PROMPT SMART REPAIRS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
12/06/2512 June 2025 Confirmation statement made on 2025-06-11 with no updates

View Document

16/02/2516 February 2025 Secretary's details changed for Mr Stephen Dove on 2025-02-08

View Document

01/08/241 August 2024 Micro company accounts made up to 2024-02-29

View Document

11/06/2411 June 2024 Confirmation statement made on 2024-06-11 with updates

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

09/02/249 February 2024 Confirmation statement made on 2024-02-08 with no updates

View Document

23/08/2323 August 2023 Micro company accounts made up to 2023-02-28

View Document

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

View Accounts

12/02/2312 February 2023 Confirmation statement made on 2023-02-09 with no updates

View Document

08/02/238 February 2023 Director's details changed for Mr Stephen Dove on 2023-02-01

View Document

08/02/238 February 2023 Director's details changed for Mr Stephen Dove on 2023-02-01

View Document

19/01/2319 January 2023 Registered office address changed from 79 Uplands Drive Grantham NG31 9NZ England to The Bungalow Mill Lane, Marston Grantham Lincolnshire NG32 2HS on 2023-01-19

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

15/02/2215 February 2022 Confirmation statement made on 2022-02-09 with no updates

View Document

12/05/2112 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/21

View Document

23/03/2123 March 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN DOVE / 23/03/2021

View Document

23/03/2123 March 2021 SECRETARY'S CHANGE OF PARTICULARS / MR STEPHEN DOVE / 23/03/2021

View Document

23/03/2123 March 2021 REGISTERED OFFICE CHANGED ON 23/03/2021 FROM 55 UPLANDS DRIVE GRANTHAM NG31 9NT ENGLAND

View Document

16/03/2116 March 2021 CONFIRMATION STATEMENT MADE ON 09/02/21, NO UPDATES

View Document

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

View Accounts

11/01/2111 January 2021 SECRETARY'S CHANGE OF PARTICULARS / MR STEPHEN DOVE / 11/01/2021

View Document

11/01/2111 January 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN DOVE / 11/01/2021

View Document

11/01/2111 January 2021 PSC'S CHANGE OF PARTICULARS / MR STEPHEN DOVE / 11/01/2021

View Document

20/07/2020 July 2020 REGISTERED OFFICE CHANGED ON 20/07/2020 FROM 71-75 SHELTON STREET LONDON GREATER LONDON WC2H 9JQ UNITED KINGDOM

View Document

10/02/2010 February 2020 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