PRO-VOICE NETWORK LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
12/08/2512 August 2025 NewRegistered office address changed from Gosport Cottage Green Lane Ampfield Romsey Hampshire SO51 9BN to The Old Stable Coombe Farm, Coombe Lane Awbridge Romsey Hampshire SO51 0HN on 2025-08-12

View Document

12/08/2512 August 2025 NewConfirmation statement made on 2025-07-05 with no updates

View Document

08/10/248 October 2024 Micro company accounts made up to 2024-05-31

View Document

13/08/2413 August 2024 Confirmation statement made on 2024-07-05 with no updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

20/09/2320 September 2023 Micro company accounts made up to 2023-05-31

View Document

14/08/2314 August 2023 Confirmation statement made on 2023-07-05 with no updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

05/04/225 April 2022 Notification of Sharon Bolt as a person with significant control on 2019-08-22

View Document

29/03/2229 March 2022 Termination of appointment of Darren Bolt as a director on 2019-08-22

View Document

29/03/2229 March 2022 Cessation of Darren Bolt as a person with significant control on 2019-08-22

View Document

14/10/2114 October 2021 Micro company accounts made up to 2021-05-31

View Document

09/08/219 August 2021 Confirmation statement made on 2021-07-05 with no updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

16/12/1916 December 2019 31/05/19 UNAUDITED ABRIDGED

View Document

06/07/196 July 2019 CONFIRMATION STATEMENT MADE ON 05/07/19, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

22/11/1822 November 2018 31/05/18 UNAUDITED ABRIDGED

View Document

06/07/186 July 2018 CONFIRMATION STATEMENT MADE ON 05/07/18, NO UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

25/11/1725 November 2017 31/05/17 UNAUDITED ABRIDGED

View Document

10/07/1710 July 2017 CONFIRMATION STATEMENT MADE ON 05/07/17, NO UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

30/01/1730 January 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

11/07/1611 July 2016 CONFIRMATION STATEMENT MADE ON 05/07/16, WITH UPDATES

View Document

03/08/153 August 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

20/07/1520 July 2015 Annual return made up to 5 July 2015 with full list of shareholders

View Document

10/12/1410 December 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

19/07/1419 July 2014 Annual return made up to 5 July 2014 with full list of shareholders

View Document

19/07/1419 July 2014 SAIL ADDRESS CHANGED FROM: C/O WINTERSTOKE UNIT 1 RIVERMEAD PIPERS WAY THATCHAM BERKSHIRE RG19 4EP UNITED KINGDOM

View Document

16/05/1416 May 2014 REGISTERED OFFICE CHANGED ON 16/05/2014 FROM C/O WINTERSTOKE UNIT 1 RIVERMEAD PIPERS WAY THATCHAM BERKSHIRE RG19 4EP ENGLAND

View Document

16/10/1316 October 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

09/07/139 July 2013 Annual return made up to 5 July 2013 with full list of shareholders

View Document

23/01/1323 January 2013 REGISTERED OFFICE CHANGED ON 23/01/2013 FROM 4400 PARKWAY WHITELEY HAMPSHIRE PO15 7FJ

View Document

21/09/1221 September 2012 31/05/12 TOTAL EXEMPTION FULL

View Document

19/09/1219 September 2012 Annual return made up to 5 July 2012 with full list of shareholders

View Document

19/09/1219 September 2012 SAIL ADDRESS CHANGED FROM: STAG GATES HOUSE 63/64 THE AVENUE SOUTHAMPTON HAMPSHIRE SO17 1XS UNITED KINGDOM

View Document

01/03/121 March 2012 REGISTERED OFFICE CHANGED ON 01/03/2012 FROM UNIT 17 HEDGE END BUSINESS PARK BOTLEY ROAD HEDGE END HAMPSHIRE SO30 2AU

View Document

30/09/1130 September 2011 Annual accounts small company total exemption made up to 31 May 2011

View Document

28/07/1128 July 2011 Annual return made up to 5 July 2011 with full list of shareholders

View Document

27/07/1127 July 2011 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 358-REC OF RES ETC

View Document

28/09/1028 September 2010 Annual accounts small company total exemption made up to 31 May 2010

View Document

02/08/102 August 2010 Annual return made up to 5 July 2010 with full list of shareholders

View Document

30/07/1030 July 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

30/07/1030 July 2010 SAIL ADDRESS CREATED

View Document

30/07/1030 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / SHARON BOLT / 05/07/2010

View Document

23/02/1023 February 2010 APPOINTMENT TERMINATED, DIRECTOR PHILLIP EDMONDS

View Document

23/02/1023 February 2010 APPOINTMENT TERMINATED, SECRETARY DARREN BIGGS

View Document

23/02/1023 February 2010 APPOINTMENT TERMINATED, DIRECTOR DARREN BIGGS

View Document

08/02/108 February 2010 REGISTERED OFFICE CHANGED ON 08/02/2010 FROM STAG GATES HOUSE, 63/64 THE AVENUE, SOUTHAMPTON HAMPSHIRE SO17 1XS

View Document

24/12/0924 December 2009 DIRECTOR APPOINTED SHARON BOLT

View Document

29/10/0929 October 2009 Annual accounts small company total exemption made up to 31 May 2009

View Document

13/07/0913 July 2009 RETURN MADE UP TO 05/07/09; FULL LIST OF MEMBERS

View Document

02/10/082 October 2008 Annual accounts small company total exemption made up to 31 May 2008

View Document

24/07/0824 July 2008 RETURN MADE UP TO 05/07/08; FULL LIST OF MEMBERS

View Document

23/08/0723 August 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/08/0715 August 2007 NEW DIRECTOR APPOINTED

View Document

15/08/0715 August 2007 SECRETARY RESIGNED

View Document

15/08/0715 August 2007 NEW DIRECTOR APPOINTED

View Document

15/08/0715 August 2007 DIRECTOR RESIGNED

View Document

15/08/0715 August 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

06/08/076 August 2007 ACC. REF. DATE SHORTENED FROM 31/07/08 TO 31/05/08

View Document

05/07/075 July 2007 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