PROKEY SOLUTIONS LTD

392 Lowedges Road, Sheffield, S8 7JF, England
StatusACTIVE
Company No.09423927
CategoryPrivate Limited Company
Incorporated05 Feb 2015
Age9 years, 3 months, 24 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 05 Feb 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CARLTON CORPORATION LIMITED

C/O SIMPSON BURGESS NASH EMPRESS BUSINESS CENTRE,MANCHESTER,M16 9EA

Number:04829330
Status:ACTIVE
Category:Private Limited Company

ELECTRONIX LINK LIMITED

130B PENGE HIGH STREET,LONDON,SE20 7EZ

Number:07158722
Status:ACTIVE
Category:Private Limited Company

FREETRADE LIMITED

SECOND HOME,LONDON,E1 5JL

Number:09797821
Status:ACTIVE
Category:Private Limited Company

INCHCAPE EAST (ACRE) LIMITED

FIRST FLOOR UNIT 3140 PARK SQUARE SOLIHULL PARKWAY,BIRMINGHAM,B37 7YN

Number:02948466
Status:ACTIVE
Category:Private Limited Company
Number:07321401
Status:ACTIVE
Category:Private Limited Company

SOCOTEC MONITORING UK LIMITED

SOCOTEC HOUSE BRETBY BUSINESS PARK,BRETBY,DE15 0YZ

Number:07101640
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