Date | Description |
2023-08-25 |
insert person Sarah McBrearty |
2023-07-22 |
update person_description Lee Burling => Lee Burling |
2023-07-22 |
update person_title Lee Burling: New Trainer Alert . We Are Pleased to Welcome Lee to the Pronto Team. Bio to Follow => null |
2023-06-16 |
delete person Pauline Holden |
2023-06-16 |
insert person Lee Burling |
2023-06-16 |
insert person Pauline Young |
2023-06-16 |
update person_description Peter Ballard => Peter Ballard |
2023-06-07 |
update accounts_last_madeup_date 2021-09-30 => 2022-09-30 |
2023-06-07 |
update accounts_next_due_date 2023-06-30 => 2024-06-30 |
2023-05-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/05/23, NO UPDATES |
2023-04-08 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/22 |
2022-09-25 |
delete person Sarah Sheehan |
2022-09-25 |
insert person Karl Amoss |
2022-08-23 |
insert person EmmaLouise Bowen |
2022-07-27 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2022-07-26 |
update statutory_documents FIRST GAZETTE |
2022-07-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/05/22, NO UPDATES |
2022-02-07 |
update accounts_last_madeup_date 2020-09-30 => 2021-09-30 |
2022-02-07 |
update accounts_next_due_date 2022-06-30 => 2023-06-30 |
2022-01-13 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/21 |
2021-07-29 |
delete address Ground Floor, 22 Albert Close, Rayleigh, Essex, SS6 8HP |
2021-07-29 |
insert address South Hanningfield Road, Wickford, Essex, SS11 7PF |
2021-07-29 |
insert phone +44 (0)7989 887349 |
2021-07-29 |
update primary_contact Ground Floor, 22 Albert Close, Rayleigh, Essex, SS6 8HP => South Hanningfield Road, Wickford, Essex, SS11 7PF |
2021-07-28 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2021-07-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/05/21, WITH UPDATES |
2021-07-27 |
update statutory_documents FIRST GAZETTE |
2021-07-07 |
update account_category null => MICRO ENTITY |
2021-04-23 |
delete source_ip 217.199.187.59 |
2021-04-23 |
insert source_ip 5.254.55.38 |
2021-04-07 |
update account_category TOTAL EXEMPTION FULL => null |
2021-04-07 |
update accounts_last_madeup_date 2019-09-30 => 2020-09-30 |
2021-04-07 |
update accounts_next_due_date 2021-06-30 => 2022-06-30 |
2021-03-26 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/20 |
2020-12-09 |
update statutory_documents CESSATION OF MARK DAVID EAGLESTONE AS A PSC |
2020-12-09 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARK EAGLESTONE |
2020-10-13 |
insert phone 07989 887349 |
2020-10-13 |
update website_status DomainNotFound => OK |
2020-08-01 |
update website_status OK => DomainNotFound |
2020-06-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/05/20, NO UPDATES |
2020-06-07 |
update accounts_last_madeup_date 2018-09-30 => 2019-09-30 |
2020-06-07 |
update accounts_next_due_date 2020-06-30 => 2021-06-30 |
2020-05-12 |
update statutory_documents 30/09/19 TOTAL EXEMPTION FULL |
2020-03-14 |
delete person Kevin Dann |
2020-03-14 |
insert person Scott Ford |
2019-07-08 |
update accounts_last_madeup_date 2017-09-30 => 2018-09-30 |
2019-07-08 |
update accounts_next_due_date 2019-06-30 => 2020-06-30 |
2019-07-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/05/19, NO UPDATES |
2019-06-06 |
update statutory_documents 30/09/18 TOTAL EXEMPTION FULL |
2019-03-26 |
delete person Jeff Thomas |
2019-03-26 |
delete person Matt Gavan |
2019-03-26 |
insert person Dawn Britten |
2019-03-26 |
insert person Martyn Hodder |
2019-03-26 |
update person_title Kevin Dann: Trainer => null |
2019-03-26 |
update person_title Pauline Holden: Trainer => null |
2019-03-26 |
update person_title Peter Ballard: Trainer => null |
2019-03-26 |
update person_title Sarah Sheehan: Customer Relations Manager => null |
2018-07-08 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2018-07-08 |
update accounts_last_madeup_date 2016-09-30 => 2017-09-30 |
2018-07-08 |
update accounts_next_due_date 2018-06-30 => 2019-06-30 |
2018-06-08 |
update statutory_documents 30/09/17 TOTAL EXEMPTION FULL |
2018-06-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/05/18, WITH UPDATES |
2017-10-08 |
update person_description Matt Gavan => Matt Gavan |
2017-10-08 |
update person_description Pauline Holden => Pauline Holden |
2017-10-08 |
update person_description Peter Ballard => Peter Ballard |
2017-07-07 |
update account_category null => TOTAL EXEMPTION SMALL |
2017-07-07 |
update accounts_last_madeup_date 2015-09-30 => 2016-09-30 |
2017-07-07 |
update accounts_next_due_date 2017-06-30 => 2018-06-30 |
2017-07-06 |
delete person Debbie Cole |
2017-06-21 |
update statutory_documents 30/09/16 TOTAL EXEMPTION SMALL |
2017-06-15 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS JOANNE ELIZABETH COLBY / 09/07/2016 |
2017-06-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/05/17, WITH UPDATES |
2016-11-21 |
delete person Simon McNally |
2016-11-21 |
delete portfolio_pages_linkeddomain facebook.com |
2016-11-21 |
delete portfolio_pages_linkeddomain linkedin.com |
2016-11-21 |
delete portfolio_pages_linkeddomain twitter.com |
2016-07-18 |
delete managingdirector Joanne Colby |
2016-07-18 |
insert managingdirector Joanne Joseph |
2016-07-18 |
delete person Joanne Colby |
2016-07-18 |
insert person Joanne Joseph |
2016-07-07 |
update account_category TOTAL EXEMPTION SMALL => null |
2016-07-07 |
update accounts_last_madeup_date 2014-09-30 => 2015-09-30 |
2016-07-07 |
update accounts_next_due_date 2016-06-30 => 2017-06-30 |
2016-07-07 |
update returns_last_madeup_date 2015-05-09 => 2016-05-09 |
2016-07-07 |
update returns_next_due_date 2016-06-06 => 2017-06-06 |
2016-06-20 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/15 |
2016-06-20 |
update statutory_documents 09/05/16 FULL LIST |
2016-03-23 |
delete person Dan Kirk |
2016-03-23 |
delete person Linda West |
2016-03-23 |
delete person Sherry Eaglestone |
2015-07-08 |
update accounts_last_madeup_date 2013-09-30 => 2014-09-30 |
2015-07-08 |
update accounts_next_due_date 2015-06-30 => 2016-06-30 |
2015-07-08 |
update returns_last_madeup_date 2014-05-09 => 2015-05-09 |
2015-07-08 |
update returns_next_due_date 2015-06-06 => 2016-06-06 |
2015-06-08 |
update statutory_documents 30/09/14 TOTAL EXEMPTION SMALL |
2015-06-08 |
update statutory_documents 09/05/15 FULL LIST |
2015-06-08 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS JOANNE ELIZABETH COLBY / 01/04/2015 |
2015-02-21 |
delete address Ground Floor, 22 Albert Road, Rayleigh, Essex, SS6 8HP |
2015-02-21 |
insert address Ground Floor, 22 Albert Close, Rayleigh, Essex, SS6 8HP |
2015-02-21 |
update primary_contact Ground Floor, 22 Albert Road, Rayleigh, Essex, SS6 8HP => Ground Floor, 22 Albert Close, Rayleigh, Essex, SS6 8HP |
2015-01-18 |
delete address 8 Hamilton Mews, Rayleigh, Essex, SS6 8HF |
2015-01-18 |
delete address Pronto Training. 8 Hamilton Mews, Rayleigh, Essex, SS6 8HF |
2015-01-18 |
insert address Ground Floor, 22 Albert Road, Rayleigh, Essex, SS6 8HP |
2015-01-18 |
insert alias Pronto Training Ltd. |
2015-01-18 |
update primary_contact 8 Hamilton Mews, Rayleigh, Essex, SS6 8HF => Ground Floor, 22 Albert Road, Rayleigh, Essex, SS6 8HP |
2014-12-11 |
delete phone +44 (0)1268 775052 |
2014-12-11 |
delete phone 01268 775052 |
2014-08-07 |
delete address OAK HOUSE JOURNEYMANS WAY SOUTHEND-ON-SEA ESSEX UNITED KINGDOM SS2 5TF |
2014-08-07 |
insert address OAK HOUSE JOURNEYMANS WAY SOUTHEND-ON-SEA ESSEX SS2 5TF |
2014-08-07 |
update registered_address |
2014-08-07 |
update returns_last_madeup_date 2013-05-09 => 2014-05-09 |
2014-08-07 |
update returns_next_due_date 2014-06-06 => 2015-06-06 |
2014-07-08 |
update statutory_documents 09/05/14 FULL LIST |
2014-07-07 |
update accounts_last_madeup_date 2012-09-30 => 2013-09-30 |
2014-07-07 |
update accounts_next_due_date 2014-06-30 => 2015-06-30 |
2014-06-27 |
update statutory_documents 30/09/13 TOTAL EXEMPTION SMALL |
2014-06-12 |
insert person Dan Kirk |
2014-06-12 |
insert person Sarah Sheehan |
2014-06-12 |
insert person Simon Wade |
2014-04-29 |
insert person Kevin Dann |
2014-02-08 |
delete registration_number 56/11 |
2014-02-08 |
delete source_ip 88.208.252.130 |
2014-02-08 |
insert index_pages_linkeddomain facebook.com |
2014-02-08 |
insert index_pages_linkeddomain linkedin.com |
2014-02-08 |
insert index_pages_linkeddomain twitter.com |
2014-02-08 |
insert phone +44 (0)1268 772724 |
2014-02-08 |
insert phone +44 (0)1268 775052 |
2014-02-08 |
insert source_ip 217.199.187.59 |
2014-02-08 |
update robots_txt_status www.prontouk.co.uk: 404 => 200 |
2013-10-21 |
update statutory_documents DIRECTOR APPOINTED MR MARK DAVID EAGLESTONE |
2013-10-21 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR KEVIN COLBY |
2013-07-02 |
update returns_last_madeup_date 2012-05-09 => 2013-05-09 |
2013-07-02 |
update returns_next_due_date 2013-06-06 => 2014-06-06 |
2013-06-25 |
update account_category DORMANT => TOTAL EXEMPTION SMALL |
2013-06-25 |
update accounts_last_madeup_date 2011-09-30 => 2012-09-30 |
2013-06-25 |
update accounts_next_due_date 2013-06-30 => 2014-06-30 |
2013-06-24 |
delete address 361 RAYLEIGH ROAD EASTWOOD LEIGH-ON-SEA ESSEX UNITED KINGDOM SS9 5PS |
2013-06-24 |
insert address OAK HOUSE JOURNEYMANS WAY SOUTHEND-ON-SEA ESSEX UNITED KINGDOM SS2 5TF |
2013-06-24 |
update account_category NO ACCOUNTS FILED => DORMANT |
2013-06-24 |
update account_ref_day 31 => 30 |
2013-06-24 |
update account_ref_month 5 => 9 |
2013-06-24 |
update accounts_last_madeup_date null => 2011-09-30 |
2013-06-24 |
update accounts_next_due_date 2013-02-09 => 2013-06-30 |
2013-06-24 |
update registered_address |
2013-06-19 |
update statutory_documents 09/05/13 FULL LIST |
2013-03-04 |
update statutory_documents 30/09/12 TOTAL EXEMPTION SMALL |
2013-01-23 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/11 |
2013-01-23 |
update statutory_documents CURRSHO FROM 31/05/2012 TO 30/09/2011 |
2013-01-23 |
update statutory_documents REGISTERED OFFICE CHANGED ON 23/01/2013 FROM
361 RAYLEIGH ROAD
EASTWOOD
LEIGH-ON-SEA
ESSEX
SS9 5PS
UNITED KINGDOM |
2012-05-14 |
update statutory_documents 09/05/12 FULL LIST |
2011-05-09 |
update statutory_documents CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |