PRO-DEC DECORATING SOUTH LIMITED

08260074
SUITE 13 ENTERPRISE HOUSE BOATHOUSE MEADOW BUSINESS PARK CHERRY ORCHARD LANE SALISBURY SP2 7LD

Documents

Documents
Date Category Description Pages
21 Nov 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Nov 2024 accounts Annual Accounts 8 Buy now
22 Nov 2023 accounts Annual Accounts 9 Buy now
16 Nov 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Dec 2022 accounts Annual Accounts 9 Buy now
07 Nov 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Nov 2021 accounts Annual Accounts 9 Buy now
12 Nov 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Jan 2021 accounts Annual Accounts 9 Buy now
17 Nov 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Jan 2020 accounts Annual Accounts 9 Buy now
07 Nov 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Jan 2019 accounts Annual Accounts 9 Buy now
12 Nov 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Dec 2017 accounts Annual Accounts 9 Buy now
14 Nov 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Dec 2016 accounts Annual Accounts 8 Buy now
26 Nov 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
14 Jan 2016 accounts Annual Accounts 8 Buy now
18 Nov 2015 annual-return Annual Return 3 Buy now
12 Oct 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
03 Dec 2014 annual-return Annual Return 3 Buy now
19 Nov 2014 accounts Annual Accounts 8 Buy now
02 May 2014 mortgage Registration of a charge 41 Buy now
12 Dec 2013 accounts Annual Accounts 6 Buy now
26 Nov 2013 officers Appointment of secretary (Mr Stephen Smith) 1 Buy now
26 Nov 2013 annual-return Annual Return 3 Buy now
26 Nov 2013 officers Appointment of secretary (Mr Stephen Smith) 1 Buy now
28 Oct 2013 annual-return Annual Return 3 Buy now
28 Oct 2013 officers Change of particulars for director (Mr Stephen John Smith) 2 Buy now
07 Sep 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
03 Sep 2013 officers Termination of appointment of secretary (Clifford Fry & Co (Company Secretarial) Limited) 1 Buy now
18 Oct 2012 incorporation Incorporation Company 19 Buy now