PROPHET REPORTS & COLLECTIONS LTD

Company Documents

DateDescription
19/08/2519 August 2025 NewFirst Gazette notice for voluntary strike-off

View Document

19/08/2519 August 2025 NewFirst Gazette notice for voluntary strike-off

View Document

12/08/2512 August 2025 NewApplication to strike the company off the register

View Document

04/04/254 April 2025 Total exemption full accounts made up to 2024-06-30

View Document

24/09/2424 September 2024 Confirmation statement made on 2024-09-23 with no updates

View Document

22/08/2422 August 2024 Previous accounting period extended from 2023-12-31 to 2024-06-30

View Document

09/08/249 August 2024 Termination of appointment of Alistair Charles Peel as a secretary on 2024-07-26

View Document

13/11/2313 November 2023 Director's details changed for Mr Michael Peter Rea on 2023-08-02

View Document

06/10/236 October 2023 Accounts for a small company made up to 2022-12-31

View Document

25/09/2325 September 2023 Confirmation statement made on 2023-09-23 with no updates

View Document

29/09/2229 September 2022 Confirmation statement made on 2022-09-23 with no updates

View Document

28/09/2228 September 2022 Full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

19/10/2119 October 2021

View Document

19/10/2119 October 2021

View Document

19/10/2119 October 2021 Confirmation statement made on 2021-09-23 with no updates

View Document

19/10/2119 October 2021

View Document

19/10/2119 October 2021 Audit exemption subsidiary accounts made up to 2020-12-31

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

26/09/1926 September 2019 CONFIRMATION STATEMENT MADE ON 23/09/19, NO UPDATES

View Document

19/08/1919 August 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

14/12/1814 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

23/09/1823 September 2018 CONFIRMATION STATEMENT MADE ON 23/09/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

22/12/1722 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

26/09/1726 September 2017 CONFIRMATION STATEMENT MADE ON 23/09/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

10/10/1610 October 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

23/09/1623 September 2016 CONFIRMATION STATEMENT MADE ON 23/09/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

11/10/1511 October 2015 Annual return made up to 23 September 2015 with full list of shareholders

View Document

01/10/151 October 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

05/09/155 September 2015 CURREXT FROM 31/12/2015 TO 31/03/2016

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

24/09/1424 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

24/09/1424 September 2014 Annual return made up to 23 September 2014 with full list of shareholders

View Document

24/09/1324 September 2013 Annual return made up to 23 September 2013 with full list of shareholders

View Document

09/09/139 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

24/09/1224 September 2012 DIRECTOR APPOINTED JULIE ENCELL

View Document

24/09/1224 September 2012 Annual return made up to 23 September 2012 with full list of shareholders

View Document

20/08/1220 August 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

21/12/1121 December 2011 REGISTERED OFFICE CHANGED ON 21/12/2011 FROM 86 LEEDS ROAD, BRAMHOPE LEEDS WEST YORKSHIRE LS16 9AN

View Document

10/10/1110 October 2011 Annual return made up to 23 September 2011 with full list of shareholders

View Document

29/09/1129 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

22/11/1022 November 2010 Annual return made up to 23 September 2010 with full list of shareholders

View Document

29/07/1029 July 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

05/11/095 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ANDREW ENCELL / 05/11/2009

View Document

22/10/0922 October 2009 SECRETARY'S CHANGE OF PARTICULARS / JULIE ENCELL / 02/10/2009

View Document

22/10/0922 October 2009 Annual return made up to 23 September 2009 with full list of shareholders

View Document

01/09/091 September 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

20/10/0820 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

09/10/089 October 2008 RETURN MADE UP TO 23/09/08; FULL LIST OF MEMBERS

View Document

08/11/078 November 2007 COMPANY NAME CHANGED PROPHET INFORMATION LTD CERTIFICATE ISSUED ON 08/11/07

View Document

08/10/078 October 2007 RETURN MADE UP TO 23/09/07; FULL LIST OF MEMBERS

View Document

30/09/0730 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

02/01/072 January 2007 REGISTERED OFFICE CHANGED ON 02/01/07 FROM: 21A CHAPELTOWN PUDSEY WEST YORKSHIRE LS28 7RZ

View Document

05/10/065 October 2006 RETURN MADE UP TO 23/09/06; FULL LIST OF MEMBERS

View Document

18/09/0618 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

05/01/065 January 2006 COMPANY NAME CHANGED SMG CREDIT RISKS LTD CERTIFICATE ISSUED ON 05/01/06

View Document

18/10/0518 October 2005 SECRETARY'S PARTICULARS CHANGED

View Document

18/10/0518 October 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

02/10/052 October 2005 RETURN MADE UP TO 23/09/05; FULL LIST OF MEMBERS

View Document

16/05/0516 May 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

15/04/0515 April 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

15/04/0515 April 2005 SECRETARY'S PARTICULARS CHANGED

View Document

30/03/0530 March 2005 REGISTERED OFFICE CHANGED ON 30/03/05 FROM: 9 THORNTONS DALE, HORSFORTH LEEDS WEST YORKSHIRE LS18 4UW

View Document

18/01/0518 January 2005 REGISTERED OFFICE CHANGED ON 18/01/05 FROM: 3 GROVE PARK COURT SKIPTON ROAD HARROGATE NORTH YORKSHIRE HG1 4DP

View Document

02/12/042 December 2004 COMPANY NAME CHANGED B I B CREDIT SOLUTIONS LIMITED CERTIFICATE ISSUED ON 02/12/04

View Document

18/10/0418 October 2004 RETURN MADE UP TO 23/09/04; FULL LIST OF MEMBERS

View Document

20/09/0420 September 2004 COMPANY NAME CHANGED ENC CREDIT RISKS LIMITED CERTIFICATE ISSUED ON 20/09/04

View Document

20/09/0420 September 2004 REGISTERED OFFICE CHANGED ON 20/09/04 FROM: 7 NORTH PARK ROAD HARROGATE NORTH YORKSHIRE HG1 5PD

View Document

11/03/0411 March 2004 S366A DISP HOLDING AGM 01/03/04

View Document

22/10/0322 October 2003 NEW DIRECTOR APPOINTED

View Document

22/10/0322 October 2003 ACC. REF. DATE EXTENDED FROM 30/09/04 TO 31/12/04

View Document

22/10/0322 October 2003 NEW SECRETARY APPOINTED

View Document

03/10/033 October 2003 DIRECTOR RESIGNED

View Document

03/10/033 October 2003 SECRETARY RESIGNED

View Document

23/09/0323 September 2003 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