PROSYS COMPUTING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/05/2528 May 2025 Confirmation statement made on 2025-05-04 with no updates

View Document

15/05/2515 May 2025 Registered office address changed from Kbs House 5 Springfield Court Summerfield Road Bolton BL3 2NT England to K3 House 5 Springfield Court Summerfield Road Bolton BL3 2NT on 2025-05-15

View Document

25/03/2525 March 2025 Confirmation statement made on 2025-03-14 with no updates

View Document

23/12/2423 December 2024

View Document

23/12/2423 December 2024

View Document

23/12/2423 December 2024 Audit exemption subsidiary accounts made up to 2024-03-31

View Document

23/12/2423 December 2024

View Document

22/11/2422 November 2024 Appointment of Mr William Kenneth Montgomery as a director on 2024-10-29

View Document

19/11/2419 November 2024 Current accounting period extended from 2025-03-31 to 2025-05-31

View Document

13/11/2413 November 2024 Termination of appointment of Brian Thomas Connolly as a secretary on 2024-10-29

View Document

13/11/2413 November 2024 Appointment of Mr Andrew Robert Melbourne as a director on 2024-10-29

View Document

13/11/2413 November 2024 Registered office address changed from 6 Ty Nant Court Morganstown Cardiff CF15 8LW Wales to Kbs House 5 Springfield Court Summerfield Road Bolton BL3 2NT on 2024-11-13

View Document

13/11/2413 November 2024 Appointment of Mr John Stephen Rigby as a director on 2024-10-29

View Document

14/10/2414 October 2024 Satisfaction of charge 024811830001 in full

View Document

17/05/2417 May 2024 Audit exemption subsidiary accounts made up to 2023-03-31

View Document

17/05/2417 May 2024

View Document

17/05/2417 May 2024

View Document

17/05/2417 May 2024

View Document

29/04/2429 April 2024 Confirmation statement made on 2024-03-14 with no updates

View Document

27/03/2427 March 2024 Compulsory strike-off action has been discontinued

View Document

27/03/2427 March 2024 Compulsory strike-off action has been discontinued

View Document

12/03/2412 March 2024 First Gazette notice for compulsory strike-off

View Document

12/03/2412 March 2024 First Gazette notice for compulsory strike-off

View Document

19/05/2319 May 2023 Confirmation statement made on 2023-03-14 with updates

View Document

29/09/2229 September 2022 Appointment of Mr Brian Thomas Connolly as a secretary on 2022-09-16

View Document

29/09/2229 September 2022 Termination of appointment of Gary Vaughan Morgan as a director on 2022-09-01

View Document

29/09/2229 September 2022 Cessation of Gary Vaughan Morgan as a person with significant control on 2022-09-01

View Document

29/09/2229 September 2022 Notification of Pinnacle Computing (Support) Limited as a person with significant control on 2022-09-01

View Document

29/09/2229 September 2022 Appointment of Mr James Harvey Spencer as a director on 2022-09-01

View Document

18/05/2218 May 2022 Confirmation statement made on 2022-03-14 with no updates

View Document

01/04/221 April 2022 Registered office address changed from 6 Ty-Nant Court Morganstown Cardiff CF15 8LW Wales to 6 Ty Nant Court Morganstown Cardiff CF15 8LW on 2022-04-01

View Document

01/04/221 April 2022 Registered office address changed from Unit 11 Ty-Nant Court Morganstown Cardiff South Wales CF15 8LW to 6 Ty-Nant Court Morganstown Cardiff CF15 8LW on 2022-04-01

View Document

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

View Accounts

18/10/2118 October 2021 Total exemption full accounts made up to 2021-03-31

View Document

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

View Accounts

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

View Accounts

18/03/2018 March 2020 CONFIRMATION STATEMENT MADE ON 14/03/20, NO UPDATES

View Document

19/12/1919 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

05/06/195 June 2019 DISS40 (DISS40(SOAD))

View Document

04/06/194 June 2019 CONFIRMATION STATEMENT MADE ON 14/03/19, NO UPDATES

View Document

04/06/194 June 2019 FIRST GAZETTE

View Document

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

View Accounts

18/10/1818 October 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

17/04/1817 April 2018 CONFIRMATION STATEMENT MADE ON 14/03/18, NO UPDATES

View Document

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

View Accounts

08/11/178 November 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

16/05/1716 May 2017 CONFIRMATION STATEMENT MADE ON 14/03/17, WITH UPDATES

View Document

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

View Accounts

16/12/1616 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

05/04/165 April 2016 Annual return made up to 14 March 2016 with full list of shareholders

View Document

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

View Accounts

04/03/164 March 2016 REGISTRATION OF A CHARGE / CHARGE CODE 024811830001

View Document

30/12/1530 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

01/04/151 April 2015 Annual return made up to 14 March 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

23/12/1423 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

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

View Accounts

19/03/1419 March 2014 Annual return made up to 14 March 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

04/04/134 April 2013 Annual return made up to 14 March 2013 with full list of shareholders

View Document

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

View Accounts

05/02/135 February 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

22/03/1222 March 2012 Annual return made up to 14 March 2012 with full list of shareholders

View Document

22/03/1222 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR GARY VAUGHAN MORGAN / 01/01/2012

View Document

02/02/122 February 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

31/01/1231 January 2012 APPOINTMENT TERMINATED, SECRETARY CLIVE MORGAN

View Document

31/01/1231 January 2012 01/01/12 STATEMENT OF CAPITAL GBP 2

View Document

07/06/117 June 2011 Annual return made up to 14 March 2011 with full list of shareholders

View Document

07/06/117 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / GARY VAUGHAN MORGAN / 07/06/2011

View Document

15/12/1015 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

11/05/1011 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / GARY VAUGHAN MORGAN / 14/03/2010

View Document

11/05/1011 May 2010 Annual return made up to 14 March 2010 with full list of shareholders

View Document

01/03/101 March 2010 REGISTERED OFFICE CHANGED ON 01/03/2010 FROM TITAN HOUSE CARDIFF BAY BUSINESS CENTRE CARDIFF SOUTH GLAMORGAN CF24 5BS

View Document

02/02/102 February 2010 31/03/09 TOTAL EXEMPTION FULL

View Document

22/04/0922 April 2009 RETURN MADE UP TO 14/03/09; FULL LIST OF MEMBERS

View Document

17/02/0917 February 2009 31/03/08 TOTAL EXEMPTION FULL

View Document

18/11/0818 November 2008 RETURN MADE UP TO 14/03/08; FULL LIST OF MEMBERS

View Document

08/10/088 October 2008 RETURN MADE UP TO 14/03/07; FULL LIST OF MEMBERS

View Document

07/10/087 October 2008 DIRECTOR'S CHANGE OF PARTICULARS / GARY MORGAN / 07/10/2008

View Document

03/02/083 February 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

06/02/076 February 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

26/10/0626 October 2006 RETURN MADE UP TO 14/03/06; FULL LIST OF MEMBERS

View Document

06/02/066 February 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

07/04/057 April 2005 RETURN MADE UP TO 14/03/05; FULL LIST OF MEMBERS

View Document

04/02/054 February 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

02/06/042 June 2004 RETURN MADE UP TO 14/03/04; FULL LIST OF MEMBERS

View Document

06/02/046 February 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

27/03/0327 March 2003 RETURN MADE UP TO 14/03/03; FULL LIST OF MEMBERS

View Document

05/02/035 February 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

20/03/0220 March 2002 RETURN MADE UP TO 14/03/02; FULL LIST OF MEMBERS

View Document

02/02/022 February 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

29/10/0129 October 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/00

View Document

23/03/0123 March 2001 RETURN MADE UP TO 14/03/01; FULL LIST OF MEMBERS

View Document

18/05/0018 May 2000 RETURN MADE UP TO 14/03/00; FULL LIST OF MEMBERS

View Document

17/02/0017 February 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

30/06/9930 June 1999 RETURN MADE UP TO 14/03/99; NO CHANGE OF MEMBERS

View Document

03/02/993 February 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

10/07/9810 July 1998 RETURN MADE UP TO 14/03/98; FULL LIST OF MEMBERS

View Document

17/03/9817 March 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

20/05/9720 May 1997 RETURN MADE UP TO 14/03/97; NO CHANGE OF MEMBERS

View Document

02/02/972 February 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

28/03/9628 March 1996 RETURN MADE UP TO 14/03/96; NO CHANGE OF MEMBERS

View Document

01/03/961 March 1996 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

23/05/9523 May 1995 RETURN MADE UP TO 14/03/95; FULL LIST OF MEMBERS

View Document

03/02/953 February 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

03/02/953 February 1995 Accounts for a small company made up to 1994-03-31

View Document

16/08/9416 August 1994

View Document

16/08/9416 August 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

17/03/9417 March 1994

View Document

17/03/9417 March 1994 RETURN MADE UP TO 14/03/94; NO CHANGE OF MEMBERS

View Document

26/01/9426 January 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

26/01/9426 January 1994 Accounts for a small company made up to 1993-03-31

View Document

24/05/9324 May 1993

View Document

24/05/9324 May 1993 RETURN MADE UP TO 14/03/93; NO CHANGE OF MEMBERS

View Document

24/05/9324 May 1993 REGISTERED OFFICE CHANGED ON 24/05/93

View Document

03/02/933 February 1993 Accounts for a small company made up to 1992-03-31

View Document

03/02/933 February 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

02/07/922 July 1992

View Document

02/07/922 July 1992 RETURN MADE UP TO 14/03/92; FULL LIST OF MEMBERS

View Document

20/03/9220 March 1992 Certificate of change of name

View Document

20/03/9220 March 1992 COMPANY NAME CHANGED BESTLYNN LIMITED CERTIFICATE ISSUED ON 23/03/92

View Document

20/03/9220 March 1992 Certificate of change of name

View Document

18/03/9218 March 1992 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

18/03/9218 March 1992 REGISTERED OFFICE CHANGED ON 18/03/92 FROM: 6 PEACHE ROAD DOWNEND BRISTOL BS16 5RN

View Document

18/03/9218 March 1992 NEW DIRECTOR APPOINTED

View Document

18/03/9218 March 1992 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

18/03/9218 March 1992

View Document

18/03/9218 March 1992 DIRECTOR RESIGNED

View Document

18/03/9218 March 1992

View Document

22/01/9222 January 1992

View Document

22/01/9222 January 1992 RETURN MADE UP TO 31/03/91; FULL LIST OF MEMBERS

View Document

21/01/9221 January 1992 STRIKE-OFF ACTION DISCONTINUED

View Document

21/01/9221 January 1992 Accounts for a small company made up to 1991-03-31

View Document

21/01/9221 January 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

21/01/9221 January 1992 Compulsory strike-off action has been discontinued

View Document

15/10/9115 October 1991 First Gazette notice for compulsory strike-off

View Document

15/10/9115 October 1991 FIRST GAZETTE

View Document

29/03/9029 March 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

29/03/9029 March 1990

View Document

29/03/9029 March 1990

View Document

29/03/9029 March 1990 REGISTERED OFFICE CHANGED ON 29/03/90 FROM: 4 BISHOPS AVENUE NORTHWOOD MIDDLESEX HA6 3DG

View Document

28/03/9028 March 1990 Resolutions

View Document

28/03/9028 March 1990 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

28/03/9028 March 1990 ADOPT MEM AND ARTS 22/03/90

View Document

14/03/9014 March 1990 Incorporation

View Document

14/03/9014 March 1990 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information