PROSEARCH ASSET SOLUTIONS LIMITED

Company Documents

DateDescription
12/05/2512 May 2025 Registration of charge 021583810005, created on 2025-04-30

View Document

16/04/2516 April 2025 Director's details changed for Mr Robert David Bloor on 2025-04-16

View Document

26/03/2526 March 2025 Director's details changed for Mr Robert David Bloor on 2025-03-11

View Document

26/03/2526 March 2025 Confirmation statement made on 2025-03-12 with no updates

View Document

28/02/2528 February 2025 Registered office address changed from Aspect House Spencer Road Lancing West Sussex BN99 6DA to Highdown House Yeoman Way Worthing West Sussex BN99 3HH on 2025-02-28

View Document

24/09/2424 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

24/07/2424 July 2024 Registration of charge 021583810004, created on 2024-07-19

View Document

18/04/2418 April 2024 Director's details changed for Mr Anthony John Hall on 2024-04-18

View Document

22/03/2422 March 2024 Confirmation statement made on 2024-03-12 with no updates

View Document

15/08/2315 August 2023 Total exemption full accounts made up to 2022-12-31

View Document

20/03/2320 March 2023 Confirmation statement made on 2023-03-12 with no updates

View Document

12/09/2212 September 2022

View Document

12/09/2212 September 2022 Audit exemption subsidiary accounts made up to 2021-12-31

View Document

12/09/2212 September 2022

View Document

12/09/2212 September 2022

View Document

25/02/2225 February 2022 Appointment of Mr Steven Robert Johnson as a director on 2022-02-24

View Document

25/02/2225 February 2022 Termination of appointment of Neville Jonathon Fell as a director on 2022-02-24

View Document

28/10/2128 October 2021 Termination of appointment of John Stier as a director on 2021-08-31

View Document

05/10/215 October 2021

View Document

05/10/215 October 2021

View Document

05/10/215 October 2021

View Document

05/10/215 October 2021 Audit exemption subsidiary accounts made up to 2020-12-31

View Document

31/08/2131 August 2021

View Document

06/02/156 February 2015 APPOINTMENT TERMINATED, DIRECTOR STUART ELLEN

View Document

06/02/156 February 2015 DIRECTOR APPOINTED MR MATTHEW GEOFFREY PORTER

View Document

29/01/1529 January 2015 Annual return made up to 29 January 2015 with full list of shareholders

View Document

17/04/1417 April 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

18/02/1418 February 2014 APPOINTMENT TERMINATED, DIRECTOR TOM SIMMONDS

View Document

18/02/1418 February 2014 APPOINTMENT TERMINATED, DIRECTOR DUNCAN STEVENS

View Document

17/02/1417 February 2014 DIRECTOR APPOINTED MR STEVEN ROBERT JOHNSON

View Document

14/02/1414 February 2014 APPOINTMENT TERMINATED, DIRECTOR TONI BETTS

View Document

04/02/144 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTYN JOHN HINDLEY / 31/12/2013

View Document

04/02/144 February 2014 Annual return made up to 29 January 2014 with full list of shareholders

View Document

31/12/1331 December 2013 APPOINTMENT TERMINATED, DIRECTOR JOHN PARKER

View Document

20/12/1320 December 2013 CORPORATE SECRETARY APPOINTED DAVID VENUS & COMPANY LLP

View Document

05/11/135 November 2013 APPOINTMENT TERMINATED, DIRECTOR WAYNE STORY

View Document

24/09/1324 September 2013 APPOINTMENT TERMINATED, SECRETARY PETER SWABEY

View Document

12/08/1312 August 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

25/06/1325 June 2013 REGISTRATION OF A CHARGE / CHARGE CODE 021583810002

View Document

21/06/1321 June 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

29/05/1329 May 2013 ENTER INTO INDENTURE REVOLVING CREDIT AGREEMENT INTERCREDITOR AGREMENT ENGLISH LAW DEBENTURE 16/05/2013

View Document

29/05/1329 May 2013 ALTER ARTICLES 16/05/2013

View Document

16/05/1316 May 2013 DIRECTOR APPOINTED MARTYN JOHN HINDLEY

View Document

03/05/133 May 2013 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

02/05/132 May 2013 SAIL ADDRESS CREATED

View Document

13/03/1313 March 2013 APPOINTMENT TERMINATED, DIRECTOR CAMPBELL SCOTT

View Document

19/02/1319 February 2013 Annual return made up to 29 January 2013 with full list of shareholders

View Document

11/06/1211 June 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

03/04/123 April 2012 DIRECTOR APPOINTED TONI BETTS

View Document

13/02/1213 February 2012 Annual return made up to 29 January 2012 with full list of shareholders

View Document

08/01/128 January 2012 FACILITIES AGREEMENT 21/12/2011

View Document

31/12/1131 December 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

12/08/1112 August 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

02/08/112 August 2011 APPOINTMENT TERMINATED, DIRECTOR ELAINE MARGETTS

View Document

29/06/1129 June 2011 DIRECTOR APPOINTED MR STUART ELLEN

View Document

29/06/1129 June 2011 DIRECTOR APPOINTED MR DUNCAN STEVENS

View Document

16/02/1116 February 2011 Annual return made up to 29 January 2011 with full list of shareholders

View Document

28/01/1128 January 2011 APPOINTMENT TERMINATED, DIRECTOR GAVIN DOWNS

View Document

08/12/108 December 2010 AUDITOR'S RESIGNATION

View Document

05/10/105 October 2010 DIRECTOR APPOINTED MS ELAINE MARGETTS

View Document

12/08/1012 August 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

23/02/1023 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / TOM SIMMONDS / 29/01/2010

View Document

23/02/1023 February 2010 Annual return made up to 29 January 2010 with full list of shareholders

View Document

23/02/1023 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / CAMPBELL ALISTAIR SCOTT / 29/01/2010

View Document

01/02/101 February 2010 DIRECTOR APPOINTED MR WAYNE ANDREW STORY

View Document

25/10/0925 October 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

21/09/0921 September 2009 APPOINTMENT TERMINATED DIRECTOR JEROME BAILEY

View Document

19/08/0919 August 2009 APPOINTMENT TERMINATED DIRECTOR PHILLIP ROWLAND

View Document

02/03/092 March 2009 RETURN MADE UP TO 29/01/09; FULL LIST OF MEMBERS

View Document

23/10/0823 October 2008 DIRECTOR APPOINTED MR PHILLIP DAVID ROWLAND

View Document

23/10/0823 October 2008 DIRECTOR APPOINTED MR JEROME HENRY BAILEY

View Document

23/10/0823 October 2008 DIRECTOR APPOINTED MR GAVIN DALZIEL DOWNS

View Document

26/09/0826 September 2008 CURREXT FROM 31/08/2008 TO 31/12/2008

View Document

22/09/0822 September 2008 DIRECTOR RESIGNED NIGEL MASON

View Document

11/08/0811 August 2008 DIRECTOR RESIGNED PAUL MATSON

View Document

02/05/082 May 2008 ARTICLES OF ASSOCIATION

View Document

30/04/0830 April 2008 COMPANY NAME CHANGED TRUST RESEARCH SERVICES LIMITED CERTIFICATE ISSUED ON 30/04/08; RESOLUTION PASSED ON 30/04/08

View Document

29/04/0829 April 2008 DIRECTOR RESIGNED GEORGE DAVIS

View Document

29/04/0829 April 2008 SECRETARY APPOINTED MR PETER SWABEY

View Document

29/04/0829 April 2008 DIRECTOR APPOINTED MR NIGEL MASON

View Document

29/04/0829 April 2008 DIRECTOR APPOINTED MR JOHN PARKER

View Document

29/04/0829 April 2008 DIRECTOR APPOINTED MR PAUL DOMINIC MATSON

View Document

29/04/0829 April 2008 SECRETARY RESIGNED GUY HARRISON

View Document

29/04/0829 April 2008 DIRECTOR RESIGNED GUY HARRISON

View Document

17/04/0817 April 2008 REGISTERED OFFICE CHANGED ON 17/04/08 FROM: CAXTON HOUSE 22 SAINT JOHNS HILL SEVENOAKS KENT TN13 3NP

View Document

29/01/0829 January 2008 RETURN MADE UP TO 29/01/08; FULL LIST OF MEMBERS

View Document

14/01/0814 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/07

View Document

22/10/0722 October 2007 NEW DIRECTOR APPOINTED

View Document

06/02/076 February 2007 RETURN MADE UP TO 29/01/07; FULL LIST OF MEMBERS

View Document

15/12/0615 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

21/03/0621 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

07/02/067 February 2006 RETURN MADE UP TO 29/01/06; FULL LIST OF MEMBERS

View Document

23/09/0523 September 2005 NEW SECRETARY APPOINTED

View Document

21/09/0521 September 2005 SECRETARY RESIGNED

View Document

21/09/0521 September 2005 DIRECTOR RESIGNED

View Document

16/09/0516 September 2005 NEW DIRECTOR APPOINTED

View Document

20/04/0520 April 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/04

View Document

17/02/0517 February 2005 RETURN MADE UP TO 29/01/05; FULL LIST OF MEMBERS

View Document

21/12/0421 December 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

08/05/048 May 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/03

View Document

10/03/0410 March 2004 RETURN MADE UP TO 29/01/04; FULL LIST OF MEMBERS

View Document

17/05/0317 May 2003 NEW DIRECTOR APPOINTED

View Document

29/04/0329 April 2003 NEW SECRETARY APPOINTED

View Document

29/04/0329 April 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

18/04/0318 April 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/02

View Document

08/02/038 February 2003 RETURN MADE UP TO 29/01/03; FULL LIST OF MEMBERS

View Document

22/01/0322 January 2003 DIRECTOR RESIGNED

View Document

06/02/026 February 2002 RETURN MADE UP TO 29/01/02; FULL LIST OF MEMBERS

View Document

07/01/027 January 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/01

View Document

16/05/0116 May 2001 NEW DIRECTOR APPOINTED

View Document

31/01/0131 January 2001 RETURN MADE UP TO 29/01/01; FULL LIST OF MEMBERS

View Document

28/01/0128 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00

View Document

13/10/0013 October 2000 REGISTERED OFFICE CHANGED ON 13/10/00 FROM: 2ND FLOOR TUBS HILL HOUSE LONDON ROAD SEVENOAKS KENT TN13 1BL

View Document

15/02/0015 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99

View Document

09/02/009 February 2000 RETURN MADE UP TO 29/01/00; FULL LIST OF MEMBERS

View Document

07/04/997 April 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98

View Document

04/02/994 February 1999 RETURN MADE UP TO 29/01/99; NO CHANGE OF MEMBERS

View Document

12/02/9812 February 1998 RETURN MADE UP TO 29/01/98; FULL LIST OF MEMBERS

View Document

06/01/986 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/97

View Document

08/12/978 December 1997 REGISTERED OFFICE CHANGED ON 08/12/97 FROM: 3 THE MEWS 16 HOLLYBUSH LANE SEVENOAKS KENT TN13 3TH

View Document

31/01/9731 January 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/96

View Document

24/01/9724 January 1997 RETURN MADE UP TO 29/01/97; NO CHANGE OF MEMBERS

View Document

02/02/962 February 1996 RETURN MADE UP TO 29/01/96; FULL LIST OF MEMBERS

View Document

03/01/963 January 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/95

View Document

10/02/9510 February 1995 RETURN MADE UP TO 29/01/95; NO CHANGE OF MEMBERS

View Document

25/01/9525 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

12/06/9412 June 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

10/02/9410 February 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/93

View Document

10/02/9410 February 1994 RETURN MADE UP TO 29/01/94; NO CHANGE OF MEMBERS

View Document

10/02/9410 February 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

07/01/947 January 1994 REGISTERED OFFICE CHANGED ON 07/01/94 FROM: G OFFICE CHANGED 07/01/94 38 DARTFORD ROAD SEVENOAKS KENT TN13 3TQ

View Document

09/02/939 February 1993 RETURN MADE UP TO 29/01/93; FULL LIST OF MEMBERS

View Document

09/02/939 February 1993 FULL ACCOUNTS MADE UP TO 31/08/92

View Document

10/01/9310 January 1993 ALTER MEM AND ARTS 16/12/92

View Document

10/01/9310 January 1993 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

29/04/9229 April 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

21/04/9221 April 1992 RETURN MADE UP TO 09/02/92; NO CHANGE OF MEMBERS

View Document

21/04/9221 April 1992 REGISTERED OFFICE CHANGED ON 21/04/92

View Document

21/04/9221 April 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/91

View Document

28/01/9228 January 1992 � IC 10000/7800 08/01/92 � SR 2200@1=2200

View Document

28/01/9228 January 1992 2200 �1 08/01/92

View Document

15/01/9215 January 1992 DIRECTOR RESIGNED

View Document

15/01/9215 January 1992 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

08/10/918 October 1991 NEW DIRECTOR APPOINTED

View Document

08/10/918 October 1991 NEW DIRECTOR APPOINTED

View Document

24/04/9124 April 1991 RETURN MADE UP TO 08/02/91; FULL LIST OF MEMBERS

View Document

24/04/9124 April 1991 FULL ACCOUNTS MADE UP TO 31/08/90

View Document

19/06/9019 June 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/89

View Document

21/02/9021 February 1990 RETURN MADE UP TO 09/02/90; FULL LIST OF MEMBERS

View Document

31/08/8931 August 1989 FULL ACCOUNTS MADE UP TO 31/08/88

View Document

04/05/894 May 1989 RETURN MADE UP TO 02/02/89; FULL LIST OF MEMBERS

View Document

19/05/8819 May 1988 WD 14/04/88 AD 24/03/88--------- � SI 9998@1=9998 � IC 2/10000

View Document

05/05/885 May 1988 NC INC ALREADY ADJUSTED 15/03/88

View Document

05/05/885 May 1988 � NC 1000/10000

View Document

15/03/8815 March 1988 NEW DIRECTOR APPOINTED

View Document

17/11/8717 November 1987 COMPANY NAME CHANGED ROYDOUBLE LIMITED CERTIFICATE ISSUED ON 18/11/87

View Document

12/11/8712 November 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

12/11/8712 November 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

12/11/8712 November 1987 REGISTERED OFFICE CHANGED ON 12/11/87 FROM: G OFFICE CHANGED 12/11/87 2 BACHES STREET LONDON N1 6UB

View Document

24/10/8724 October 1987 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/08

View Document

23/10/8723 October 1987 WD 13/10/87 PD 30/09/87--------- � SI 2@1

View Document

21/10/8721 October 1987 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

15/10/8715 October 1987 ALTER MEM AND ARTS 170987

View Document

14/10/8714 October 1987 NEW DIRECTOR APPOINTED

View Document

27/08/8727 August 1987 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information