PROMPTING PLUS LTD

Company Documents

DateDescription
06/02/256 February 2025 Confirmation statement made on 2025-02-06 with no updates

View Document

27/11/2427 November 2024 Total exemption full accounts made up to 2024-02-28

View Document

29/06/2429 June 2024 Change of details for Mr Peter Lawrence Larter as a person with significant control on 2024-06-29

View Document

18/05/2418 May 2024 Director's details changed for Mr Peter Lawrence Larter on 2024-05-14

View Document

28/02/2428 February 2024 Annual accounts for year ending 28 Feb 2024

View Accounts

07/02/247 February 2024 Confirmation statement made on 2024-02-06 with no updates

View Document

12/10/2312 October 2023 Total exemption full accounts made up to 2023-02-28

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

06/02/236 February 2023 Confirmation statement made on 2023-02-06 with no updates

View Document

21/10/2221 October 2022 Total exemption full accounts made up to 2022-02-28

View Document

06/02/226 February 2022 Confirmation statement made on 2022-02-06 with no updates

View Document

19/10/2119 October 2021 Total exemption full accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

08/11/198 November 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

11/07/1911 July 2019 REGISTERED OFFICE CHANGED ON 11/07/2019 FROM 37 KILN LANE LEIGH SINTON WORCESTERSHIRE WR13 5HH

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

08/02/198 February 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

07/02/197 February 2019 CONFIRMATION STATEMENT MADE ON 06/02/19, NO UPDATES

View Document

18/06/1818 June 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

09/02/189 February 2018 CONFIRMATION STATEMENT MADE ON 06/02/18, NO UPDATES

View Document

17/11/1717 November 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

10/02/1710 February 2017 CONFIRMATION STATEMENT MADE ON 06/02/17, WITH UPDATES

View Document

09/02/179 February 2017 SAIL ADDRESS CHANGED FROM: UNIT 7 SHAW LANE INDUSTRIAL ESTATE STOKE PRIOR BROMSGROVE WORCS. B60 4DT ENGLAND

View Document

11/08/1611 August 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

08/02/168 February 2016 Annual return made up to 6 February 2016 with full list of shareholders

View Document

10/11/1510 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

12/02/1512 February 2015 Annual return made up to 6 February 2015 with full list of shareholders

View Document

22/10/1422 October 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

18/02/1418 February 2014 Annual return made up to 6 February 2014 with full list of shareholders

View Document

25/10/1325 October 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

26/02/1326 February 2013 Annual return made up to 6 February 2013 with full list of shareholders

View Document

19/10/1219 October 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

16/02/1216 February 2012 Annual return made up to 6 February 2012 with full list of shareholders

View Document

14/04/1114 April 2011 28/02/11 TOTAL EXEMPTION FULL

View Document

07/02/117 February 2011 Annual return made up to 6 February 2011 with full list of shareholders

View Document

18/06/1018 June 2010 28/02/10 TOTAL EXEMPTION FULL

View Document

10/02/1010 February 2010 Annual return made up to 6 February 2010 with full list of shareholders

View Document

10/02/1010 February 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC

View Document

09/02/109 February 2010 SAIL ADDRESS CREATED

View Document

29/07/0929 July 2009 28/02/09 TOTAL EXEMPTION FULL

View Document

18/02/0918 February 2009 RETURN MADE UP TO 06/02/09; FULL LIST OF MEMBERS

View Document

19/09/0819 September 2008 29/02/08 TOTAL EXEMPTION FULL

View Document

14/02/0814 February 2008 RETURN MADE UP TO 06/02/08; FULL LIST OF MEMBERS

View Document

10/12/0710 December 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/07

View Document

20/02/0720 February 2007 RETURN MADE UP TO 06/02/07; FULL LIST OF MEMBERS

View Document

24/01/0724 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

14/04/0614 April 2006 RETURN MADE UP TO 06/02/06; FULL LIST OF MEMBERS

View Document

04/10/054 October 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/05

View Document

11/03/0511 March 2005 RETURN MADE UP TO 06/02/05; FULL LIST OF MEMBERS

View Document

01/11/041 November 2004 COMPANY NAME CHANGED PLUS PROMPTING LIMITED CERTIFICATE ISSUED ON 01/11/04

View Document

03/07/043 July 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/04/0426 April 2004 COMPANY NAME CHANGED PLUS TV SERVICES LTD CERTIFICATE ISSUED ON 26/04/04

View Document

20/02/0420 February 2004 REGISTERED OFFICE CHANGED ON 20/02/04 FROM: 16 SAINT JOHN STREET LONDON EC1M 4NT

View Document

20/02/0420 February 2004 DIRECTOR RESIGNED

View Document

20/02/0420 February 2004 SECRETARY RESIGNED

View Document

20/02/0420 February 2004 NEW SECRETARY APPOINTED

View Document

20/02/0420 February 2004 NEW DIRECTOR APPOINTED

View Document

06/02/046 February 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company