AD01 |
New registered office address Ladycroft Barn Chesterblade Shepton Mallet BA4 4QX. Change occurred on 2023-11-21. Company's previous address: 8 Walnut Close Luton LU2 9BB England.
filed on: 21st, November 2023
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address 8 Walnut Close Luton LU2 9BB. Change occurred on 2023-02-02. Company's previous address: Unit 10 Robert Leonard Industrial Estate Stock Road Southend-on-Sea SS2 5QD England.
filed on: 2nd, February 2023
| address
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2021-03-31
filed on: 7th, September 2021
| accounts
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2021-05-31
filed on: 31st, May 2021
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2021-05-31
filed on: 31st, May 2021
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2021-04-07
filed on: 7th, April 2021
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2021-04-07
filed on: 7th, April 2021
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2021-03-29
filed on: 29th, March 2021
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2021-03-29
filed on: 29th, March 2021
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2021-02-15
filed on: 16th, February 2021
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2021-02-15
filed on: 16th, February 2021
| officers
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2020-03-31
filed on: 10th, December 2020
| accounts
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2020-06-20
filed on: 25th, June 2020
| officers
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 2019-03-31
filed on: 29th, December 2019
| accounts
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2018-12-16
filed on: 21st, December 2018
| officers
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2018-03-31
filed on: 21st, December 2018
| accounts
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 2017-03-31
filed on: 22nd, December 2017
| accounts
|
Free Download
(3 pages)
|
AD01 |
New registered office address Unit 10 Robert Leonard Industrial Estate Stock Road Southend-on-Sea SS2 5QD. Change occurred on 2017-11-09. Company's previous address: Dragon Enterprise Centre 28 Stephenson Road Leigh on Sea Essex SS9 5LY England.
filed on: 9th, November 2017
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2016-03-31
filed on: 5th, November 2016
| accounts
|
Free Download
(4 pages)
|
AD01 |
New registered office address Dragon Enterprise Centre 28 Stephenson Road Leigh on Sea Essex SS9 5LY. Change occurred on 2016-07-16. Company's previous address: 28 Silversea Drive Westcliff-on-Sea Essex SS0 9XE.
filed on: 16th, July 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2016-05-31
filed on: 4th, June 2016
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 2015-03-31
filed on: 18th, January 2016
| accounts
|
Free Download
(10 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-05-31
filed on: 11th, June 2015
| annual return
|
Free Download
(4 pages)
|
CERTNM |
Company name changed prolet solutions LIMITEDcertificate issued on 29/08/14
filed on: 29th, August 2014
| change of name
|
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
change of name
|
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2014-08-29
filed on: 29th, August 2014
| resolution
|
|
AP01 |
New director was appointed on 2014-08-28
filed on: 28th, August 2014
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 28 Silversea Drive Westcliff-on-Sea Essex SS0 9XE. Change occurred on 2014-08-28. Company's previous address: 99 Southsea Avenue Leigh-on-Sea Essex SS9 2BH.
filed on: 28th, August 2014
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2014-03-31
filed on: 8th, July 2014
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-05-31
filed on: 2nd, June 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 2013-03-31
filed on: 11th, December 2013
| accounts
|
Free Download
(4 pages)
|
CH01 |
On 2012-11-01 director's details were changed
filed on: 5th, June 2013
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2012-11-01 director's details were changed
filed on: 5th, June 2013
| officers
|
Free Download
(2 pages)
|
CH03 |
On 2012-11-01 secretary's details were changed
filed on: 5th, June 2013
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2013-05-31
filed on: 5th, June 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 2012-03-31
filed on: 16th, December 2012
| accounts
|
Free Download
(5 pages)
|
AD01 |
Registered office address changed from 45 Second Avenue Westcliff-on-Sea Essex SS0 8HX United Kingdom on 2012-10-28
filed on: 28th, October 2012
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2012-05-31
filed on: 2nd, June 2012
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 2011-03-31
filed on: 4th, December 2011
| accounts
|
Free Download
(5 pages)
|
CH01 |
On 2011-05-31 director's details were changed
filed on: 10th, June 2011
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2011-05-31
filed on: 10th, June 2011
| annual return
|
Free Download
(5 pages)
|
CERTNM |
Company name changed property let solutions LIMITEDcertificate issued on 05/05/11
filed on: 5th, May 2011
| change of name
|
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
change of name
|
|
AA |
Total exemption small company accounts data made up to 2010-03-31
filed on: 29th, December 2010
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2010-05-31
filed on: 13th, June 2010
| annual return
|
Free Download
(5 pages)
|
CH01 |
On 2010-05-31 director's details were changed
filed on: 13th, June 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2010-05-31 director's details were changed
filed on: 13th, June 2010
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 2009-03-31
filed on: 6th, December 2009
| accounts
|
Free Download
(4 pages)
|
363a |
Period up to 2009-06-16 - Annual return with full member list
filed on: 16th, June 2009
| annual return
|
Free Download
(4 pages)
|
353 |
Location of register of members
filed on: 8th, June 2009
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 08/06/2009 from 45 second avenue westcliff on sea essex SS0 8HX
filed on: 8th, June 2009
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2008-03-31
filed on: 29th, January 2009
| accounts
|
Free Download
(3 pages)
|
363a |
Period up to 2008-06-16 - Annual return with full member list
filed on: 16th, June 2008
| annual return
|
Free Download
(4 pages)
|
288c |
Director and secretary's change of particulars
filed on: 15th, June 2008
| officers
|
Free Download
(1 page)
|
288c |
Director's change of particulars
filed on: 15th, June 2008
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2007-03-31
filed on: 14th, January 2008
| accounts
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 2007-03-31
filed on: 14th, January 2008
| accounts
|
Free Download
(4 pages)
|
287 |
Registered office changed on 26/07/07 from: hainault house, billet road romford essex RM6 5SX
filed on: 26th, July 2007
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 26/07/07 from: hainault house, billet road romford essex RM6 5SX
filed on: 26th, July 2007
| address
|
Free Download
(1 page)
|
88(2)R |
Alloted 20000 shares on 2006-07-24. Value of each share 1 £, total number of shares: 40000.
filed on: 12th, June 2007
| capital
|
Free Download
(1 page)
|
88(2)R |
Alloted 20000 shares on 2006-07-24. Value of each share 1 £, total number of shares: 40000.
filed on: 12th, June 2007
| capital
|
Free Download
(1 page)
|
363a |
Period up to 2007-06-12 - Annual return with full member list
filed on: 12th, June 2007
| annual return
|
Free Download
(3 pages)
|
363a |
Period up to 2007-06-12 - Annual return with full member list
filed on: 12th, June 2007
| annual return
|
Free Download
(3 pages)
|
225 |
Accounting reference date shortened from 31/05/07 to 31/03/07
filed on: 12th, March 2007
| accounts
|
Free Download
(1 page)
|
225 |
Accounting reference date shortened from 31/05/07 to 31/03/07
filed on: 12th, March 2007
| accounts
|
Free Download
(1 page)
|
123 |
£ nc 1000/100000 19/08/06
filed on: 1st, September 2006
| capital
|
Free Download
(2 pages)
|
123 |
£ nc 1000/100000 19/08/06
filed on: 1st, September 2006
| capital
|
Free Download
(2 pages)
|
88(2)R |
Alloted 19998 shares on 2006-09-01. Value of each share 1 £, total number of shares: 20000.
filed on: 1st, September 2006
| capital
|
Free Download
(1 page)
|
88(2)R |
Alloted 19998 shares on 2006-09-01. Value of each share 1 £, total number of shares: 20000.
filed on: 1st, September 2006
| capital
|
Free Download
(1 page)
|
288b |
On 2006-06-27 Secretary resigned
filed on: 27th, June 2006
| officers
|
Free Download
(1 page)
|
288a |
On 2006-06-27 New secretary appointed
filed on: 27th, June 2006
| officers
|
Free Download
(1 page)
|
288b |
On 2006-06-27 Secretary resigned
filed on: 27th, June 2006
| officers
|
Free Download
(1 page)
|
288a |
On 2006-06-27 New secretary appointed
filed on: 27th, June 2006
| officers
|
Free Download
(1 page)
|
288a |
On 2006-06-27 New director appointed
filed on: 27th, June 2006
| officers
|
Free Download
(1 page)
|
288a |
On 2006-06-27 New director appointed
filed on: 27th, June 2006
| officers
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 31st, May 2006
| incorporation
|
Free Download
(15 pages)
|
NEWINC |
Incorporation
filed on: 31st, May 2006
| incorporation
|
Free Download
(15 pages)
|