PROSEC CONSULTANCY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
21/01/2521 January 2025 Confirmation statement made on 2025-01-06 with no updates

View Document

28/12/2428 December 2024 Micro company accounts made up to 2024-03-27

View Document

27/03/2427 March 2024 Annual accounts for year ending 27 Mar 2024

View Accounts

27/01/2427 January 2024 Micro company accounts made up to 2023-03-27

View Document

22/01/2422 January 2024 Confirmation statement made on 2024-01-06 with no updates

View Document

27/03/2327 March 2023 Annual accounts for year ending 27 Mar 2023

View Accounts

26/01/2326 January 2023 Micro company accounts made up to 2022-03-27

View Document

24/01/2324 January 2023 Confirmation statement made on 2023-01-06 with no updates

View Document

27/03/2227 March 2022 Annual accounts for year ending 27 Mar 2022

View Accounts

24/01/2224 January 2022 Micro company accounts made up to 2021-03-27

View Document

06/01/226 January 2022 Confirmation statement made on 2022-01-06 with updates

View Document

08/10/218 October 2021 Confirmation statement made on 2021-09-07 with no updates

View Document

27/03/2127 March 2021 Annual accounts for year ending 27 Mar 2021

View Accounts

10/02/2110 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 27/03/20

View Document

06/11/206 November 2020 CONFIRMATION STATEMENT MADE ON 07/09/20, NO UPDATES

View Document

21/09/2021 September 2020 DIRECTOR APPOINTED MRS LORRAINE MICHELLE LISTER

View Document

21/09/2021 September 2020 APPOINTMENT TERMINATED, SECRETARY LORRAINE LISTER

View Document

27/03/2027 March 2020 Annual accounts for year ending 27 Mar 2020

View Accounts

10/11/1910 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 27/03/19

View Document

15/09/1915 September 2019 CONFIRMATION STATEMENT MADE ON 07/09/19, NO UPDATES

View Document

14/08/1914 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 27/03/18

View Document

27/03/1927 March 2019 CURRSHO FROM 28/03/2018 TO 27/03/2018

View Document

27/03/1927 March 2019 Annual accounts for year ending 27 Mar 2019

View Accounts

28/12/1828 December 2018 PREVSHO FROM 29/03/2018 TO 28/03/2018

View Document

16/09/1816 September 2018 CONFIRMATION STATEMENT MADE ON 07/09/18, NO UPDATES

View Document

29/06/1829 June 2018 29/03/17 UNAUDITED ABRIDGED

View Document

29/03/1829 March 2018 CURRSHO FROM 30/03/2017 TO 29/03/2017

View Document

27/03/1827 March 2018 Annual accounts for year ending 27 Mar 2018

View Accounts

29/12/1729 December 2017 PREVSHO FROM 31/03/2017 TO 30/03/2017

View Document

23/09/1723 September 2017 CONFIRMATION STATEMENT MADE ON 07/09/17, NO UPDATES

View Document

29/03/1729 March 2017 Annual accounts for year ending 29 Mar 2017

View Accounts

29/12/1629 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

21/09/1621 September 2016 CONFIRMATION STATEMENT MADE ON 07/09/16, WITH UPDATES

View Document

13/04/1613 April 2016 SECRETARY'S CHANGE OF PARTICULARS / LORRIANE MICHELLE LISTER / 01/04/2014

View Document

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

View Accounts

29/09/1529 September 2015 Annual return made up to 7 September 2015 with full list of shareholders

View Document

11/06/1511 June 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

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

View Accounts

06/03/156 March 2015 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/14

View Document

11/09/1411 September 2014 Annual return made up to 7 September 2014 with full list of shareholders

View Document

11/09/1411 September 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

29/12/1329 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

01/11/131 November 2013 Annual return made up to 7 September 2013 with full list of shareholders

View Document

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

View Accounts

13/11/1213 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

19/10/1219 October 2012 Annual return made up to 7 September 2012 with full list of shareholders

View Document

06/09/126 September 2012 PREVSHO FROM 30/09/2012 TO 31/03/2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

16/12/1116 December 2011 Annual accounts small company total exemption made up to 30 September 2011

View Document

19/10/1119 October 2011 Annual return made up to 7 September 2011 with full list of shareholders

View Document

30/06/1130 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

15/11/1015 November 2010 REGISTERED OFFICE CHANGED ON 15/11/2010 FROM 64 DEVON DRIVE WESTBURY WILTSHIRE BA13 3XQ UNITED KINGDOM

View Document

29/10/1029 October 2010 Annual return made up to 7 September 2010 with full list of shareholders

View Document

29/06/1029 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

10/12/0910 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW LISTER / 09/12/2009

View Document

10/12/0910 December 2009 SECRETARY'S CHANGE OF PARTICULARS / LORRIANE MICHELLE LISTER / 09/12/2009

View Document

09/12/099 December 2009 SECRETARY'S CHANGE OF PARTICULARS / LORRIANE MICHELLE LISTER / 09/12/2009

View Document

09/12/099 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW LISTER / 09/12/2009

View Document

27/11/0927 November 2009 Annual return made up to 7 September 2009 with full list of shareholders

View Document

04/08/094 August 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

24/11/0824 November 2008 RETURN MADE UP TO 07/09/08; FULL LIST OF MEMBERS

View Document

29/09/0829 September 2008 REGISTERED OFFICE CHANGED ON 29/09/2008 FROM 2 FRIARS CLOSE, DILTON MARSH WESTBURY WILTSHIRE BA13 4BS

View Document

07/08/087 August 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

19/05/0819 May 2008 SECRETARY'S CHANGE OF PARTICULARS / LORRIANE RYAN / 17/05/2008

View Document

08/04/088 April 2008 APPOINTMENT TERMINATED SECRETARY CLINT BARKHUIZEN

View Document

06/12/076 December 2007 RETURN MADE UP TO 07/09/07; FULL LIST OF MEMBERS

View Document

15/08/0715 August 2007 NEW SECRETARY APPOINTED

View Document

13/08/0713 August 2007 NEW SECRETARY APPOINTED

View Document

06/08/076 August 2007 NEW SECRETARY APPOINTED

View Document

26/07/0726 July 2007 SECRETARY RESIGNED

View Document

23/07/0723 July 2007 DIRECTOR RESIGNED

View Document

23/07/0723 July 2007 REGISTERED OFFICE CHANGED ON 23/07/07 FROM: 26 MINTO STREET ASHTON UNDER LYNE LANCASHIRE OL7 9DE

View Document

23/07/0723 July 2007 NEW DIRECTOR APPOINTED

View Document

28/04/0728 April 2007 REGISTERED OFFICE CHANGED ON 28/04/07 FROM: 2 FRIARS CLOSE, DILTON MARSH WESTBURY WILTSHIRE BA13 4BS

View Document

28/04/0728 April 2007 DIRECTOR RESIGNED

View Document

21/03/0721 March 2007 SECRETARY RESIGNED

View Document

21/03/0721 March 2007 NEW SECRETARY APPOINTED

View Document

19/02/0719 February 2007 NEW DIRECTOR APPOINTED

View Document

07/09/067 September 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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