PROSYS COMPUTING LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
28/05/2528 May 2025 | Confirmation statement made on 2025-05-04 with no updates |
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 |
25/03/2525 March 2025 | Confirmation statement made on 2025-03-14 with no updates |
23/12/2423 December 2024 | |
23/12/2423 December 2024 | |
23/12/2423 December 2024 | Audit exemption subsidiary accounts made up to 2024-03-31 |
23/12/2423 December 2024 | |
22/11/2422 November 2024 | Appointment of Mr William Kenneth Montgomery as a director on 2024-10-29 |
19/11/2419 November 2024 | Current accounting period extended from 2025-03-31 to 2025-05-31 |
13/11/2413 November 2024 | Termination of appointment of Brian Thomas Connolly as a secretary on 2024-10-29 |
13/11/2413 November 2024 | Appointment of Mr Andrew Robert Melbourne as a director on 2024-10-29 |
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 |
13/11/2413 November 2024 | Appointment of Mr John Stephen Rigby as a director on 2024-10-29 |
14/10/2414 October 2024 | Satisfaction of charge 024811830001 in full |
17/05/2417 May 2024 | Audit exemption subsidiary accounts made up to 2023-03-31 |
17/05/2417 May 2024 | |
17/05/2417 May 2024 | |
17/05/2417 May 2024 | |
29/04/2429 April 2024 | Confirmation statement made on 2024-03-14 with no updates |
27/03/2427 March 2024 | Compulsory strike-off action has been discontinued |
27/03/2427 March 2024 | Compulsory strike-off action has been discontinued |
12/03/2412 March 2024 | First Gazette notice for compulsory strike-off |
12/03/2412 March 2024 | First Gazette notice for compulsory strike-off |
19/05/2319 May 2023 | Confirmation statement made on 2023-03-14 with updates |
29/09/2229 September 2022 | Appointment of Mr Brian Thomas Connolly as a secretary on 2022-09-16 |
29/09/2229 September 2022 | Termination of appointment of Gary Vaughan Morgan as a director on 2022-09-01 |
29/09/2229 September 2022 | Cessation of Gary Vaughan Morgan as a person with significant control on 2022-09-01 |
29/09/2229 September 2022 | Notification of Pinnacle Computing (Support) Limited as a person with significant control on 2022-09-01 |
29/09/2229 September 2022 | Appointment of Mr James Harvey Spencer as a director on 2022-09-01 |
18/05/2218 May 2022 | Confirmation statement made on 2022-03-14 with no updates |
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 |
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 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
18/10/2118 October 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
18/03/2018 March 2020 | CONFIRMATION STATEMENT MADE ON 14/03/20, NO UPDATES |
19/12/1919 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
05/06/195 June 2019 | DISS40 (DISS40(SOAD)) |
04/06/194 June 2019 | CONFIRMATION STATEMENT MADE ON 14/03/19, NO UPDATES |
04/06/194 June 2019 | FIRST GAZETTE |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
18/10/1818 October 2018 | 31/03/18 TOTAL EXEMPTION FULL |
17/04/1817 April 2018 | CONFIRMATION STATEMENT MADE ON 14/03/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
08/11/178 November 2017 | 31/03/17 TOTAL EXEMPTION FULL |
16/05/1716 May 2017 | CONFIRMATION STATEMENT MADE ON 14/03/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
16/12/1616 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
05/04/165 April 2016 | Annual return made up to 14 March 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
04/03/164 March 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 024811830001 |
30/12/1530 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
01/04/151 April 2015 | Annual return made up to 14 March 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
23/12/1423 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
19/03/1419 March 2014 | Annual return made up to 14 March 2014 with full list of shareholders |
31/12/1331 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
04/04/134 April 2013 | Annual return made up to 14 March 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
05/02/135 February 2013 | Annual accounts small company total exemption made up to 31 March 2012 |
22/03/1222 March 2012 | Annual return made up to 14 March 2012 with full list of shareholders |
22/03/1222 March 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR GARY VAUGHAN MORGAN / 01/01/2012 |
02/02/122 February 2012 | Annual accounts small company total exemption made up to 31 March 2011 |
31/01/1231 January 2012 | APPOINTMENT TERMINATED, SECRETARY CLIVE MORGAN |
31/01/1231 January 2012 | 01/01/12 STATEMENT OF CAPITAL GBP 2 |
07/06/117 June 2011 | Annual return made up to 14 March 2011 with full list of shareholders |
07/06/117 June 2011 | DIRECTOR'S CHANGE OF PARTICULARS / GARY VAUGHAN MORGAN / 07/06/2011 |
15/12/1015 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
11/05/1011 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / GARY VAUGHAN MORGAN / 14/03/2010 |
11/05/1011 May 2010 | Annual return made up to 14 March 2010 with full list of shareholders |
01/03/101 March 2010 | REGISTERED OFFICE CHANGED ON 01/03/2010 FROM TITAN HOUSE CARDIFF BAY BUSINESS CENTRE CARDIFF SOUTH GLAMORGAN CF24 5BS |
02/02/102 February 2010 | 31/03/09 TOTAL EXEMPTION FULL |
22/04/0922 April 2009 | RETURN MADE UP TO 14/03/09; FULL LIST OF MEMBERS |
17/02/0917 February 2009 | 31/03/08 TOTAL EXEMPTION FULL |
18/11/0818 November 2008 | RETURN MADE UP TO 14/03/08; FULL LIST OF MEMBERS |
08/10/088 October 2008 | RETURN MADE UP TO 14/03/07; FULL LIST OF MEMBERS |
07/10/087 October 2008 | DIRECTOR'S CHANGE OF PARTICULARS / GARY MORGAN / 07/10/2008 |
03/02/083 February 2008 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07 |
06/02/076 February 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06 |
26/10/0626 October 2006 | RETURN MADE UP TO 14/03/06; FULL LIST OF MEMBERS |
06/02/066 February 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05 |
07/04/057 April 2005 | RETURN MADE UP TO 14/03/05; FULL LIST OF MEMBERS |
04/02/054 February 2005 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04 |
02/06/042 June 2004 | RETURN MADE UP TO 14/03/04; FULL LIST OF MEMBERS |
06/02/046 February 2004 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03 |
27/03/0327 March 2003 | RETURN MADE UP TO 14/03/03; FULL LIST OF MEMBERS |
05/02/035 February 2003 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02 |
20/03/0220 March 2002 | RETURN MADE UP TO 14/03/02; FULL LIST OF MEMBERS |
02/02/022 February 2002 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01 |
29/10/0129 October 2001 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/00 |
23/03/0123 March 2001 | RETURN MADE UP TO 14/03/01; FULL LIST OF MEMBERS |
18/05/0018 May 2000 | RETURN MADE UP TO 14/03/00; FULL LIST OF MEMBERS |
17/02/0017 February 2000 | FULL ACCOUNTS MADE UP TO 31/03/99 |
30/06/9930 June 1999 | RETURN MADE UP TO 14/03/99; NO CHANGE OF MEMBERS |
03/02/993 February 1999 | FULL ACCOUNTS MADE UP TO 31/03/98 |
10/07/9810 July 1998 | RETURN MADE UP TO 14/03/98; FULL LIST OF MEMBERS |
17/03/9817 March 1998 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97 |
20/05/9720 May 1997 | RETURN MADE UP TO 14/03/97; NO CHANGE OF MEMBERS |
02/02/972 February 1997 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96 |
28/03/9628 March 1996 | RETURN MADE UP TO 14/03/96; NO CHANGE OF MEMBERS |
01/03/961 March 1996 | FULL ACCOUNTS MADE UP TO 31/03/95 |
23/05/9523 May 1995 | RETURN MADE UP TO 14/03/95; FULL LIST OF MEMBERS |
03/02/953 February 1995 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94 |
03/02/953 February 1995 | Accounts for a small company made up to 1994-03-31 |
16/08/9416 August 1994 | |
16/08/9416 August 1994 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
17/03/9417 March 1994 | |
17/03/9417 March 1994 | RETURN MADE UP TO 14/03/94; NO CHANGE OF MEMBERS |
26/01/9426 January 1994 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93 |
26/01/9426 January 1994 | Accounts for a small company made up to 1993-03-31 |
24/05/9324 May 1993 | |
24/05/9324 May 1993 | RETURN MADE UP TO 14/03/93; NO CHANGE OF MEMBERS |
24/05/9324 May 1993 | REGISTERED OFFICE CHANGED ON 24/05/93 |
03/02/933 February 1993 | Accounts for a small company made up to 1992-03-31 |
03/02/933 February 1993 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92 |
02/07/922 July 1992 | |
02/07/922 July 1992 | RETURN MADE UP TO 14/03/92; FULL LIST OF MEMBERS |
20/03/9220 March 1992 | Certificate of change of name |
20/03/9220 March 1992 | COMPANY NAME CHANGED BESTLYNN LIMITED CERTIFICATE ISSUED ON 23/03/92 |
20/03/9220 March 1992 | Certificate of change of name |
18/03/9218 March 1992 | SECRETARY RESIGNED;DIRECTOR RESIGNED |
18/03/9218 March 1992 | REGISTERED OFFICE CHANGED ON 18/03/92 FROM: 6 PEACHE ROAD DOWNEND BRISTOL BS16 5RN |
18/03/9218 March 1992 | NEW DIRECTOR APPOINTED |
18/03/9218 March 1992 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
18/03/9218 March 1992 | |
18/03/9218 March 1992 | DIRECTOR RESIGNED |
18/03/9218 March 1992 | |
22/01/9222 January 1992 | |
22/01/9222 January 1992 | RETURN MADE UP TO 31/03/91; FULL LIST OF MEMBERS |
21/01/9221 January 1992 | STRIKE-OFF ACTION DISCONTINUED |
21/01/9221 January 1992 | Accounts for a small company made up to 1991-03-31 |
21/01/9221 January 1992 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91 |
21/01/9221 January 1992 | Compulsory strike-off action has been discontinued |
15/10/9115 October 1991 | First Gazette notice for compulsory strike-off |
15/10/9115 October 1991 | FIRST GAZETTE |
29/03/9029 March 1990 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
29/03/9029 March 1990 | |
29/03/9029 March 1990 | |
29/03/9029 March 1990 | REGISTERED OFFICE CHANGED ON 29/03/90 FROM: 4 BISHOPS AVENUE NORTHWOOD MIDDLESEX HA6 3DG |
28/03/9028 March 1990 | Resolutions |
28/03/9028 March 1990 | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
28/03/9028 March 1990 | ADOPT MEM AND ARTS 22/03/90 |
14/03/9014 March 1990 | Incorporation |
14/03/9014 March 1990 | 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