PROSPECT PROPERTY SOLUTIONS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/07/2523 July 2025 NewRegistered office address changed from 3375 Century Way Thorpe Park Leeds LS15 8ZB England to C/O Loxley Homes Holdings Ltd No 1 Aire Street Leeds West Yorkshire LS1 4PR on 2025-07-23

View Document

17/06/2517 June 2025 NewFirst Gazette notice for compulsory strike-off

View Document

17/06/2517 June 2025 NewFirst Gazette notice for compulsory strike-off

View Document

26/04/2526 April 2025 Compulsory strike-off action has been discontinued

View Document

26/04/2526 April 2025 Compulsory strike-off action has been discontinued

View Document

24/04/2524 April 2025 Confirmation statement made on 2024-07-13 with no updates

View Document

12/11/2412 November 2024 Compulsory strike-off action has been suspended

View Document

12/11/2412 November 2024 Compulsory strike-off action has been suspended

View Document

01/10/241 October 2024 First Gazette notice for compulsory strike-off

View Document

01/10/241 October 2024 First Gazette notice for compulsory strike-off

View Document

26/02/2426 February 2024 Annual accounts for year ending 26 Feb 2024

View Accounts

22/11/2322 November 2023 Micro company accounts made up to 2023-02-26

View Document

13/07/2313 July 2023 Confirmation statement made on 2023-07-13 with updates

View Document

26/02/2326 February 2023 Annual accounts for year ending 26 Feb 2023

View Accounts

03/02/233 February 2023 Confirmation statement made on 2023-02-03 with no updates

View Document

22/11/2222 November 2022 Micro company accounts made up to 2022-02-26

View Document

17/05/2217 May 2022 Micro company accounts made up to 2021-02-26

View Document

26/02/2226 February 2022 Annual accounts for year ending 26 Feb 2022

View Accounts

15/02/2215 February 2022 Previous accounting period shortened from 2021-02-27 to 2021-02-26

View Document

16/11/2116 November 2021 Previous accounting period shortened from 2021-02-28 to 2021-02-27

View Document

11/05/2111 May 2021 FIRST GAZETTE

View Document

07/05/217 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/20

View Document

07/05/217 May 2021 CONFIRMATION STATEMENT MADE ON 20/02/21, NO UPDATES

View Document

26/02/2126 February 2021 Annual accounts for year ending 26 Feb 2021

View Accounts

05/02/215 February 2021 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / QUICKFIRE CAPITAL LTD / 05/02/2021

View Document

05/02/215 February 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR WARREN CHRISTOPHER HILL / 05/02/2021

View Document

05/02/215 February 2021 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / QUICKFIRE CAPITAL LIMITED / 05/02/2021

View Document

05/02/215 February 2021 PSC'S CHANGE OF PARTICULARS / QUICKFIRE CAPITAL LTD / 05/02/2021

View Document

17/06/2017 June 2020 CONFIRMATION STATEMENT MADE ON 20/02/20, NO UPDATES

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

10/02/2010 February 2020 REGISTERED OFFICE CHANGED ON 10/02/2020 FROM PROSPECT HOUSE 32 SOVEREIGN STREET LEEDS LS1 4BJ ENGLAND

View Document

04/01/204 January 2020 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/19

View Document

14/10/1914 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

05/03/195 March 2019 CONFIRMATION STATEMENT MADE ON 20/02/19, WITH UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

24/01/1924 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

05/12/185 December 2018 REGISTERED OFFICE CHANGED ON 05/12/2018 FROM 8 LISBON SQUARE LEEDS LS1 4LY ENGLAND

View Document

05/12/185 December 2018 APPOINTMENT TERMINATED, DIRECTOR JONATHAN RAISTRICK

View Document

05/12/185 December 2018 DIRECTOR APPOINTED MR WARREN CHRISTOPHER HILL

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

23/02/1823 February 2018 CONFIRMATION STATEMENT MADE ON 20/02/18, NO UPDATES

View Document

14/09/1714 September 2017 COMPANY NAME CHANGED HALLS FACILITY MANAGEMENT LIMITED CERTIFICATE ISSUED ON 14/09/17

View Document

30/03/1730 March 2017 CORPORATE DIRECTOR APPOINTED QUICKFIRE CAPITAL LTD

View Document

30/03/1730 March 2017 DIRECTOR APPOINTED MR JONATHAN RAISTRICK

View Document

30/03/1730 March 2017 APPOINTMENT TERMINATED, DIRECTOR JONATHAN RAISTRICK

View Document

30/03/1730 March 2017 REGISTERED OFFICE CHANGED ON 30/03/2017 FROM 11 LISBON SQUARE LISBON SQUARE LEEDS YORKSHIRE LS14LY UNITED KINGDOM

View Document

30/03/1730 March 2017 APPOINTMENT TERMINATED, SECRETARY JONATHAN RAISTRICK

View Document

30/03/1730 March 2017 CORPORATE SECRETARY APPOINTED QUICKFIRE CAPITAL LIMITED

View Document

21/02/1721 February 2017 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