PROCOMM SITE SERVICES (HOLDINGS) LIMITED
Company number 07115358
- Company Overview for PROCOMM SITE SERVICES (HOLDINGS) LIMITED (07115358)
- Filing history for PROCOMM SITE SERVICES (HOLDINGS) LIMITED (07115358)
- People for PROCOMM SITE SERVICES (HOLDINGS) LIMITED (07115358)
- Registers for PROCOMM SITE SERVICES (HOLDINGS) LIMITED (07115358)
- More for PROCOMM SITE SERVICES (HOLDINGS) LIMITED (07115358)
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
|
|
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
|
|
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 |