About

Registered Number: 02533950
Date of Incorporation: 23/08/1990 (33 years and 8 months ago)
Company Status: Active
Registered Address: Rose Cottage Itchenor Green, Itchenor, Chichester, West Sussex, PO20 7DA

 

Prosport Sunscreen Ltd was registered on 23 August 1990 and are based in Chichester, West Sussex, it's status is listed as "Active". This business does not have any directors listed. We don't currently know the number of employees at this business.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 30 April 2020
AA - Annual Accounts 30 September 2019
CS01 - N/A 16 May 2019
AA - Annual Accounts 28 September 2018
CS01 - N/A 08 May 2018
AA - Annual Accounts 28 September 2017
CS01 - N/A 22 May 2017
AA - Annual Accounts 28 September 2016
AR01 - Annual Return 27 June 2016
AA - Annual Accounts 28 September 2015
AR01 - Annual Return 02 July 2015
CERTNM - Change of name certificate 30 March 2015
CONNOT - N/A 30 March 2015
RESOLUTIONS - N/A 10 March 2015
AA - Annual Accounts 29 September 2014
AR01 - Annual Return 04 June 2014
AA01 - Change of accounting reference date 28 February 2014
AA - Annual Accounts 23 January 2014
AR01 - Annual Return 16 July 2013
AA - Annual Accounts 31 January 2013
DISS40 - Notice of striking-off action discontinued 29 August 2012
GAZ1 - First notification of strike-off action in London Gazette 28 August 2012
AR01 - Annual Return 24 August 2012
AA - Annual Accounts 27 January 2012
AR01 - Annual Return 15 July 2011
AA - Annual Accounts 20 January 2011
AR01 - Annual Return 09 July 2010
CH01 - Change of particulars for director 08 July 2010
CH01 - Change of particulars for director 08 July 2010
CH03 - Change of particulars for secretary 08 July 2010
AD01 - Change of registered office address 08 July 2010
AA - Annual Accounts 03 February 2010
363a - Annual Return 16 June 2009
288c - Notice of change of directors or secretaries or in their particulars 09 June 2009
288c - Notice of change of directors or secretaries or in their particulars 09 June 2009
288c - Notice of change of directors or secretaries or in their particulars 09 June 2009
AA - Annual Accounts 26 February 2009
363a - Annual Return 09 September 2008
AA - Annual Accounts 07 April 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 01 April 2008
363a - Annual Return 28 January 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 28 January 2008
353 - Register of members 28 January 2008
287 - Change in situation or address of Registered Office 28 January 2008
AA - Annual Accounts 08 March 2007
363a - Annual Return 07 June 2006
AA - Annual Accounts 14 March 2006
395 - Particulars of a mortgage or charge 22 October 2005
288c - Notice of change of directors or secretaries or in their particulars 10 May 2005
363s - Annual Return 10 May 2005
AA - Annual Accounts 22 March 2005
363s - Annual Return 21 June 2004
AA - Annual Accounts 28 May 2003
363s - Annual Return 28 May 2003
AA - Annual Accounts 16 May 2002
363s - Annual Return 16 May 2002
AA - Annual Accounts 22 June 2001
363s - Annual Return 13 June 2001
AA - Annual Accounts 10 January 2001
363s - Annual Return 05 July 2000
AA - Annual Accounts 08 June 1999
363s - Annual Return 19 May 1999
AA - Annual Accounts 15 June 1998
363s - Annual Return 15 June 1998
363s - Annual Return 16 July 1997
AA - Annual Accounts 01 July 1997
AA - Annual Accounts 08 May 1996
363s - Annual Return 08 May 1996
363s - Annual Return 13 July 1995
363s - Annual Return 05 December 1994
AA - Annual Accounts 11 November 1994
363s - Annual Return 12 December 1993
AA - Annual Accounts 15 September 1993
AA - Annual Accounts 13 July 1993
363s - Annual Return 23 October 1992
RESOLUTIONS - N/A 25 March 1992
AA - Annual Accounts 25 March 1992
363b - Annual Return 13 January 1992
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 30 May 1991
CERTNM - Change of name certificate 28 February 1991
288 - N/A 20 February 1991
288 - N/A 20 February 1991
RESOLUTIONS - N/A 16 February 1991
MEM/ARTS - N/A 16 February 1991
287 - Change in situation or address of Registered Office 16 February 1991
RESOLUTIONS - N/A 14 January 1991
NEWINC - New incorporation documents 23 August 1990

Mortgages & Charges

Description Date Status Charge by
Debenture 18 October 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.