Advanced company searchLink opens in new window

PROSEC FACILITIES LIMITED

Company number 10052474

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)
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
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2016-03-09
  • GBP 100