIMITED

Company number 07115358

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)
29 Jul 2021 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
12 Jul 2021 PSC07 Cessation of Porchester Equity Limited as a person with significant control on 8 July 2021
12 Jul 2021 PSC02 Notification of Algeco Uk Holdings Limited as a person with significant control on 8 July 2021
12 Jul 2021 AP01 Appointment of Mr James Howard O'malley as a director on 8 July 2021
12 Jul 2021 AP01 Appointment of Mr Simon Gordon as a director on 8 July 2021
12 Jul 2021 AP01 Appointment of Mr Sundip Thakrar as a director on 8 July 2021
12 Jul 2021 AP01 Appointment of Mr John Michael Joseph Campbell as a director on 8 July 2021
12 Jul 2021 AD01 Registered office address changed from PO Box 1949 Coverdale Court Wilton International Redcar Cleveland TS10 4YG to Manor Drive Peterborough Cambridgeshire PE4 7AP on 12 July 2021
12 Jul 2021 TM01 Termination of appointment of Stephen John Smith as a director on 8 July 2021
12 Jul 2021 TM01 Termination of appointment of Mark Edward Thistlethwayte as a director on 8 July 2021
12 Jul 2021 TM01 Termination of appointment of David Christopher Harbord as a director on 8 July 2021
12 Jul 2021 AP03 Appointment of Mr James O'malley as a secretary on 8 July 2021
12 Jul 2021 TM02 Termination of appointment of Peter Mccarthy as a secretary on 8 July 2021
27 Apr 2021 AA Full accounts made up to 30 September 2020
11 Jan 2021 CS01 Confirmation statement made on 6 January 2021 with no updates
06 Apr 2020 AA Full accounts made up to 30 September 2019
06 Jan 2020 CS01 Confirmation statement made on 6 January 2020 with updates
07 May 2019 AA Full accounts made up to 30 September 2018
16 Apr 2019 SH02 Statement of capital on 27 February 2019
  • GBP 4,550,000
10 Jan 2019 CS01 Confirmation statement made on 6 January 2019 with no updates
02 Nov 2018 AP01 Appointment of Mr Jeffrey Glyn Short as a director on 31 October 2018
22 May 2018 AA Full accounts made up to 30 September 2017
09 Jan 2018 CS01 Confirmation statement made on 6 January 2018 with no updates
06 Jun 2017 AA Full accounts made up to 30 September 2016
11 Jan 2017 CS01 Confirmation statement made on 6 January 2017 with updates