PROSPER FINANCIAL SOLUTIONS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
07/11/247 November 2024 | Director's details changed for Gerald Joseph Stanley on 2024-11-01 |
07/11/247 November 2024 | Termination of appointment of Simon Paul Fry as a director on 2024-11-01 |
03/10/243 October 2024 | Confirmation statement made on 2024-08-29 with no updates |
19/08/2419 August 2024 | Total exemption full accounts made up to 2023-08-31 |
31/08/2331 August 2023 | Annual accounts for year ending 31 Aug 2023 |
29/08/2329 August 2023 | Confirmation statement made on 2023-08-29 with no updates |
10/08/2310 August 2023 | Confirmation statement made on 2023-08-06 with no updates |
31/05/2331 May 2023 | Total exemption full accounts made up to 2022-08-31 |
02/12/222 December 2022 | Director's details changed for Mr Simon Paul Fry on 2022-12-01 |
31/08/2131 August 2021 | Annual accounts for year ending 31 Aug 2021 |
31/08/2031 August 2020 | Annual accounts for year ending 31 Aug 2020 |
28/05/2028 May 2020 | 31/08/19 TOTAL EXEMPTION FULL |
06/09/196 September 2019 | CONFIRMATION STATEMENT MADE ON 06/08/19, NO UPDATES |
31/08/1931 August 2019 | Annual accounts for year ending 31 Aug 2019 |
28/05/1928 May 2019 | 31/08/18 UNAUDITED ABRIDGED |
13/09/1813 September 2018 | CONFIRMATION STATEMENT MADE ON 06/08/18, NO UPDATES |
31/08/1831 August 2018 | Annual accounts for year ending 31 Aug 2018 |
31/05/1831 May 2018 | 31/08/17 TOTAL EXEMPTION FULL |
14/09/1714 September 2017 | CONFIRMATION STATEMENT MADE ON 06/08/17, NO UPDATES |
30/05/1730 May 2017 | Annual accounts small company total exemption made up to 31 August 2016 |
08/09/168 September 2016 | CONFIRMATION STATEMENT MADE ON 06/08/16, WITH UPDATES |
18/06/1618 June 2016 | REGISTERED OFFICE CHANGED ON 18/06/2016 FROM 141 PARKWOOD ROAD BOURNEMOUTH BH5 2BT |
02/06/162 June 2016 | Annual accounts small company total exemption made up to 31 August 2015 |
14/10/1514 October 2015 | DIRECTOR APPOINTED MRS LOUISE JANE STANLEY |
01/10/151 October 2015 | Annual return made up to 6 August 2015 with full list of shareholders |
09/06/159 June 2015 | Annual accounts small company total exemption made up to 31 August 2014 |
17/09/1417 September 2014 | Annual return made up to 6 August 2014 with full list of shareholders |
06/05/146 May 2014 | Annual accounts small company total exemption made up to 31 August 2013 |
03/04/143 April 2014 | DIRECTOR APPOINTED MR SIMON PAUL FRY |
02/09/132 September 2013 | Annual return made up to 6 August 2013 with full list of shareholders |
31/08/1331 August 2013 | Annual accounts for year ending 31 Aug 2013 |
06/08/126 August 2012 | 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