PROMPT SOLUTIONS LTD

Company Documents

DateDescription
18/02/2518 February 2025 Final Gazette dissolved via voluntary strike-off

View Document

18/02/2518 February 2025 Final Gazette dissolved via voluntary strike-off

View Document

03/12/243 December 2024 First Gazette notice for voluntary strike-off

View Document

03/12/243 December 2024 First Gazette notice for voluntary strike-off

View Document

22/11/2422 November 2024 Application to strike the company off the register

View Document

11/11/2411 November 2024 Total exemption full accounts made up to 2024-06-30

View Document

29/10/2429 October 2024 Previous accounting period extended from 2024-01-29 to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

12/04/2412 April 2024 Confirmation statement made on 2024-03-31 with no updates

View Document

26/01/2426 January 2024 Total exemption full accounts made up to 2023-01-29

View Document

26/10/2326 October 2023 Previous accounting period shortened from 2023-01-30 to 2023-01-29

View Document

05/04/235 April 2023 Confirmation statement made on 2023-03-31 with no updates

View Document

29/01/2329 January 2023 Annual accounts for year ending 29 Jan 2023

View Accounts

28/01/2328 January 2023 Total exemption full accounts made up to 2022-01-31

View Document

28/10/2228 October 2022 Previous accounting period shortened from 2022-01-31 to 2022-01-30

View Document

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

View Accounts

28/01/2228 January 2022 Confirmation statement made on 2022-01-14 with no updates

View Document

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

View Document

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

View Accounts

15/01/2115 January 2021 31/01/20 TOTAL EXEMPTION FULL

View Document

18/09/2018 September 2020 CESSATION OF SUSAN LINDA MULLEN AS A PSC

View Document

18/09/2018 September 2020 DIRECTOR APPOINTED MR MICHAEL JOHN MULLEN

View Document

18/09/2018 September 2020 DIRECTOR APPOINTED MR GEORGE WILLIAM WRIGLEY

View Document

18/09/2018 September 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GEORGE WILLIAM WRIGLEY

View Document

19/02/2019 February 2020 CONFIRMATION STATEMENT MADE ON 14/01/20, NO UPDATES

View Document

14/02/2014 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / SUSAN LINDA MULLEN / 14/02/2020

View Document

14/02/2014 February 2020 PSC'S CHANGE OF PARTICULARS / SUSAN LINDA MULLEN / 14/02/2020

View Document

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

View Accounts

18/01/1918 January 2019 REGISTERED OFFICE CHANGED ON 18/01/2019 FROM C/O VERMONT HOUSE BRADLEY LANE STANDISH WIGAN WN6 0XF UNITED KINGDOM

View Document

15/01/1915 January 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