PRORESOURCE LTD
Company Documents
Date | Description |
---|---|
21/03/2521 March 2025 | Confirmation statement made on 2025-02-11 with updates |
31/12/2431 December 2024 | Micro company accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
20/03/2420 March 2024 | Confirmation statement made on 2024-02-11 with no updates |
12/02/2412 February 2024 | Registered office address changed from 37 37 King Edward Vii Apartments Kings Drive Midhurst West Sussex GU29 0EX United Kingdom to 37 King Edward Vii Apartments Kings Drive Midhurst West Sussex GU29 0EX on 2024-02-12 |
12/02/2412 February 2024 | Registered office address changed from Flat 306 120 West Bar Sheffield S3 8PP England to 37 37 King Edward Vii Apartments Kings Drive Midhurst West Sussex GU29 0EX on 2024-02-12 |
31/12/2331 December 2023 | Micro company accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
20/03/2320 March 2023 | Confirmation statement made on 2023-02-11 with no updates |
20/12/2220 December 2022 | Micro company accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
11/02/2211 February 2022 | Confirmation statement made on 2022-02-11 with no updates |
13/12/2113 December 2021 | Micro company accounts made up to 2021-03-31 |
20/04/2120 April 2021 | 31/03/20 TOTAL EXEMPTION FULL |
15/04/2115 April 2021 | CONFIRMATION STATEMENT MADE ON 15/04/21, NO UPDATES |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
08/02/218 February 2021 | APPOINTMENT TERMINATED, DIRECTOR BEVERLEY DUNSBY |
08/02/218 February 2021 | APPOINTMENT TERMINATED, SECRETARY BEVERLEY DUNSBY |
06/11/206 November 2020 | REGISTERED OFFICE CHANGED ON 06/11/2020 FROM 52 ENTRY HILL BATH BA2 5LU |
14/05/2014 May 2020 | CONFIRMATION STATEMENT MADE ON 26/01/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
20/12/1920 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
23/02/1923 February 2019 | CONFIRMATION STATEMENT MADE ON 26/01/19, NO UPDATES |
21/12/1821 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
19/02/1819 February 2018 | CONFIRMATION STATEMENT MADE ON 26/01/18, NO UPDATES |
18/12/1718 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
29/01/1729 January 2017 | CONFIRMATION STATEMENT MADE ON 26/01/17, WITH UPDATES |
20/12/1620 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
15/02/1615 February 2016 | Annual return made up to 26 January 2016 with full list of shareholders |
22/12/1522 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
01/02/151 February 2015 | Annual return made up to 26 January 2015 with full list of shareholders |
19/12/1419 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
24/02/1424 February 2014 | Annual return made up to 26 January 2014 with full list of shareholders |
19/12/1319 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
28/01/1328 January 2013 | Annual return made up to 26 January 2013 with full list of shareholders |
28/12/1228 December 2012 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/12 |
18/12/1218 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
19/02/1219 February 2012 | Annual return made up to 26 January 2012 with full list of shareholders |
21/12/1121 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
01/02/111 February 2011 | Annual return made up to 26 January 2011 with full list of shareholders |
21/12/1021 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
17/02/1017 February 2010 | SAIL ADDRESS CREATED |
17/02/1017 February 2010 | Annual return made up to 26 January 2010 with full list of shareholders |
17/02/1017 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / STUART DUNSBY / 16/01/2010 |
17/02/1017 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / BEVERLEY DUNSBY / 16/01/2010 |
16/12/0916 December 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
11/02/0911 February 2009 | RETURN MADE UP TO 26/01/09; FULL LIST OF MEMBERS |
14/01/0914 January 2009 | CURREXT FROM 31/01/2009 TO 31/03/2009 |
10/10/0810 October 2008 | Annual accounts small company total exemption made up to 31 January 2008 |
20/02/0820 February 2008 | RETURN MADE UP TO 26/01/08; FULL LIST OF MEMBERS |
22/03/0722 March 2007 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
22/03/0722 March 2007 | NEW DIRECTOR APPOINTED |
26/01/0726 January 2007 | SECRETARY RESIGNED |
26/01/0726 January 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
26/01/0726 January 2007 | DIRECTOR RESIGNED |
More Company Information
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company