PROLIFIC SUPPORT SERVICES LTD

Company Documents

DateDescription
27/11/1527 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

21/09/1521 September 2015 Annual return made up to 15 September 2015 with full list of shareholders

View Document

26/08/1526 August 2015 REGISTERED OFFICE CHANGED ON 26/08/2015 FROM
28 BRADFORD ROAD
STANNINGLEY
PUDSEY
WEST YORKSHIRE
LS28 6DD

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

26/11/1426 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

15/09/1415 September 2014 Annual return made up to 15 September 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

08/10/138 October 2013 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MCBRIDE

View Document

08/10/138 October 2013 Annual return made up to 15 September 2013 with full list of shareholders

View Document

25/04/1325 April 2013 REGISTERED OFFICE CHANGED ON 25/04/2013 FROM
81A TOWN STREET
ARMLEY
LEEDS
WEST YORKSHIRE
LS12 3HD
UNITED KINGDOM

View Document

10/04/1310 April 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

01/03/131 March 2013 PREVEXT FROM 30/09/2012 TO 28/02/2013

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

01/02/131 February 2013 APPOINTMENT TERMINATED, DIRECTOR LEE CHANDLER

View Document

22/01/1322 January 2013 DIRECTOR APPOINTED MR CHRIS MCBRIDE

View Document

22/01/1322 January 2013 DIRECTOR APPOINTED MR LEE CHANDLER

View Document

19/09/1219 September 2012 Annual return made up to 15 September 2012 with full list of shareholders

View Document

31/05/1231 May 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

28/09/1128 September 2011 Annual return made up to 15 September 2011 with full list of shareholders

View Document

12/05/1112 May 2011 REGISTERED OFFICE CHANGED ON 12/05/2011 FROM 34 EVANS BUSINESS CENTRE BURLEY HILL TRADING ESTATE, BURLEY ROAD LEEDS LS4 2PU UNITED KINGDOM

View Document

03/05/113 May 2011 COMPANY NAME CHANGED OPTION TWO RECRUITMENT LTD CERTIFICATE ISSUED ON 03/05/11

View Document

12/01/1112 January 2011 COMPANY NAME CHANGED WALKER THOMAS LTD CERTIFICATE ISSUED ON 12/01/11

View Document

07/10/107 October 2010 APPOINTMENT TERMINATED, DIRECTOR KEVIN FENNELL

View Document

15/09/1015 September 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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