PROSPECTSOFT LIMITED

Armstrong Building Oakwood Drive Armstrong Building Oakwood Drive, Loughborough, LE11 3QF, England
StatusACTIVE
Company No.02867271
CategoryPrivate Limited Company
Incorporated29 Oct 1993
Age30 years, 7 months, 1 day
JurisdictionEngland Wales

SUMMARY

PROSPECTSOFT LIMITED is an active private limited company with number 02867271. It was incorporated 30 years, 7 months, 1 day ago, on 29 October 1993. The company address is Armstrong Building Oakwood Drive Armstrong Building Oakwood Drive, Loughborough, LE11 3QF, England.



Company Fillings

Accounts with accounts type audit exemption subsiduary

Date: 06 Apr 2024

Action Date: 30 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Legacy

Date: 06 Apr 2024

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 30/06/23

Documents

View document PDF

Legacy

Date: 06 Apr 2024

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 30/06/23

Documents

View document PDF

Legacy

Date: 06 Apr 2024

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 30/06/23

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Nov 2023

Action Date: 31 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-31

Documents

View document PDF

Change to a person with significant control

Date: 31 Oct 2023

Action Date: 21 Apr 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2023-04-21

Psc name: Project Milano Limited

Documents

View document PDF

Change account reference date company previous extended

Date: 14 Sep 2023

Action Date: 30 Jun 2023

Category: Accounts

Type: AA01

New date: 2023-06-30

Made up date: 2022-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Apr 2023

Action Date: 21 Apr 2023

Category: Address

Type: AD01

Change date: 2023-04-21

Old address: The Old School School Lane Stratford St. Mary Colchester Essex CO7 6LZ United Kingdom

New address: Armstrong Building Oakwood Drive Loughborough University Science & Enterprise Park Loughborough LE11 3QF

Documents

View document PDF

Confirmation statement with updates

Date: 01 Nov 2022

Action Date: 31 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-31

Documents

View document PDF

Second filing of director appointment with name

Date: 18 Jul 2022

Category: Officers

Sub Category: Document-replacement

Type: RP04AP01

Officer name: Adam John Witherow Brown

Documents

View document PDF

Change to a person with significant control

Date: 15 Jul 2022

Action Date: 15 Jul 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Project Sputnik Limited

Change date: 2022-07-15

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Jul 2022

Action Date: 15 Jul 2022

Category: Address

Type: AD01

New address: The Old School School Lane Stratford St. Mary Colchester Essex CO7 6LZ

Change date: 2022-07-15

Old address: 92 Park Street Camberley GU15 3NY England

Documents

View document PDF

Termination secretary company with name termination date

Date: 15 Jul 2022

Action Date: 11 Jul 2022

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Tanya Ann Warnford-Davis

Termination date: 2022-07-11

Documents

View document PDF

Termination director company with name termination date

Date: 15 Jul 2022

Action Date: 11 Jul 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-07-11

Officer name: Stuart John Mclaren

Documents

View document PDF

Termination director company with name termination date

Date: 15 Jul 2022

Action Date: 11 Jul 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Christopher Ardron

Termination date: 2022-07-11

Documents

View document PDF

Appoint person director company with name date

Date: 15 Jul 2022

Action Date: 11 Jul 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Michael James Audis

Appointment date: 2022-07-11

Documents

View document PDF

Appoint person director company with name date

Date: 15 Jul 2022

Action Date: 11 Jul 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-07-11

Officer name: Mr Adam John Witherow Brown

Documents

View document PDF

Appoint person director company with name date

Date: 15 Jul 2022

Action Date: 11 Jul 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Robert Hugh Binns

Appointment date: 2022-07-11

Documents

View document PDF

Appoint person director company with name date

Date: 15 Jul 2022

Action Date: 11 Jul 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-07-11

Officer name: Mr Christopher Andrew Armstrong Bayne

Documents

View document PDF

Mortgage satisfy charge full

Date: 15 Jul 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 028672710003

Documents

View document PDF

Mortgage satisfy charge full

Date: 15 Jul 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 028672710002

Documents

View document PDF

Mortgage satisfy charge full

Date: 15 Jul 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 028672710004

Documents

View document PDF

Mortgage satisfy charge full

Date: 15 Jul 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 028672710005

Documents

View document PDF

Accounts with accounts type small

Date: 29 Jun 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Nov 2021

Action Date: 31 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-31

Documents

View document PDF

Accounts with accounts type small

Date: 30 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Jan 2021

Action Date: 29 Jan 2021

Category: Address

Type: AD01

New address: 92 Park Street Camberley GU15 3NY

Change date: 2021-01-29

Old address: Beacon House Ibstone Road Stokenchurch HP14 3WN United Kingdom

Documents

View document PDF

Accounts with accounts type small

Date: 31 Dec 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Nov 2020

Action Date: 31 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 04 May 2020

Action Date: 27 Apr 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 028672710005

Charge creation date: 2020-04-27

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 04 May 2020

Action Date: 27 Apr 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 028672710004

Charge creation date: 2020-04-27

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Nov 2019

Action Date: 31 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-31

Documents

View document PDF

Accounts with accounts type small

Date: 01 Oct 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 12 Apr 2019

Action Date: 12 Apr 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jonathan Paul Brewer

Termination date: 2019-04-12

Documents

View document PDF

Mortgage create with deed with charles court order extend with charge number charge creation date

Date: 15 Feb 2019

Action Date: 06 Apr 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2017-04-06

Charge number: 028672710003

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Nov 2018

Action Date: 31 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-31

Documents

View document PDF

Accounts with accounts type small

Date: 29 Aug 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 23 Apr 2018

Action Date: 19 Apr 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2018-04-19

Charge number: 028672710002

Documents

View document PDF

Change person director company with change date

Date: 15 Nov 2017

Action Date: 15 Nov 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-11-15

Officer name: Andrew Christopher Ardron

Documents

View document PDF

Confirmation statement with updates

Date: 15 Nov 2017

Action Date: 31 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-31

Documents

View document PDF

Cessation of a person with significant control

Date: 15 Nov 2017

Action Date: 06 Apr 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-04-06

Psc name: Derrick Ardron

Documents

View document PDF

Cessation of a person with significant control

Date: 15 Nov 2017

Action Date: 06 Apr 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-04-06

Psc name: Andrew Christopher Ardron

Documents

View document PDF

Notification of a person with significant control

Date: 15 Nov 2017

Action Date: 06 Apr 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2017-04-06

Psc name: Project Sputnik Limited

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Nov 2017

Action Date: 09 Nov 2017

Category: Address

Type: AD01

Old address: Dovetail House Wycombe Road Stokenchurch High Wycombe Buckinghamshire HP14 3RQ

Change date: 2017-11-09

New address: Beacon House Ibstone Road Stokenchurch HP14 3WN

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 25 Aug 2017

Action Date: 24 Aug 2017

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2017-08-24

Officer name: Mrs. Tanya Ann Warnford-Davis

Documents

View document PDF

Capital variation of rights attached to shares

Date: 28 Apr 2017

Category: Capital

Type: SH10

Documents

View document PDF

Capital name of class of shares

Date: 28 Apr 2017

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 21 Apr 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 10 Apr 2017

Action Date: 06 Apr 2017

Category: Capital

Type: SH01

Date: 2017-04-06

Capital : 120.92 GBP

Documents

View document PDF

Termination director company with name termination date

Date: 10 Apr 2017

Action Date: 06 Apr 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-04-06

Officer name: Derrick Ardron

Documents

View document PDF

Termination secretary company with name termination date

Date: 10 Apr 2017

Action Date: 06 Apr 2017

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Patricia Anne Ardron

Termination date: 2017-04-06

Documents

View document PDF

Legacy

Date: 06 Apr 2017

Category: Miscellaneous

Type: RP04CS01

Description: Second filing of Confirmation Statement dated 31/10/2016

Documents

View document PDF

Capital allotment shares

Date: 16 Mar 2017

Action Date: 21 Dec 2015

Category: Capital

Type: SH01

Date: 2015-12-21

Capital : 108 GBP

Documents

View document PDF

Resolution

Date: 04 Dec 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 15 Nov 2016

Action Date: 31 Oct 2016

Category: Return

Type: CS01

Description: 31/10/16 Statement of Capital gbp 108.00

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Dec 2015

Action Date: 31 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Dec 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 16 Jan 2015

Action Date: 01 Jan 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr. Stuart John Mclaren

Appointment date: 2015-01-01

Documents

View document PDF

Appoint person director company with name date

Date: 16 Jan 2015

Action Date: 01 Jan 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jonathan Paul Brewer

Appointment date: 2015-01-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Jan 2015

Action Date: 31 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Nov 2013

Action Date: 31 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Sep 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Jan 2013

Action Date: 31 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Sep 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Nov 2011

Action Date: 31 Oct 2011

Category: Annual-return

Type: AR01

Made up date: 2011-10-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Oct 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Capital name of class of shares

Date: 20 Jan 2011

Category: Capital

Type: SH08

Documents

View document PDF

Capital alter shares subdivision

Date: 20 Jan 2011

Action Date: 21 Jul 2010

Category: Capital

Type: SH02

Date: 2010-07-21

Documents

View document PDF

Legacy

Date: 20 Jan 2011

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Jan 2011

Action Date: 31 Oct 2010

Category: Annual-return

Type: AR01

Made up date: 2010-10-31

Documents

View document PDF

Change registered office address company with date old address

Date: 17 Jan 2011

Action Date: 17 Jan 2011

Category: Address

Type: AD01

Old address: Dovetail Hoouse Wycombe Road Stokenchurch High Wycombe Buckinghamshire HP14 3RQ

Change date: 2011-01-17

Documents

View document PDF

Capital allotment shares

Date: 17 Jan 2011

Action Date: 21 Jul 2010

Category: Capital

Type: SH01

Capital : 95 GBP

Date: 2010-07-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Sep 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Jan 2010

Action Date: 31 Oct 2009

Category: Annual-return

Type: AR01

Made up date: 2009-10-31

Documents

View document PDF

Change person director company with change date

Date: 21 Jan 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Derrick Ardron

Documents

View document PDF

Change person director company with change date

Date: 21 Jan 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Andrew Christopher Ardron

Change date: 2009-10-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Nov 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 11 Mar 2009

Category: Annual-return

Type: 363a

Description: Return made up to 31/10/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Feb 2009

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 07 Aug 2008

Category: Address

Type: 287

Description: Registered office changed on 07/08/2008 from systems house dashwood avenue high wycombe HP12 3DN

Documents

View document PDF

Legacy

Date: 06 Aug 2008

Category: Annual-return

Type: 363a

Description: Return made up to 31/10/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Feb 2008

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 08 Feb 2007

Category: Annual-return

Type: 363s

Description: Return made up to 31/10/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Feb 2007

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Resolution

Date: 10 Apr 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 10 Apr 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 10 Apr 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 10 Apr 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 10 Apr 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Feb 2006

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 12 Dec 2005

Category: Annual-return

Type: 363s

Description: Return made up to 31/10/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 May 2005

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 15 Nov 2004

Category: Annual-return

Type: 363s

Description: Return made up to 31/10/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Jan 2004

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF

Legacy

Date: 26 Nov 2003

Category: Annual-return

Type: 363s

Description: Return made up to 31/10/03; full list of members

Documents

View document PDF

Legacy

Date: 19 Aug 2003

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Memorandum articles

Date: 15 Apr 2003

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF


Some Companies

ALEXANDER COURT (TRAFFORD ROAD) MANAGEMENT LTD

VICTORIA HOUSE 37 ANSON ROAD,MANCHSTER,M14 5DA

Number:10855029
Status:ACTIVE
Category:Private Limited Company

ANGEALIO LTD

FEDERATION HOUSE,KETTERING,NN16 8JS

Number:05899464
Status:ACTIVE
Category:Private Limited Company

CORRONA UK HOLDINGS LIMITED

OFFICE 213,LONDON,EC2N 2QP

Number:11859979
Status:ACTIVE
Category:Private Limited Company

DERBY TRAVEL LTD

DERBY TRAVEL LTD 28 ROSEHILL BUSINESS CENTRE,DERBY,DE23 6RH

Number:11510077
Status:ACTIVE
Category:Private Limited Company

MAXICLEAN CLEANING SERVICES LTD

MAXICLEAN CLEANING SERVICES OFFICE 7 35-37,LONDON,EC4M 7JN

Number:10700291
Status:ACTIVE
Category:Private Limited Company

THE LEYS RESOURCE CENTRE

339 PORTERS AVENUE,DAGENHAM,RM9 4LX

Number:07361628
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source