PR2 SOLUTIONS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
24/02/2524 February 2025 Confirmation statement made on 2025-02-15 with no updates

View Document

20/02/2520 February 2025 Total exemption full accounts made up to 2024-05-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

15/02/2415 February 2024 Director's details changed for Mr Michael Oliver Mckenna on 2024-01-15

View Document

15/02/2415 February 2024 Director's details changed for Mr Hugh Alfred Dye on 2024-01-15

View Document

15/02/2415 February 2024 Confirmation statement made on 2024-02-15 with no updates

View Document

12/02/2412 February 2024 Confirmation statement made on 2024-02-11 with no updates

View Document

08/02/248 February 2024 Total exemption full accounts made up to 2023-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

15/02/2315 February 2023 Total exemption full accounts made up to 2022-05-31

View Document

13/02/2313 February 2023 Confirmation statement made on 2023-02-11 with no updates

View Document

13/02/2313 February 2023 Director's details changed for Mr Hugh Alfred Dye on 2023-02-13

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

15/02/2215 February 2022 Confirmation statement made on 2022-02-11 with no updates

View Document

14/02/2214 February 2022 Director's details changed for Mr Michael Oliver Mckenna on 2022-02-14

View Document

08/02/228 February 2022 Total exemption full accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

02/02/212 February 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

11/02/2011 February 2020 CONFIRMATION STATEMENT MADE ON 11/02/20, NO UPDATES

View Document

21/01/2021 January 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

13/03/1913 March 2019 CONFIRMATION STATEMENT MADE ON 13/03/19, NO UPDATES

View Document

25/02/1925 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

20/04/1820 April 2018 SECOND FILING OF CONFIRMATION STATEMENT DATED 16/03/2018

View Document

26/03/1826 March 2018 CONFIRMATION STATEMENT MADE ON 16/03/18, NO UPDATES

View Document

09/02/189 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

17/05/1717 May 2017 APPOINTMENT TERMINATED, DIRECTOR DOUGLAS ADAMS

View Document

23/03/1723 March 2017 CONFIRMATION STATEMENT MADE ON 16/03/17, WITH UPDATES

View Document

23/02/1723 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

22/03/1622 March 2016 Annual return made up to 16 March 2016 with full list of shareholders

View Document

03/03/163 March 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/15

View Document

10/04/1510 April 2015 Annual return made up to 16 March 2015 with full list of shareholders

View Document

10/03/1510 March 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/14

View Document

03/04/143 April 2014 REGISTERED OFFICE CHANGED ON 03/04/2014 FROM C/O SNR DENTON UK LLP THE PINNACLE 170 MIDSUMMER BOULEVARD MILTON KEYNES MK9 1FE UNITED KINGDOM

View Document

03/04/143 April 2014 Annual return made up to 16 March 2014 with full list of shareholders

View Document

27/02/1427 February 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/13

View Document

10/04/1310 April 2013 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / SNR DENTON SECRETARIES LIMITED / 28/03/2013

View Document

04/04/134 April 2013 Annual return made up to 16 March 2013 with full list of shareholders

View Document

22/02/1322 February 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/12

View Document

10/04/1210 April 2012 Annual return made up to 16 March 2012 with full list of shareholders

View Document

23/02/1223 February 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/11

View Document

29/03/1129 March 2011 REGISTERED OFFICE CHANGED ON 29/03/2011 FROM C/O DENTON WILDE SAPTE LLP THE PINNACLE 170 MIDSUMMER BOULEVARD MILTON KEYNES MK9 1FE UNITED KINGDOM

View Document

29/03/1129 March 2011 Annual return made up to 16 March 2011 with full list of shareholders

View Document

15/02/1115 February 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/10

View Document

26/10/1026 October 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / SNR DENTON SECRETARIES LIMITED / 30/09/2010

View Document

06/04/106 April 2010 Annual return made up to 16 March 2010 with full list of shareholders

View Document

06/04/106 April 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / DWS SECRETARIES LIMITED / 16/03/2010

View Document

26/02/1026 February 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/09

View Document

09/12/099 December 2009 REGISTERED OFFICE CHANGED ON 09/12/2009 FROM 252 UPPER THIRD STREET GRAFTON GATE EAST MILTON KEYNES BUCKINGHAMSHIRE MK9 1DZ

View Document

03/04/093 April 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/08

View Document

27/03/0927 March 2009 RETURN MADE UP TO 16/03/09; FULL LIST OF MEMBERS

View Document

02/12/082 December 2008 SECRETARY APPOINTED DWS SECRETARIES LIMITED

View Document

02/12/082 December 2008 APPOINTMENT TERMINATED SECRETARY HP SECRETARIAL SERVICES LIMITED

View Document

18/04/0818 April 2008 RETURN MADE UP TO 16/03/08; FULL LIST OF MEMBERS

View Document

10/04/0810 April 2008 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL MCKENNA / 10/04/2008

View Document

27/03/0827 March 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/07

View Document

21/04/0721 April 2007 RETURN MADE UP TO 16/03/07; FULL LIST OF MEMBERS

View Document

02/04/072 April 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/06

View Document

08/05/068 May 2006 RETURN MADE UP TO 16/03/06; FULL LIST OF MEMBERS

View Document

20/03/0620 March 2006 ACC. REF. DATE EXTENDED FROM 31/03/06 TO 31/05/06

View Document

27/02/0627 February 2006 S366A DISP HOLDING AGM 10/02/06

View Document

16/01/0616 January 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

13/04/0513 April 2005 RETURN MADE UP TO 16/03/05; FULL LIST OF MEMBERS

View Document

18/01/0518 January 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

02/09/042 September 2004 NEW DIRECTOR APPOINTED

View Document

02/09/042 September 2004 NEW DIRECTOR APPOINTED

View Document

02/09/042 September 2004 NEW DIRECTOR APPOINTED

View Document

02/09/042 September 2004 DIRECTOR RESIGNED

View Document

02/09/042 September 2004 NEW DIRECTOR APPOINTED

View Document

11/08/0411 August 2004 REGISTERED OFFICE CHANGED ON 11/08/04 FROM: OXFORD HOUSE CLIFTONVILLE NORTHAMPTON NORTHAMPTONSHIRE NN1 5PN

View Document

01/06/041 June 2004 COMPANY NAME CHANGED HOWPER 483 LIMITED CERTIFICATE ISSUED ON 01/06/04

View Document

16/03/0416 March 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