PROSOURCE ELEMENTS LTD

Company Documents

DateDescription
31/07/2531 July 2025 New

View Document

31/07/2531 July 2025 NewRegistered office address changed to PO Box 4385, 11272177 - Companies House Default Address, Cardiff, CF14 8LH on 2025-07-31

View Document

31/07/2531 July 2025 New

View Document

10/04/2510 April 2025 Compulsory strike-off action has been suspended

View Document

10/04/2510 April 2025 Compulsory strike-off action has been suspended

View Document

04/03/254 March 2025 First Gazette notice for compulsory strike-off

View Document

04/03/254 March 2025 First Gazette notice for compulsory strike-off

View Document

31/01/2431 January 2024 Appointment of Mrs Urvishaben Dipakkumar Patel as a director on 2024-01-31

View Document

31/01/2431 January 2024 Termination of appointment of Aijaz Ahmed Mohammed as a director on 2024-01-31

View Document

31/01/2431 January 2024 Registered office address changed from 120a Hanworth Road Hounslow TW3 1UG England to 23 Heybridge Drive Ilford IG6 1PE on 2024-01-31

View Document

31/01/2431 January 2024 Cessation of Aijaz Ahmed Mohammed as a person with significant control on 2024-01-31

View Document

31/01/2431 January 2024 Notification of Urvishaben Dipakkumar Patel as a person with significant control on 2024-01-31

View Document

31/01/2431 January 2024 Confirmation statement made on 2024-01-31 with updates

View Document

23/01/2423 January 2024 Certificate of change of name

View Document

22/01/2422 January 2024 Notification of Aijaz Ahmed Mohammed as a person with significant control on 2024-01-22

View Document

22/01/2422 January 2024 Confirmation statement made on 2024-01-22 with updates

View Document

22/01/2422 January 2024 Termination of appointment of Mohammad Zaeem Chaudhry as a director on 2024-01-22

View Document

22/01/2422 January 2024 Registered office address changed from 90 Meadowbank Gardens Hounslow TW5 9TU United Kingdom to 120a Hanworth Road Hounslow TW3 1UG on 2024-01-22

View Document

22/01/2422 January 2024 Termination of appointment of Kashif Khan as a director on 2024-01-22

View Document

22/01/2422 January 2024 Appointment of Mr Aijaz Ahmed Mohammed as a director on 2024-01-22

View Document

22/01/2422 January 2024 Cessation of Kashif Khan as a person with significant control on 2024-01-22

View Document

30/11/2330 November 2023 Micro company accounts made up to 2023-03-31

View Document

25/03/2325 March 2023 Confirmation statement made on 2023-03-22 with no updates

View Document

05/05/225 May 2022 Micro company accounts made up to 2022-03-31

View Document

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

View Accounts

28/03/2228 March 2022 Confirmation statement made on 2022-03-22 with updates

View Document

28/04/2128 April 2021 CONFIRMATION STATEMENT MADE ON 22/03/21, WITH UPDATES

View Document

27/04/2127 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21

View Document

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

View Accounts

12/12/2012 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

04/04/204 April 2020 CONFIRMATION STATEMENT MADE ON 22/03/20, WITH UPDATES

View Document

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

View Accounts

04/02/204 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

13/05/1913 May 2019 DIRECTOR APPOINTED MR MOHAMMAD ZAEEM CHAUDHRY

View Document

27/04/1927 April 2019 CONFIRMATION STATEMENT MADE ON 22/03/19, NO UPDATES

View Document

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

View Accounts

23/03/1823 March 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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