PRO-SPACE STRUCTURES (UK) LIMITED

Company Documents

DateDescription
07/11/247 November 2024 Confirmation statement made on 2024-10-29 with no updates

View Document

21/10/2421 October 2024 Micro company accounts made up to 2024-01-31

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

20/11/2320 November 2023 Confirmation statement made on 2023-10-29 with no updates

View Document

25/10/2325 October 2023 Micro company accounts made up to 2023-01-31

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

09/11/229 November 2022 Confirmation statement made on 2022-10-29 with no updates

View Document

19/10/2219 October 2022 Micro company accounts made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

12/11/2112 November 2021 Confirmation statement made on 2021-10-29 with no updates

View Document

22/10/2122 October 2021 Micro company accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

27/01/2127 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20

View Document

04/11/204 November 2020 CONFIRMATION STATEMENT MADE ON 29/10/20, NO UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

07/11/197 November 2019 CONFIRMATION STATEMENT MADE ON 29/10/19, NO UPDATES

View Document

24/10/1924 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

30/10/1830 October 2018 CONFIRMATION STATEMENT MADE ON 29/10/18, WITH UPDATES

View Document

30/10/1830 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

29/10/1829 October 2018 REGISTERED OFFICE CHANGED ON 29/10/2018 FROM ARABESQUE HOUSE MONKS CROSS DRIVE HUNTINGTON YORK YO32 9GW ENGLAND

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

25/01/1825 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

08/11/178 November 2017 CONFIRMATION STATEMENT MADE ON 29/10/17, NO UPDATES

View Document

01/11/171 November 2017 SAIL ADDRESS CREATED

View Document

01/11/171 November 2017 REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR 275-REG SEC

View Document

27/10/1727 October 2017 PREVSHO FROM 31/01/2017 TO 30/01/2017

View Document

23/10/1723 October 2017 REGISTERED OFFICE CHANGED ON 23/10/2017 FROM JWPCREERS LLP GENESIS 5 CHURCH LANE HESLINGTON YORK YO10 5DQ

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

29/11/1629 November 2016 CONFIRMATION STATEMENT MADE ON 29/10/16, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

12/11/1512 November 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

06/11/156 November 2015 Annual return made up to 29 October 2015 with full list of shareholders

View Document

06/11/146 November 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

03/11/143 November 2014 REGISTERED OFFICE CHANGED ON 03/11/2014 FROM C/O JWPCREERS GENESIS 5 INNOVATION WAY HESLINGTON YORK YO10 5DQ

View Document

03/11/143 November 2014 Annual return made up to 29 October 2014 with full list of shareholders

View Document

04/07/144 July 2014 288C FOR TIM BETTERIDGE

View Document

04/11/134 November 2013 Annual return made up to 29 October 2013 with full list of shareholders

View Document

28/10/1328 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

02/11/122 November 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

29/10/1229 October 2012 Annual return made up to 29 October 2012 with full list of shareholders

View Document

15/10/1215 October 2012 Annual return made up to 14 October 2012 with full list of shareholders

View Document

30/11/1130 November 2011 Annual return made up to 14 October 2011 with full list of shareholders

View Document

25/10/1125 October 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

28/03/1128 March 2011 REGISTERED OFFICE CHANGED ON 28/03/2011 FROM FOSS PLACE FOSS ISLAND ROAD YORK NORTH YORKSHIRE YO31 7UJ

View Document

14/10/1014 October 2010 Annual return made up to 14 October 2010 with full list of shareholders

View Document

14/10/1014 October 2010 APPOINTMENT TERMINATED, DIRECTOR BETTERIDGE GROUP LIMITED

View Document

13/10/1013 October 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

10/11/0910 November 2009 Annual return made up to 14 October 2009 with full list of shareholders

View Document

10/11/0910 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR TIM BETTERIDGE / 14/10/2009

View Document

10/11/0910 November 2009 SAIL ADDRESS CREATED

View Document

02/11/092 November 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

27/10/0927 October 2009 PREVSHO FROM 31/10/2009 TO 31/01/2009

View Document

11/02/0911 February 2009 VARYING SHARE RIGHTS AND NAMES

View Document

27/11/0827 November 2008 COMPANY NAME CHANGED PRO-SPACE STRUCTURE (UK) LIMITED CERTIFICATE ISSUED ON 27/11/08

View Document

14/10/0814 October 2008 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