Advanced company searchLink opens in new window

PROCUREMENT LEADERS LIMITED

Company number 05013101

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
08 May 2013 CH03 Secretary's details changed for Mr Alexander Martinez on 1 April 2013
08 Apr 2013 AA Total exemption small company accounts made up to 30 June 2012
31 Jan 2013 SH01 Statement of capital following an allotment of shares on 21 June 2012
  • GBP 1,365.544
02 Oct 2012 RESOLUTIONS Resolutions
  • RES13 ‐ Re subdivision and section 190 ca 2006 agreements approved 30/04/2012
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
13 Sep 2012 AA01 Previous accounting period extended from 31 December 2011 to 30 June 2012
14 Aug 2012 AP01 Appointment of Mr David Stuart Gilbertson as a director
08 Aug 2012 AP01 Appointment of Mr Richard John Bacon as a director
17 Jul 2012 CH01 Director's details changed for Mr Richard Pope on 17 July 2012
20 Jun 2012 AD01 Registered office address changed from Forum House Stirling Road Chichester West Sussex PO19 7DN England on 20 June 2012
29 May 2012 AR01 Annual return made up to 1 May 2012 with full list of shareholders
28 Dec 2011 AA Total exemption small company accounts made up to 31 December 2010
10 Jun 2011 AR01 Annual return made up to 1 May 2011 with full list of shareholders
22 Mar 2011 CH01 Director's details changed for Mr Alexander Martinez on 22 March 2011
24 Jan 2011 CH01 Director's details changed for Mr Richard Pope on 24 January 2011
24 Jan 2011 CH01 Director's details changed for Mr Alexander Martinez on 24 January 2011
24 Jan 2011 CH03 Secretary's details changed for Mr Alexander Martinez on 24 January 2011
24 Jan 2011 CH01 Director's details changed for Mr Mark Perera on 24 January 2011
24 Jan 2011 AD01 Registered office address changed from 21 St Martins Square Chichester West Sussex PO19 1NR on 24 January 2011
02 Nov 2010 AA Total exemption small company accounts made up to 31 December 2009
11 Oct 2010 CH01 Director's details changed for Mr Alexander Martinez on 11 October 2010
01 Oct 2010 CH01 Director's details changed for Mr Mark Perera on 1 October 2010
19 May 2010 MG04 Declaration that part of the property/undertaking: released/ceased /part /charge no 2
10 May 2010 AR01 Annual return made up to 1 May 2010 with full list of shareholders
01 May 2010 MG01 Particulars of a mortgage or charge / charge no: 3
24 Dec 2009 MG01 Particulars of a mortgage or charge / charge no: 2