PROSPACE SOLUTIONS LIMITED

26 Bell Street, Sawbridgeworth, CM21 9AN, Herts
StatusACTIVE
Company No.06263547
CategoryPrivate Limited Company
Incorporated30 May 2007
Age17 years, 20 days
JurisdictionEngland Wales

SUMMARY

PROSPACE SOLUTIONS LIMITED is an active private limited company with number 06263547. It was incorporated 17 years, 20 days ago, on 30 May 2007. The company address is 26 Bell Street, Sawbridgeworth, CM21 9AN, Herts.



Company Fillings

Confirmation statement with no updates

Date: 15 Apr 2024

Action Date: 15 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Oct 2023

Action Date: 31 May 2023

Category: Accounts

Type: AA

Made up date: 2023-05-31

Documents

View document PDF

Notification of a person with significant control

Date: 22 Aug 2023

Action Date: 22 Aug 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2023-08-22

Psc name: Cheryl Halls

Documents

View document PDF

Notification of a person with significant control

Date: 22 Aug 2023

Action Date: 22 Aug 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2023-08-22

Psc name: Gary Halls

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 22 Aug 2023

Action Date: 22 Aug 2023

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2023-08-22

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Apr 2023

Action Date: 15 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Jan 2023

Action Date: 31 May 2022

Category: Accounts

Type: AA

Made up date: 2022-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 May 2022

Action Date: 15 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Dec 2021

Action Date: 31 May 2021

Category: Accounts

Type: AA

Made up date: 2021-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 May 2021

Action Date: 15 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Sep 2020

Action Date: 31 May 2020

Category: Accounts

Type: AA

Made up date: 2020-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 May 2020

Action Date: 15 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Feb 2020

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 15 Apr 2019

Action Date: 15 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-15

Documents

View document PDF

Confirmation statement with updates

Date: 12 Apr 2019

Action Date: 12 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-12

Documents

View document PDF

Appoint person secretary company with name date

Date: 12 Apr 2019

Action Date: 09 Apr 2019

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2019-04-09

Officer name: Mrs Cheryl Halls

Documents

View document PDF

Termination director company with name termination date

Date: 12 Apr 2019

Action Date: 09 Apr 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-04-09

Officer name: Christine Brock

Documents

View document PDF

Appoint person director company with name date

Date: 11 Apr 2019

Action Date: 09 Apr 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-04-09

Officer name: Mrs Christine Brock

Documents

View document PDF

Termination director company with name termination date

Date: 11 Apr 2019

Action Date: 09 Apr 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-04-09

Officer name: Matthew David Brock

Documents

View document PDF

Termination secretary company with name termination date

Date: 11 Apr 2019

Action Date: 09 Apr 2019

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Christine Anne Brock

Termination date: 2019-04-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Nov 2018

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Jun 2018

Action Date: 27 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Feb 2018

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 14 Jun 2017

Action Date: 27 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Jan 2017

Action Date: 31 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Jun 2016

Action Date: 27 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-27

Documents

View document PDF

Change person secretary company with change date

Date: 08 Jun 2016

Action Date: 03 Aug 2015

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2015-08-03

Officer name: Christine Anne Struc

Documents

View document PDF

Change person director company with change date

Date: 07 Jun 2016

Action Date: 03 Aug 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-08-03

Officer name: Matthew David Brock

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Dec 2015

Action Date: 31 May 2015

Category: Accounts

Type: AA

Made up date: 2015-05-31

Documents

View document PDF

Appoint person director company with name date

Date: 09 Jun 2015

Action Date: 02 Mar 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Gary Halls

Appointment date: 2015-03-02

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 May 2015

Action Date: 27 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Feb 2015

Action Date: 31 May 2014

Category: Accounts

Type: AA

Made up date: 2014-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Jun 2014

Action Date: 30 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Jan 2014

Action Date: 31 May 2013

Category: Accounts

Type: AA

Made up date: 2013-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Jun 2013

Action Date: 30 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Feb 2013

Action Date: 31 May 2012

Category: Accounts

Type: AA

Made up date: 2012-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Jun 2012

Action Date: 30 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Feb 2012

Action Date: 31 May 2011

Category: Accounts

Type: AA

Made up date: 2011-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Jun 2011

Action Date: 30 May 2011

Category: Annual-return

Type: AR01

Made up date: 2011-05-30

Documents

View document PDF

Change person director company with change date

Date: 20 Jun 2011

Action Date: 01 Oct 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Matthew David Brock

Change date: 2010-10-01

Documents

View document PDF

Capital allotment shares

Date: 04 May 2011

Action Date: 11 Apr 2011

Category: Capital

Type: SH01

Date: 2011-04-11

Capital : 100 GBP

Documents

View document PDF

Change registered office address company with date old address

Date: 13 Apr 2011

Action Date: 13 Apr 2011

Category: Address

Type: AD01

Old address: Gateway House, 42 High Street Great Dunmow Essex CM6 1AH

Change date: 2011-04-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Feb 2011

Action Date: 31 May 2010

Category: Accounts

Type: AA

Made up date: 2010-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Jun 2010

Action Date: 30 May 2010

Category: Annual-return

Type: AR01

Made up date: 2010-05-30

Documents

View document PDF

Change person director company with change date

Date: 29 Jun 2010

Action Date: 19 Mar 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-03-19

Officer name: Matthew David Brock

Documents

View document PDF

Change person secretary company with change date

Date: 29 Jun 2010

Action Date: 19 Mar 2010

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Christine Anne Struc

Change date: 2010-03-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Feb 2010

Action Date: 31 May 2009

Category: Accounts

Type: AA

Made up date: 2009-05-31

Documents

View document PDF

Legacy

Date: 30 Jun 2009

Category: Annual-return

Type: 363a

Description: Return made up to 30/05/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Feb 2009

Action Date: 31 May 2008

Category: Accounts

Type: AA

Made up date: 2008-05-31

Documents

View document PDF

Legacy

Date: 24 Jun 2008

Category: Annual-return

Type: 363a

Description: Return made up to 30/05/08; full list of members

Documents

View document PDF

Legacy

Date: 21 Jun 2007

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Incorporation company

Date: 30 May 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

3CELL NETWORK PLANNING & OPTIMISATION LTD

DEMSA ACCOUNTS,LONDON,N15 3NP

Number:09888947
Status:ACTIVE
Category:Private Limited Company

CRATE DIGGER LTD

UNIT 8, DOCK OFFICES,LONDON,SE16 2XU

Number:08284052
Status:ACTIVE
Category:Private Limited Company

GLEN ROSS MANAGEMENT LIMITED

9 CHESTNUT ROAD,NORTH SOMERSET,BS41 9HR

Number:03333524
Status:ACTIVE
Category:Private Limited Company

IDEAL RESOURCES 365 LTD

9 GLENTHAM ROAD,LONDON,SW13 9JB

Number:11466452
Status:ACTIVE
Category:Private Limited Company

MITSUI COMPONENTS EUROPE LTD.

MITSUI COMPONENTS EUROPE LTD CLOS FFERWS,AMMANFORD,SA18 3BL

Number:03771890
Status:ACTIVE
Category:Private Limited Company

T K (HAMPSTEAD) LIMITED

C/O SHELLEY STOCK HUTTER,7-10 CHANDOS STREET,W1G 9DQ

Number:04270719
Status:ACTIVE
Category:Private Limited Company

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