PROSOLUTION MANAGEMENT SERVICES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
20/01/2520 January 2025 | Confirmation statement made on 2025-01-16 with no updates |
30/09/2430 September 2024 | Micro company accounts made up to 2023-12-31 |
25/01/2425 January 2024 | Confirmation statement made on 2024-01-16 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
25/10/2325 October 2023 | Secretary's details changed for Stephanie Anita Cross on 2023-10-01 |
25/10/2325 October 2023 | Director's details changed for Mr Edwin Paul Cross on 2023-10-01 |
25/10/2325 October 2023 | Change of details for Mrs Stephanie Anita Cross as a person with significant control on 2023-10-01 |
25/10/2325 October 2023 | Change of details for Mr Edwin Paul Cross as a person with significant control on 2023-10-01 |
30/09/2330 September 2023 | Micro company accounts made up to 2022-12-31 |
17/01/2317 January 2023 | Confirmation statement made on 2023-01-16 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
01/10/221 October 2022 | Micro company accounts made up to 2021-12-31 |
27/01/2227 January 2022 | Confirmation statement made on 2022-01-16 with no updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
30/09/2130 September 2021 | Micro company accounts made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
13/08/2013 August 2020 | REGISTERED OFFICE CHANGED ON 13/08/2020 FROM 14 BALMERINO AVENUE BENFLEET ESSEX SS7 3XD |
16/01/2016 January 2020 | CONFIRMATION STATEMENT MADE ON 16/01/20, NO UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
28/09/1928 September 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18 |
17/01/1917 January 2019 | CONFIRMATION STATEMENT MADE ON 16/01/19, NO UPDATES |
24/09/1824 September 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17 |
16/01/1816 January 2018 | CONFIRMATION STATEMENT MADE ON 16/01/18, NO UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
26/09/1726 September 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16 |
22/01/1722 January 2017 | CONFIRMATION STATEMENT MADE ON 16/01/17, WITH UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
30/09/1630 September 2016 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/15 |
03/02/163 February 2016 | Annual return made up to 16 January 2016 with full list of shareholders |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
20/09/1520 September 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
18/01/1518 January 2015 | Annual return made up to 16 January 2015 with full list of shareholders |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
28/09/1428 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
19/01/1419 January 2014 | Annual return made up to 16 January 2014 with full list of shareholders |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
28/09/1328 September 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
24/01/1324 January 2013 | Annual return made up to 16 January 2013 with full list of shareholders |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
21/09/1221 September 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
18/02/1218 February 2012 | Annual return made up to 16 January 2012 with full list of shareholders |
21/09/1121 September 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
02/03/112 March 2011 | Annual return made up to 16 January 2011 with full list of shareholders |
28/09/1028 September 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
24/01/1024 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / EDWIN PAUL CROSS / 24/01/2010 |
24/01/1024 January 2010 | Annual return made up to 16 January 2010 with full list of shareholders |
22/10/0922 October 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
19/03/0919 March 2009 | APPOINTMENT TERMINATED DIRECTOR SIMON CROSS |
13/02/0913 February 2009 | RETURN MADE UP TO 16/01/09; FULL LIST OF MEMBERS |
29/10/0829 October 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
29/01/0829 January 2008 | RETURN MADE UP TO 16/01/08; FULL LIST OF MEMBERS |
24/10/0724 October 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
30/01/0730 January 2007 | RETURN MADE UP TO 16/01/07; FULL LIST OF MEMBERS |
31/10/0631 October 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
14/02/0614 February 2006 | NEW DIRECTOR APPOINTED |
17/01/0617 January 2006 | RETURN MADE UP TO 16/01/06; FULL LIST OF MEMBERS |
04/11/054 November 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 |
24/01/0524 January 2005 | RETURN MADE UP TO 16/01/05; FULL LIST OF MEMBERS |
27/10/0427 October 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 |
13/01/0413 January 2004 | RETURN MADE UP TO 16/01/04; FULL LIST OF MEMBERS |
20/10/0320 October 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02 |
23/01/0323 January 2003 | NEW SECRETARY APPOINTED |
23/01/0323 January 2003 | RETURN MADE UP TO 16/01/03; FULL LIST OF MEMBERS |
23/01/0323 January 2003 | DIRECTOR'S PARTICULARS CHANGED |
31/10/0231 October 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01 |
24/05/0224 May 2002 | SECRETARY RESIGNED;DIRECTOR RESIGNED |
09/04/029 April 2002 | REGISTERED OFFICE CHANGED ON 09/04/02 FROM: 2 HOLLINGTONS GROVE MILL LANE BIRCH ESSEX CO2 0PG |
09/04/029 April 2002 | NEW SECRETARY APPOINTED |
28/01/0228 January 2002 | RETURN MADE UP TO 24/01/02; FULL LIST OF MEMBERS |
05/10/015 October 2001 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00 |
01/02/011 February 2001 | RETURN MADE UP TO 24/01/01; FULL LIST OF MEMBERS |
08/01/018 January 2001 | REGISTERED OFFICE CHANGED ON 08/01/01 FROM: SUITE 27116 72 NEW BOND STREET LONDON W1Y 9DD |
07/11/007 November 2000 | NC INC ALREADY ADJUSTED 28/10/00 |
07/11/007 November 2000 | £ NC 100/1000 28/10/0 |
06/03/006 March 2000 | ACC. REF. DATE SHORTENED FROM 31/01/01 TO 31/12/00 |
31/01/0031 January 2000 | NEW DIRECTOR APPOINTED |
31/01/0031 January 2000 | SECRETARY RESIGNED |
31/01/0031 January 2000 | DIRECTOR RESIGNED |
31/01/0031 January 2000 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
24/01/0024 January 2000 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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