PROSOURCE UK LTD.
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
12/03/2512 March 2025 | Confirmation statement made on 2025-03-12 with no updates |
05/03/255 March 2025 | Change of details for Mrs Louise Genette Mcalpine as a person with significant control on 2025-03-05 |
05/03/255 March 2025 | Change of details for Mr Anthony Peter Mcalpine as a person with significant control on 2025-03-05 |
28/02/2528 February 2025 | Registered office address changed from C/O Intouch Accounting Suite 1, Second Floor, Everdene House Deansleigh Road Bournemouth Dorset BH7 7DU England to 320 Firecrest Court Centre Park Warrington WA1 1RG on 2025-02-28 |
28/02/2528 February 2025 | Director's details changed for Mr Anthony Peter Mcalpine on 2025-02-28 |
28/02/2528 February 2025 | Director's details changed for Mrs Louise Genette Mcalpine on 2025-02-28 |
14/11/2414 November 2024 | Total exemption full accounts made up to 2024-04-30 |
13/05/2413 May 2024 | Confirmation statement made on 2024-03-12 with no updates |
30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
24/08/2324 August 2023 | Micro company accounts made up to 2023-04-30 |
18/05/2318 May 2023 | Confirmation statement made on 2023-03-12 with no updates |
30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
26/09/2226 September 2022 | Micro company accounts made up to 2022-04-30 |
10/05/2210 May 2022 | Confirmation statement made on 2022-03-12 with no updates |
10/05/2210 May 2022 | Registered office address changed from C/O Intouch Accounting Suite 1 Second Floor Everdene House Deansleigh Road Bournemouth BH7 7DU United Kingdom to C/O Intouch Accounting Suite 1, Second Floor, Everdene House Deansleigh Road Bournemouth Dorset BH7 7DU on 2022-05-10 |
30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
20/01/2220 January 2022 | Micro company accounts made up to 2021-04-30 |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
13/07/2013 July 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20 |
14/05/2014 May 2020 | CONFIRMATION STATEMENT MADE ON 28/04/20, NO UPDATES |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
18/07/1918 July 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19 |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
30/04/1930 April 2019 | CONFIRMATION STATEMENT MADE ON 28/04/19, NO UPDATES |
16/01/1916 January 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18 |
16/05/1816 May 2018 | CONFIRMATION STATEMENT MADE ON 28/04/18, NO UPDATES |
30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
14/07/1714 July 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17 |
02/05/172 May 2017 | CONFIRMATION STATEMENT MADE ON 28/04/17, WITH UPDATES |
30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
28/11/1628 November 2016 | Annual accounts small company total exemption made up to 30 April 2016 |
30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
28/04/1628 April 2016 | Annual return made up to 28 April 2016 with full list of shareholders |
14/07/1514 July 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY PETER MCALPINE / 13/07/2015 |
14/07/1514 July 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MRS LOUISE GENETTE MCALPINE / 13/07/2015 |
06/05/156 May 2015 | DIRECTOR APPOINTED MRS LOUISE GENETTE MCALPINE |
06/05/156 May 2015 | COMPANY NAME CHANGED PROSOURCE UK LTD. LIMITED CERTIFICATE ISSUED ON 06/05/15 |
28/04/1528 April 2015 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
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