PROSEC CONSULTANCY LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
21/01/2521 January 2025 | Confirmation statement made on 2025-01-06 with no updates |
28/12/2428 December 2024 | Micro company accounts made up to 2024-03-27 |
27/03/2427 March 2024 | Annual accounts for year ending 27 Mar 2024 |
27/01/2427 January 2024 | Micro company accounts made up to 2023-03-27 |
22/01/2422 January 2024 | Confirmation statement made on 2024-01-06 with no updates |
27/03/2327 March 2023 | Annual accounts for year ending 27 Mar 2023 |
26/01/2326 January 2023 | Micro company accounts made up to 2022-03-27 |
24/01/2324 January 2023 | Confirmation statement made on 2023-01-06 with no updates |
27/03/2227 March 2022 | Annual accounts for year ending 27 Mar 2022 |
24/01/2224 January 2022 | Micro company accounts made up to 2021-03-27 |
06/01/226 January 2022 | Confirmation statement made on 2022-01-06 with updates |
08/10/218 October 2021 | Confirmation statement made on 2021-09-07 with no updates |
27/03/2127 March 2021 | Annual accounts for year ending 27 Mar 2021 |
10/02/2110 February 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 27/03/20 |
06/11/206 November 2020 | CONFIRMATION STATEMENT MADE ON 07/09/20, NO UPDATES |
21/09/2021 September 2020 | DIRECTOR APPOINTED MRS LORRAINE MICHELLE LISTER |
21/09/2021 September 2020 | APPOINTMENT TERMINATED, SECRETARY LORRAINE LISTER |
27/03/2027 March 2020 | Annual accounts for year ending 27 Mar 2020 |
10/11/1910 November 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 27/03/19 |
15/09/1915 September 2019 | CONFIRMATION STATEMENT MADE ON 07/09/19, NO UPDATES |
14/08/1914 August 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 27/03/18 |
27/03/1927 March 2019 | CURRSHO FROM 28/03/2018 TO 27/03/2018 |
27/03/1927 March 2019 | Annual accounts for year ending 27 Mar 2019 |
28/12/1828 December 2018 | PREVSHO FROM 29/03/2018 TO 28/03/2018 |
16/09/1816 September 2018 | CONFIRMATION STATEMENT MADE ON 07/09/18, NO UPDATES |
29/06/1829 June 2018 | 29/03/17 UNAUDITED ABRIDGED |
29/03/1829 March 2018 | CURRSHO FROM 30/03/2017 TO 29/03/2017 |
27/03/1827 March 2018 | Annual accounts for year ending 27 Mar 2018 |
29/12/1729 December 2017 | PREVSHO FROM 31/03/2017 TO 30/03/2017 |
23/09/1723 September 2017 | CONFIRMATION STATEMENT MADE ON 07/09/17, NO UPDATES |
29/03/1729 March 2017 | Annual accounts for year ending 29 Mar 2017 |
29/12/1629 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
21/09/1621 September 2016 | CONFIRMATION STATEMENT MADE ON 07/09/16, WITH UPDATES |
13/04/1613 April 2016 | SECRETARY'S CHANGE OF PARTICULARS / LORRIANE MICHELLE LISTER / 01/04/2014 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
29/09/1529 September 2015 | Annual return made up to 7 September 2015 with full list of shareholders |
11/06/1511 June 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
06/03/156 March 2015 | AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/14 |
11/09/1411 September 2014 | Annual return made up to 7 September 2014 with full list of shareholders |
11/09/1411 September 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 |
29/12/1329 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
01/11/131 November 2013 | Annual return made up to 7 September 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
13/11/1213 November 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
19/10/1219 October 2012 | Annual return made up to 7 September 2012 with full list of shareholders |
06/09/126 September 2012 | PREVSHO FROM 30/09/2012 TO 31/03/2012 |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
16/12/1116 December 2011 | Annual accounts small company total exemption made up to 30 September 2011 |
19/10/1119 October 2011 | Annual return made up to 7 September 2011 with full list of shareholders |
30/06/1130 June 2011 | Annual accounts small company total exemption made up to 30 September 2010 |
15/11/1015 November 2010 | REGISTERED OFFICE CHANGED ON 15/11/2010 FROM 64 DEVON DRIVE WESTBURY WILTSHIRE BA13 3XQ UNITED KINGDOM |
29/10/1029 October 2010 | Annual return made up to 7 September 2010 with full list of shareholders |
29/06/1029 June 2010 | Annual accounts small company total exemption made up to 30 September 2009 |
10/12/0910 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW LISTER / 09/12/2009 |
10/12/0910 December 2009 | SECRETARY'S CHANGE OF PARTICULARS / LORRIANE MICHELLE LISTER / 09/12/2009 |
09/12/099 December 2009 | SECRETARY'S CHANGE OF PARTICULARS / LORRIANE MICHELLE LISTER / 09/12/2009 |
09/12/099 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW LISTER / 09/12/2009 |
27/11/0927 November 2009 | Annual return made up to 7 September 2009 with full list of shareholders |
04/08/094 August 2009 | Annual accounts small company total exemption made up to 30 September 2008 |
24/11/0824 November 2008 | RETURN MADE UP TO 07/09/08; FULL LIST OF MEMBERS |
29/09/0829 September 2008 | REGISTERED OFFICE CHANGED ON 29/09/2008 FROM 2 FRIARS CLOSE, DILTON MARSH WESTBURY WILTSHIRE BA13 4BS |
07/08/087 August 2008 | Annual accounts small company total exemption made up to 30 September 2007 |
19/05/0819 May 2008 | SECRETARY'S CHANGE OF PARTICULARS / LORRIANE RYAN / 17/05/2008 |
08/04/088 April 2008 | APPOINTMENT TERMINATED SECRETARY CLINT BARKHUIZEN |
06/12/076 December 2007 | RETURN MADE UP TO 07/09/07; FULL LIST OF MEMBERS |
15/08/0715 August 2007 | NEW SECRETARY APPOINTED |
13/08/0713 August 2007 | NEW SECRETARY APPOINTED |
06/08/076 August 2007 | NEW SECRETARY APPOINTED |
26/07/0726 July 2007 | SECRETARY RESIGNED |
23/07/0723 July 2007 | DIRECTOR RESIGNED |
23/07/0723 July 2007 | REGISTERED OFFICE CHANGED ON 23/07/07 FROM: 26 MINTO STREET ASHTON UNDER LYNE LANCASHIRE OL7 9DE |
23/07/0723 July 2007 | NEW DIRECTOR APPOINTED |
28/04/0728 April 2007 | REGISTERED OFFICE CHANGED ON 28/04/07 FROM: 2 FRIARS CLOSE, DILTON MARSH WESTBURY WILTSHIRE BA13 4BS |
28/04/0728 April 2007 | DIRECTOR RESIGNED |
21/03/0721 March 2007 | SECRETARY RESIGNED |
21/03/0721 March 2007 | NEW SECRETARY APPOINTED |
19/02/0719 February 2007 | NEW DIRECTOR APPOINTED |
07/09/067 September 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