PRO SURE PERFORMANCE MANAGEMENT LTD
Company Documents
Date | Description |
---|---|
03/09/243 September 2024 | Final Gazette dissolved via voluntary strike-off |
18/06/2418 June 2024 | First Gazette notice for voluntary strike-off |
18/06/2418 June 2024 | First Gazette notice for voluntary strike-off |
10/06/2410 June 2024 | Application to strike the company off the register |
07/08/237 August 2023 | Total exemption full accounts made up to 2023-06-30 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
15/05/2315 May 2023 | Confirmation statement made on 2023-05-10 with no updates |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
12/05/2212 May 2022 | Confirmation statement made on 2022-05-10 with no updates |
21/06/2121 June 2021 | Total exemption full accounts made up to 2021-05-31 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
22/06/2022 June 2020 | 31/05/20 TOTAL EXEMPTION FULL |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
15/05/2015 May 2020 | CONFIRMATION STATEMENT MADE ON 10/05/20, NO UPDATES |
26/06/1926 June 2019 | 31/05/19 TOTAL EXEMPTION FULL |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
10/05/1910 May 2019 | CONFIRMATION STATEMENT MADE ON 10/05/19, NO UPDATES |
04/07/184 July 2018 | 31/05/18 TOTAL EXEMPTION FULL |
15/06/1815 June 2018 | CONFIRMATION STATEMENT MADE ON 10/05/18, NO UPDATES |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
20/12/1720 December 2017 | DIRECTOR APPOINTED MR BENJAMIN CHRISTOPHER MANSLEY |
20/12/1720 December 2017 | DIRECTOR APPOINTED MISS SOPHIE ELIZABETH MANSLEY |
28/06/1728 June 2017 | 31/05/17 TOTAL EXEMPTION FULL |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
11/05/1711 May 2017 | CONFIRMATION STATEMENT MADE ON 10/05/17, WITH UPDATES |
27/06/1627 June 2016 | Annual accounts small company total exemption made up to 31 May 2016 |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
27/05/1627 May 2016 | Annual return made up to 10 May 2016 with full list of shareholders |
01/07/151 July 2015 | Annual accounts small company total exemption made up to 31 May 2015 |
09/06/159 June 2015 | Annual return made up to 10 May 2015 with full list of shareholders |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
10/04/1510 April 2015 | ADOPT ARTICLES 20/03/2015 |
29/08/1429 August 2014 | Annual accounts small company total exemption made up to 31 May 2014 |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
16/05/1416 May 2014 | Annual return made up to 10 May 2014 with full list of shareholders |
16/05/1416 May 2014 | REGISTER(S) MOVED TO SAIL ADDRESS 275-REG SEC 358-REC OF RES ETC |
16/05/1416 May 2014 | SAIL ADDRESS CHANGED FROM: CHURCH VIEW OFFICES ELLAND ROAD RIPPONDEN SOWERBY BRIDGE WEST YORKSHIRE HX6 4DB ENGLAND |
13/08/1313 August 2013 | Annual accounts small company total exemption made up to 31 May 2013 |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
10/05/1310 May 2013 | Annual return made up to 10 May 2013 with full list of shareholders |
06/07/126 July 2012 | Annual accounts small company total exemption made up to 31 May 2012 |
14/05/1214 May 2012 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 877-INST CREATE CHARGES:EW & NI |
14/05/1214 May 2012 | Annual return made up to 10 May 2012 with full list of shareholders |
14/05/1214 May 2012 | SAIL ADDRESS CREATED |
10/05/1110 May 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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