Advanced company searchLink opens in new window

PRO-SERVICE GROUP LTD

Company number 06552277

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)
11 Apr 2024 CS01 Confirmation statement made on 2 April 2024 with no updates
22 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
04 Apr 2023 CS01 Confirmation statement made on 2 April 2023 with no updates
16 Jan 2023 AA Total exemption full accounts made up to 31 March 2022
21 Apr 2022 CS01 Confirmation statement made on 2 April 2022 with updates
18 Feb 2022 CERTNM Company name changed proclean N.W. LIMITED\certificate issued on 18/02/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-02-17
01 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
13 Apr 2021 CS01 Confirmation statement made on 2 April 2021 with no updates
29 Jan 2021 AA Total exemption full accounts made up to 31 March 2020
30 Jul 2020 AD01 Registered office address changed from 740 Hollins Road Oldham Lancashire OL8 4SA to 6 Shelderslow Springhead Oldham OL4 4QZ on 30 July 2020
26 Jun 2020 PSC04 Change of details for Mrs Gaynor Warhurst as a person with significant control on 6 April 2016
19 Jun 2020 CH03 Secretary's details changed for Mrs Gaynor Warhurst on 1 October 2009
19 Jun 2020 PSC04 Change of details for Mr Glenn Patrick Warhurst as a person with significant control on 6 April 2016
19 Jun 2020 PSC04 Change of details for Mrs Gaynor Warhurst as a person with significant control on 6 April 2016
19 Jun 2020 CH01 Director's details changed for Mr Glenn Patrick Warhurst on 1 October 2009
19 Jun 2020 CH01 Director's details changed for Mrs Gaynor Warhurst on 1 October 2009
21 Apr 2020 CS01 Confirmation statement made on 2 April 2020 with no updates
24 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
15 Apr 2019 CS01 Confirmation statement made on 2 April 2019 with no updates
29 Jan 2019 SH08 Change of share class name or designation
29 Jan 2019 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
23 Jan 2019 RP04CS01 Second filing of Confirmation Statement dated 02/04/2018
20 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
05 Apr 2018 CS01 02/04/18 Statement of Capital gbp 100
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 23/01/2019.
08 Dec 2017 AA Total exemption full accounts made up to 31 March 2017