PROSEAL UK LIMITED

Company Documents

DateDescription
23/09/2523 September 2025 NewFull accounts made up to 2024-12-31

View Document

30/01/2530 January 2025 Appointment of Mr Nigel Hughes as a director on 2025-01-28

View Document

30/01/2530 January 2025 Confirmation statement made on 2025-01-15 with no updates

View Document

30/01/2530 January 2025 Appointment of Mr Victor Manuel Palomino as a director on 2025-01-28

View Document

30/01/2530 January 2025 Termination of appointment of Christopher Lew Michelson as a director on 2025-01-15

View Document

30/01/2530 January 2025 Termination of appointment of Luiz Augusto Rizzolo as a director on 2025-01-15

View Document

11/10/2411 October 2024 Full accounts made up to 2023-12-31

View Document

19/07/2419 July 2024 Appointment of Christopher Lew Michelson as a director on 2024-07-15

View Document

19/07/2419 July 2024 Termination of appointment of Mark Peter Crawford as a director on 2024-06-01

View Document

19/07/2419 July 2024 Termination of appointment of Gregory Packard as a director on 2024-05-03

View Document

02/05/242 May 2024 Termination of appointment of Jonathan Howard Garner as a director on 2024-04-30

View Document

02/05/242 May 2024 Appointment of Mr Piyush Jayantilal Kanji Jutha as a director on 2024-04-30

View Document

23/01/2423 January 2024 Confirmation statement made on 2024-01-15 with no updates

View Document

31/07/2331 July 2023 Full accounts made up to 2022-12-31

View Document

13/06/2313 June 2023 Appointment of Mr Mark Peter Crawford as a director on 2023-06-01

View Document

16/01/2316 January 2023 Confirmation statement made on 2023-01-15 with updates

View Document

15/11/2215 November 2022 Full accounts made up to 2021-12-31

View Document

07/10/227 October 2022 Appointment of Mr Luiz Augusto Rizzolo as a director on 2022-10-01

View Document

07/10/227 October 2022 Termination of appointment of Carlos Fernandez as a director on 2022-10-01

View Document

23/02/2223 February 2022 Registration of charge 034931380009, created on 2022-02-11

View Document

21/02/2221 February 2022 Resolutions

View Document

21/02/2221 February 2022 Resolutions

View Document

21/02/2221 February 2022 Resolutions

View Document

21/02/2221 February 2022 Memorandum and Articles of Association

View Document

14/02/2214 February 2022 Confirmation statement made on 2022-01-15 with no updates

View Document

28/01/2228 January 2022 Memorandum and Articles of Association

View Document

28/01/2228 January 2022 Resolutions

View Document

28/01/2228 January 2022 Resolutions

View Document

28/01/2228 January 2022 Resolutions

View Document

29/12/2129 December 2021 Appointment of Mr Noah Popp as a director on 2021-12-01

View Document

29/12/2129 December 2021 Termination of appointment of Geralyn Marie Fallon as a director on 2021-09-17

View Document

20/10/2120 October 2021 Full accounts made up to 2020-12-31

View Document

14/07/2114 July 2021 Appointment of Mr Jonathan Howard Garner as a director on 2021-07-14

View Document

14/08/2014 August 2020 REGISTERED OFFICE CHANGED ON 14/08/2020 FROM C/O GELDARDS LLP CAPITAL QUARTER NO. 4 TYNDALL STREET CARDIFF CF10 4BQ WALES

View Document

13/08/2013 August 2020 REGISTERED OFFICE CHANGED ON 13/08/2020 FROM C/O GELDARDS LLP DUMFRIES HOUSE DUMFRIES PLACE CARDIFF CF10 3ZF WALES

View Document

21/01/2021 January 2020 CONFIRMATION STATEMENT MADE ON 15/01/20, WITH UPDATES

View Document

20/01/2020 January 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN BEAN TECHNOLOGIES CORPORATION

View Document

20/01/2020 January 2020 CESSATION OF STEPHEN MARK MALONE AS A PSC

View Document

20/01/2020 January 2020 CESSATION OF ROBERT JULIAN HARGREAVES AS A PSC

View Document

01/11/191 November 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/19

View Document

23/07/1923 July 2019 26/06/19 STATEMENT OF CAPITAL GBP 201

View Document

03/06/193 June 2019 DIRECTOR APPOINTED CARLOS FERNANDEZ

View Document

03/06/193 June 2019 REGISTERED OFFICE CHANGED ON 03/06/2019 FROM UNIT B ADLINGTON INDUSTRIAL ESTATE ADLINGTON CHESHIRE SK10 4NL

View Document

03/06/193 June 2019 APPOINTMENT TERMINATED, DIRECTOR ROBERT HARGREAVES

View Document

03/06/193 June 2019 APPOINTMENT TERMINATED, DIRECTOR STEPHEN MALONE

View Document

03/06/193 June 2019 DIRECTOR APPOINTED GREGORY PACKARD

View Document

03/06/193 June 2019 DIRECTOR APPOINTED GERALYN MARIE FALLON

View Document

03/06/193 June 2019 APPOINTMENT TERMINATED, SECRETARY STEPHEN MALONE

View Document

03/06/193 June 2019 CURRSHO FROM 31/01/2020 TO 31/12/2019

View Document

23/04/1923 April 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

08/04/198 April 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

08/04/198 April 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

08/04/198 April 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

08/04/198 April 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7

View Document

08/04/198 April 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8

View Document

08/04/198 April 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

24/01/1924 January 2019 CONFIRMATION STATEMENT MADE ON 15/01/19, WITH UPDATES

View Document

01/11/181 November 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/18

View Document

31/05/1831 May 2018 PSC'S CHANGE OF PARTICULARS / MR STEPHEN MARK MALONE / 08/03/2018

View Document

31/05/1831 May 2018 PSC'S CHANGE OF PARTICULARS / MR ROBERT JULIAN HARGREAVES / 08/03/2018

View Document

24/05/1824 May 2018 RETURN OF PURCHASE OF OWN SHARES

View Document

24/05/1824 May 2018 11/04/18 STATEMENT OF CAPITAL GBP 200

View Document

02/05/182 May 2018 ADOPT ARTICLES 11/04/2018

View Document

02/05/182 May 2018 11/04/18 STATEMENT OF CAPITAL GBP 184

View Document

02/05/182 May 2018 ALTER ARTICLES 11/04/2018

View Document

19/01/1819 January 2018 CONFIRMATION STATEMENT MADE ON 15/01/18, WITH UPDATES

View Document

18/01/1818 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEPHEN MARK MALONE

View Document

25/10/1725 October 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/17

View Document

29/09/1729 September 2017 25/08/17 STATEMENT OF CAPITAL GBP 200

View Document

09/08/179 August 2017 24/07/17 STATEMENT OF CAPITAL GBP 120

View Document

03/08/173 August 2017 ADOPT ARTICLES 24/07/2017

View Document

27/01/1727 January 2017 CONFIRMATION STATEMENT MADE ON 15/01/17, WITH UPDATES

View Document

08/11/168 November 2016 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/16

View Document

12/02/1612 February 2016 Annual return made up to 15 January 2016 with full list of shareholders

View Document

10/11/1510 November 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/15

View Document

25/06/1525 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT JULIAN HARGREAVES / 25/06/2015

View Document

25/06/1525 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN MARK MALONE / 25/06/2015

View Document

25/06/1525 June 2015 SECRETARY'S CHANGE OF PARTICULARS / STEPHEN MARK MALONE / 25/06/2015

View Document

25/06/1525 June 2015 SECRETARY'S CHANGE OF PARTICULARS / STEPHEN MARK MALONE / 25/06/2015

View Document

09/02/159 February 2015 Annual return made up to 15 January 2015 with full list of shareholders

View Document

22/10/1422 October 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/14

View Document

01/10/141 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN MARK MALONE / 01/10/2014

View Document

01/10/141 October 2014 SECRETARY'S CHANGE OF PARTICULARS / STEPHEN MARK MALONE / 01/10/2014

View Document

01/10/141 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT JULIAN HARGREAVES / 01/10/2014

View Document

23/01/1423 January 2014 Annual return made up to 15 January 2014 with full list of shareholders

View Document

05/11/135 November 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/13

View Document

29/01/1329 January 2013 Annual return made up to 15 January 2013 with full list of shareholders

View Document

29/10/1229 October 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/12

View Document

25/01/1225 January 2012 Annual return made up to 15 January 2012 with full list of shareholders

View Document

25/10/1125 October 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/11

View Document

28/01/1128 January 2011 Annual return made up to 15 January 2011 with full list of shareholders

View Document

11/01/1111 January 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8

View Document

30/11/1030 November 2010 FULL ACCOUNTS MADE UP TO 31/01/10

View Document

14/04/1014 April 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

06/04/106 April 2010 Annual return made up to 15 January 2010 with full list of shareholders

View Document

06/04/106 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT JULIAN HARGREAVES / 01/10/2009

View Document

06/04/106 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN MARK MALONE / 01/10/2009

View Document

03/04/103 April 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

29/10/0929 October 2009 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/09

View Document

30/01/0930 January 2009 RETURN MADE UP TO 15/01/09; FULL LIST OF MEMBERS

View Document

09/12/089 December 2008 SHARE AGREEMENT OTC

View Document

18/11/0818 November 2008 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/08

View Document

01/07/081 July 2008 RETURN MADE UP TO 15/01/08; FULL LIST OF MEMBERS

View Document

19/11/0719 November 2007 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/07

View Document

24/01/0724 January 2007 RETURN MADE UP TO 15/01/07; FULL LIST OF MEMBERS

View Document

23/11/0623 November 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/06

View Document

10/01/0610 January 2006 RETURN MADE UP TO 15/01/06; FULL LIST OF MEMBERS

View Document

18/11/0518 November 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/05

View Document

24/01/0524 January 2005 RETURN MADE UP TO 15/01/05; FULL LIST OF MEMBERS

View Document

07/12/047 December 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/04

View Document

16/01/0416 January 2004 RETURN MADE UP TO 15/01/04; FULL LIST OF MEMBERS

View Document

11/11/0311 November 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/03

View Document

18/02/0318 February 2003 RETURN MADE UP TO 15/01/03; FULL LIST OF MEMBERS

View Document

16/11/0216 November 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/02

View Document

28/02/0228 February 2002 RETURN MADE UP TO 15/01/02; FULL LIST OF MEMBERS

View Document

13/11/0113 November 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/01

View Document

26/04/0126 April 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/01/0119 January 2001 RETURN MADE UP TO 15/01/01; NO CHANGE OF MEMBERS

View Document

11/01/0111 January 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/12/009 December 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/12/008 December 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/11/0028 November 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/11/0013 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00

View Document

13/01/0013 January 2000 RETURN MADE UP TO 15/01/00; NO CHANGE OF MEMBERS

View Document

24/08/9924 August 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/99

View Document

28/01/9928 January 1999 RETURN MADE UP TO 15/01/99; FULL LIST OF MEMBERS

View Document

06/01/996 January 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/01/9819 January 1998 NEW DIRECTOR APPOINTED

View Document

19/01/9819 January 1998 REGISTERED OFFICE CHANGED ON 19/01/98 FROM: 381 KINGSWAY HOVE EAST SUSSEX BN3 4QD

View Document

19/01/9819 January 1998 DIRECTOR RESIGNED

View Document

19/01/9819 January 1998 SECRETARY RESIGNED

View Document

19/01/9819 January 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

15/01/9815 January 1998 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