PRO MAPPING SOFTWARE LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
20/12/2420 December 2024 Micro company accounts made up to 2023-12-31

View Document

04/10/244 October 2024 Confirmation statement made on 2024-10-04 with updates

View Document

25/03/2425 March 2024 Registered office address changed from 10 Clarefield Drive Clarefield Drive Maidenhead SL6 5DP England to 124 City Road London EC1V 2NX on 2024-03-25

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

05/12/235 December 2023 Notification of Wightcode Consulting Limited as a person with significant control on 2023-11-07

View Document

03/12/233 December 2023 Notification of Muhammad Yahya as a person with significant control on 2023-11-07

View Document

17/11/2317 November 2023 Cessation of Muhammad Yahya as a person with significant control on 2023-11-07

View Document

07/11/237 November 2023 Notification of Muhammad Yahya as a person with significant control on 2023-11-07

View Document

07/11/237 November 2023 Cessation of Stuart Hill as a person with significant control on 2023-09-26

View Document

07/11/237 November 2023 Termination of appointment of Stuart Hill as a director on 2023-11-07

View Document

07/11/237 November 2023 Cessation of Eleanor Clare Hill as a person with significant control on 2023-11-07

View Document

07/11/237 November 2023 Appointment of Mr Muhammad Yahya as a director on 2023-11-07

View Document

07/11/237 November 2023 Termination of appointment of Eleanor Clare Hill as a director on 2023-11-07

View Document

07/11/237 November 2023 Registered office address changed from Laurelbank Tillingdown Lane Woldingham Caterham Surrey CR3 7JA United Kingdom to 10 Clarefield Drive Clarefield Drive Maidenhead SL6 5DP on 2023-11-07

View Document

13/10/2313 October 2023 Resolutions

View Document

13/10/2313 October 2023 Resolutions

View Document

10/10/2310 October 2023 Confirmation statement made on 2023-10-04 with updates

View Document

03/10/233 October 2023 Statement of capital on 2023-09-27

View Document

28/04/2328 April 2023 Micro company accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

30/10/2230 October 2022 Change of details for Eleanor Clare Sales as a person with significant control on 2022-10-10

View Document

12/10/2212 October 2022 Cessation of A Person with Significant Control as a person with significant control on 2022-10-12

View Document

06/10/226 October 2022 Director's details changed for Stuart Hill on 2022-10-06

View Document

06/10/226 October 2022 Confirmation statement made on 2022-10-04 with updates

View Document

06/10/226 October 2022 Director's details changed for Mrs Eleanor Clare Hill on 2022-10-06

View Document

06/10/226 October 2022 Notification of Eleanor Clare Sales as a person with significant control on 2022-10-06

View Document

06/10/226 October 2022 Change of details for Stuart Hill as a person with significant control on 2022-10-06

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

18/10/2118 October 2021 Registered office address changed from International House 24 Holborn Viaduct London London EC1A 2BN England to Laurelbank Tillingdown Lane Woldingham Caterham Surrey CR3 7JA on 2021-10-18

View Document

18/10/2118 October 2021 Confirmation statement made on 2021-10-04 with updates

View Document

10/06/2110 June 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

11/11/2011 November 2020 CONFIRMATION STATEMENT MADE ON 04/10/20, WITH UPDATES

View Document

06/11/206 November 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS ELEANOR CLARE HILL / 04/10/2020

View Document

08/10/208 October 2020 ADOPT ARTICLES 03/09/2020

View Document

08/10/208 October 2020 ARTICLES OF ASSOCIATION

View Document

02/10/202 October 2020 RETURN OF PURCHASE OF OWN SHARES 22/09/20 TREASURY CAPITAL GBP 0.25

View Document

24/09/2024 September 2020 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

17/09/2017 September 2020 SUB-DIVISION 03/09/20

View Document

20/08/2020 August 2020 APPOINTMENT TERMINATED, DIRECTOR HENRY NAHR

View Document

01/05/201 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / ELEANOR CLARE SALES / 01/05/2020

View Document

05/04/205 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

22/11/1922 November 2019 ADOPT ARTICLES 23/10/2019

View Document

21/11/1921 November 2019 Change of share class name or designation

View Document

31/10/1931 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / ELEANOR CLARE SALES / 30/10/2019

View Document

14/10/1914 October 2019 CONFIRMATION STATEMENT MADE ON 04/10/19, WITH UPDATES

View Document

09/10/199 October 2019 CURREXT FROM 31/10/2019 TO 31/12/2019

View Document

11/03/1911 March 2019 REGISTERED OFFICE CHANGED ON 11/03/2019 FROM 81 WESTHALL ROAD WARLINGHAM SURREY CR6 9HG ENGLAND

View Document

11/03/1911 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / STUART HILL / 11/03/2019

View Document

05/10/185 October 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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