Advanced company searchLink opens in new window

PROSAW LIMITED

Company number 01115014

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)
09 Oct 2019 SH08 Change of share class name or designation
30 Sep 2019 CS01 Confirmation statement made on 17 September 2019 with updates
08 Apr 2019 AA Accounts for a small company made up to 31 December 2018
25 Sep 2018 CS01 Confirmation statement made on 17 September 2018 with no updates
11 Jun 2018 AA Accounts for a small company made up to 31 December 2017
18 Sep 2017 CS01 Confirmation statement made on 17 September 2017 with updates
13 Apr 2017 AA Full accounts made up to 31 December 2016
13 Apr 2017 MR04 Satisfaction of charge 011150140006 in full
10 Oct 2016 CS01 Confirmation statement made on 17 September 2016 with updates
14 Apr 2016 AA Accounts for a small company made up to 31 December 2015
25 Sep 2015 AR01 Annual return made up to 17 September 2015 with full list of shareholders
Statement of capital on 2015-09-25
  • GBP 10,000
09 Apr 2015 AA Accounts for a small company made up to 31 December 2014
24 Sep 2014 AR01 Annual return made up to 17 September 2014 with full list of shareholders
Statement of capital on 2014-09-24
  • GBP 10,000
20 Aug 2014 SH01 Statement of capital following an allotment of shares on 4 August 2014
  • GBP 10,000
20 Aug 2014 CC04 Statement of company's objects
20 Aug 2014 SH08 Change of share class name or designation
20 Aug 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Company's objects removed 04/08/2014
02 Apr 2014 AA Accounts for a small company made up to 31 December 2013
23 Dec 2013 MR01 Registration of charge 011150140006
24 Sep 2013 AR01 Annual return made up to 17 September 2013 with full list of shareholders
Statement of capital on 2013-09-24
  • GBP 3,200
01 Aug 2013 SH03 Purchase of own shares.
31 Jul 2013 AP01 Appointment of Mr Christopher Graham Burns as a director
31 Jul 2013 AP01 Appointment of Mr Desmond James Finch as a director
31 Jul 2013 AP01 Appointment of Mr Glenn John Lumsden as a director
31 Jul 2013 AP01 Appointment of Mr Robert O'brien as a director