About

Registered Number: 03131767
Date of Incorporation: 28/11/1995 (28 years and 7 months ago)
Company Status: Active
Registered Address: Bryant House Bryant Road, Strood, Rochester, Kent, ME2 3EW

 

Having been setup in 1995, Prohire Software Ltd have registered office in Rochester, it has a status of "Active". This business has 3 directors listed as Baptie, Andrew, Evans, Richard John Hugh, Yates, Derek Michael at Companies House. We don't currently know the number of employees at the 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.