D&S PROCORE LIMITED

Company Documents

DateDescription
24/12/2424 December 2024 Final Gazette dissolved via voluntary strike-off

View Document

24/12/2424 December 2024 Final Gazette dissolved via voluntary strike-off

View Document

18/11/2418 November 2024 Accounts for a small company made up to 2023-12-31

View Document

31/10/2431 October 2024 Voluntary strike-off action has been suspended

View Document

31/10/2431 October 2024 Voluntary strike-off action has been suspended

View Document

08/10/248 October 2024 First Gazette notice for voluntary strike-off

View Document

08/10/248 October 2024 First Gazette notice for voluntary strike-off

View Document

01/10/241 October 2024 Application to strike the company off the register

View Document

05/07/245 July 2024 Confirmation statement made on 2024-05-23 with no updates

View Document

03/01/243 January 2024 Certificate of change of name

View Document

05/07/235 July 2023 Termination of appointment of Jeanette Louise Savary De Beauregard as a director on 2023-07-01

View Document

23/06/2323 June 2023 Accounts for a small company made up to 2022-12-31

View Document

26/05/2326 May 2023 Confirmation statement made on 2023-05-23 with no updates

View Document

18/04/2318 April 2023 Notification of a person with significant control statement

View Document

03/04/233 April 2023 Appointment of Mr Neil Grindrod as a director on 2023-04-01

View Document

03/04/233 April 2023 Termination of appointment of Sascha Hempel as a director on 2023-04-01

View Document

03/04/233 April 2023 Cessation of Hans Rolf Sommer as a person with significant control on 2023-04-01

View Document

03/04/233 April 2023 Appointment of Mr Kenneth Michael Wood as a director on 2023-04-01

View Document

12/01/2312 January 2023 Termination of appointment of Michel Léonard De Haan as a director on 2022-12-31

View Document

12/01/2312 January 2023 Termination of appointment of Phillip John Ratcliffe as a director on 2022-12-31

View Document

12/01/2312 January 2023 Appointment of Mr Sascha Hempel as a director on 2023-01-01

View Document

26/10/2126 October 2021 Appointment of Jeanette Louise Savary De Beauregard as a director on 2021-10-11

View Document

07/07/207 July 2020 CONFIRMATION STATEMENT MADE ON 23/05/20, NO UPDATES

View Document

06/07/206 July 2020 CESSATION OF DREES & SOMMER SE AS A PSC

View Document

06/07/206 July 2020 PSC'S CHANGE OF PARTICULARS / DR. HANS ROLF SOMMER / 06/07/2020

View Document

06/07/206 July 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HANS ROLF SOMMER

View Document

08/07/198 July 2019 DIRECTOR APPOINTED MR MICHEL LÉONARD DE HAAN

View Document

08/07/198 July 2019 APPOINTMENT TERMINATED, DIRECTOR LAYTH MADI

View Document

04/07/194 July 2019 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 04/07/2019

View Document

04/07/194 July 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DREES & SOMMER SE

View Document

04/07/194 July 2019 CONFIRMATION STATEMENT MADE ON 23/05/19, NO UPDATES

View Document

15/04/1915 April 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

07/03/197 March 2019 APPOINTMENT TERMINATED, DIRECTOR SASCHA HEMPEL

View Document

26/02/1926 February 2019 DIRECTOR APPOINTED MR LAYTH MADI

View Document

23/05/1823 May 2018 CONFIRMATION STATEMENT MADE ON 23/05/18, WITH UPDATES

View Document

17/05/1817 May 2018 CESSATION OF PROCORE HOLDINGS LIMITED AS A PSC

View Document

17/05/1817 May 2018 CESSATION OF PROCORE HOLDINGS LIMITED AS A PSC

View Document

17/05/1817 May 2018 NOTIFICATION OF PSC STATEMENT ON 03/05/2018

View Document

17/05/1817 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PROCORE HOLDINGS LIMITED

View Document

15/05/1815 May 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

11/05/1811 May 2018 REGISTERED OFFICE CHANGED ON 11/05/2018 FROM 13 NEW NORTH STREET, GROUND FLOOR 13 NEW NORTH STREET GROUND FLOOR LONDON WC1N 3PJ WC1N 3PJ UNITED KINGDOM

View Document

08/05/188 May 2018 REGISTERED OFFICE CHANGED ON 08/05/2018 FROM UNIT 6 36-42 NEW INN YARD LONDON EC2A 3EY ENGLAND

View Document

30/04/1830 April 2018 CONFIRMATION STATEMENT MADE ON 30/04/18, NO UPDATES

View Document

02/06/172 June 2017 CONFIRMATION STATEMENT MADE ON 30/04/17, WITH UPDATES

View Document

18/05/1718 May 2017 REGISTERED OFFICE CHANGED ON 18/05/2017 FROM UNIT 6 NEW INN YARD LONDON EC2A 3EY ENGLAND

View Document

11/05/1711 May 2017 COMPANY NAME CHANGED PROCORE PROJECT SOLUTIONS LIMITED CERTIFICATE ISSUED ON 11/05/17

View Document

09/05/179 May 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

05/05/175 May 2017 REGISTERED OFFICE CHANGED ON 05/05/2017 FROM HIGHLAND HOUSE MAYFLOWER CLOSE CHANDLERS FORD EASTLEIGH HAMPSHIRE SO53 4AR

View Document

05/05/175 May 2017 DIRECTOR APPOINTED MR SASCHA HEMPEL

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

31/08/1631 August 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

06/05/166 May 2016 Annual return made up to 30 April 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

28/07/1528 July 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

01/05/151 May 2015 Annual return made up to 30 April 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

20/05/1420 May 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

15/05/1415 May 2014 Annual return made up to 30 April 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

27/06/1327 June 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

16/05/1316 May 2013 Annual return made up to 30 April 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

07/06/127 June 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

16/05/1216 May 2012 Annual return made up to 30 April 2012 with full list of shareholders

View Document

10/05/1110 May 2011 Annual return made up to 30 April 2011 with full list of shareholders

View Document

04/05/114 May 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

04/02/114 February 2011 04/02/11 STATEMENT OF CAPITAL GBP 5000

View Document

04/02/114 February 2011 RETURN OF PURCHASE OF OWN SHARES

View Document

24/01/1124 January 2011 APPOINTMENT TERMINATED, SECRETARY MICHEL DE HAAN

View Document

24/01/1124 January 2011 STATEMENT OF COMPANY'S OBJECTS

View Document

24/01/1124 January 2011 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

24/01/1124 January 2011 APPOINTMENT TERMINATED, DIRECTOR MICHEL DE HAAN

View Document

13/05/1013 May 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

06/05/106 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / PHILLIP JOHN RATCLIFFE / 30/04/2010

View Document

06/05/106 May 2010 Annual return made up to 30 April 2010 with full list of shareholders

View Document

06/05/106 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHEL LEONARD DE HAAN / 30/04/2010

View Document

14/05/0914 May 2009 RETURN MADE UP TO 30/04/09; FULL LIST OF MEMBERS

View Document

09/04/099 April 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

05/06/085 June 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

30/05/0830 May 2008 RETURN MADE UP TO 30/04/08; FULL LIST OF MEMBERS

View Document

22/05/0722 May 2007 RETURN MADE UP TO 30/04/07; FULL LIST OF MEMBERS

View Document

01/05/071 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

04/04/074 April 2007 REGISTERED OFFICE CHANGED ON 04/04/07 FROM: TEMPLE COURT HOUSE 39 CHURCH STREET ROMSEY HAMPSHIRE SO51 8JH

View Document

13/07/0613 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

09/05/069 May 2006 RETURN MADE UP TO 30/04/06; FULL LIST OF MEMBERS

View Document

09/05/069 May 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

19/08/0519 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

12/05/0512 May 2005 RETURN MADE UP TO 30/04/05; FULL LIST OF MEMBERS

View Document

15/09/0415 September 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

09/06/049 June 2004 RETURN MADE UP TO 30/04/04; FULL LIST OF MEMBERS

View Document

05/08/035 August 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

24/05/0324 May 2003 RETURN MADE UP TO 30/04/03; FULL LIST OF MEMBERS

View Document

24/06/0224 June 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

12/06/0212 June 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

12/06/0212 June 2002 NC INC ALREADY ADJUSTED 22/05/02

View Document

12/06/0212 June 2002 ACC. REF. DATE SHORTENED FROM 30/04/03 TO 31/12/02

View Document

12/06/0212 June 2002 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

12/06/0212 June 2002 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

12/06/0212 June 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

12/06/0212 June 2002 £ NC 1000/12500 22/05/02

View Document

12/06/0212 June 2002 DIRECTOR RESIGNED

View Document

12/06/0212 June 2002 NEW DIRECTOR APPOINTED

View Document

12/06/0212 June 2002 REGISTERED OFFICE CHANGED ON 12/06/02 FROM: 115 COLMORE ROW BIRMINGHAM WEST MIDLANDS B3 3AL

View Document

10/05/0210 May 2002 COMPANY NAME CHANGED 115CR (143) LIMITED CERTIFICATE ISSUED ON 10/05/02

View Document

30/04/0230 April 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


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