PROHANDS LTD
Status | ACTIVE |
Company No. | 08217734 |
Category | Private Limited Company |
Incorporated | 17 Sep 2012 |
Age | 11 years, 8 months, 18 days |
Jurisdiction | England Wales |
SUMMARY
PROHANDS LTD is an active private limited company with number 08217734. It was incorporated 11 years, 8 months, 18 days ago, on 17 September 2012. The company address is First Floor First Floor, Stourport-on-severn, DY13 8BP, Worcestershire, England.
Company Fillings
Confirmation statement with no updates
Date: 10 Nov 2023
Action Date: 17 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-17
Documents
Accounts with accounts type micro entity
Date: 30 Jun 2023
Action Date: 30 Sep 2022
Category: Accounts
Type: AA
Made up date: 2022-09-30
Documents
Confirmation statement with no updates
Date: 27 Oct 2022
Action Date: 17 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-17
Documents
Change registered office address company with date old address new address
Date: 27 Oct 2022
Action Date: 27 Oct 2022
Category: Address
Type: AD01
New address: First Floor 15-16 High Street Stourport-on-Severn Worcestershire DY13 8BP
Change date: 2022-10-27
Old address: Blackthorns House 80-82 Dudley Road Lye Stourbridge West Midlands DY9 8ET England
Documents
Accounts with accounts type total exemption full
Date: 27 Jun 2022
Action Date: 30 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Confirmation statement with no updates
Date: 27 Sep 2021
Action Date: 17 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-17
Documents
Accounts with accounts type total exemption full
Date: 28 Jun 2021
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Cessation of a person with significant control
Date: 16 Feb 2021
Action Date: 16 Feb 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2021-02-16
Psc name: Anthony Lawson Male
Documents
Confirmation statement with updates
Date: 29 Sep 2020
Action Date: 17 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-17
Documents
Accounts with accounts type total exemption full
Date: 04 Mar 2020
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Confirmation statement with updates
Date: 10 Oct 2019
Action Date: 17 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-17
Documents
Accounts with accounts type total exemption full
Date: 17 May 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Confirmation statement with updates
Date: 16 Oct 2018
Action Date: 17 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-17
Documents
Accounts with accounts type total exemption full
Date: 28 Jun 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Notification of a person with significant control
Date: 28 Sep 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2016-04-06
Psc name: Anthony Lawson Male
Documents
Confirmation statement with updates
Date: 28 Sep 2017
Action Date: 17 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-17
Documents
Change registered office address company with date old address new address
Date: 13 Jul 2017
Action Date: 13 Jul 2017
Category: Address
Type: AD01
Old address: Suite 1& 2 Business Centre Hagley Golf & Country Club Wassell Grove Lane Hagley DY9 9JW United Kingdom
New address: Blackthorns House 80-82 Dudley Road Lye Stourbridge West Midlands DY9 8ET
Change date: 2017-07-13
Documents
Change registered office address company with date old address new address
Date: 07 Jul 2017
Action Date: 07 Jul 2017
Category: Address
Type: AD01
Old address: 08217734 Hagley Golf & Country Club Wassell Grove Lane Stourbridge DY9 9JW England
Change date: 2017-07-07
New address: Suite 1& 2 Business Centre Hagley Golf & Country Club Wassell Grove Lane Hagley DY9 9JW
Documents
Change registered office address company with date old address new address
Date: 27 Jun 2017
Action Date: 27 Jun 2017
Category: Address
Type: AD01
New address: 08217734 Hagley Golf & Country Club Wassell Grove Lane Stourbridge DY9 9JW
Change date: 2017-06-27
Old address: Cable Plaza Waterfront West Dudley Road Brierley Hill West Midlands DY5 1LW England
Documents
Termination secretary company with name termination date
Date: 27 Jun 2017
Action Date: 27 Jun 2017
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2017-06-27
Officer name: Vickers Reynolds & Co (Lye) Ltd
Documents
Accounts with accounts type total exemption small
Date: 14 Jun 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Confirmation statement with updates
Date: 17 Oct 2016
Action Date: 17 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-17
Documents
Change registered office address company with date old address new address
Date: 13 Jul 2016
Action Date: 13 Jul 2016
Category: Address
Type: AD01
Old address: The Stables Old Forge Trading Estate Dudley Road, Lye Stourbridge DY9 8EL
New address: Cable Plaza Waterfront West Dudley Road Brierley Hill West Midlands DY5 1LW
Change date: 2016-07-13
Documents
Accounts with accounts type total exemption small
Date: 23 Jun 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Annual return company with made up date full list shareholders
Date: 07 Oct 2015
Action Date: 17 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-17
Documents
Accounts with accounts type total exemption small
Date: 05 Dec 2014
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Annual return company with made up date full list shareholders
Date: 03 Oct 2014
Action Date: 17 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-17
Documents
Accounts with accounts type total exemption small
Date: 28 Mar 2014
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Annual return company with made up date full list shareholders
Date: 01 Oct 2013
Action Date: 17 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-17
Documents
Some Companies
SUITE D, ASTOR HOUSE 282 LICHFIELD ROAD,SUTTON COLDFIELD,B74 2UG
Number: | 08805150 |
Status: | ACTIVE |
Category: | Private Limited Company |
4 QUEX ROAD,LONDON,NW6 4PJ
Number: | 07236755 |
Status: | ACTIVE |
Category: | Private Limited Company |
JOY’S CARIBBEAN FUSION LIMITED
29 ETHRONVI ROAD,BEXLEYHEATH,DA7 4BB
Number: | 11781960 |
Status: | ACTIVE |
Category: | Private Limited Company |
270 YORK WAY,LONDON,N7 9PQ
Number: | 11271376 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 8 SANKEY VALLEY INDUSTRIAL ESTATE,NEWTON-LE-WILLOWS,WA12 8DN
Number: | 08443494 |
Status: | ACTIVE |
Category: | Private Limited Company |
BUMPKINS HORSTED LANE,HAYWARDS HEATH,RH17 7HP
Number: | 09462931 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |