PREVAIL ADVISORY SERVICES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
04/06/254 June 2025 Confirmation statement made on 2025-05-31 with no updates

View Document

02/08/242 August 2024 Total exemption full accounts made up to 2024-01-31

View Document

12/06/2412 June 2024 Confirmation statement made on 2024-05-31 with no updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

20/07/2320 July 2023 Total exemption full accounts made up to 2023-01-31

View Document

02/06/232 June 2023 Confirmation statement made on 2023-05-31 with no updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

29/10/2129 October 2021 Total exemption full accounts made up to 2021-01-31

View Document

30/09/2130 September 2021 Registered office address changed from Merck House Mazars Seldown Lane Poole BH15 1TW United Kingdom to Tower House Parkstone Road Poole BH15 2JH on 2021-09-30

View Document

27/07/2127 July 2021 Statement of capital following an allotment of shares on 2021-07-15

View Document

16/07/2116 July 2021 Statement of capital following an allotment of shares on 2021-07-15

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

11/08/2011 August 2020 31/01/20 TOTAL EXEMPTION FULL

View Document

04/06/204 June 2020 ADOPT ARTICLES 14/05/2020

View Document

04/06/204 June 2020 ARTICLES OF ASSOCIATION

View Document

03/06/203 June 2020 CONFIRMATION STATEMENT MADE ON 02/06/20, WITH UPDATES

View Document

16/05/2016 May 2020 APPOINTMENT TERMINATED, DIRECTOR MATTHEW HEAVEN

View Document

16/05/2016 May 2020 PSC'S CHANGE OF PARTICULARS / PREVAIL PARTNERS LIMITED / 14/05/2020

View Document

16/05/2016 May 2020 CESSATION OF KABINA PROJECTS LIMITED AS A PSC

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

19/07/1919 July 2019 ADOPT ARTICLES 03/07/2019

View Document

15/07/1915 July 2019 03/07/19 STATEMENT OF CAPITAL GBP 1000

View Document

09/07/199 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR DAMIAN HUNTINGFORD / 09/07/2019

View Document

08/07/198 July 2019 DIRECTOR APPOINTED MR MATTHEW DAVID HEAVEN

View Document

05/07/195 July 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KABINA PROJECTS LIMITED

View Document

10/06/1910 June 2019 CURRSHO FROM 30/06/2020 TO 31/01/2020

View Document

03/06/193 June 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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