PROQUEST SOLUTIONS LIMITED
Status | ACTIVE |
Company No. | 08808659 |
Category | Private Limited Company |
Incorporated | 10 Dec 2013 |
Age | 10 years, 5 months, 20 days |
Jurisdiction | England Wales |
SUMMARY
PROQUEST SOLUTIONS LIMITED is an active private limited company with number 08808659. It was incorporated 10 years, 5 months, 20 days ago, on 10 December 2013. The company address is Beyond Aldgate Tower. Office Unit 4044 (4th Floor) Beyond Aldgate Tower. Office Unit 4044 (4th Floor), London, E1 8FA, England.
Company Fillings
Confirmation statement with no updates
Date: 31 Jan 2024
Action Date: 26 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-26
Documents
Change registered office address company with date old address new address
Date: 08 Dec 2023
Action Date: 08 Dec 2023
Category: Address
Type: AD01
New address: Beyond Aldgate Tower. Office Unit 4044 (4th Floor) 2 Leman Street London E1 8FA
Change date: 2023-12-08
Old address: Beyond Aldgate Tower 2 Leman Street London E1 8FA England
Documents
Change registered office address company with date old address new address
Date: 08 Dec 2023
Action Date: 08 Dec 2023
Category: Address
Type: AD01
New address: Beyond Aldgate Tower 2 Leman Street London E1 8FA
Old address: 2 Beyond Aldgate Tower, Office Unit 4044 (4th Floor) 2 Lemon Street London E1 8FA United Kingdom
Change date: 2023-12-08
Documents
Change registered office address company with date old address new address
Date: 08 Dec 2023
Action Date: 08 Dec 2023
Category: Address
Type: AD01
Old address: 15 Bishopsgate Office 03-106 (3rd Floor) London EC2N 3AR England
Change date: 2023-12-08
New address: 2 Beyond Aldgate Tower, Office Unit 4044 (4th Floor) 2 Lemon Street London E1 8FA
Documents
Accounts with accounts type unaudited abridged
Date: 14 Sep 2023
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with updates
Date: 26 Jan 2023
Action Date: 26 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-26
Documents
Accounts with accounts type unaudited abridged
Date: 29 Dec 2022
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Change to a person with significant control
Date: 05 Sep 2022
Action Date: 15 Oct 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Md Nazmul Hassan
Change date: 2021-10-15
Documents
Change person director company with change date
Date: 02 Sep 2022
Action Date: 02 Sep 2022
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Md Nazmul Hassan
Change date: 2022-09-02
Documents
Change to a person with significant control
Date: 02 Sep 2022
Action Date: 02 Sep 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2022-09-02
Psc name: Mr Md Nazmul Hassan
Documents
Confirmation statement with updates
Date: 07 Feb 2022
Action Date: 07 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-07
Documents
Change person director company with change date
Date: 06 Oct 2021
Action Date: 01 Oct 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-10-01
Officer name: Mr Md Nazmul Hassan
Documents
Change to a person with significant control
Date: 06 Oct 2021
Action Date: 01 Sep 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2021-09-01
Psc name: Mr Md Nazmul Hassan
Documents
Change registered office address company with date old address new address
Date: 06 Oct 2021
Action Date: 06 Oct 2021
Category: Address
Type: AD01
New address: 15 Bishopsgate Office 03-106 (3rd Floor) London EC2N 3AR
Change date: 2021-10-06
Old address: 199 Bishopsgate Office Number 9023 (9th Floor) London EC2M 3TY England
Documents
Accounts with accounts type unaudited abridged
Date: 30 Sep 2021
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Change registered office address company with date old address new address
Date: 24 Mar 2021
Action Date: 24 Mar 2021
Category: Address
Type: AD01
Old address: 199 Bishopsgate (Office No 9023, 9th Floor) London EC2M 3TY England
New address: 199 Bishopsgate Office Number 9023 (9th Floor) London EC2M 3TY
Change date: 2021-03-24
Documents
Change registered office address company with date old address new address
Date: 24 Mar 2021
Action Date: 24 Mar 2021
Category: Address
Type: AD01
New address: 199 Bishopsgate (Office No 9023, 9th Floor) London EC2M 3TY
Change date: 2021-03-24
Old address: 199 Bishopsgate (9th Floor) London EC2M 3TY England
Documents
Change registered office address company with date old address new address
Date: 24 Mar 2021
Action Date: 24 Mar 2021
Category: Address
Type: AD01
New address: 199 Bishopsgate (9th Floor) London EC2M 3TY
Old address: 199 Bishopgate Office Number-9023 Bishopsgate London EC2M 3TY England
Change date: 2021-03-24
Documents
Change registered office address company with date old address new address
Date: 24 Mar 2021
Action Date: 24 Mar 2021
Category: Address
Type: AD01
New address: 199 Bishopsgate (9th Floor) London EC2M 3TY
Old address: 199 Bishopsgate London EC2M 3TY England
Change date: 2021-03-24
Documents
Confirmation statement with updates
Date: 22 Mar 2021
Action Date: 22 Mar 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-03-22
Documents
Change registered office address company with date old address new address
Date: 15 Mar 2021
Action Date: 15 Mar 2021
Category: Address
Type: AD01
New address: 199 Bishopsgate London EC2M 3TY
Old address: Aldgate Tower (5th Floor 5052) 2 Leman Street London E1 8FA England
Change date: 2021-03-15
Documents
Termination director company with name termination date
Date: 16 Jan 2021
Action Date: 16 Jan 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-01-16
Officer name: Md Nazmul Hassan
Documents
Accounts with accounts type unaudited abridged
Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 07 Oct 2020
Action Date: 25 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-25
Documents
Appoint person director company with name date
Date: 07 Oct 2020
Action Date: 10 Dec 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Md Nazmul Hassan
Appointment date: 2013-12-10
Documents
Change to a person with significant control
Date: 12 Nov 2019
Action Date: 25 Sep 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Md Nazmul Hassan
Change date: 2019-09-25
Documents
Confirmation statement with updates
Date: 12 Nov 2019
Action Date: 25 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-25
Documents
Change person director company with change date
Date: 12 Nov 2019
Action Date: 25 Sep 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Md Nazmul Hassan
Change date: 2019-09-25
Documents
Change person director company with change date
Date: 12 Nov 2019
Action Date: 12 Nov 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-11-12
Officer name: Mr Md Nazmul Hassan
Documents
Accounts with accounts type unaudited abridged
Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Change registered office address company with date old address new address
Date: 10 Jun 2019
Action Date: 10 Jun 2019
Category: Address
Type: AD01
Old address: Aldgate Tower (5th Floor 5052)2) Leman Street London E1 8FA England
New address: Aldgate Tower (5th Floor 5052) 2 Leman Street London E1 8FA
Change date: 2019-06-10
Documents
Change registered office address company with date old address new address
Date: 10 Jun 2019
Action Date: 10 Jun 2019
Category: Address
Type: AD01
New address: Aldgate Tower (5th Floor 5052)2) Leman Street London E1 8FA
Old address: Unit- 405, Neuron Centre 8 Davenant Street London E1 5NB United Kingdom
Change date: 2019-06-10
Documents
Accounts with accounts type unaudited abridged
Date: 27 Sep 2018
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 25 Sep 2018
Action Date: 25 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-25
Documents
Confirmation statement with updates
Date: 14 Oct 2017
Action Date: 14 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-14
Documents
Change to a person with significant control
Date: 13 Oct 2017
Action Date: 01 Oct 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Md Nazmul Hassan
Change date: 2017-10-01
Documents
Change person director company with change date
Date: 13 Oct 2017
Action Date: 01 Oct 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Md Nazmul Hassan
Change date: 2017-10-01
Documents
Accounts with accounts type total exemption full
Date: 16 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Change registered office address company with date old address new address
Date: 14 Sep 2017
Action Date: 14 Sep 2017
Category: Address
Type: AD01
Change date: 2017-09-14
Old address: 31 Apsley House Stepney Way London E1 3DS England
New address: Unit- 405, Neuron Centre 8 Davenant Street London E1 5NB
Documents
Confirmation statement with updates
Date: 16 Dec 2016
Action Date: 14 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-14
Documents
Accounts with accounts type total exemption small
Date: 30 Sep 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Change registered office address company with date old address new address
Date: 30 Sep 2016
Action Date: 30 Sep 2016
Category: Address
Type: AD01
New address: 31 Apsley House Stepney Way London E1 3DS
Change date: 2016-09-30
Old address: 5 Jamaica Street London E1 0PD
Documents
Annual return company with made up date full list shareholders
Date: 23 Jan 2016
Action Date: 14 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-14
Documents
Termination director company with name termination date
Date: 23 Jan 2016
Action Date: 15 Nov 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Zinnatun Nahar
Termination date: 2015-11-15
Documents
Accounts with accounts type total exemption small
Date: 03 Sep 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Nov 2014
Action Date: 14 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-14
Documents
Appoint person director company with name date
Date: 14 Nov 2014
Action Date: 14 Nov 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2014-11-14
Officer name: Mrs Zinnatun Nahar
Documents
Some Companies
D.W.T TRANSPORT SERVICES LIMITED
3 CHAUCER AVENUE,EXETER,EX2 6BR
Number: | 11420444 |
Status: | ACTIVE |
Category: | Private Limited Company |
54 MULBERRY AVENUE,LEICESTER,LE3 6PH
Number: | 08818511 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
16 TELFORD WAY,LEICESTER,LE5 2LX
Number: | 09061741 |
Status: | ACTIVE |
Category: | Private Limited Company |
APOLLO HOUSE HALLAM WAY,BLACKPOOL,FY4 5FS
Number: | 11935712 |
Status: | ACTIVE |
Category: | Private Limited Company |
1152 MIDDLETON ROAD,OLDHAM,OL1 2TG
Number: | 10293106 |
Status: | ACTIVE |
Category: | Private Limited Company |
LITTLE PLESTOR THE STREET,SWINDON,SN6 6LQ
Number: | 11406700 |
Status: | ACTIVE |
Category: | Private Limited Company |