PROSPECTIVE BUILDING SOLUTIONS LIMITED

Company Documents

DateDescription
14/05/2514 May 2025 Notice to Registrar of Companies of Notice of disclaimer

View Document

31/12/2431 December 2024 Registered office address changed from 91 Radford Road Leamington Spa CV31 1JZ England to 4th Floor Fountain Precinct Leopold Street Sheffield South Yorkshire S1 2JA on 2024-12-31

View Document

31/12/2431 December 2024 Appointment of a voluntary liquidator

View Document

31/12/2431 December 2024 Resolutions

View Document

31/12/2431 December 2024 Statement of affairs

View Document

18/11/2418 November 2024 Certificate of change of name

View Document

18/11/2418 November 2024 Change of details for Mr Daniel Marc Broomhead as a person with significant control on 2024-11-15

View Document

15/11/2415 November 2024 Withdrawal of the directors' register information from the public register

View Document

15/11/2415 November 2024 Persons' with significant control register information at 2024-11-15 on withdrawal from the public register

View Document

15/11/2415 November 2024 Withdrawal of the persons' with significant control register information from the public register

View Document

15/11/2415 November 2024 Directors' register information at 2024-11-15 on withdrawal from the public register

View Document

09/04/249 April 2024 Director's details changed for Mr Daniel Marc Broomhead on 2024-04-02

View Document

28/03/2428 March 2024 Change of details for Mr Daniel Marc Broomhead as a person with significant control on 2024-03-27

View Document

28/03/2428 March 2024 Confirmation statement made on 2024-03-28 with updates

View Document

27/03/2427 March 2024 Termination of appointment of Nigel Cayton Robinson as a director on 2024-03-27

View Document

27/03/2427 March 2024 Cessation of Nigel Cayton Robinson as a person with significant control on 2024-03-27

View Document

26/03/2426 March 2024 Confirmation statement made on 2024-03-24 with no updates

View Document

26/01/2426 January 2024 Registered office address changed from 427-431 London Road Sheffield S2 4HJ England to 91 Radford Road Leamington Spa CV31 1JZ on 2024-01-26

View Document

06/11/236 November 2023 Micro company accounts made up to 2022-12-31

View Document

24/03/2324 March 2023 Termination of appointment of Paul Andrew Smith as a director on 2023-03-17

View Document

24/03/2324 March 2023 Confirmation statement made on 2023-03-24 with no updates

View Document

13/03/2313 March 2023 Change of details for Mr Daniel Marc Broomhead as a person with significant control on 2023-03-01

View Document

10/03/2310 March 2023 Director's details changed for Mr Daniel Mark Broomhead on 2023-03-01

View Document

06/02/236 February 2023 Certificate of change of name

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

14/12/2214 December 2022 Appointment of Mr Paul Andrew Smith as a director on 2022-12-01

View Document

25/10/2225 October 2022 Appointment of Mr Nigel Cayton Robinson as a director on 2022-10-14

View Document

04/10/224 October 2022 Termination of appointment of Alexander Thomas Robinson as a director on 2022-09-19

View Document

26/03/2226 March 2022 Confirmation statement made on 2022-03-26 with no updates

View Document

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

View Accounts

13/07/2113 July 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SCOTT EDWARD WILKINSON

View Document

13/07/2113 July 2021 Notification of Scott Edward Wilkinson as a person with significant control on 2021-07-08

View Document

13/07/2113 July 2021 CESSATION OF DANIEL MARK BROOMHEAD AS A PSC

View Document

13/07/2113 July 2021 Cessation of Daniel Mark Broomhead as a person with significant control on 2021-07-08

View Document

21/02/2121 February 2021 CONFIRMATION STATEMENT MADE ON 19/02/21, WITH UPDATES

View Document

12/02/2112 February 2021 DIRECTOR APPOINTED MR SCOTT EDWARD WILKINSON

View Document

12/02/2112 February 2021 REGISTERED OFFICE CHANGED ON 12/02/2021 FROM MERCHANT CHAMBERS LTD MERCHANT CHAMBERS SHEFFIELD S2 4HJ ENGLAND

View Document

10/12/2010 December 2020 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