PROSPEC SYSTEMS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
10/07/2510 July 2025 NewConfirmation statement made on 2025-07-02 with no updates

View Document

20/12/2420 December 2024 Micro company accounts made up to 2024-03-31

View Document

11/07/2411 July 2024 Confirmation statement made on 2024-07-02 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

22/03/2422 March 2024 Secretary's details changed for Tara Gartland on 2024-03-22

View Document

05/12/235 December 2023 Micro company accounts made up to 2023-03-31

View Document

13/07/2313 July 2023 Confirmation statement made on 2023-07-02 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

20/12/2220 December 2022 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

09/12/219 December 2021 Unaudited abridged accounts made up to 2021-03-31

View Document

14/07/2114 July 2021 Confirmation statement made on 2021-07-02 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

14/07/2014 July 2020 CONFIRMATION STATEMENT MADE ON 02/07/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

23/12/1923 December 2019 31/03/19 UNAUDITED ABRIDGED

View Document

12/07/1912 July 2019 CONFIRMATION STATEMENT MADE ON 02/07/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

27/12/1827 December 2018 31/03/18 UNAUDITED ABRIDGED

View Document

12/07/1812 July 2018 CONFIRMATION STATEMENT MADE ON 02/07/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

20/12/1720 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

10/07/1710 July 2017 CONFIRMATION STATEMENT MADE ON 02/07/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

23/12/1623 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

02/07/162 July 2016 CONFIRMATION STATEMENT MADE ON 02/07/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

30/03/1630 March 2016 DIRECTOR APPOINTED MRS TARA GARTLAND

View Document

21/12/1521 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

02/07/152 July 2015 Annual return made up to 27 June 2015 with full list of shareholders

View Document

01/12/141 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

09/07/149 July 2014 Annual return made up to 27 June 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

16/12/1316 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

19/07/1319 July 2013 Annual return made up to 27 June 2013 with full list of shareholders

View Document

02/04/132 April 2013 REGISTERED OFFICE CHANGED ON 02/04/2013 FROM 25 COMMON CLOSE HORSELL WOKING SURREY GU21 4DB

View Document

02/04/132 April 2013 APPOINTMENT TERMINATED, DIRECTOR JAMES KELLY

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

05/01/135 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

08/08/128 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR GEOFF VICTOR GARTLAND / 09/12/2011

View Document

08/08/128 August 2012 Annual return made up to 27 June 2012 with full list of shareholders

View Document

04/01/124 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

09/12/119 December 2011 DIRECTOR APPOINTED MR GEOFF VICTOR GARTLAND

View Document

09/12/119 December 2011 APPOINTMENT TERMINATED, DIRECTOR ROGER DAY

View Document

20/07/1120 July 2011 Annual return made up to 27 June 2011 with full list of shareholders

View Document

06/01/116 January 2011 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/10

View Document

22/12/1022 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

20/07/1020 July 2010 Annual return made up to 27 June 2010 with full list of shareholders

View Document

02/01/102 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

17/07/0917 July 2009 RETURN MADE UP TO 27/06/09; FULL LIST OF MEMBERS

View Document

27/01/0927 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

22/07/0822 July 2008 RETURN MADE UP TO 27/06/08; FULL LIST OF MEMBERS

View Document

28/01/0828 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

18/07/0718 July 2007 RETURN MADE UP TO 27/06/07; FULL LIST OF MEMBERS

View Document

30/01/0730 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

18/07/0618 July 2006 RETURN MADE UP TO 27/06/06; FULL LIST OF MEMBERS

View Document

18/07/0618 July 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

30/01/0630 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

10/07/0510 July 2005 RETURN MADE UP TO 27/06/05; FULL LIST OF MEMBERS

View Document

24/01/0524 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

08/07/048 July 2004 RETURN MADE UP TO 27/06/04; FULL LIST OF MEMBERS

View Document

28/01/0428 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

26/07/0326 July 2003 RETURN MADE UP TO 27/06/03; FULL LIST OF MEMBERS

View Document

30/01/0330 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

06/07/026 July 2002 RETURN MADE UP TO 27/06/02; FULL LIST OF MEMBERS

View Document

11/01/0211 January 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

08/07/018 July 2001 RETURN MADE UP TO 27/06/01; FULL LIST OF MEMBERS

View Document

24/01/0124 January 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

04/08/004 August 2000 RETURN MADE UP TO 08/07/00; FULL LIST OF MEMBERS

View Document

07/01/007 January 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

22/07/9922 July 1999 RETURN MADE UP TO 08/07/99; FULL LIST OF MEMBERS

View Document

21/01/9921 January 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

12/08/9812 August 1998 RETURN MADE UP TO 08/07/98; NO CHANGE OF MEMBERS

View Document

22/01/9822 January 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

08/08/978 August 1997 DIRECTOR RESIGNED

View Document

08/08/978 August 1997 NEW SECRETARY APPOINTED

View Document

07/08/977 August 1997 RETURN MADE UP TO 08/07/97; NO CHANGE OF MEMBERS

View Document

14/01/9714 January 1997 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

16/07/9616 July 1996 RETURN MADE UP TO 08/07/96; FULL LIST OF MEMBERS

View Document

24/01/9624 January 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

21/07/9521 July 1995 RETURN MADE UP TO 08/07/95; NO CHANGE OF MEMBERS

View Document

20/12/9420 December 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

09/08/949 August 1994 RETURN MADE UP TO 08/07/94; NO CHANGE OF MEMBERS

View Document

09/08/949 August 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

27/01/9427 January 1994 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

02/08/932 August 1993 RETURN MADE UP TO 08/07/93; FULL LIST OF MEMBERS

View Document

19/11/9219 November 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

31/07/9231 July 1992 RETURN MADE UP TO 08/07/92; NO CHANGE OF MEMBERS

View Document

06/01/926 January 1992 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

14/08/9114 August 1991 RETURN MADE UP TO 08/07/91; NO CHANGE OF MEMBERS

View Document

21/11/9021 November 1990 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

13/07/9013 July 1990 RETURN MADE UP TO 08/07/90; FULL LIST OF MEMBERS

View Document

20/03/9020 March 1990 £ NC 100/50000 05/03/90

View Document

20/03/9020 March 1990 NC INC ALREADY ADJUSTED 05/03/90

View Document

20/01/9020 January 1990 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

23/05/8923 May 1989 RETURN MADE UP TO 16/04/89; FULL LIST OF MEMBERS

View Document

19/05/8819 May 1988 COMPANY NAME CHANGED SCANSIGN LIMITED CERTIFICATE ISSUED ON 20/05/88

View Document

17/02/8817 February 1988 WD 19/01/88 AD 06/01/88--------- £ SI 98@1=98 £ IC 2/100

View Document

13/11/8713 November 1987 REGISTERED OFFICE CHANGED ON 13/11/87 FROM: SHAIBERN HOUSE 28 SCRUTTON STREET LONDON EC2A 4RQ

View Document

13/11/8713 November 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

29/09/8729 September 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


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