PROSYNC SOLUTIONS LLP

Company Documents

DateDescription
23/06/2523 June 2025 NewConfirmation statement made on 2025-06-23 with no updates

View Document

25/04/2525 April 2025 Unaudited abridged accounts made up to 2024-07-30

View Document

30/07/2430 July 2024 Annual accounts for year ending 30 Jul 2024

View Accounts

24/06/2424 June 2024 Confirmation statement made on 2024-06-23 with no updates

View Document

29/04/2429 April 2024 Unaudited abridged accounts made up to 2023-07-30

View Document

30/07/2330 July 2023 Annual accounts for year ending 30 Jul 2023

View Accounts

23/06/2323 June 2023 Confirmation statement made on 2023-06-23 with no updates

View Document

17/04/2317 April 2023 Unaudited abridged accounts made up to 2022-07-30

View Document

30/07/2230 July 2022 Annual accounts for year ending 30 Jul 2022

View Accounts

30/07/2130 July 2021 Annual accounts for year ending 30 Jul 2021

View Accounts

23/06/2123 June 2021 Confirmation statement made on 2021-06-23 with no updates

View Document

17/03/2117 March 2021 30/07/20 UNAUDITED ABRIDGED

View Document

30/07/2030 July 2020 Annual accounts for year ending 30 Jul 2020

View Accounts

23/06/2023 June 2020 CONFIRMATION STATEMENT MADE ON 23/06/20, NO UPDATES

View Document

30/04/2030 April 2020 30/07/19 UNAUDITED ABRIDGED

View Document

15/01/2015 January 2020 LLP MEMBER'S CHANGE OF PARTICULARS / PETER ALFRED TERRY / 09/01/2020

View Document

14/01/2014 January 2020 LLP MEMBER'S CHANGE OF PARTICULARS / CLARE JANE GAGEN / 09/01/2020

View Document

30/07/1930 July 2019 Annual accounts for year ending 30 Jul 2019

View Accounts

24/06/1924 June 2019 CONFIRMATION STATEMENT MADE ON 23/06/19, NO UPDATES

View Document

16/05/1916 May 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE OC3772140001

View Document

29/04/1929 April 2019 30/07/18 UNAUDITED ABRIDGED

View Document

30/07/1830 July 2018 Annual accounts for year ending 30 Jul 2018

View Accounts

25/06/1825 June 2018 CONFIRMATION STATEMENT MADE ON 23/06/18, NO UPDATES

View Document

24/04/1824 April 2018 30/07/17 TOTAL EXEMPTION FULL

View Document

30/07/1730 July 2017 Annual accounts for year ending 30 Jul 2017

View Accounts

23/06/1723 June 2017 CONFIRMATION STATEMENT MADE ON 23/06/17, WITH UPDATES

View Document

19/04/1719 April 2017 Annual accounts small company total exemption made up to 30 July 2016

View Document

24/06/1624 June 2016 LLP MEMBER'S CHANGE OF PARTICULARS / MR PETER STEPHEN TERRY / 15/02/2016

View Document

24/06/1624 June 2016 ANNUAL RETURN MADE UP TO 23/06/16

View Document

24/06/1624 June 2016 LLP MEMBER'S CHANGE OF PARTICULARS / PETER ALFRED TERRY / 15/02/2016

View Document

24/06/1624 June 2016 LLP MEMBER'S CHANGE OF PARTICULARS / PAUL HOWARD THISTLEHWAITE / 15/02/2016

View Document

24/06/1624 June 2016 LLP MEMBER'S CHANGE OF PARTICULARS / CLARE JANE GAGEN / 15/02/2016

View Document

23/06/1623 June 2016 LLP MEMBER'S CHANGE OF PARTICULARS / PAUL TERRY / 15/02/2016

View Document

23/06/1623 June 2016 REGISTERED OFFICE CHANGED ON 23/06/2016 FROM 19-20 BOURNE COURT SOUTHEND ROAD WOODFORD GREEN ESSEX IG8 8HD

View Document

07/05/167 May 2016 Annual accounts small company total exemption made up to 30 July 2015

View Document

28/07/1528 July 2015 ANNUAL RETURN MADE UP TO 25/07/15

View Document

11/05/1511 May 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

28/07/1428 July 2014 ANNUAL RETURN MADE UP TO 25/07/14

View Document

21/05/1421 May 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/13

View Document

25/04/1425 April 2014 PREVSHO FROM 31/07/2013 TO 30/07/2013

View Document

09/08/139 August 2013 ANNUAL RETURN MADE UP TO 25/07/13

View Document

29/07/1329 July 2013 LLP MEMBER'S CHANGE OF PARTICULARS / PETER ALFRED TERRY / 20/07/2013

View Document

29/07/1329 July 2013 LLP MEMBER'S CHANGE OF PARTICULARS / PAUL HOWARD THISTLEHWAITE / 20/07/2013

View Document

29/07/1329 July 2013 LLP MEMBER'S CHANGE OF PARTICULARS / PETER STEPHEN TERRY / 20/07/2013

View Document

29/07/1329 July 2013 LLP MEMBER'S CHANGE OF PARTICULARS / CLARE JANE GAGEN / 20/07/2013

View Document

29/07/1329 July 2013 LLP MEMBER'S CHANGE OF PARTICULARS / PAUL TERRY / 20/07/2013

View Document

06/06/136 June 2013 REGISTRATION OF A CHARGE / CHARGE CODE OC3772140001

View Document

20/09/1220 September 2012 LLP MEMBER'S CHANGE OF PARTICULARS / PAUL TERRY / 25/07/2012

View Document

20/09/1220 September 2012 LLP MEMBER'S CHANGE OF PARTICULARS / CLARE JANE GAGEN / 25/07/2012

View Document

20/09/1220 September 2012 LLP MEMBER'S CHANGE OF PARTICULARS / PAUL HOWARD THISTLEHWAITE / 25/07/2012

View Document

20/09/1220 September 2012 NON-DESIGNATED MEMBERS ALLOWED

View Document

25/07/1225 July 2012 INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION

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