PROKEY SOLUTIONS LTD
Status | ACTIVE |
Company No. | 09423927 |
Category | Private Limited Company |
Incorporated | 05 Feb 2015 |
Age | 9 years, 3 months, 24 days |
Jurisdiction | England Wales |
SUMMARY
PROKEY SOLUTIONS LTD is an active private limited company with number 09423927. It was incorporated 9 years, 3 months, 24 days ago, on 05 February 2015. The company address is 392 Lowedges Road, Sheffield, S8 7JF, England.
Company Fillings
Accounts with accounts type total exemption full
Date: 29 Nov 2023
Action Date: 28 Feb 2023
Category: Accounts
Type: AA
Made up date: 2023-02-28
Documents
Confirmation statement with no updates
Date: 22 Jul 2023
Action Date: 22 Jul 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-07-22
Documents
Cessation of a person with significant control
Date: 22 Jul 2022
Action Date: 22 Jul 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2022-07-22
Psc name: Linda Ann Grunau
Documents
Confirmation statement with updates
Date: 22 Jul 2022
Action Date: 22 Jul 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-07-22
Documents
Accounts with accounts type total exemption full
Date: 11 Jul 2022
Action Date: 28 Feb 2022
Category: Accounts
Type: AA
Made up date: 2022-02-28
Documents
Change to a person with significant control
Date: 26 May 2022
Action Date: 26 May 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Linda Ann Grunau
Change date: 2022-05-26
Documents
Change to a person with significant control
Date: 28 Oct 2021
Action Date: 28 Oct 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Linda Ann Grunau
Change date: 2021-10-28
Documents
Confirmation statement with no updates
Date: 11 Oct 2021
Action Date: 07 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-07
Documents
Accounts with accounts type total exemption full
Date: 28 Sep 2021
Action Date: 28 Feb 2021
Category: Accounts
Type: AA
Made up date: 2021-02-28
Documents
Notification of a person with significant control
Date: 06 Sep 2021
Action Date: 06 Sep 2021
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Natalie Patricia Halman
Notification date: 2021-09-06
Documents
Accounts with accounts type total exemption full
Date: 25 Jan 2021
Action Date: 29 Feb 2020
Category: Accounts
Type: AA
Made up date: 2020-02-29
Documents
Confirmation statement with updates
Date: 07 Oct 2020
Action Date: 07 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-07
Documents
Change to a person with significant control
Date: 19 Mar 2020
Action Date: 19 Mar 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2020-03-19
Psc name: Linda Ann Grunau
Documents
Confirmation statement with updates
Date: 19 Mar 2020
Action Date: 19 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-19
Documents
Move registers to sail company with new address
Date: 04 Mar 2020
Category: Address
Type: AD03
New address: The Barn, 16 Nascot Place Watford WD17 4QT
Documents
Change sail address company with new address
Date: 04 Mar 2020
Category: Address
Type: AD02
New address: The Barn, 16 Nascot Place Watford WD17 4QT
Documents
Confirmation statement with no updates
Date: 06 Feb 2020
Action Date: 05 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-05
Documents
Accounts with accounts type total exemption full
Date: 05 Nov 2019
Action Date: 28 Feb 2019
Category: Accounts
Type: AA
Made up date: 2019-02-28
Documents
Confirmation statement with updates
Date: 13 Feb 2019
Action Date: 05 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-05
Documents
Accounts with accounts type total exemption full
Date: 29 Nov 2018
Action Date: 28 Feb 2018
Category: Accounts
Type: AA
Made up date: 2018-02-28
Documents
Change registered office address company with date old address new address
Date: 27 Jul 2018
Action Date: 27 Jul 2018
Category: Address
Type: AD01
Change date: 2018-07-27
New address: 392 Lowedges Road Sheffield S8 7JF
Old address: 3B Jenner Road Rochester ME1 2HE England
Documents
Confirmation statement with updates
Date: 22 Mar 2018
Action Date: 05 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-05
Documents
Accounts with accounts type total exemption full
Date: 19 Dec 2017
Action Date: 28 Feb 2017
Category: Accounts
Type: AA
Made up date: 2017-02-28
Documents
Accounts amended with accounts type total exemption small
Date: 18 Dec 2017
Action Date: 28 Feb 2016
Category: Accounts
Type: AAMD
Made up date: 2016-02-28
Documents
Confirmation statement with updates
Date: 23 Mar 2017
Action Date: 05 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-05
Documents
Appoint person director company with name date
Date: 01 Nov 2016
Action Date: 01 Nov 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-11-01
Officer name: Natalie Patricia Halman
Documents
Termination director company with name termination date
Date: 01 Nov 2016
Action Date: 01 Nov 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-11-01
Officer name: Mark Andrew Dalzell
Documents
Change registered office address company with date old address new address
Date: 05 Oct 2016
Action Date: 05 Oct 2016
Category: Address
Type: AD01
Old address: 1105 Christchurch Road Bournemouth BH7 6BQ England
Change date: 2016-10-05
New address: 3B Jenner Road Rochester ME1 2HE
Documents
Accounts with accounts type dormant
Date: 30 Sep 2016
Action Date: 28 Feb 2016
Category: Accounts
Type: AA
Made up date: 2016-02-28
Documents
Annual return company with made up date full list shareholders
Date: 24 Mar 2016
Action Date: 05 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-05
Documents
Appoint person director company with name date
Date: 24 Mar 2016
Action Date: 24 Mar 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mark Andrew Dalzell
Appointment date: 2016-03-24
Documents
Termination director company with name termination date
Date: 24 Mar 2016
Action Date: 24 Mar 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Robert Frances Neill
Termination date: 2016-03-24
Documents
Change registered office address company with date old address new address
Date: 24 Mar 2016
Action Date: 24 Mar 2016
Category: Address
Type: AD01
Change date: 2016-03-24
New address: 1105 Christchurch Road Bournemouth BH7 6BQ
Old address: Flat 213 Samuel Lewis Trust Dwellings Liverpool Road London N1 1LJ England
Documents
Some Companies
C/O SIMPSON BURGESS NASH EMPRESS BUSINESS CENTRE,MANCHESTER,M16 9EA
Number: | 04829330 |
Status: | ACTIVE |
Category: | Private Limited Company |
130B PENGE HIGH STREET,LONDON,SE20 7EZ
Number: | 07158722 |
Status: | ACTIVE |
Category: | Private Limited Company |
SECOND HOME,LONDON,E1 5JL
Number: | 09797821 |
Status: | ACTIVE |
Category: | Private Limited Company |
FIRST FLOOR UNIT 3140 PARK SQUARE SOLIHULL PARKWAY,BIRMINGHAM,B37 7YN
Number: | 02948466 |
Status: | ACTIVE |
Category: | Private Limited Company |
PB SPECIALIST INSTALLATIONS AND REPAIRS LIMITED
1 TIRROLD WAY,WANTAGE,OX12 7DL
Number: | 07321401 |
Status: | ACTIVE |
Category: | Private Limited Company |
SOCOTEC HOUSE BRETBY BUSINESS PARK,BRETBY,DE15 0YZ
Number: | 07101640 |
Status: | ACTIVE |
Category: | Private Limited Company |