Advanced company searchLink opens in new window

PRO SOLUTIONS GROUP LIMITED

Company number 11846167

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)
13 Jul 2021 GAZ2 Final Gazette dissolved via compulsory strike-off
27 Apr 2021 GAZ1 First Gazette notice for compulsory strike-off
29 Mar 2021 PSC07 Cessation of Lee Edmonds as a person with significant control on 18 February 2021
18 Feb 2021 PSC01 Notification of Lee Edmonds as a person with significant control on 18 February 2021
18 Feb 2021 PSC01 Notification of Jack Hannam as a person with significant control on 18 February 2021
18 Feb 2021 PSC01 Notification of Michael Bannister as a person with significant control on 18 February 2021
18 Feb 2021 AP01 Appointment of Lee Edmonds as a director on 18 February 2021
18 Feb 2021 TM01 Termination of appointment of Michael Bannister as a director on 18 February 2021
18 Feb 2021 AD01 Registered office address changed from 156 Sibelius Road Anlaby Park Road North Hull East Yorkshire HU5 4NS England to The Powerhouse West Dock Street Hull East Yorkshire HU3 4HH on 18 February 2021
16 Jun 2020 PSC07 Cessation of Shaun Derek Larvin as a person with significant control on 1 June 2020
16 Jun 2020 CS01 Confirmation statement made on 3 April 2020 with no updates
11 May 2020 CH01 Director's details changed for Mr Michael Bannister on 11 May 2020
11 May 2020 AD01 Registered office address changed from Princes House Wright Street Hull East Yorkshire HU2 8HX England to 156 Sibelius Road Anlaby Park Road North Hull East Yorkshire HU5 4NS on 11 May 2020
25 Oct 2019 AP01 Appointment of Mr Jack Hannam as a director on 30 September 2019
25 Oct 2019 AP01 Appointment of Mr Michael Bannister as a director on 30 September 2019
24 Oct 2019 TM01 Termination of appointment of Shaun Derek Larvin as a director on 30 September 2019
16 May 2019 TM01 Termination of appointment of Jack Hannam as a director on 16 May 2019
16 May 2019 TM01 Termination of appointment of Michael Bannister as a director on 16 May 2019
16 May 2019 PSC07 Cessation of Jack Hannam as a person with significant control on 16 May 2019
16 May 2019 PSC07 Cessation of Mike Bannister as a person with significant control on 16 May 2019
02 May 2019 AD01 Registered office address changed from The Power House West Dock Street Hull HU3 4HH England to Princes House Wright Street Hull East Yorkshire HU2 8HX on 2 May 2019
02 May 2019 CH01 Director's details changed for Mr Shaun Derek Larvin on 2 May 2019
03 Apr 2019 PSC01 Notification of Shaun Derek Larvin as a person with significant control on 28 March 2019
03 Apr 2019 CS01 Confirmation statement made on 3 April 2019 with updates
28 Mar 2019 PSC01 Notification of Jack Hannam as a person with significant control on 28 March 2019