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

Prof Pm Services Ltd

Documents

Total Documents30
Total Pages151

Filing History

9 December 2020Confirmation statement made on 9 October 2020 with updates
1 October 2020Total exemption full accounts made up to 31 October 2019
17 October 2019Confirmation statement made on 9 October 2019 with updates
21 February 2019Total exemption full accounts made up to 31 October 2018
11 October 2018Confirmation statement made on 9 October 2018 with updates
2 May 2018Total exemption full accounts made up to 31 October 2017
10 October 2017Confirmation statement made on 9 October 2017 with updates
10 October 2017Confirmation statement made on 9 October 2017 with updates
15 December 2016Total exemption small company accounts made up to 31 October 2016
15 December 2016Total exemption small company accounts made up to 31 October 2016
11 October 2016Confirmation statement made on 9 October 2016 with updates
11 October 2016Confirmation statement made on 9 October 2016 with updates
11 October 2016Director's details changed for Miss Lynora Waddell on 5 April 2016
11 October 2016Director's details changed for Miss Lynora Waddell on 5 April 2016
9 October 2015Statement of capital following an allotment of shares on 8 October 2015
  • GBP 100
9 October 2015Annual return made up to 9 October 2015 with a full list of shareholders
Statement of capital on 2015-10-09
  • GBP 100
9 October 2015Statement of capital following an allotment of shares on 8 October 2015
  • GBP 100
9 October 2015Annual return made up to 9 October 2015 with a full list of shareholders
Statement of capital on 2015-10-09
  • GBP 100
8 October 2015Termination of appointment of Cosec Limited as a director on 8 October 2015
8 October 2015Termination of appointment of Cosec Limited as a secretary on 8 October 2015
8 October 2015Termination of appointment of James Stuart Mcmeekin as a director on 8 October 2015
8 October 2015Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland to 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ on 8 October 2015
8 October 2015Appointment of Miss Lynora Waddell as a director on 8 October 2015
8 October 2015Termination of appointment of Cosec Limited as a director on 8 October 2015
8 October 2015Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland to 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ on 8 October 2015
8 October 2015Appointment of Miss Lynora Waddell as a director on 8 October 2015
8 October 2015Incorporation
Statement of capital on 2015-10-08
  • GBP 1
8 October 2015Termination of appointment of James Stuart Mcmeekin as a director on 8 October 2015
8 October 2015Incorporation
Statement of capital on 2015-10-08
  • GBP 1
8 October 2015Termination of appointment of Cosec Limited as a secretary on 8 October 2015
Sign up now to grow your client base. Plans & Pricing