- Company Overview for PROSEC FACILITIES LIMITED (10052474)
- Filing history for PROSEC FACILITIES LIMITED (10052474)
- People for PROSEC FACILITIES LIMITED (10052474)
- Registers for PROSEC FACILITIES LIMITED (10052474)
- More for PROSEC FACILITIES LIMITED (10052474)
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) |
---|---|---|---|
22 Oct 2024 | AA | Micro company accounts made up to 31 March 2024 | |
07 Mar 2024 | CS01 | Confirmation statement made on 7 March 2024 with no updates | |
12 Dec 2023 | AA | Micro company accounts made up to 31 March 2023 | |
17 Apr 2023 | CS01 | Confirmation statement made on 8 March 2023 with no updates | |
31 Jan 2023 | AA | Micro company accounts made up to 31 March 2022 | |
31 Jul 2022 | AD01 | Registered office address changed from St Georges House Ambrose Street Cheltenham GL50 3LG England to 7 Regent Terrace Doncaster DN1 2EE on 31 July 2022 | |
31 Mar 2022 | AA | Micro company accounts made up to 31 March 2021 | |
13 Mar 2022 | CS01 | Confirmation statement made on 8 March 2022 with no updates | |
30 Apr 2021 | CS01 | Confirmation statement made on 8 March 2021 with no updates | |
13 Apr 2021 | AD03 | Register(s) moved to registered inspection location 15a Hall Gate Doncaster DN1 3NA | |
12 Apr 2021 | AD02 | Register inspection address has been changed to 15a Hall Gate Doncaster DN1 3NA | |
25 Mar 2021 | AA | Micro company accounts made up to 31 March 2020 | |
12 May 2020 | TM01 | Termination of appointment of Matthew Simon Bran as a director on 12 May 2020 | |
12 May 2020 | PSC07 | Cessation of Matthew Simon Bran as a person with significant control on 12 May 2020 | |
11 Mar 2020 | CS01 | Confirmation statement made on 8 March 2020 with no updates | |
20 Sep 2019 | AA | Micro company accounts made up to 31 March 2019 | |
08 Apr 2019 | CS01 | Confirmation statement made on 8 March 2019 with no updates | |
19 Dec 2018 | AA | Micro company accounts made up to 31 March 2018 | |
20 Mar 2018 | CS01 | Confirmation statement made on 8 March 2018 with no updates | |
02 Nov 2017 | AA | Accounts for a dormant company made up to 31 March 2017 | |
02 May 2017 | CH01 | Director's details changed for Mr Simon Kenneth Bran on 9 March 2017 | |
02 May 2017 | CH01 | Director's details changed for Mr Matthew Simon Bran on 8 April 2017 | |
02 May 2017 | CS01 | Confirmation statement made on 8 March 2017 with updates | |
02 Feb 2017 | AD01 | Registered office address changed from Unit 15 st James Business Centre Wilderspool Causeway Warrington WA4 6PS United Kingdom to St Georges House Ambrose Street Cheltenham GL50 3LG on 2 February 2017 | |
09 Mar 2016 | NEWINC |
Incorporation
Statement of capital on 2016-03-09
|