PROSPACE SOLUTIONS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
06/05/256 May 2025 | Confirmation statement made on 2025-04-15 with no updates |
14/10/2414 October 2024 | Total exemption full accounts made up to 2024-05-31 |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
15/04/2415 April 2024 | Confirmation statement made on 2024-04-15 with no updates |
26/10/2326 October 2023 | Total exemption full accounts made up to 2023-05-31 |
22/08/2322 August 2023 | Withdrawal of a person with significant control statement on 2023-08-22 |
22/08/2322 August 2023 | Notification of Cheryl Halls as a person with significant control on 2023-08-22 |
22/08/2322 August 2023 | Notification of Gary Halls as a person with significant control on 2023-08-22 |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
27/04/2327 April 2023 | Confirmation statement made on 2023-04-15 with no updates |
05/01/235 January 2023 | Total exemption full accounts made up to 2022-05-31 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
11/05/2211 May 2022 | Confirmation statement made on 2022-04-15 with no updates |
13/12/2113 December 2021 | Total exemption full accounts made up to 2021-05-31 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
20/02/2020 February 2020 | 31/05/19 TOTAL EXEMPTION FULL |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
15/04/1915 April 2019 | CONFIRMATION STATEMENT MADE ON 15/04/19, WITH UPDATES |
12/04/1912 April 2019 | APPOINTMENT TERMINATED, DIRECTOR CHRISTINE BROCK |
12/04/1912 April 2019 | SECRETARY APPOINTED MRS CHERYL HALLS |
12/04/1912 April 2019 | CONFIRMATION STATEMENT MADE ON 12/04/19, WITH UPDATES |
11/04/1911 April 2019 | APPOINTMENT TERMINATED, DIRECTOR MATTHEW BROCK |
11/04/1911 April 2019 | APPOINTMENT TERMINATED, SECRETARY CHRISTINE BROCK |
11/04/1911 April 2019 | DIRECTOR APPOINTED MRS CHRISTINE BROCK |
19/11/1819 November 2018 | 31/05/18 TOTAL EXEMPTION FULL |
06/06/186 June 2018 | CONFIRMATION STATEMENT MADE ON 27/05/18, NO UPDATES |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
19/02/1819 February 2018 | 31/05/17 TOTAL EXEMPTION FULL |
14/06/1714 June 2017 | CONFIRMATION STATEMENT MADE ON 27/05/17, WITH UPDATES |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
18/01/1718 January 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
08/06/168 June 2016 | SECRETARY'S CHANGE OF PARTICULARS / CHRISTINE ANNE STRUC / 03/08/2015 |
08/06/168 June 2016 | Annual return made up to 27 May 2016 with full list of shareholders |
07/06/167 June 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW DAVID BROCK / 03/08/2015 |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
19/12/1519 December 2015 | Annual accounts small company total exemption made up to 31 May 2015 |
09/06/159 June 2015 | DIRECTOR APPOINTED MR GARY HALLS |
27/05/1527 May 2015 | Annual return made up to 27 May 2015 with full list of shareholders |
02/02/152 February 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
25/06/1425 June 2014 | Annual return made up to 30 May 2014 with full list of shareholders |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
22/01/1422 January 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
13/06/1313 June 2013 | Annual return made up to 30 May 2013 with full list of shareholders |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
06/02/136 February 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
11/06/1211 June 2012 | Annual return made up to 30 May 2012 with full list of shareholders |
31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
21/02/1221 February 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
20/06/1120 June 2011 | Annual return made up to 30 May 2011 with full list of shareholders |
20/06/1120 June 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW DAVID BROCK / 01/10/2010 |
04/05/114 May 2011 | 11/04/11 STATEMENT OF CAPITAL GBP 100 |
13/04/1113 April 2011 | REGISTERED OFFICE CHANGED ON 13/04/2011 FROM GATEWAY HOUSE, 42 HIGH STREET GREAT DUNMOW ESSEX CM6 1AH |
24/02/1124 February 2011 | Annual accounts small company total exemption made up to 31 May 2010 |
29/06/1029 June 2010 | Annual return made up to 30 May 2010 with full list of shareholders |
29/06/1029 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW DAVID BROCK / 19/03/2010 |
29/06/1029 June 2010 | SECRETARY'S CHANGE OF PARTICULARS / CHRISTINE ANNE STRUC / 19/03/2010 |
01/02/101 February 2010 | 31/05/09 TOTAL EXEMPTION FULL |
30/06/0930 June 2009 | RETURN MADE UP TO 30/05/09; FULL LIST OF MEMBERS |
26/02/0926 February 2009 | 31/05/08 TOTAL EXEMPTION FULL |
24/06/0824 June 2008 | RETURN MADE UP TO 30/05/08; FULL LIST OF MEMBERS |
21/06/0721 June 2007 | LOCATION OF REGISTER OF MEMBERS |
30/05/0730 May 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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