Advanced company searchLink opens in new window

PROCOMM SITE SERVICES (HOLDINGS) LIMITED

Company number 07115358

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)
29 Feb 2024 AD01 Registered office address changed from PO Box 1949 Coverdale Court Clevel Wilton International Redcar Cleveland TS10 4YG England to Ravenstock House 28 Falcon Court Preston Farm Business Park Stockton-on-Tees TS18 3TX on 29 February 2024
18 Jan 2024 CS01 Confirmation statement made on 6 January 2024 with no updates
11 Aug 2023 AA01 Previous accounting period extended from 31 December 2022 to 30 June 2023
18 Jan 2023 CS01 Confirmation statement made on 6 January 2023 with no updates
06 Jan 2023 TM01 Termination of appointment of Nicholas Leslie Wood as a director on 31 December 2022
31 Oct 2022 RP04AP01 Second filing for the appointment of Mr James Odom as a director
26 Oct 2022 TM01 Termination of appointment of Jeffrey Glyn Short as a director on 13 October 2022
10 Oct 2022 AP03 Appointment of Mr James Odom as a secretary on 5 October 2022
10 Oct 2022 AP01 Appointment of Mr James Odom as a director on 5 October 2022
  • ANNOTATION Clarification a second filed AP01 was registered on 31.10.2022.
10 Oct 2022 TM01 Termination of appointment of James Howard O'malley as a director on 5 October 2022
10 Oct 2022 TM02 Termination of appointment of James O'malley as a secretary on 5 October 2022
07 Oct 2022 AA Full accounts made up to 31 December 2021
26 Jul 2022 TM01 Termination of appointment of John Michael Joseph Campbell as a director on 26 July 2022
19 Apr 2022 TM01 Termination of appointment of Simon Gordon as a director on 18 April 2022
03 Mar 2022 TM01 Termination of appointment of Bernard John Cranny as a director on 28 February 2022
03 Mar 2022 TM01 Termination of appointment of Peter Mccarthy as a director on 25 February 2022
19 Jan 2022 CS01 Confirmation statement made on 6 January 2022 with updates
21 Dec 2021 TM01 Termination of appointment of Sundip Thakrar as a director on 15 December 2021
20 Dec 2021 AD03 Register(s) moved to registered inspection location 262 High Holborn 8th Floor London WC1V 7NA
20 Dec 2021 AD02 Register inspection address has been changed to 262 High Holborn 8th Floor London WC1V 7NA
17 Dec 2021 AA01 Current accounting period extended from 30 September 2021 to 31 December 2021
17 Dec 2021 AD01 Registered office address changed from Manor Drive Peterborough Cambridgeshire PE4 7AP England to PO Box 1949 Coverdale Court Clevel Wilton International Redcar Cleveland TS10 4YG on 17 December 2021
29 Jul 2021 SH08 Change of share class name or designation
29 Jul 2021 MA Memorandum and Articles of Association
29 Jul 2021 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association