PROSPERITAS FINANCIAL SOLUTIONS LIMITED

Company Documents

DateDescription
09/11/189 November 2018 REGISTERED OFFICE CHANGED ON 09/11/2018 FROM DRAKE BUILDING 15 DAVY ROAD, PLYMOUTH SCIENCE PARK DERRIFORD PLYMOUTH DEVON PL6 8BY ENGLAND

View Document

07/11/187 November 2018 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

07/11/187 November 2018 SPECIAL RESOLUTION TO WIND UP

View Document

07/11/187 November 2018 NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1

View Document

28/09/1828 September 2018 STATEMENT BY DIRECTORS

View Document

28/09/1828 September 2018 REDUCE ISSUED CAPITAL 27/09/2018

View Document

28/09/1828 September 2018 SOLVENCY STATEMENT DATED 27/09/18

View Document

28/09/1828 September 2018 28/09/18 STATEMENT OF CAPITAL GBP 0.10

View Document

17/09/1817 September 2018 APPOINTMENT TERMINATED, DIRECTOR JAMES STEVENSON

View Document

06/09/186 September 2018 APPOINTMENT TERMINATED, DIRECTOR CHRISTIAN CAPTIEUX

View Document

01/08/181 August 2018 SECOND FILING OF TM01 FOR LAWRENCE ADAM KING

View Document

09/07/189 July 2018 APPOINTMENT TERMINATED, DIRECTOR LEE PRINGLE

View Document

05/07/185 July 2018 APPOINTMENT TERMINATED, DIRECTOR LAWRENCE KING

View Document

25/05/1825 May 2018 CONFIRMATION STATEMENT MADE ON 22/05/18, WITH UPDATES

View Document

10/01/1810 January 2018 DIRECTOR APPOINTED MR CHRISTIAN MARCEL CAPTIEUX

View Document

12/12/1712 December 2017 DIRECTOR APPOINTED MR JAMES ALEXANDER STEVENSON

View Document

06/12/176 December 2017 DIRECTOR APPOINTED MR PAUL STEPHEN MORRISH

View Document

06/12/176 December 2017 DIRECTOR APPOINTED MS LUCY EWINGS

View Document

18/10/1718 October 2017 31/01/17 UNAUDITED ABRIDGED

View Document

30/06/1730 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SUCCESSION GROUP LTD

View Document

30/06/1730 June 2017 CESSATION OF LAWRENCE ADAM KING AS A PSC

View Document

30/06/1730 June 2017 CESSATION OF LEE PHILIP PRINGLE AS A PSC

View Document

17/06/1717 June 2017 24/05/17 STATEMENT OF CAPITAL GBP 17002.0

View Document

17/06/1717 June 2017 24/05/17 STATEMENT OF CAPITAL GBP 17002.00

View Document

31/05/1731 May 2017 CORPORATE SECRETARY APPOINTED MICHELMORES SECRETARIES LIMITED

View Document

31/05/1731 May 2017 REGISTERED OFFICE CHANGED ON 31/05/2017 FROM ONWARD CHAMBERS 34 MARKET STREET HYDE CHESHIRE SK14 1AH ENGLAND

View Document

31/05/1731 May 2017 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB REG PSC

View Document

31/05/1731 May 2017 SAIL ADDRESS CREATED

View Document

22/05/1722 May 2017 CONFIRMATION STATEMENT MADE ON 22/05/17, WITH UPDATES

View Document

03/05/173 May 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

09/01/179 January 2017 REGISTERED OFFICE CHANGED ON 09/01/2017 FROM WOODHEAD HOUSE 44-46 MARKET STREET HYDE CHESHIRE SK14 1AH

View Document

09/01/179 January 2017 CONFIRMATION STATEMENT MADE ON 07/01/17, WITH UPDATES

View Document

09/01/179 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR LEE PHILIP PRINGLE / 08/01/2017

View Document

09/01/179 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR LAWRENCE ADAM KING / 08/01/2017

View Document

04/01/174 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR LEE PHILIP PRINGLE / 04/01/2017

View Document

19/10/1619 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

26/02/1626 February 2016 Annual return made up to 7 January 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

04/11/154 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR LAWRENCE ADAM KING / 03/11/2015

View Document

30/10/1530 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

07/01/157 January 2015 Annual return made up to 7 January 2015 with full list of shareholders

View Document

24/10/1424 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

20/10/1420 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR LAWRENCE ADAM KING / 20/10/2014

View Document

20/10/1420 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR LEE PHILIP PRINGLE / 20/10/2014

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

07/01/147 January 2014 Annual return made up to 7 January 2014 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

09/01/139 January 2013 Annual return made up to 7 January 2013 with full list of shareholders

View Document

05/12/125 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR LEE PHILIP PRINGLE / 21/11/2012

View Document

29/11/1229 November 2012 22/11/12 STATEMENT OF CAPITAL GBP 15002

View Document

26/03/1226 March 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

16/02/1216 February 2012 ADOPT ARTICLES 03/02/2012

View Document

09/01/129 January 2012 Annual return made up to 7 January 2012 with full list of shareholders

View Document

22/03/1122 March 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

04/02/114 February 2011 10/01/11 STATEMENT OF CAPITAL GBP 10002

View Document

14/01/1114 January 2011 Annual return made up to 7 January 2011 with full list of shareholders

View Document

04/11/104 November 2010 REGISTERED OFFICE CHANGED ON 04/11/2010 FROM 41 CHALTON STREET LONDON GREATER LONDON NW1 1JD UNITED KINGDOM

View Document

23/01/1023 January 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

07/01/107 January 2010 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