PROSPECTSOFT LIMITED
Status | ACTIVE |
Company No. | 02867271 |
Category | Private Limited Company |
Incorporated | 29 Oct 1993 |
Age | 30 years, 7 months, 1 day |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Mortgage satisfy charge full
Date: 15 Jul 2022
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 028672710003
Documents
Mortgage satisfy charge full
Date: 15 Jul 2022
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 028672710002
Documents
Mortgage satisfy charge full
Date: 15 Jul 2022
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 028672710004
Documents
Mortgage satisfy charge full
Date: 15 Jul 2022
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 028672710005
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Capital variation of rights attached to shares
Date: 28 Apr 2017
Category: Capital
Type: SH10
Documents
Capital name of class of shares
Date: 28 Apr 2017
Category: Capital
Type: SH08
Documents
Resolution
Date: 21 Apr 2017
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
Legacy
Date: 06 Apr 2017
Category: Miscellaneous
Type: RP04CS01
Description: Second filing of Confirmation Statement dated 31/10/2016
Documents
Capital allotment shares
Date: 16 Mar 2017
Action Date: 21 Dec 2015
Category: Capital
Type: SH01
Date: 2015-12-21
Capital : 108 GBP
Documents
Resolution
Date: 04 Dec 2016
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Capital name of class of shares
Date: 20 Jan 2011
Category: Capital
Type: SH08
Documents
Capital alter shares subdivision
Date: 20 Jan 2011
Action Date: 21 Jul 2010
Category: Capital
Type: SH02
Date: 2010-07-21
Documents
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
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
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
Capital allotment shares
Date: 17 Jan 2011
Action Date: 21 Jul 2010
Category: Capital
Type: SH01
Capital : 95 GBP
Date: 2010-07-21
Documents
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
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
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
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
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
Legacy
Date: 11 Mar 2009
Category: Annual-return
Type: 363a
Description: Return made up to 31/10/08; full list of members
Documents
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
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
Legacy
Date: 06 Aug 2008
Category: Annual-return
Type: 363a
Description: Return made up to 31/10/07; full list of members
Documents
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
Legacy
Date: 08 Feb 2007
Category: Annual-return
Type: 363s
Description: Return made up to 31/10/06; full list of members
Documents
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
Resolution
Date: 10 Apr 2006
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 10 Apr 2006
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 10 Apr 2006
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 10 Apr 2006
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 10 Apr 2006
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
Legacy
Date: 12 Dec 2005
Category: Annual-return
Type: 363s
Description: Return made up to 31/10/05; full list of members
Documents
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
Legacy
Date: 15 Nov 2004
Category: Annual-return
Type: 363s
Description: Return made up to 31/10/04; full list of members
Documents
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
Legacy
Date: 26 Nov 2003
Category: Annual-return
Type: 363s
Description: Return made up to 31/10/03; full list of members
Documents
Legacy
Date: 19 Aug 2003
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Some Companies
ALEXANDER COURT (TRAFFORD ROAD) MANAGEMENT LTD
VICTORIA HOUSE 37 ANSON ROAD,MANCHSTER,M14 5DA
Number: | 10855029 |
Status: | ACTIVE |
Category: | Private Limited Company |
FEDERATION HOUSE,KETTERING,NN16 8JS
Number: | 05899464 |
Status: | ACTIVE |
Category: | Private Limited Company |
OFFICE 213,LONDON,EC2N 2QP
Number: | 11859979 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |
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) |