About

Registered Number: 03131767
Date of Incorporation: 28/11/1995 (29 years and 5 months ago)
Company Status: Active
Registered Address: Bryant House Bryant Road, Strood, Rochester, Kent, ME2 3EW

 

Based in Rochester in Kent, Prohire Software Ltd was setup in 1995, it's status in the Companies House registry is set to "Active". The companies directors are Baptie, Andrew, Evans, Richard John Hugh, Yates, Derek Michael. We do not know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BAPTIE, Andrew 08 November 2018 - 1
EVANS, Richard John Hugh 21 May 1996 04 April 2008 1
YATES, Derek Michael 01 December 2001 31 December 2002 1

Filing History

Document Type Date
AA - Annual Accounts 14 August 2020
CS01 - N/A 17 December 2019
AA - Annual Accounts 15 July 2019
RESOLUTIONS - N/A 04 June 2019
AP01 - Appointment of director 14 December 2018
CS01 - N/A 11 December 2018
AA - Annual Accounts 03 August 2018
CS01 - N/A 28 November 2017
AA - Annual Accounts 05 July 2017
CS01 - N/A 19 December 2016
AA - Annual Accounts 30 June 2016
AR01 - Annual Return 15 December 2015
AA - Annual Accounts 17 June 2015
AR01 - Annual Return 15 December 2014
AA - Annual Accounts 04 August 2014
AR01 - Annual Return 28 November 2013
AA - Annual Accounts 21 August 2013
AR01 - Annual Return 05 December 2012
AA - Annual Accounts 11 May 2012
AR01 - Annual Return 10 January 2012
AA - Annual Accounts 26 August 2011
AD01 - Change of registered office address 13 May 2011
AR01 - Annual Return 06 December 2010
AA - Annual Accounts 05 January 2010
AR01 - Annual Return 04 December 2009
AA - Annual Accounts 03 September 2009
288c - Notice of change of directors or secretaries or in their particulars 10 June 2009
288c - Notice of change of directors or secretaries or in their particulars 10 June 2009
363a - Annual Return 23 December 2008
AA - Annual Accounts 15 September 2008
CERTNM - Change of name certificate 02 May 2008
288b - Notice of resignation of directors or secretaries 24 April 2008
288c - Notice of change of directors or secretaries or in their particulars 26 March 2008
363a - Annual Return 05 December 2007
AA - Annual Accounts 20 September 2007
363a - Annual Return 05 December 2006
AA - Annual Accounts 04 October 2006
363a - Annual Return 29 November 2005
AA - Annual Accounts 29 April 2005
363s - Annual Return 06 December 2004
288b - Notice of resignation of directors or secretaries 06 December 2004
AA - Annual Accounts 03 September 2004
363s - Annual Return 05 December 2003
AA - Annual Accounts 30 September 2003
363s - Annual Return 29 November 2002
287 - Change in situation or address of Registered Office 16 August 2002
AA - Annual Accounts 23 July 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 June 2002
RESOLUTIONS - N/A 14 March 2002
123 - Notice of increase in nominal capital 14 March 2002
288a - Notice of appointment of directors or secretaries 22 February 2002
288a - Notice of appointment of directors or secretaries 10 January 2002
363s - Annual Return 27 November 2001
AA - Annual Accounts 09 October 2001
363s - Annual Return 07 December 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 September 2000
AA - Annual Accounts 08 September 2000
363s - Annual Return 14 January 2000
AA - Annual Accounts 18 May 1999
363s - Annual Return 12 January 1999
AA - Annual Accounts 15 July 1998
363s - Annual Return 08 December 1997
395 - Particulars of a mortgage or charge 25 June 1997
AA - Annual Accounts 28 April 1997
363s - Annual Return 14 January 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 August 1996
288 - N/A 11 August 1996
288 - N/A 08 December 1995
288 - N/A 08 December 1995
288 - N/A 08 December 1995
288 - N/A 08 December 1995
287 - Change in situation or address of Registered Office 08 December 1995
NEWINC - New incorporation documents 28 November 1995

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture 12 June 1997 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.