PROSPERO INFORMATION MANAGEMENT SERVICES LIMITED

Company Documents

DateDescription
13/03/1513 March 2015 31/12/14 TOTAL EXEMPTION FULL

View Document

13/12/1413 December 2014 Annual return made up to 2 December 2014 with full list of shareholders

View Document

14/04/1414 April 2014 31/12/13 TOTAL EXEMPTION FULL

View Document

14/12/1314 December 2013 Annual return made up to 2 December 2013 with full list of shareholders

View Document

26/04/1326 April 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

04/12/124 December 2012 Annual return made up to 2 December 2012 with full list of shareholders

View Document

24/04/1224 April 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

09/12/119 December 2011 Annual return made up to 2 December 2011 with full list of shareholders

View Document

05/04/115 April 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

27/12/1027 December 2010 Annual return made up to 2 December 2010 with full list of shareholders

View Document

27/04/1027 April 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

31/12/0931 December 2009 Annual return made up to 2 December 2009 with full list of shareholders

View Document

31/12/0931 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID ALAN CLARK / 01/10/2009

View Document

19/05/0919 May 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

31/12/0831 December 2008 DIRECTOR'S CHANGE OF PARTICULARS / DAVID CLARK / 01/07/2007

View Document

31/12/0831 December 2008 RETURN MADE UP TO 02/12/08; FULL LIST OF MEMBERS

View Document

31/12/0831 December 2008 SECRETARY'S CHANGE OF PARTICULARS / LYDIA CLARK / 01/07/2007

View Document

09/04/089 April 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

21/12/0721 December 2007 RETURN MADE UP TO 02/12/07; FULL LIST OF MEMBERS

View Document

18/04/0718 April 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

06/12/066 December 2006 RETURN MADE UP TO 02/12/06; FULL LIST OF MEMBERS

View Document

09/08/069 August 2006 REGISTERED OFFICE CHANGED ON 09/08/06 FROM: G OFFICE CHANGED 09/08/06 121 ABBEY ROAD WEST BRIDGFORD NOTTINGHAM NOTTINGHAMSHIRE NG2 5ND

View Document

14/03/0614 March 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

23/12/0523 December 2005 RETURN MADE UP TO 02/12/05; FULL LIST OF MEMBERS

View Document

04/05/054 May 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

22/12/0422 December 2004 RETURN MADE UP TO 02/12/04; FULL LIST OF MEMBERS

View Document

29/03/0429 March 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

12/12/0312 December 2003 RETURN MADE UP TO 02/12/03; FULL LIST OF MEMBERS

View Document

31/03/0331 March 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

06/01/036 January 2003 RETURN MADE UP TO 02/12/02; FULL LIST OF MEMBERS

View Document

17/05/0217 May 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01

View Document

09/01/029 January 2002 RETURN MADE UP TO 02/12/01; FULL LIST OF MEMBERS

View Document

10/05/0110 May 2001 REGISTERED OFFICE CHANGED ON 10/05/01 FROM: G OFFICE CHANGED 10/05/01 8 HYDE PARK CLOSE WEST BRIDGFORD NOTTINGHAM NOTTINGHAMSHIRE NG2 7ET

View Document

12/03/0112 March 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

21/12/0021 December 2000 RETURN MADE UP TO 02/12/00; FULL LIST OF MEMBERS

View Document

25/08/0025 August 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

15/12/9915 December 1999 RETURN MADE UP TO 02/12/99; FULL LIST OF MEMBERS

View Document

20/06/9920 June 1999 REGISTERED OFFICE CHANGED ON 20/06/99 FROM: G OFFICE CHANGED 20/06/99 17 SALISBURY AVENUE EAST LEAKE LOUGHBOROUGH LEICESTERSHIRE LE12 6NJ

View Document

30/04/9930 April 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

13/01/9913 January 1999 REGISTERED OFFICE CHANGED ON 13/01/99 FROM: G OFFICE CHANGED 13/01/99 12 MENDIP CLOSE ASHBY DE LA ZOUCH LEICESTERSHIRE LE65 1DL

View Document

09/12/989 December 1998 RETURN MADE UP TO 02/12/98; FULL LIST OF MEMBERS

View Document

14/01/9814 January 1998 COMPANY NAME CHANGED CORNET SOLUTIONS LIMITED CERTIFICATE ISSUED ON 14/01/98

View Document

11/01/9811 January 1998 SECRETARY RESIGNED

View Document

11/01/9811 January 1998 DIRECTOR RESIGNED

View Document

11/01/9811 January 1998 NEW SECRETARY APPOINTED

View Document

11/01/9811 January 1998 NEW DIRECTOR APPOINTED

View Document

11/01/9811 January 1998 REGISTERED OFFICE CHANGED ON 11/01/98 FROM: G OFFICE CHANGED 11/01/98 35 WESTGATE HUDDERSFIELD WEST YORKSHIRE HD1 1PA

View Document

02/12/972 December 1997 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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