PROSEPTIC LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
27/07/2527 July 2025 NewConfirmation statement made on 2025-07-16 with no updates

View Document

10/01/2510 January 2025 Total exemption full accounts made up to 2024-04-30

View Document

30/07/2430 July 2024 Confirmation statement made on 2024-07-16 with no updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

06/10/236 October 2023 Total exemption full accounts made up to 2023-04-30

View Document

16/07/2316 July 2023 Confirmation statement made on 2023-07-16 with updates

View Document

02/05/232 May 2023 Director's details changed for Mr Thomas Quentin Roach on 2023-04-01

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

12/04/2312 April 2023 Termination of appointment of Hester Kathleen Bennett as a director on 2023-04-12

View Document

09/01/239 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

29/11/2229 November 2022 Confirmation statement made on 2022-10-21 with no updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

21/01/2221 January 2022 Micro company accounts made up to 2021-04-30

View Document

21/10/2121 October 2021 Confirmation statement made on 2021-10-21 with updates

View Document

13/10/2113 October 2021 Resolutions

View Document

13/10/2113 October 2021 Resolutions

View Document

13/10/2113 October 2021 Memorandum and Articles of Association

View Document

05/10/215 October 2021 Notification of John Gary Self as a person with significant control on 2021-10-05

View Document

05/10/215 October 2021 Change of details for Mr Bryan Frank Green as a person with significant control on 2021-10-05

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

14/08/2014 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

14/08/2014 August 2020 PSC'S CHANGE OF PARTICULARS / MR BRYAN FRANK GREEN / 31/07/2020

View Document

31/07/2031 July 2020 REGISTERED OFFICE CHANGED ON 31/07/2020 FROM UNIT 67 BASEPOINT CENTRES LTD ABBEYPARK IND EST ROMSEY HANTS SO51 9AQ ENGLAND

View Document

15/05/2015 May 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BRYAN GREEN

View Document

15/05/2015 May 2020 CONFIRMATION STATEMENT MADE ON 30/03/20, NO UPDATES

View Document

07/05/207 May 2020 CESSATION OF ALEXANDER JOHN SOBUCINSKI AS A PSC

View Document

07/05/207 May 2020 CESSATION OF THOMAS QUENTIN ROACH AS A PSC

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

05/03/205 March 2020 APPOINTMENT TERMINATED, DIRECTOR ALEXANDER SOBUCINSKI

View Document

05/03/205 March 2020 DIRECTOR APPOINTED MS HESTER KATHLEEN BENNETT

View Document

09/07/199 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

30/03/1930 March 2019 27/03/19 STATEMENT OF CAPITAL GBP 200

View Document

30/03/1930 March 2019 CONFIRMATION STATEMENT MADE ON 30/03/19, WITH UPDATES

View Document

29/03/1929 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

11/03/1911 March 2019 CONFIRMATION STATEMENT MADE ON 03/03/19, WITH UPDATES

View Document

29/01/1929 January 2019 REGISTRATION OF A CHARGE / CHARGE CODE 084743900001

View Document

17/10/1817 October 2018 REGISTERED OFFICE CHANGED ON 17/10/2018 FROM UNIT 51 BASEPOINT CENTRES LTD ABBEY PARK INDUSTRIAL ESTATE PREMIER WAY ROMSEY HANTS SO51 9AQ UNITED KINGDOM

View Document

03/10/183 October 2018 CESSATION OF ANTHONY POOLE AS A PSC

View Document

01/10/181 October 2018 REGISTERED OFFICE CHANGED ON 01/10/2018 FROM THE OFFICE MAINSTONE BARN ROMSEY SOUTHAMPTON HAMPSHIRE SO51 6BA

View Document

21/06/1821 June 2018 APPOINTMENT TERMINATED, DIRECTOR ANTHONY POOLE

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

08/03/188 March 2018 CONFIRMATION STATEMENT MADE ON 03/03/18, WITH UPDATES

View Document

06/03/186 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THOMAS QUENTIN ROACH

View Document

06/03/186 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALEXANDER JOHN SOBUCINSKI

View Document

03/10/173 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

28/04/1728 April 2017 CONFIRMATION STATEMENT MADE ON 03/03/17, WITH UPDATES

View Document

04/10/164 October 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

14/03/1614 March 2016 Annual return made up to 3 March 2016 with full list of shareholders

View Document

09/07/159 July 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

04/03/154 March 2015 Annual return made up to 3 March 2015 with full list of shareholders

View Document

03/03/153 March 2015 03/03/15 STATEMENT OF CAPITAL GBP 100

View Document

03/03/153 March 2015 REGISTERED OFFICE CHANGED ON 03/03/2015 FROM FORMAKIN FARM GOTHAM CRANBORNE WIMBORNE DORSET BH21 5QY ENGLAND

View Document

03/03/153 March 2015 DIRECTOR APPOINTED MR ANTHONY POOLE

View Document

21/11/1421 November 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

22/07/1422 July 2014 REGISTERED OFFICE CHANGED ON 22/07/2014 FROM HEATHERFIELD SANDLEHEATH FORDINGBRIDGE HAMPSHIRE SP6 1PP

View Document

27/06/1427 June 2014 Annual return made up to 5 April 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

02/01/142 January 2014 REGISTERED OFFICE CHANGED ON 02/01/2014 FROM C/O C/O DEBERAH SMITH 15 THE OLD POST OFFICE EDMONSHAM WIMBORNE D BH21 5RG UNITED KINGDOM

View Document

29/05/1329 May 2013 28/05/13 STATEMENT OF CAPITAL GBP 100

View Document

24/05/1324 May 2013 DIRECTOR APPOINTED MR ALEXANDER JOHN SOBUCINSKI

View Document

24/05/1324 May 2013 DIRECTOR APPOINTED MR THOMAS QUENTIN ROACH

View Document

24/05/1324 May 2013 APPOINTMENT TERMINATED, DIRECTOR DEBERAH SMITH

View Document

05/04/135 April 2013 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