PRO-DEC DECORATING SOUTH LIMITED

Suite 13 Enterprise House Boathouse Meadow Business Park Suite 13 Enterprise House Boathouse Meadow Business Park, Salisbury, SP2 7LD, Wiltshire
StatusACTIVE
Company No.08260074
CategoryPrivate Limited Company
Incorporated18 Oct 2012
Age11 years, 7 months, 14 days
JurisdictionEngland Wales

SUMMARY

PRO-DEC DECORATING SOUTH LIMITED is an active private limited company with number 08260074. It was incorporated 11 years, 7 months, 14 days ago, on 18 October 2012. The company address is Suite 13 Enterprise House Boathouse Meadow Business Park Suite 13 Enterprise House Boathouse Meadow Business Park, Salisbury, SP2 7LD, Wiltshire.



Company Fillings

Accounts with accounts type total exemption full

Date: 22 Nov 2023

Action Date: 31 Oct 2023

Category: Accounts

Type: AA

Made up date: 2023-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Nov 2023

Action Date: 18 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Dec 2022

Action Date: 31 Oct 2022

Category: Accounts

Type: AA

Made up date: 2022-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Nov 2022

Action Date: 18 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Nov 2021

Action Date: 31 Oct 2021

Category: Accounts

Type: AA

Made up date: 2021-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Nov 2021

Action Date: 18 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Jan 2021

Action Date: 31 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Nov 2020

Action Date: 18 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Jan 2020

Action Date: 31 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Nov 2019

Action Date: 18 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Jan 2019

Action Date: 31 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Nov 2018

Action Date: 18 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Dec 2017

Action Date: 31 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Nov 2017

Action Date: 18 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Dec 2016

Action Date: 31 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 26 Nov 2016

Action Date: 18 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Jan 2016

Action Date: 31 Oct 2015

Category: Accounts

Type: AA

Made up date: 2015-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Nov 2015

Action Date: 18 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-18

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Oct 2015

Action Date: 12 Oct 2015

Category: Address

Type: AD01

Old address: Newton House Newton Road Churchfields Ind Est Salisbury Wiltshire SP2 7QA

New address: Suite 13 Enterprise House Boathouse Meadow Business Park Cherry Orchard Lane Salisbury Wiltshire SP2 7LD

Change date: 2015-10-12

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Dec 2014

Action Date: 18 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Nov 2014

Action Date: 31 Oct 2014

Category: Accounts

Type: AA

Made up date: 2014-10-31

Documents

View document PDF

Mortgage create with deed with charge number

Date: 02 May 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 082600740001

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Dec 2013

Action Date: 31 Oct 2013

Category: Accounts

Type: AA

Made up date: 2013-10-31

Documents

View document PDF

Appoint person secretary company with name

Date: 26 Nov 2013

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Stephen Smith

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Nov 2013

Action Date: 19 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-19

Documents

View document PDF

Appoint person secretary company with name

Date: 26 Nov 2013

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Stephen Smith

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Oct 2013

Action Date: 18 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-18

Documents

View document PDF

Change person director company with change date

Date: 28 Oct 2013

Action Date: 18 Oct 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-10-18

Officer name: Mr Stephen John Smith

Documents

View document PDF

Change registered office address company with date old address

Date: 07 Sep 2013

Action Date: 07 Sep 2013

Category: Address

Type: AD01

Change date: 2013-09-07

Old address: St Mary's House Netherhampton Salisbury Wiltshire SP2 8PU United Kingdom

Documents

View document PDF

Termination secretary company with name

Date: 03 Sep 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Clifford Fry & Co (Company Secretarial) Limited

Documents

View document PDF

Incorporation company

Date: 18 Oct 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AMIX LIMITED

UNIT 33, HILTON INDUTRIAL ESTATE SUTTON LANE,DERBY,DE65 5FE

Number:06054261
Status:ACTIVE
Category:Private Limited Company

BUCHAN (PD657) LIMITED

BRODIES HOUSE,ABERDEEN,AB10 6SD

Number:SC279916
Status:ACTIVE
Category:Private Limited Company

FUNTASIA DESIGN LTD

2 PARK DRIVE,SITTINGBOURNE,ME10 1RN

Number:08963236
Status:ACTIVE
Category:Private Limited Company

NEW BEDFORD APPAREL LTD

STUDIO 236, SOUTH BLOCK,GLASGOW,G1 5QH

Number:SC543121
Status:ACTIVE
Category:Private Limited Company

RAVENSBOURNE RETAIL LIMITED

PALMERSTON HOUSE,PURLEY,CR8 2BR

Number:06977370
Status:ACTIVE
Category:Private Limited Company

SAINT TROPEZ TANNING LTD

UNIT 2,EVESHAM,WR11 4PJ

Number:10659562
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