PROSURV HOME INSPECTIONS LTD
Company Documents
| Date | Description |
|---|---|
| 24/06/2524 June 2025 | Confirmation statement made on 2025-06-22 with updates |
| 20/12/2420 December 2024 | Total exemption full accounts made up to 2024-03-31 |
| 08/07/248 July 2024 | Confirmation statement made on 2024-06-22 with no updates |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 14/12/2314 December 2023 | Total exemption full accounts made up to 2023-03-31 |
| 26/06/2326 June 2023 | Confirmation statement made on 2023-06-22 with no updates |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 19/01/2319 January 2023 | Total exemption full accounts made up to 2022-03-31 |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 02/07/212 July 2021 | Confirmation statement made on 2021-06-22 with updates |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 15/07/2015 July 2020 | CONFIRMATION STATEMENT MADE ON 22/06/20, WITH UPDATES |
| 06/12/196 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
| 19/07/1919 July 2019 | CONFIRMATION STATEMENT MADE ON 22/06/19, WITH UPDATES |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 28/12/1828 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
| 10/07/1810 July 2018 | CONFIRMATION STATEMENT MADE ON 22/06/18, WITH UPDATES |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 12/12/1712 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
| 12/07/1712 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DARREN JAMES WILSHER |
| 12/07/1712 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JULIE ANN WILSHER |
| 12/07/1712 July 2017 | CONFIRMATION STATEMENT MADE ON 22/06/17, WITH UPDATES |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 20/12/1620 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
| 29/06/1629 June 2016 | Annual return made up to 22 June 2016 with full list of shareholders |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 15/12/1515 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
| 30/06/1530 June 2015 | Annual return made up to 22 June 2015 with full list of shareholders |
| 31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
| 27/11/1427 November 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
| 05/09/145 September 2014 | Annual return made up to 22 June 2014 with full list of shareholders |
| 31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
| 16/12/1316 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
| 30/08/1330 August 2013 | REGISTERED OFFICE CHANGED ON 30/08/2013 FROM 71A AND 71C HIGH STREET HEATHFIELD EAST SUSSEX TN21 8HU |
| 12/07/1312 July 2013 | Annual return made up to 22 June 2013 with full list of shareholders |
| 31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
| 02/10/122 October 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
| 02/08/122 August 2012 | Annual return made up to 22 June 2012 with full list of shareholders |
| 31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
| 03/10/113 October 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
| 13/07/1113 July 2011 | Annual return made up to 22 June 2011 with full list of shareholders |
| 09/12/109 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
| 22/07/1022 July 2010 | Annual return made up to 22 June 2010 with full list of shareholders |
| 22/07/1022 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DARREN JAMES WILSHER / 22/06/2010 |
| 15/04/1015 April 2010 | 29/03/10 STATEMENT OF CAPITAL GBP 1 |
| 15/04/1015 April 2010 | DIRECTOR APPOINTED MRS JULIE ANN WILSHER |
| 14/10/0914 October 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
| 29/06/0929 June 2009 | RETURN MADE UP TO 22/06/09; FULL LIST OF MEMBERS |
| 25/09/0825 September 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
| 03/07/083 July 2008 | RETURN MADE UP TO 22/06/08; FULL LIST OF MEMBERS |
| 09/08/079 August 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
| 05/07/075 July 2007 | RETURN MADE UP TO 22/06/07; FULL LIST OF MEMBERS |
| 18/07/0618 July 2006 | ACC. REF. DATE SHORTENED FROM 30/06/07 TO 31/03/07 |
| 10/07/0610 July 2006 | NEW SECRETARY APPOINTED |
| 10/07/0610 July 2006 | NEW DIRECTOR APPOINTED |
| 23/06/0623 June 2006 | SECRETARY RESIGNED |
| 23/06/0623 June 2006 | DIRECTOR RESIGNED |
| 22/06/0622 June 2006 | 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