Advanced company searchLink opens in new window

MOORE PROFESSIONAL SERVICES LTD

Company number 11871888

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 Mar 2024 CS01 Confirmation statement made on 10 March 2024 with no updates
09 Nov 2023 AA Micro company accounts made up to 31 March 2023
22 Aug 2023 CH01 Director's details changed for Mr Nathan Moore on 22 August 2023
22 Aug 2023 CH01 Director's details changed for Mrs Donna Moore on 22 August 2023
22 Aug 2023 AD01 Registered office address changed from 10 Elm Close Whalley Clitheroe BB7 9UT England to 7 the Acres Barrow Clitheroe BB7 9BH on 22 August 2023
10 Mar 2023 CS01 Confirmation statement made on 10 March 2023 with no updates
16 Sep 2022 CS01 Confirmation statement made on 15 September 2022 with updates
25 Jul 2022 AA Micro company accounts made up to 31 March 2022
09 Mar 2022 CS01 Confirmation statement made on 8 March 2022 with no updates
08 Feb 2022 AD01 Registered office address changed from 11 George Lane Read Burnley BB12 7RQ England to 10 Elm Close Whalley Clitheroe BB7 9UT on 8 February 2022
06 Aug 2021 AA Micro company accounts made up to 31 March 2021
24 May 2021 CH01 Director's details changed for Mrs Donna Moore on 20 December 2019
09 Mar 2021 CS01 Confirmation statement made on 8 March 2021 with no updates
15 Jun 2020 AA Micro company accounts made up to 31 March 2020
13 Mar 2020 CS01 Confirmation statement made on 8 March 2020 with updates
31 Dec 2019 AD01 Registered office address changed from 2 Grenfell Gardens Colne BB8 9PL England to 11 George Lane Read Burnley BB12 7RQ on 31 December 2019
13 Sep 2019 SH01 Statement of capital following an allotment of shares on 15 August 2019
  • GBP 100
13 Sep 2019 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
12 Sep 2019 SH10 Particulars of variation of rights attached to shares
10 Jul 2019 AP01 Appointment of Mr Nathan Moore as a director on 20 May 2019
29 Jun 2019 AD01 Registered office address changed from 2 Lynns Court Bacup OL13 8RZ United Kingdom to 2 Grenfell Gardens Colne BB8 9PL on 29 June 2019
09 Mar 2019 NEWINC Incorporation
Statement of capital on 2019-03-09
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted