Advanced company searchLink opens in new window

PROSONIX LIMITED

Company number 05679156

Filter by category

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)
13 Oct 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
09 Jun 2020 GAZ1(A) First Gazette notice for voluntary strike-off
28 May 2020 PSC05 Change of details for Circassia Pharmaceuticals Plc as a person with significant control on 1 May 2020
28 May 2020 DS01 Application to strike the company off the register
20 Jan 2020 CS01 Confirmation statement made on 18 January 2020 with no updates
09 Jan 2020 TM01 Termination of appointment of Steven Charles Andrew Harris as a director on 9 January 2020
09 Jan 2020 TM01 Termination of appointment of Julien Fabrice Cotta as a director on 9 January 2020
09 Jan 2020 AP01 Appointment of Mr Ian Roy Johnson as a director on 9 January 2020
09 Jan 2020 AP01 Appointment of Mr Michael Roy David Roller as a director on 9 January 2020
09 May 2019 AA Micro company accounts made up to 31 December 2018
24 Jan 2019 CS01 Confirmation statement made on 18 January 2019 with no updates
05 Sep 2018 TM02 Termination of appointment of Matthew Frankel as a secretary on 5 September 2018
14 Jun 2018 AA Audit exemption subsidiary accounts made up to 31 December 2017
14 Jun 2018 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/17
14 Jun 2018 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/17
14 Jun 2018 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/17
18 Jan 2018 CS01 Confirmation statement made on 18 January 2018 with no updates
01 Jun 2017 AA Full accounts made up to 31 December 2016
09 Mar 2017 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
03 Mar 2017 SH01 Statement of capital following an allotment of shares on 2 March 2017
  • GBP 15,307.118
02 Mar 2017 SH20 Statement by Directors
02 Mar 2017 SH19 Statement of capital on 2 March 2017
  • GBP 1,189.72
02 Mar 2017 CAP-SS Solvency Statement dated 02/03/17
02 Mar 2017 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Cancellation of the share premium account 02/03/2017
18 Jan 2017 CS01 Confirmation statement made on 18 January 2017 with updates