PRO SPECIFIC INC LIMITED

Company Documents

DateDescription
16/09/2516 September 2025 NewTotal exemption full accounts made up to 2025-01-31

View Document

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

View Document

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

View Document

26/02/2526 February 2025 Cessation of Jordan Terri Morrison as a person with significant control on 2025-02-26

View Document

26/02/2526 February 2025 Change of details for Maricor Mizal as a person with significant control on 2025-02-26

View Document

26/02/2526 February 2025 Confirmation statement made on 2025-02-26 with updates

View Document

31/01/2531 January 2025 Annual accounts for year ending 31 Jan 2025

View Accounts

23/07/2423 July 2024 Confirmation statement made on 2024-07-23 with no updates

View Document

04/07/244 July 2024 Total exemption full accounts made up to 2024-01-31

View Document

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

View Accounts

21/08/2321 August 2023 Total exemption full accounts made up to 2023-01-31

View Document

24/07/2324 July 2023 Confirmation statement made on 2023-07-23 with no updates

View Document

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

View Accounts

23/07/2223 July 2022 Confirmation statement made on 2022-07-23 with no updates

View Document

30/05/2230 May 2022 Total exemption full accounts made up to 2022-01-31

View Document

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

View Accounts

03/11/213 November 2021 Total exemption full accounts made up to 2021-01-31

View Document

06/09/216 September 2021 Notification of Jordan Terri Morrison as a person with significant control on 2021-09-06

View Document

23/07/2123 July 2021 Confirmation statement made on 2021-07-23 with updates

View Document

23/07/2123 July 2021 Director's details changed for Jordan Terri Forsdike on 2021-07-23

View Document

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

View Accounts

12/11/2012 November 2020 Total exemption full accounts made up to 2020-01-31

View Document

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

View Document

06/10/206 October 2020 Confirmation statement made on 2020-10-06 with updates

View Document

19/03/2019 March 2020 PSC'S CHANGE OF PARTICULARS / MARICOR MIZAL / 19/03/2020

View Document

19/03/2019 March 2020 19/03/20 STATEMENT OF CAPITAL GBP 100

View Document

19/03/2019 March 2020 Change of details for Maricor Mizal as a person with significant control on 2020-03-19

View Document

19/03/2019 March 2020 Statement of capital following an allotment of shares on 2020-03-19

View Document

19/03/2019 March 2020 Confirmation statement made on 2020-03-19 with updates

View Document

19/03/2019 March 2020 CONFIRMATION STATEMENT MADE ON 19/03/20, WITH UPDATES

View Document

04/03/204 March 2020 Register inspection address has been changed to The Barn, 16 Nascot Place Watford WD17 4QT

View Document

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

View Document

04/03/204 March 2020 Register(s) moved to registered inspection location The Barn, 16 Nascot Place Watford WD17 4QT

View Document

04/03/204 March 2020 SAIL ADDRESS CREATED

View Document

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

View Accounts

22/01/2022 January 2020 REGISTERED OFFICE CHANGED ON 22/01/2020 FROM FLAT 2 14 BEAUDESERT LEIGHTON BUZZARD LU7 1HZ ENGLAND

View Document

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

View Document

06/01/206 January 2020 CONFIRMATION STATEMENT MADE ON 06/01/20, NO UPDATES

View Document

06/01/206 January 2020 Confirmation statement made on 2020-01-06 with no updates

View Document

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

View Document

04/12/194 December 2019 REGISTERED OFFICE CHANGED ON 04/12/2019 FROM 51 SWALLOWHURST CRESCENT LIVERPOOL L11 2UY ENGLAND

View Document

03/12/193 December 2019 APPOINTMENT TERMINATED, DIRECTOR JOANNA FORSTER

View Document

03/12/193 December 2019 Termination of appointment of Joanna Forster as a director on 2019-12-03

View Document

03/12/193 December 2019 Appointment of Jordan Terri Forsdike as a director on 2019-12-03

View Document

03/12/193 December 2019 DIRECTOR APPOINTED JORDAN TERRI FORSDIKE

View Document

27/09/1927 September 2019 Total exemption full accounts made up to 2019-01-31

View Document

27/09/1927 September 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

09/01/199 January 2019 CONFIRMATION STATEMENT MADE ON 06/01/19, NO UPDATES

View Document

09/01/199 January 2019 Confirmation statement made on 2019-01-06 with no updates

View Document

26/10/1826 October 2018 Total exemption full accounts made up to 2018-01-31

View Document

26/10/1826 October 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

04/07/184 July 2018 REGISTERED OFFICE CHANGED ON 04/07/2018 FROM 9A CANTERBURY STREET GILLINGHAM KENT ME7 5TP ENGLAND

View Document

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

View Document

26/02/1826 February 2018 REGISTERED OFFICE CHANGED ON 26/02/2018 FROM 21 HILLSIDE COURT DOWNSIDE ROCHESTER ME2 2DP ENGLAND

View Document

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

View Document

09/02/189 February 2018 Appointment of Joanna Forster as a director on 2018-02-09

View Document

09/02/189 February 2018 DIRECTOR APPOINTED JOANNA FORSTER

View Document

09/02/189 February 2018 Termination of appointment of Peter Richard Law as a director on 2018-02-09

View Document

09/02/189 February 2018 APPOINTMENT TERMINATED, DIRECTOR PETER LAW

View Document

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

View Accounts

08/01/188 January 2018 CONFIRMATION STATEMENT MADE ON 06/01/18, WITH UPDATES

View Document

08/01/188 January 2018 Confirmation statement made on 2018-01-06 with updates

View Document

12/09/1712 September 2017 Total exemption full accounts made up to 2017-01-31

View Document

12/09/1712 September 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

14/02/1714 February 2017 CONFIRMATION STATEMENT MADE ON 06/01/17, WITH UPDATES

View Document

14/02/1714 February 2017 Confirmation statement made on 2017-01-06 with updates

View Document

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

View Accounts

01/11/161 November 2016 DIRECTOR APPOINTED PETER RICHARD LAW

View Document

01/11/161 November 2016 Appointment of Peter Richard Law as a director on 2016-11-01

View Document

01/11/161 November 2016 APPOINTMENT TERMINATED, DIRECTOR LINDA MARSHALL

View Document

01/11/161 November 2016 Termination of appointment of Linda Jayne Marshall as a director on 2016-11-01

View Document

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

View Document

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

View Document

07/01/167 January 2016 Incorporation

View Document

07/01/167 January 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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