Download leads from Nexok and grow your business. Find out more

Prospot Limited

Documents

Total Documents195
Total Pages896

Filing History

14 September 2023Accounts for a small company made up to 31 December 2022
29 August 2023Registration of charge 033031910007, created on 22 August 2023
17 May 2023Registration of charge 033031910006, created on 12 May 2023
15 May 2023Registration of charge 033031910004, created on 12 May 2023
15 May 2023Registration of charge 033031910005, created on 12 May 2023
22 February 2023Confirmation statement made on 16 January 2023 with no updates
12 August 2022Accounts for a small company made up to 31 December 2021
21 March 2022Confirmation statement made on 16 January 2022 with no updates
8 August 2021Accounts for a small company made up to 31 December 2020
22 March 2021Confirmation statement made on 16 January 2021 with no updates
9 July 2020Accounts for a small company made up to 31 December 2019
6 February 2020Confirmation statement made on 16 January 2020 with no updates
16 April 2019Accounts for a small company made up to 31 December 2018
28 February 2019Confirmation statement made on 16 January 2019 with no updates
30 May 2018Accounts for a small company made up to 31 December 2017
22 February 2018Confirmation statement made on 16 January 2018 with updates
30 November 2017Accounts for a small company made up to 31 December 2016
30 November 2017Accounts for a small company made up to 31 December 2016
9 May 2017Previous accounting period shortened from 31 January 2017 to 31 December 2016
9 May 2017Previous accounting period shortened from 31 January 2017 to 31 December 2016
1 March 2017Appointment of Mr Guy Reginald Harper Ii as a director on 15 February 2017
1 March 2017Appointment of Mr Guy Reginald Harper Ii as a director on 15 February 2017
1 March 2017Confirmation statement made on 16 January 2017 with updates
1 March 2017Confirmation statement made on 16 January 2017 with updates
28 February 2017Termination of appointment of Douglas Allen Wait as a director on 15 February 2017
28 February 2017Termination of appointment of Douglas Allen Wait as a director on 15 February 2017
4 January 2017Total exemption small company accounts made up to 31 January 2016
4 January 2017Total exemption small company accounts made up to 31 January 2016
28 October 2016Previous accounting period shortened from 31 March 2016 to 31 January 2016
28 October 2016Previous accounting period shortened from 31 March 2016 to 31 January 2016
19 February 2016Registered office address changed from Unit C, Riverside Ind Est Atherstone Street Fazeley, Tamworth Staffordshire B78 3RW to Building 81 Bays 1 & 2 Pensnett Trading Estate Kingswinford West Midlands DY6 7FJ on 19 February 2016
19 February 2016Appointment of Mr Daniel Adams as a director on 16 February 2016
19 February 2016Appointment of Jennifer Borsodi as a director on 16 February 2016
19 February 2016Appointment of Mr Douglas Wait as a director on 16 February 2016
19 February 2016Appointment of Mr Daniel Adams as a director on 16 February 2016
19 February 2016Registered office address changed from Unit C, Riverside Ind Est Atherstone Street Fazeley, Tamworth Staffordshire B78 3RW to Building 81 Bays 1 & 2 Pensnett Trading Estate Kingswinford West Midlands DY6 7FJ on 19 February 2016
19 February 2016Appointment of Jennifer Borsodi as a director on 16 February 2016
19 February 2016Appointment of Mr Douglas Wait as a director on 16 February 2016
18 February 2016Satisfaction of charge 1 in full
18 February 2016Appointment of Mr Richard Jones as a director on 16 February 2016
18 February 2016Termination of appointment of Gary Andrew Moore as a director on 16 February 2016
18 February 2016Termination of appointment of Gary Andrew Moore as a director on 16 February 2016
18 February 2016Appointment of Mr Paul David Allen as a director on 16 February 2016
18 February 2016Termination of appointment of Andrew James Godfrey as a director on 16 February 2016
18 February 2016Appointment of Mr Richard Jones as a director on 16 February 2016
18 February 2016Termination of appointment of Gillian Margaret Moore as a secretary on 16 February 2016
18 February 2016Termination of appointment of Andrew James Godfrey as a director on 16 February 2016
18 February 2016Termination of appointment of Gillian Margaret Moore as a secretary on 16 February 2016
18 February 2016Appointment of Mr Paul David Allen as a director on 16 February 2016
18 February 2016Satisfaction of charge 1 in full
8 February 2016Termination of appointment of Jason Aulton as a director on 8 February 2016
8 February 2016Termination of appointment of Jason Aulton as a director on 8 February 2016
21 January 2016Annual return made up to 16 January 2016 with a full list of shareholders
Statement of capital on 2016-01-21
  • GBP 61
21 January 2016Annual return made up to 16 January 2016 with a full list of shareholders
Statement of capital on 2016-01-21
  • GBP 61
3 October 2015Amended total exemption small company accounts made up to 31 March 2015
3 October 2015Amended total exemption small company accounts made up to 31 March 2015
10 July 2015Total exemption small company accounts made up to 31 March 2015
10 July 2015Total exemption small company accounts made up to 31 March 2015
2 July 2015Appointment of Mr Jason Aulton as a director on 4 June 2015
2 July 2015Appointment of Mr Jason Aulton as a director on 4 June 2015
2 July 2015Appointment of Mr Jason Aulton as a director on 4 June 2015
19 January 2015Annual return made up to 16 January 2015 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 61
19 January 2015Annual return made up to 16 January 2015 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 61
24 June 2014Total exemption small company accounts made up to 31 March 2014
24 June 2014Total exemption small company accounts made up to 31 March 2014
14 May 2014Appointment of Mr Andrew Godfrey as a director
14 May 2014Appointment of Mr Andrew Godfrey as a director
20 January 2014Annual return made up to 16 January 2014 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 61
20 January 2014Annual return made up to 16 January 2014 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 61
27 May 2013Total exemption small company accounts made up to 31 March 2013
27 May 2013Total exemption small company accounts made up to 31 March 2013
18 January 2013Annual return made up to 16 January 2013 with a full list of shareholders
18 January 2013Annual return made up to 16 January 2013 with a full list of shareholders
31 May 2012Total exemption small company accounts made up to 31 March 2012
31 May 2012Total exemption small company accounts made up to 31 March 2012
16 January 2012Annual return made up to 16 January 2012 with a full list of shareholders
16 January 2012Annual return made up to 16 January 2012 with a full list of shareholders
12 June 2011Total exemption small company accounts made up to 31 March 2011
12 June 2011Total exemption small company accounts made up to 31 March 2011
13 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
13 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
17 January 2011Annual return made up to 16 January 2011 with a full list of shareholders
17 January 2011Annual return made up to 16 January 2011 with a full list of shareholders
29 June 2010Total exemption small company accounts made up to 31 March 2010
29 June 2010Total exemption small company accounts made up to 31 March 2010
18 January 2010Annual return made up to 16 January 2010 with a full list of shareholders
18 January 2010Annual return made up to 16 January 2010 with a full list of shareholders
4 June 2009Total exemption small company accounts made up to 31 March 2009
4 June 2009Total exemption small company accounts made up to 31 March 2009
19 January 2009Return made up to 16/01/09; full list of members
19 January 2009Return made up to 16/01/09; full list of members
12 June 2008Total exemption small company accounts made up to 31 March 2008
12 June 2008Total exemption small company accounts made up to 31 March 2008
17 January 2008Return made up to 16/01/08; full list of members
17 January 2008Return made up to 16/01/08; full list of members
6 July 2007Total exemption small company accounts made up to 31 March 2007
6 July 2007Total exemption small company accounts made up to 31 March 2007
1 February 2007Return made up to 16/01/07; full list of members
1 February 2007Return made up to 16/01/07; full list of members
25 January 2007Director's particulars changed
25 January 2007Secretary's particulars changed
25 January 2007Director's particulars changed
25 January 2007Secretary's particulars changed
15 January 2007£ ic 75/61 30/11/06 £ sr 14@1=14
15 January 2007£ ic 75/61 30/11/06 £ sr 14@1=14
2 November 2006Registered office changed on 02/11/06 from: unit 45-48 fourways carlyon road industrial estate atherstone warwickshire CV9 1LG
2 November 2006Registered office changed on 02/11/06 from: unit 45-48 fourways carlyon road industrial estate atherstone warwickshire CV9 1LG
30 August 2006Director resigned
30 August 2006Director resigned
19 May 2006Total exemption small company accounts made up to 31 March 2006
19 May 2006Total exemption small company accounts made up to 31 March 2006
17 February 2006Secretary's particulars changed
17 February 2006Secretary's particulars changed
17 February 2006Director's particulars changed
17 February 2006Director's particulars changed
8 February 2006Return made up to 16/01/06; full list of members
8 February 2006Return made up to 16/01/06; full list of members
28 June 2005Total exemption small company accounts made up to 31 March 2005
28 June 2005Total exemption small company accounts made up to 31 March 2005
10 January 2005Return made up to 16/01/05; full list of members
10 January 2005Return made up to 16/01/05; full list of members
10 June 2004Accounts for a small company made up to 31 March 2004
10 June 2004Accounts for a small company made up to 31 March 2004
19 May 2004Director's particulars changed
19 May 2004Secretary's particulars changed
19 May 2004Secretary's particulars changed
19 May 2004Director's particulars changed
4 March 2004Return made up to 16/01/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
4 March 2004Return made up to 16/01/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
9 June 2003Accounts for a small company made up to 31 March 2003
9 June 2003Accounts for a small company made up to 31 March 2003
28 February 2003Registered office changed on 28/02/03 from: unit 26-28 carlyon road industrial estate atherstone warwickshire CV9 1JH
28 February 2003Registered office changed on 28/02/03 from: unit 26-28 carlyon road industrial estate atherstone warwickshire CV9 1JH
28 February 2003New director appointed
28 February 2003New director appointed
26 January 2003Return made up to 16/01/03; no change of members
26 January 2003Return made up to 16/01/03; no change of members
9 October 2002Particulars of mortgage/charge
9 October 2002Particulars of mortgage/charge
14 July 2002Accounts for a small company made up to 31 March 2002
14 July 2002Accounts for a small company made up to 31 March 2002
13 February 2002£ sr 25@1 16/11/99
13 February 2002£ sr 25@1 16/11/99
31 January 2002Return made up to 16/01/02; full list of members
  • 363(190) ‐ Location of debenture register address changed
31 January 2002Return made up to 16/01/02; full list of members
  • 363(190) ‐ Location of debenture register address changed
15 November 2001Location of register of members
15 November 2001Location of register of members
20 June 2001Declaration of satisfaction of mortgage/charge
20 June 2001Declaration of satisfaction of mortgage/charge
19 June 2001Accounts for a small company made up to 31 March 2001
19 June 2001Accounts for a small company made up to 31 March 2001
15 February 2001Registered office changed on 15/02/01 from: units 26 & 28 carlyon road carlyon road industrial estate atherstone warwickshire CV9 1JH
15 February 2001Registered office changed on 15/02/01 from: units 26 & 28 carlyon road carlyon road industrial estate atherstone warwickshire CV9 1JH
30 January 2001Return made up to 16/01/01; full list of members
30 January 2001Return made up to 16/01/01; full list of members
18 January 2001Registered office changed on 18/01/01 from: unit 35 fourways carlyon road industrial atherstone warwickshire CV9 1LH
18 January 2001Registered office changed on 18/01/01 from: unit 35 fourways carlyon road industrial atherstone warwickshire CV9 1LH
5 July 2000Secretary resigned
5 July 2000Secretary resigned
5 June 2000Location of debenture register
5 June 2000Registered office changed on 05/06/00 from: unit 35 fourways carlyon road industrial atherstone warwickshire CV9 1LH
5 June 2000Registered office changed on 05/06/00 from: unit 35 fourways carlyon road industrial atherstone warwickshire CV9 1LH
5 June 2000Accounts for a small company made up to 31 March 2000
5 June 2000Location of debenture register
5 June 2000Accounts for a small company made up to 31 March 2000
2 June 2000Particulars of mortgage/charge
2 June 2000Particulars of mortgage/charge
10 March 2000Registered office changed on 10/03/00 from: unit 4D carlyon road industrial estate atherstone warwickshire CV9 1JE
10 March 2000Registered office changed on 10/03/00 from: unit 4D carlyon road industrial estate atherstone warwickshire CV9 1JE
5 December 1999New secretary appointed
5 December 1999Director resigned
5 December 1999New secretary appointed
5 December 1999Director resigned
5 December 1999Secretary resigned
5 December 1999Secretary resigned
22 June 1999Accounts for a small company made up to 31 March 1999
22 June 1999Accounts for a small company made up to 31 March 1999
11 May 1999Particulars of mortgage/charge
11 May 1999Particulars of mortgage/charge
15 January 1999Return made up to 16/01/99; full list of members
15 January 1999Return made up to 16/01/99; full list of members
9 October 1998Registered office changed on 09/10/98 from: 16 ptarmigan place attleborough fields industrial estate nuneaton warwickshire CV11 6RX
9 October 1998Registered office changed on 09/10/98 from: 16 ptarmigan place attleborough fields industrial estate nuneaton warwickshire CV11 6RX
31 July 1998Accounts for a small company made up to 31 March 1998
31 July 1998Accounts for a small company made up to 31 March 1998
8 January 1998Return made up to 16/01/98; full list of members
8 January 1998Return made up to 16/01/98; full list of members
18 July 1997Accounting reference date extended from 31/01/98 to 31/03/98
18 July 1997Accounting reference date extended from 31/01/98 to 31/03/98
9 May 1997Ad 01/04/97--------- £ si 98@1=98 £ ic 2/100
9 May 1997Ad 01/04/97--------- £ si 98@1=98 £ ic 2/100
2 May 1997Registered office changed on 02/05/97 from: 16 ptarmigan place attleborough fields ind.estate attleborough fields ind. Estate nuneaton, warwickshire CV11 6RX
2 May 1997Registered office changed on 02/05/97 from: 16 ptarmigan place attleborough fields ind.estate attleborough fields ind. Estate nuneaton, warwickshire CV11 6RX
16 January 1997Incorporation
16 January 1997Incorporation
Sign up now to grow your client base. Plans & Pricing