PROMPT SOLUTIONS LTD
Company Documents
Date | Description |
---|---|
18/02/2518 February 2025 | Final Gazette dissolved via voluntary strike-off |
18/02/2518 February 2025 | Final Gazette dissolved via voluntary strike-off |
03/12/243 December 2024 | First Gazette notice for voluntary strike-off |
03/12/243 December 2024 | First Gazette notice for voluntary strike-off |
22/11/2422 November 2024 | Application to strike the company off the register |
11/11/2411 November 2024 | Total exemption full accounts made up to 2024-06-30 |
29/10/2429 October 2024 | Previous accounting period extended from 2024-01-29 to 2024-06-30 |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
12/04/2412 April 2024 | Confirmation statement made on 2024-03-31 with no updates |
26/01/2426 January 2024 | Total exemption full accounts made up to 2023-01-29 |
26/10/2326 October 2023 | Previous accounting period shortened from 2023-01-30 to 2023-01-29 |
05/04/235 April 2023 | Confirmation statement made on 2023-03-31 with no updates |
29/01/2329 January 2023 | Annual accounts for year ending 29 Jan 2023 |
28/01/2328 January 2023 | Total exemption full accounts made up to 2022-01-31 |
28/10/2228 October 2022 | Previous accounting period shortened from 2022-01-31 to 2022-01-30 |
31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
28/01/2228 January 2022 | Confirmation statement made on 2022-01-14 with no updates |
29/10/2129 October 2021 | Total exemption full accounts made up to 2021-01-31 |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
15/01/2115 January 2021 | 31/01/20 TOTAL EXEMPTION FULL |
18/09/2018 September 2020 | CESSATION OF SUSAN LINDA MULLEN AS A PSC |
18/09/2018 September 2020 | DIRECTOR APPOINTED MR MICHAEL JOHN MULLEN |
18/09/2018 September 2020 | DIRECTOR APPOINTED MR GEORGE WILLIAM WRIGLEY |
18/09/2018 September 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GEORGE WILLIAM WRIGLEY |
19/02/2019 February 2020 | CONFIRMATION STATEMENT MADE ON 14/01/20, NO UPDATES |
14/02/2014 February 2020 | DIRECTOR'S CHANGE OF PARTICULARS / SUSAN LINDA MULLEN / 14/02/2020 |
14/02/2014 February 2020 | PSC'S CHANGE OF PARTICULARS / SUSAN LINDA MULLEN / 14/02/2020 |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
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 |
15/01/1915 January 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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