PROSOURCE.IT (UK) LTD.

Company Documents

DateDescription
31/07/2531 July 2025 NewCancellation of shares. Statement of capital on 2025-01-31

View Document

31/07/2531 July 2025 NewCancellation of shares. Statement of capital on 2023-08-31

View Document

17/06/2517 June 2025 NewTermination of appointment of Stuart Robert Paterson Houston as a director on 2025-06-09

View Document

20/03/2520 March 2025 Purchase of own shares.

View Document

20/02/2520 February 2025 Cancellation of shares. Statement of capital on 2025-01-31

View Document

14/02/2514 February 2025 Resolutions

View Document

03/02/253 February 2025 Purchase of own shares.

View Document

03/02/253 February 2025 Purchase of own shares.

View Document

28/01/2528 January 2025 Confirmation statement made on 2025-01-26 with updates

View Document

22/01/2522 January 2025 Group of companies' accounts made up to 2024-06-30

View Document

16/01/2516 January 2025 Cancellation of shares. Statement of capital on 2024-10-25

View Document

23/08/2423 August 2024 Cancellation of shares. Statement of capital on 2023-08-31

View Document

22/04/2422 April 2024 Purchase of own shares.

View Document

22/04/2422 April 2024 Cancellation of shares. Statement of capital on 2024-03-25

View Document

08/03/248 March 2024 Group of companies' accounts made up to 2023-06-30

View Document

05/02/245 February 2024 Confirmation statement made on 2024-01-26 with updates

View Document

22/12/2322 December 2023 Purchase of own shares.

View Document

30/11/2330 November 2023 Cancellation of shares. Statement of capital on 2023-01-12

View Document

30/11/2330 November 2023 Purchase of own shares.

View Document

08/09/238 September 2023 Purchase of own shares.

View Document

20/03/2320 March 2023 Group of companies' accounts made up to 2022-06-30

View Document

30/01/2330 January 2023 Confirmation statement made on 2023-01-26 with updates

View Document

19/05/2219 May 2022 Resolutions

View Document

19/05/2219 May 2022 Resolutions

View Document

19/05/2219 May 2022 Resolutions

View Document

14/02/2214 February 2022 Confirmation statement made on 2022-01-26 with updates

View Document

27/01/2227 January 2022 Appointment of Steven Gray as a director on 2022-01-27

View Document

23/12/2123 December 2021 Group of companies' accounts made up to 2021-06-30

View Document

01/04/201 April 2020 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/19

View Document

31/01/2031 January 2020 CONFIRMATION STATEMENT MADE ON 26/01/20, WITH UPDATES

View Document

23/07/1923 July 2019 10/07/19 STATEMENT OF CAPITAL GBP 11676.96

View Document

29/03/1929 March 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/18

View Document

19/02/1919 February 2019 24/12/18 STATEMENT OF CAPITAL GBP 11635.77

View Document

12/02/1912 February 2019 CONFIRMATION STATEMENT MADE ON 26/01/19, WITH UPDATES

View Document

12/02/1912 February 2019 RETURN OF PURCHASE OF OWN SHARES

View Document

24/01/1924 January 2019 DIRECTOR APPOINTED DANTE ANDREA BALSAMO

View Document

12/07/1812 July 2018 13/06/18 STATEMENT OF CAPITAL GBP 11638.98

View Document

14/03/1814 March 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/17

View Document

06/02/186 February 2018 CONFIRMATION STATEMENT MADE ON 26/01/18, WITH UPDATES

View Document

28/06/1728 June 2017 19/05/17 STATEMENT OF CAPITAL GBP 11574.58

View Document

28/06/1728 June 2017 RETURN OF PURCHASE OF OWN SHARES

View Document

08/05/178 May 2017 27/02/17 STATEMENT OF CAPITAL GBP 11594.58

View Document

21/04/1721 April 2017 RETURN OF PURCHASE OF OWN SHARES

View Document

21/04/1721 April 2017 01/03/17 STATEMENT OF CAPITAL GBP 11584.58

View Document

10/02/1710 February 2017 CONFIRMATION STATEMENT MADE ON 26/01/17, WITH UPDATES

View Document

06/01/176 January 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/16

View Document

29/11/1629 November 2016 27/09/16 STATEMENT OF CAPITAL GBP 11566.15

View Document

11/11/1611 November 2016 11/11/16 STATEMENT OF CAPITAL GBP 11572.38

View Document

03/11/163 November 2016 RETURN OF PURCHASE OF OWN SHARES

View Document

31/10/1631 October 2016 STATEMENT BY DIRECTORS

View Document

31/10/1631 October 2016 SOLVENCY STATEMENT DATED 21/09/16

View Document

31/10/1631 October 2016 REDUCE ISSUED CAPITAL 21/09/2016

View Document

20/06/1620 June 2016 08/06/16 STATEMENT OF CAPITAL GBP 11572.38

View Document

20/06/1620 June 2016 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

06/06/166 June 2016 RETURN OF PURCHASE OF OWN SHARES

View Document

06/06/166 June 2016 28/04/16 STATEMENT OF CAPITAL GBP 11563.62

View Document

06/06/166 June 2016 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

08/04/168 April 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/15

View Document

09/03/169 March 2016 18/02/16 STATEMENT OF CAPITAL GBP 11566.55

View Document

09/03/169 March 2016 RETURN OF PURCHASE OF OWN SHARES

View Document

10/02/1610 February 2016 Annual return made up to 20 January 2016 with full list of shareholders

View Document

18/12/1518 December 2015 01/12/15 STATEMENT OF CAPITAL GBP 11622.41

View Document

18/12/1518 December 2015 RETURN OF PURCHASE OF OWN SHARES

View Document

09/12/159 December 2015 27/10/15 STATEMENT OF CAPITAL GBP 11631.41

View Document

09/12/159 December 2015 RETURN OF PURCHASE OF OWN SHARES

View Document

09/12/159 December 2015 07/10/15 STATEMENT OF CAPITAL GBP 11634.98

View Document

18/11/1518 November 2015 ADOPT ARTICLES 07/10/2015

View Document

30/07/1530 July 2015 RETURN OF PURCHASE OF OWN SHARES

View Document

30/07/1530 July 2015 13/07/15 STATEMENT OF CAPITAL GBP 11473.85

View Document

22/06/1522 June 2015 OWN SHARE PURCHASE AGREEMENT APPROVED 29/05/2015

View Document

22/06/1522 June 2015 RETURN OF PURCHASE OF OWN SHARES

View Document

22/06/1522 June 2015 02/06/15 STATEMENT OF CAPITAL GBP 11486.24

View Document

02/04/152 April 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/14

View Document

17/02/1517 February 2015 Annual return made up to 20 January 2015 with full list of shareholders

View Document

10/02/1510 February 2015 SECRETARY'S CHANGE OF PARTICULARS / STEPHEN CRAIG MACKIE / 01/01/2015

View Document

10/02/1510 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN CRAIG MACKIE / 01/01/2015

View Document

05/01/155 January 2015 RETURN OF PURCHASE OF OWN SHARES

View Document

05/01/155 January 2015 16/12/14 STATEMENT OF CAPITAL GBP 11491.43

View Document

05/01/155 January 2015 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

22/12/1422 December 2014 15/12/14 STATEMENT OF CAPITAL GBP 11561.26

View Document

12/11/1412 November 2014 08/10/14 STATEMENT OF CAPITAL GBP 11555.76

View Document

12/11/1412 November 2014 APPROVE OWN SHARE PURCHASE AGREEMENT 30/09/2014

View Document

04/09/144 September 2014 RETURN OF PURCHASE OF OWN SHARES

View Document

04/09/144 September 2014 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

04/09/144 September 2014 04/08/14 STATEMENT OF CAPITAL GBP 11448.57

View Document

05/06/145 June 2014 RETURN OF PURCHASE OF OWN SHARES

View Document

05/06/145 June 2014 05/06/14 STATEMENT OF CAPITAL GBP 11478.57

View Document

05/06/145 June 2014 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

03/04/143 April 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/13

View Document

13/02/1413 February 2014 Annual return made up to 20 January 2014 with full list of shareholders

View Document

11/02/1411 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / STEWART CHARLES PROCTOR / 19/01/2014

View Document

11/02/1411 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN CRAIG MACKIE / 19/01/2014

View Document

09/01/149 January 2014 ARTICLES OF ASSOCIATION

View Document

10/12/1310 December 2013 RETURN OF PURCHASE OF OWN SHARES

View Document

10/12/1310 December 2013 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

10/12/1310 December 2013 10/12/13 STATEMENT OF CAPITAL GBP 11548.40

View Document

29/11/1329 November 2013 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

29/11/1329 November 2013 ALTER ARTICLES 28/10/2013

View Document

29/11/1329 November 2013 29/11/13 STATEMENT OF CAPITAL GBP 11562.36

View Document

29/11/1329 November 2013 RETURN OF PURCHASE OF OWN SHARES

View Document

21/03/1321 March 2013 28/02/13 STATEMENT OF CAPITAL GBP 11576.33

View Document

08/03/138 March 2013 RETURN OF PURCHASE OF OWN SHARES

View Document

08/03/138 March 2013 08/03/13 STATEMENT OF CAPITAL GBP 11543.31

View Document

08/03/138 March 2013 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

08/03/138 March 2013 21/02/13 STATEMENT OF CAPITAL GBP 11543.32

View Document

08/02/138 February 2013 Annual return made up to 20 January 2013 with full list of shareholders

View Document

15/01/1315 January 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/12

View Document

18/06/1218 June 2012 ADOPT ARTICLES 15/05/2012

View Document

18/06/1218 June 2012 DIRECTOR APPOINTED STUART ROBERT PATERSON HOUSTON

View Document

27/04/1227 April 2012 APPROVE AGREEMENT TO PURCHASE 101,290 B ORDINARY SHARES OF £0.01 EACH 02/04/2012

View Document

27/04/1227 April 2012 RETURN OF PURCHASE OF OWN SHARES

View Document

27/04/1227 April 2012 27/04/12 STATEMENT OF CAPITAL GBP 11599.17

View Document

04/04/124 April 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/11

View Document

16/02/1216 February 2012 Annual return made up to 20 January 2012 with full list of shareholders

View Document

30/01/1230 January 2012 10/01/12 STATEMENT OF CAPITAL GBP 12611.97

View Document

12/01/1212 January 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

28/11/1128 November 2011 NOTICE OF RESTRICTION ON THE COMPANY'S ARTICLES

View Document

28/11/1128 November 2011 ADOPT ARTICLES 18/11/2011

View Document

30/03/1130 March 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/10

View Document

22/02/1122 February 2011 01/02/11 STATEMENT OF CAPITAL GBP 10259.62

View Document

18/02/1118 February 2011 ALTER ARTICLES 01/02/2011

View Document

18/02/1118 February 2011 ARTICLES OF ASSOCIATION

View Document

09/02/119 February 2011 Annual return made up to 20 January 2011 with full list of shareholders

View Document

11/01/1111 January 2011 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

11/01/1111 January 2011 RETURN OF PURCHASE OF OWN SHARES

View Document

11/01/1111 January 2011 11/01/11 STATEMENT OF CAPITAL GBP 10222.20

View Document

06/09/106 September 2010 RETURN OF PURCHASE OF OWN SHARES

View Document

01/09/101 September 2010 AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL

View Document

01/09/101 September 2010 01/09/10 STATEMENT OF CAPITAL GBP 10244.85

View Document

08/07/108 July 2010 08/07/10 STATEMENT OF CAPITAL GBP 10249.96

View Document

17/06/1017 June 2010 REDUCE ISSUED CAPITAL 11/06/2010

View Document

17/06/1017 June 2010 SOLVENCY STATEMENT DATED 11/06/10

View Document

17/06/1017 June 2010 STATEMENT BY DIRECTORS

View Document

03/06/103 June 2010 03/06/10 STATEMENT OF CAPITAL GBP 10249.96

View Document

03/06/103 June 2010 RETURN OF PURCHASE OF OWN SHARES

View Document

03/06/103 June 2010 VARYING SHARE RIGHTS AND NAMES

View Document

06/04/106 April 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/09

View Document

17/02/1017 February 2010 12/01/10 STATEMENT OF CAPITAL GBP 10380.14

View Document

12/02/1012 February 2010 Annual return made up to 20 January 2010 with full list of shareholders

View Document

25/01/1025 January 2010 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

25/01/1025 January 2010 12/01/10 STATEMENT OF CAPITAL GBP 10380.14

View Document

01/05/091 May 2009 FULL ACCOUNTS MADE UP TO 30/06/08

View Document

19/02/0919 February 2009 LOCATION OF REGISTER OF MEMBERS

View Document

17/02/0917 February 2009 RETURN MADE UP TO 20/01/09; FULL LIST OF MEMBERS

View Document

25/06/0825 June 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

25/03/0825 March 2008 FULL ACCOUNTS MADE UP TO 30/06/07

View Document

06/02/086 February 2008 RETURN MADE UP TO 20/01/08; FULL LIST OF MEMBERS

View Document

07/03/077 March 2007 RETURN MADE UP TO 20/01/07; FULL LIST OF MEMBERS

View Document

05/03/075 March 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

05/03/075 March 2007 RETURN MADE UP TO 20/01/06; FULL LIST OF MEMBERS; AMEND

View Document

05/03/075 March 2007 RETURN MADE UP TO 20/01/05; FULL LIST OF MEMBERS; AMEND

View Document

05/03/075 March 2007 SECRETARY'S PARTICULARS CHANGED

View Document

05/03/075 March 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

05/03/075 March 2007 DIRECTOR RESIGNED

View Document

27/02/0727 February 2007 DIRECTOR RESIGNED

View Document

22/11/0622 November 2006 FULL ACCOUNTS MADE UP TO 30/06/06

View Document

12/07/0612 July 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

12/07/0612 July 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

28/03/0628 March 2006 AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/05

View Document

15/03/0615 March 2006 ARTICLES OF ASSOCIATION

View Document

15/03/0615 March 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

09/02/069 February 2006 RETURN MADE UP TO 20/01/06; FULL LIST OF MEMBERS

View Document

11/10/0511 October 2005 FULL ACCOUNTS MADE UP TO 30/06/05

View Document

10/05/0510 May 2005 NEW DIRECTOR APPOINTED

View Document

15/02/0515 February 2005 RETURN MADE UP TO 20/01/05; FULL LIST OF MEMBERS

View Document

03/02/053 February 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/04

View Document

21/01/0521 January 2005 £ NC 10000/11000 14/12/

View Document

03/06/043 June 2004 S-DIV 06/05/04

View Document

03/06/043 June 2004 SUB-DIV OF SHARES 06/05/04

View Document

03/03/043 March 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

25/02/0425 February 2004 LOCATION OF REGISTER OF MEMBERS

View Document

25/02/0425 February 2004 RETURN MADE UP TO 20/01/04; FULL LIST OF MEMBERS

View Document

25/11/0325 November 2003 COMPANY NAME CHANGED TETRASOURCE LIMITED CERTIFICATE ISSUED ON 25/11/03

View Document

30/07/0330 July 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

30/07/0330 July 2003 NEW DIRECTOR APPOINTED

View Document

30/07/0330 July 2003 NEW DIRECTOR APPOINTED

View Document

24/07/0324 July 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

24/07/0324 July 2003 £ NC 1000/10000 30/06/

View Document

24/07/0324 July 2003 NC INC ALREADY ADJUSTED 30/06/03

View Document

24/07/0324 July 2003 RE-CLASSIFIED 30/06/03

View Document

16/07/0316 July 2003 REGISTERED OFFICE CHANGED ON 16/07/03 FROM: 20 ROWAN DRIVE WESTHILL ABERDEENSHIRE AB32 6QA

View Document

15/07/0315 July 2003 ACC. REF. DATE EXTENDED FROM 31/01/04 TO 30/06/04

View Document

06/06/036 June 2003 COMPANY NAME CHANGED PROSOURCE (EUROPE) LIMITED CERTIFICATE ISSUED ON 06/06/03

View Document

20/01/0320 January 2003 SECRETARY RESIGNED

View Document

20/01/0320 January 2003 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