Advanced company searchLink opens in new window

PROSEPTIC LIMITED

Company number 08474390

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)
30 Mar 2019 SH01 Statement of capital following an allotment of shares on 27 March 2019
  • GBP 200
29 Mar 2019 AA Micro company accounts made up to 30 April 2018
11 Mar 2019 CS01 Confirmation statement made on 3 March 2019 with updates
29 Jan 2019 MR01 Registration of charge 084743900001, created on 23 January 2019
17 Oct 2018 AD01 Registered office address changed from Unit 51 Basepoint Centres Ltd Abbey Park Industrial Estate Premier Way Romsey Hants SO51 9AQ United Kingdom to Unit 67 Basepoint Centres Ltd Abbeypark Ind Est Romsey Hants SO51 9AQ on 17 October 2018
03 Oct 2018 PSC07 Cessation of Anthony Poole as a person with significant control on 1 September 2018
01 Oct 2018 AD01 Registered office address changed from The Office Mainstone Barn Romsey Southampton Hampshire SO51 6BA to Unit 51 Basepoint Centres Ltd Abbey Park Industrial Estate Premier Way Romsey Hants SO51 9AQ on 1 October 2018
21 Jun 2018 TM01 Termination of appointment of Anthony Poole as a director on 18 June 2018
08 Mar 2018 CS01 Confirmation statement made on 3 March 2018 with updates
06 Mar 2018 PSC01 Notification of Alexander John Sobucinski as a person with significant control on 6 April 2016
06 Mar 2018 PSC01 Notification of Thomas Quentin Roach as a person with significant control on 6 April 2016
03 Oct 2017 AA Micro company accounts made up to 30 April 2017
28 Apr 2017 CS01 Confirmation statement made on 3 March 2017 with updates
04 Oct 2016 AA Total exemption small company accounts made up to 30 April 2016
14 Mar 2016 AR01 Annual return made up to 3 March 2016 with full list of shareholders
Statement of capital on 2016-03-14
  • GBP 111
09 Jul 2015 AA Total exemption small company accounts made up to 30 April 2015
04 Mar 2015 AR01 Annual return made up to 3 March 2015 with full list of shareholders
Statement of capital on 2015-03-04
  • GBP 111
03 Mar 2015 SH01 Statement of capital following an allotment of shares on 3 March 2015
  • GBP 100
03 Mar 2015 AP01 Appointment of Mr Anthony Poole as a director on 1 March 2015
03 Mar 2015 AD01 Registered office address changed from Formakin Farm Gotham Cranborne Wimborne Dorset BH21 5QY England to The Office Mainstone Barn Romsey Southampton Hampshire SO51 6BA on 3 March 2015
21 Nov 2014 AA Total exemption small company accounts made up to 30 April 2014
22 Jul 2014 AD01 Registered office address changed from Heatherfield Sandleheath Fordingbridge Hampshire SP6 1PP to Formakin Farm Gotham Cranborne Wimborne Dorset BH21 5QY on 22 July 2014
27 Jun 2014 AR01 Annual return made up to 5 April 2014 with full list of shareholders
Statement of capital on 2014-06-27
  • GBP 100
02 Jan 2014 AD01 Registered office address changed from C/O C/O Deberah Smith 15 the Old Post Office Edmonsham Wimborne D BH21 5RG United Kingdom on 2 January 2014
29 May 2013 SH01 Statement of capital following an allotment of shares on 28 May 2013
  • GBP 100