PROMPT 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
25/02/2525 February 2025 Confirmation statement made on 2025-01-12 with updates

View Document

31/10/2431 October 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

22/03/2422 March 2024 Confirmation statement made on 2024-01-12 with no updates

View Document

25/08/2325 August 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

13/01/2313 January 2023 Confirmation statement made on 2023-01-12 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

25/02/2225 February 2022 Total exemption full accounts made up to 2021-03-31

View Document

24/01/2224 January 2022 Confirmation statement made on 2022-01-12 with updates

View Document

24/01/2224 January 2022 Change of details for Mr Robert Gordon Ayre as a person with significant control on 2022-01-18

View Document

17/01/2217 January 2022 Change of details for Mr Robert Gordon Ayre as a person with significant control on 2022-01-05

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

04/02/154 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY ROBERT AYRES / 01/02/2015

View Document

04/02/154 February 2015 REGISTERED OFFICE CHANGED ON 04/02/2015 FROM
14A ENFIELD ROAD
BRENTFORD
MIDDLESEX
TW8 9NX

View Document

04/02/154 February 2015 SECRETARY'S CHANGE OF PARTICULARS / MICHAEL JOHN EDWARD AYRES / 01/02/2015

View Document

04/02/154 February 2015 Annual return made up to 18 November 2014 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

19/11/1319 November 2013 Annual return made up to 18 November 2013 with full list of shareholders

View Document

11/10/1311 October 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

27/03/1327 March 2013 Annual return made up to 1 October 2012 with full list of shareholders

View Document

03/01/133 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

12/03/1212 March 2012 Annual return made up to 1 October 2011 with full list of shareholders

View Document

28/12/1128 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

05/03/115 March 2011 Annual return made up to 1 October 2010 with full list of shareholders

View Document

20/12/1020 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

02/02/102 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

26/01/1026 January 2010 FIRST GAZETTE

View Document

26/01/1026 January 2010 DISS40 (DISS40(SOAD))

View Document

25/01/1025 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY ROBERT AYRES / 25/01/2010

View Document

25/01/1025 January 2010 Annual return made up to 1 October 2009 with full list of shareholders

View Document

19/01/0919 January 2009 APPOINTMENT TERMINATED DIRECTOR ROBERT AYRES

View Document

19/01/0919 January 2009 RETURN MADE UP TO 01/10/08; FULL LIST OF MEMBERS

View Document

03/11/083 November 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

01/05/081 May 2008 PREVEXT FROM 31/10/2007 TO 31/03/2008

View Document

17/10/0717 October 2007 RETURN MADE UP TO 01/10/07; FULL LIST OF MEMBERS

View Document

17/10/0717 October 2007 DIRECTOR RESIGNED

View Document

17/10/0717 October 2007 NEW DIRECTOR APPOINTED

View Document

17/10/0717 October 2007 NEW SECRETARY APPOINTED

View Document

17/10/0717 October 2007 SECRETARY RESIGNED

View Document

05/09/075 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

06/11/066 November 2006 RETURN MADE UP TO 01/10/06; FULL LIST OF MEMBERS

View Document

31/08/0631 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

26/10/0526 October 2005 RETURN MADE UP TO 01/10/05; FULL LIST OF MEMBERS

View Document

16/06/0516 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

06/10/046 October 2004 RETURN MADE UP TO 01/10/04; FULL LIST OF MEMBERS

View Document

19/04/0419 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03

View Document

22/11/0322 November 2003 RETURN MADE UP TO 01/10/03; FULL LIST OF MEMBERS

View Document

13/04/0313 April 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02

View Document

30/10/0230 October 2002 RETURN MADE UP TO 01/10/02; FULL LIST OF MEMBERS

View Document

30/08/0230 August 2002 REGISTERED OFFICE CHANGED ON 30/08/02 FROM: G OFFICE CHANGED 30/08/02 34 THE MALL EALING LONDON W5 3TJ

View Document

16/05/0216 May 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01

View Document

01/10/011 October 2001 RETURN MADE UP TO 01/10/01; FULL LIST OF MEMBERS

View Document

12/12/0012 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00

View Document

04/10/004 October 2000 RETURN MADE UP TO 01/10/00; FULL LIST OF MEMBERS

View Document

07/12/997 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99

View Document

16/11/9916 November 1999 RETURN MADE UP TO 07/10/99; FULL LIST OF MEMBERS

View Document

21/09/9921 September 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/98

View Document

03/11/983 November 1998 RETURN MADE UP TO 07/10/98; FULL LIST OF MEMBERS

View Document

25/08/9825 August 1998 FULL ACCOUNTS MADE UP TO 31/10/97

View Document

14/01/9814 January 1998 RETURN MADE UP TO 07/10/97; FULL LIST OF MEMBERS

View Document

31/07/9731 July 1997 FULL ACCOUNTS MADE UP TO 31/10/96

View Document

01/04/971 April 1997 RETURN MADE UP TO 07/10/96; FULL LIST OF MEMBERS

View Document

11/08/9611 August 1996 FULL ACCOUNTS MADE UP TO 31/10/95

View Document

12/07/9612 July 1996 COMPANY NAME CHANGED PROMPT CLEANING SERVICES LIMITED CERTIFICATE ISSUED ON 15/07/96

View Document

30/04/9630 April 1996 RETURN MADE UP TO 07/10/95; FULL LIST OF MEMBERS

View Document

13/03/9613 March 1996 REGISTERED OFFICE CHANGED ON 13/03/96 FROM: G OFFICE CHANGED 13/03/96 12 YORK PLACE LEEDS LS1 2DS

View Document

13/03/9613 March 1996 NEW DIRECTOR APPOINTED

View Document

13/03/9613 March 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

13/03/9613 March 1996 SECRETARY RESIGNED

View Document

13/03/9613 March 1996 DIRECTOR RESIGNED

View Document

24/08/9524 August 1995 COMPANY NAME CHANGED STAPLEMERGE LIMITED CERTIFICATE ISSUED ON 25/08/95

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

07/10/947 October 1994 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