PRO SPECIFIC INC LIMITED
Company Documents
Date | Description |
---|---|
16/09/2516 September 2025 New | Total exemption full accounts made up to 2025-01-31 |
20/08/2520 August 2025 | Registered office address changed from 19 Carlisle Road Hove BN3 4FP England to Flat 4 19 Carlisle Road Hove BN3 4FP on 2025-08-20 |
20/08/2520 August 2025 | Registered office address changed from 49 Goodman Drive Leighton Buzzard LU7 4UJ England to 19 Carlisle Road Hove BN3 4FP on 2025-08-20 |
26/02/2526 February 2025 | Cessation of Jordan Terri Morrison as a person with significant control on 2025-02-26 |
26/02/2526 February 2025 | Change of details for Maricor Mizal as a person with significant control on 2025-02-26 |
26/02/2526 February 2025 | Confirmation statement made on 2025-02-26 with updates |
31/01/2531 January 2025 | Annual accounts for year ending 31 Jan 2025 |
23/07/2423 July 2024 | Confirmation statement made on 2024-07-23 with no updates |
04/07/244 July 2024 | Total exemption full accounts made up to 2024-01-31 |
31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
21/08/2321 August 2023 | Total exemption full accounts made up to 2023-01-31 |
24/07/2324 July 2023 | Confirmation statement made on 2023-07-23 with no updates |
31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 |
23/07/2223 July 2022 | Confirmation statement made on 2022-07-23 with no updates |
30/05/2230 May 2022 | Total exemption full accounts made up to 2022-01-31 |
31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
03/11/213 November 2021 | Total exemption full accounts made up to 2021-01-31 |
06/09/216 September 2021 | Notification of Jordan Terri Morrison as a person with significant control on 2021-09-06 |
23/07/2123 July 2021 | Confirmation statement made on 2021-07-23 with updates |
23/07/2123 July 2021 | Director's details changed for Jordan Terri Forsdike on 2021-07-23 |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
12/11/2012 November 2020 | Total exemption full accounts made up to 2020-01-31 |
13/10/2013 October 2020 | Registered office address changed from 9 Goodman Drive Leighton Buzzard Beds LU7 4UJ England to 49 Goodman Drive Leighton Buzzard LU7 4UJ on 2020-10-13 |
06/10/206 October 2020 | Confirmation statement made on 2020-10-06 with updates |
19/03/2019 March 2020 | PSC'S CHANGE OF PARTICULARS / MARICOR MIZAL / 19/03/2020 |
19/03/2019 March 2020 | 19/03/20 STATEMENT OF CAPITAL GBP 100 |
19/03/2019 March 2020 | Change of details for Maricor Mizal as a person with significant control on 2020-03-19 |
19/03/2019 March 2020 | Statement of capital following an allotment of shares on 2020-03-19 |
19/03/2019 March 2020 | Confirmation statement made on 2020-03-19 with updates |
19/03/2019 March 2020 | CONFIRMATION STATEMENT MADE ON 19/03/20, WITH UPDATES |
04/03/204 March 2020 | Register inspection address has been changed to The Barn, 16 Nascot Place Watford WD17 4QT |
04/03/204 March 2020 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI REG PSC |
04/03/204 March 2020 | Register(s) moved to registered inspection location The Barn, 16 Nascot Place Watford WD17 4QT |
04/03/204 March 2020 | SAIL ADDRESS CREATED |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
22/01/2022 January 2020 | REGISTERED OFFICE CHANGED ON 22/01/2020 FROM FLAT 2 14 BEAUDESERT LEIGHTON BUZZARD LU7 1HZ ENGLAND |
22/01/2022 January 2020 | Registered office address changed from Flat 2 14 Beaudesert Leighton Buzzard LU7 1HZ England to 49 Goodman Drive Leighton Buzzard LU7 4UJ on 2020-01-22 |
06/01/206 January 2020 | CONFIRMATION STATEMENT MADE ON 06/01/20, NO UPDATES |
06/01/206 January 2020 | Confirmation statement made on 2020-01-06 with no updates |
04/12/194 December 2019 | Registered office address changed from 51 Swallowhurst Crescent Liverpool L11 2UY England to 49 Goodman Drive Leighton Buzzard LU7 4UJ on 2019-12-04 |
04/12/194 December 2019 | REGISTERED OFFICE CHANGED ON 04/12/2019 FROM 51 SWALLOWHURST CRESCENT LIVERPOOL L11 2UY ENGLAND |
03/12/193 December 2019 | APPOINTMENT TERMINATED, DIRECTOR JOANNA FORSTER |
03/12/193 December 2019 | Termination of appointment of Joanna Forster as a director on 2019-12-03 |
03/12/193 December 2019 | Appointment of Jordan Terri Forsdike as a director on 2019-12-03 |
03/12/193 December 2019 | DIRECTOR APPOINTED JORDAN TERRI FORSDIKE |
27/09/1927 September 2019 | Total exemption full accounts made up to 2019-01-31 |
27/09/1927 September 2019 | 31/01/19 TOTAL EXEMPTION FULL |
31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
09/01/199 January 2019 | CONFIRMATION STATEMENT MADE ON 06/01/19, NO UPDATES |
09/01/199 January 2019 | Confirmation statement made on 2019-01-06 with no updates |
26/10/1826 October 2018 | Total exemption full accounts made up to 2018-01-31 |
26/10/1826 October 2018 | 31/01/18 TOTAL EXEMPTION FULL |
04/07/184 July 2018 | REGISTERED OFFICE CHANGED ON 04/07/2018 FROM 9A CANTERBURY STREET GILLINGHAM KENT ME7 5TP ENGLAND |
04/07/184 July 2018 | Registered office address changed from 9a Canterbury Street Gillingham Kent ME7 5TP England to 49 Goodman Drive Leighton Buzzard LU7 4UJ on 2018-07-04 |
26/02/1826 February 2018 | REGISTERED OFFICE CHANGED ON 26/02/2018 FROM 21 HILLSIDE COURT DOWNSIDE ROCHESTER ME2 2DP ENGLAND |
26/02/1826 February 2018 | Registered office address changed from 21 Hillside Court Downside Rochester ME2 2DP England to 49 Goodman Drive Leighton Buzzard LU7 4UJ on 2018-02-26 |
09/02/189 February 2018 | Appointment of Joanna Forster as a director on 2018-02-09 |
09/02/189 February 2018 | DIRECTOR APPOINTED JOANNA FORSTER |
09/02/189 February 2018 | Termination of appointment of Peter Richard Law as a director on 2018-02-09 |
09/02/189 February 2018 | APPOINTMENT TERMINATED, DIRECTOR PETER LAW |
31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
08/01/188 January 2018 | CONFIRMATION STATEMENT MADE ON 06/01/18, WITH UPDATES |
08/01/188 January 2018 | Confirmation statement made on 2018-01-06 with updates |
12/09/1712 September 2017 | Total exemption full accounts made up to 2017-01-31 |
12/09/1712 September 2017 | 31/01/17 TOTAL EXEMPTION FULL |
14/02/1714 February 2017 | CONFIRMATION STATEMENT MADE ON 06/01/17, WITH UPDATES |
14/02/1714 February 2017 | Confirmation statement made on 2017-01-06 with updates |
31/01/1731 January 2017 | Annual accounts for year ending 31 Jan 2017 |
01/11/161 November 2016 | DIRECTOR APPOINTED PETER RICHARD LAW |
01/11/161 November 2016 | Appointment of Peter Richard Law as a director on 2016-11-01 |
01/11/161 November 2016 | APPOINTMENT TERMINATED, DIRECTOR LINDA MARSHALL |
01/11/161 November 2016 | Termination of appointment of Linda Jayne Marshall as a director on 2016-11-01 |
06/10/166 October 2016 | Registered office address changed from Houghton Hall Lodge the Green Houghton Regis Dunstable Bedfordshire LU5 5DY United Kingdom to 49 Goodman Drive Leighton Buzzard LU7 4UJ on 2016-10-06 |
06/10/166 October 2016 | REGISTERED OFFICE CHANGED ON 06/10/2016 FROM HOUGHTON HALL LODGE THE GREEN HOUGHTON REGIS DUNSTABLE BEDFORDSHIRE LU5 5DY UNITED KINGDOM |
07/01/167 January 2016 | Incorporation |
07/01/167 January 2016 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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