PROSPERITY FINANCIAL SOLUTIONS LTD.
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
24/07/2524 July 2025 New | Unaudited abridged accounts made up to 2024-10-31 |
10/04/2510 April 2025 | Registered office address changed from 504 Dumbarton Road Glasgow Strathclyde G11 6SN to C/O Quantuma Advisory Limited Third Floor, Turnberry House 175 West George Street Glasgow G2 2LB on 2025-04-10 |
07/04/257 April 2025 | Resolutions |
27/03/2527 March 2025 | Notification of Anne Mccracken as a person with significant control on 2025-03-01 |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
17/05/2417 May 2024 | Confirmation statement made on 2024-05-11 with no updates |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
21/07/2321 July 2023 | Unaudited abridged accounts made up to 2022-10-31 |
29/05/2329 May 2023 | Confirmation statement made on 2023-05-11 with no updates |
25/11/2225 November 2022 | Memorandum and Articles of Association |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
25/10/2225 October 2022 | Resolutions |
25/10/2225 October 2022 | Resolutions |
08/12/218 December 2021 | Unaudited abridged accounts made up to 2021-10-31 |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
14/06/2114 June 2021 | Confirmation statement made on 2021-05-11 with no updates |
07/12/207 December 2020 | 31/10/20 UNAUDITED ABRIDGED |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
16/06/2016 June 2020 | CONFIRMATION STATEMENT MADE ON 11/05/20, NO UPDATES |
09/12/199 December 2019 | 31/10/19 UNAUDITED ABRIDGED |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
14/06/1914 June 2019 | CONFIRMATION STATEMENT MADE ON 11/05/19, NO UPDATES |
07/12/187 December 2018 | 31/10/18 UNAUDITED ABRIDGED |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
14/06/1814 June 2018 | CONFIRMATION STATEMENT MADE ON 11/05/18, NO UPDATES |
19/01/1819 January 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM MCCRACKEN / 19/01/2018 |
19/01/1819 January 2018 | PSC'S CHANGE OF PARTICULARS / MR WILLIAM MCCRACKEN / 19/01/2018 |
03/01/183 January 2018 | 31/10/17 UNAUDITED ABRIDGED |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
19/06/1719 June 2017 | CONFIRMATION STATEMENT MADE ON 11/05/17, WITH UPDATES |
14/12/1614 December 2016 | Annual accounts small company total exemption made up to 31 October 2016 |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
11/05/1611 May 2016 | Annual return made up to 11 May 2016 with full list of shareholders |
17/03/1617 March 2016 | Annual return made up to 4 November 2015 with full list of shareholders |
16/12/1516 December 2015 | Annual accounts small company total exemption made up to 31 October 2015 |
09/12/159 December 2015 | 01/09/13 STATEMENT OF CAPITAL GBP 150 |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
29/10/1529 October 2015 | APPOINTMENT TERMINATED, SECRETARY ERIC RONALD |
22/12/1422 December 2014 | Annual accounts small company total exemption made up to 31 October 2014 |
16/12/1416 December 2014 | Annual return made up to 4 November 2014 with full list of shareholders |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
09/07/149 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
17/12/1317 December 2013 | Annual return made up to 4 November 2013 with full list of shareholders |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
29/11/1229 November 2012 | Annual accounts small company total exemption made up to 31 October 2012 |
21/11/1221 November 2012 | Annual return made up to 4 November 2012 with full list of shareholders |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
28/06/1228 June 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
23/12/1123 December 2011 | Annual return made up to 4 November 2011 with full list of shareholders |
19/01/1119 January 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
13/01/1113 January 2011 | Annual return made up to 4 November 2010 with full list of shareholders |
28/07/1028 July 2010 | REGISTERED OFFICE CHANGED ON 28/07/2010 FROM 72 WATERLOO STREET GLASGOW G2 7DA |
18/06/1018 June 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
25/01/1025 January 2010 | SECRETARY'S CHANGE OF PARTICULARS / WILLIAM MCCRACKEN / 01/11/2009 |
25/01/1025 January 2010 | Annual return made up to 4 November 2009 with full list of shareholders |
25/01/1025 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM MCCRACKEN / 01/11/2009 |
25/01/1025 January 2010 | SECRETARY'S CHANGE OF PARTICULARS / ERIC ROBERT HEATH RONALD / 01/11/2009 |
06/04/096 April 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
22/01/0922 January 2009 | RETURN MADE UP TO 04/11/08; FULL LIST OF MEMBERS |
26/03/0826 March 2008 | Annual accounts small company total exemption made up to 31 October 2007 |
22/01/0822 January 2008 | RETURN MADE UP TO 04/11/07; FULL LIST OF MEMBERS |
04/05/074 May 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 |
23/04/0723 April 2007 | ACC. REF. DATE SHORTENED FROM 30/11/06 TO 31/10/06 |
04/12/064 December 2006 | RETURN MADE UP TO 04/11/06; FULL LIST OF MEMBERS |
09/08/069 August 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05 |
28/11/0528 November 2005 | RETURN MADE UP TO 04/11/05; FULL LIST OF MEMBERS |
22/11/0522 November 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04 |
12/07/0512 July 2005 | NEW SECRETARY APPOINTED |
29/11/0429 November 2004 | RETURN MADE UP TO 04/11/04; FULL LIST OF MEMBERS |
01/09/041 September 2004 | COMPANY NAME CHANGED M.R. SELECTIVE FINANCIAL SERVICE S LIMITED CERTIFICATE ISSUED ON 01/09/04 |
25/08/0425 August 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03 |
25/11/0325 November 2003 | RETURN MADE UP TO 04/11/03; FULL LIST OF MEMBERS |
18/11/0318 November 2003 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
06/11/026 November 2002 | DIRECTOR RESIGNED |
06/11/026 November 2002 | SECRETARY RESIGNED |
04/11/024 November 2002 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of PROSPERITY FINANCIAL SOLUTIONS LTD.
- Who controls this company?
- Notices placed in The UK Official Public Gazette
- The Company's website
- Location, contact details and map
- Related companies and people
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