PROCTOR CONTRACTING SERVICES LIMITED
Status | ACTIVE |
Company No. | 09088936 |
Category | Private Limited Company |
Incorporated | 17 Jun 2014 |
Age | 9 years, 11 months, 17 days |
Jurisdiction | England Wales |
SUMMARY
PROCTOR CONTRACTING SERVICES LIMITED is an active private limited company with number 09088936. It was incorporated 9 years, 11 months, 17 days ago, on 17 June 2014. The company address is 27 Dunholme Avenue, Loughborough, LE11 4SG, England.
Company Fillings
Accounts with accounts type micro entity
Date: 30 Jun 2023
Action Date: 30 Jun 2022
Category: Accounts
Type: AA
Made up date: 2022-06-30
Documents
Confirmation statement with no updates
Date: 23 Jun 2023
Action Date: 17 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-17
Documents
Confirmation statement with no updates
Date: 06 Jul 2022
Action Date: 17 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-17
Documents
Accounts with accounts type micro entity
Date: 30 Jun 2022
Action Date: 30 Jun 2021
Category: Accounts
Type: AA
Made up date: 2021-06-30
Documents
Confirmation statement with no updates
Date: 22 Jul 2021
Action Date: 17 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-17
Documents
Accounts with accounts type micro entity
Date: 29 Jun 2021
Action Date: 30 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Confirmation statement with no updates
Date: 01 Jul 2020
Action Date: 17 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-17
Documents
Accounts with accounts type micro entity
Date: 30 Mar 2020
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Confirmation statement with no updates
Date: 17 Jun 2019
Action Date: 17 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-17
Documents
Notification of a person with significant control
Date: 17 Jun 2019
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Adam Paul Buckley
Notification date: 2016-04-06
Documents
Change registered office address company with date old address new address
Date: 17 Jun 2019
Action Date: 17 Jun 2019
Category: Address
Type: AD01
Change date: 2019-06-17
Old address: The Old Gas House, Darley Abbey Mills Darley Abbey Derby DE22 1DZ
New address: 27 Dunholme Avenue Loughborough LE11 4SG
Documents
Change person director company with change date
Date: 16 Jun 2019
Action Date: 16 Jun 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-06-16
Officer name: Mr Adam Buckley
Documents
Termination secretary company with name termination date
Date: 16 Jun 2019
Action Date: 16 Jun 2019
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2019-06-16
Officer name: Tija Mason
Documents
Accounts with accounts type micro entity
Date: 28 Mar 2019
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Confirmation statement with no updates
Date: 18 Jun 2018
Action Date: 17 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-17
Documents
Accounts with accounts type micro entity
Date: 29 Mar 2018
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Confirmation statement with no updates
Date: 28 Jun 2017
Action Date: 17 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-17
Documents
Accounts with accounts type micro entity
Date: 30 Mar 2017
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Annual return company with made up date full list shareholders
Date: 27 Jul 2016
Action Date: 17 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-17
Documents
Accounts with accounts type micro entity
Date: 17 Mar 2016
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Annual return company with made up date full list shareholders
Date: 13 Jul 2015
Action Date: 17 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-17
Documents
Change registered office address company with date old address new address
Date: 09 Jun 2015
Action Date: 09 Jun 2015
Category: Address
Type: AD01
Old address: 89 Limehurst Avenue Loughborough Leicestershire LE11 1PE England
Change date: 2015-06-09
New address: The Old Gas House, Darley Abbey Mills Darley Abbey Derby DE22 1DZ
Documents
Some Companies
13 ST GILES CLOSE,ESSEX,RM10 9TD
Number: | 06188285 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
11 SHIRLEY HYRST, GOWER ROAD,SURREY,KT13 0HA
Number: | 05923197 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE 338, GROUND FLOOR TIR Y FARCHNAD,SWANSEA,SA4 3GS
Number: | 11654683 |
Status: | ACTIVE |
Category: | Private Limited Company |
SENSOR CITY, 31 RUSSELL STREET, LIVERPOOL,LIVERPOOL,L3 5LJ
Number: | 11867541 |
Status: | ACTIVE |
Category: | Private Limited Company |
INSPIRE GROUP HOLDINGS LIMITED
MANOR FARM 3 HIGH STREET,SCARBOROUGH,YO13 9AE
Number: | 11905027 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUSAN SHEPPARD CONSULTANCY SERVICES LIMITED
36, STEPHENSON SMART & CO,PETERBOROUGH,PE2 6LR
Number: | 11351349 |
Status: | ACTIVE |
Category: | Private Limited Company |