PROVIDENCE 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 |
---|---|
13/06/2513 June 2025 New | Confirmation statement made on 2025-06-13 with no updates |
29/12/2429 December 2024 | Unaudited abridged accounts made up to 2023-12-31 |
24/10/2424 October 2024 | Termination of appointment of Vistra Company Secretaries Limited as a secretary on 2024-10-04 |
27/06/2427 June 2024 | Confirmation statement made on 2024-06-15 with no updates |
23/02/2423 February 2024 | Unaudited abridged accounts made up to 2022-12-31 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
20/06/2320 June 2023 | Confirmation statement made on 2023-06-15 with no updates |
14/06/2314 June 2023 | Change of details for Mr Ralph Karam as a person with significant control on 2023-06-01 |
14/06/2314 June 2023 | Director's details changed for Mr Ralph Karam on 2023-06-01 |
19/01/2319 January 2023 | Unaudited abridged accounts made up to 2021-12-31 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
29/11/2229 November 2022 | Amended total exemption full accounts made up to 2020-12-31 |
02/11/222 November 2022 | Registered office address changed from Suite 1, 3rd Floor, 11- 12 st. James's Square London SW1Y 4LB United Kingdom to Suite 1, 7th Floor 50 Broadway London SW1H 0BL on 2022-11-02 |
07/01/227 January 2022 | Unaudited abridged accounts made up to 2020-12-31 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
16/06/2116 June 2021 | Confirmation statement made on 2021-06-15 with no updates |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
22/06/2022 June 2020 | CONFIRMATION STATEMENT MADE ON 21/06/20, NO UPDATES |
30/03/2030 March 2020 | 31/12/18 UNAUDITED ABRIDGED |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
07/12/197 December 2019 | DISS40 (DISS40(SOAD)) |
03/12/193 December 2019 | FIRST GAZETTE |
26/06/1926 June 2019 | CONFIRMATION STATEMENT MADE ON 21/06/19, NO UPDATES |
05/04/195 April 2019 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / JORDAN COMPANY SECRETARIES LIMITED / 05/04/2019 |
09/01/199 January 2019 | 31/12/17 TOTAL EXEMPTION FULL |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
05/07/185 July 2018 | CONFIRMATION STATEMENT MADE ON 21/06/18, NO UPDATES |
04/10/174 October 2017 | 31/12/16 TOTAL EXEMPTION FULL |
16/08/1716 August 2017 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / JORDAN COMPANY SECRETARIES LIMITED / 16/08/2017 |
21/06/1721 June 2017 | CONFIRMATION STATEMENT MADE ON 21/06/17, WITH UPDATES |
31/05/1731 May 2017 | REGISTERED OFFICE CHANGED ON 31/05/2017 FROM 20-22 BEDFORD ROW LONDON WC1R 4JS |
10/10/1610 October 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
07/07/167 July 2016 | Annual return made up to 21 June 2016 with full list of shareholders |
14/10/1514 October 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
26/06/1526 June 2015 | Annual return made up to 21 June 2015 with full list of shareholders |
23/04/1523 April 2015 | Annual return made up to 12 July 2014 with full list of shareholders |
06/10/146 October 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
11/07/1411 July 2014 | 10/07/14 STATEMENT OF CAPITAL GBP 301100 |
30/06/1430 June 2014 | Annual return made up to 21 June 2014 with full list of shareholders |
24/04/1424 April 2014 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
31/12/1331 December 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
31/10/1331 October 2013 | PREVSHO FROM 30/06/2013 TO 31/12/2012 |
25/09/1325 September 2013 | 06/09/13 STATEMENT OF CAPITAL GBP 201100 |
17/09/1317 September 2013 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
07/08/137 August 2013 | CORPORATE SECRETARY APPOINTED JORDAN COMPANY SECRETARIES LIMITED |
26/07/1326 July 2013 | APPOINTMENT TERMINATED, SECRETARY WHALE ROCK SECRETARIES LIMITED |
26/07/1326 July 2013 | REGISTERED OFFICE CHANGED ON 26/07/2013 FROM 4TH FLOOR 15 BASINGHALL STREET LONDON EC2V 5BR ENGLAND |
24/07/1324 July 2013 | DIRECTOR'S CHANGE OF PARTICULARS / RALPH KARAM / 22/07/2013 |
23/07/1323 July 2013 | Annual return made up to 21 June 2013 with full list of shareholders |
30/05/1330 May 2013 | APPOINTMENT TERMINATED, DIRECTOR CHARLES SHAKER |
30/05/1330 May 2013 | DIRECTOR APPOINTED RALPH KARAM |
05/04/135 April 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
02/07/122 July 2012 | Annual return made up to 21 June 2012 with full list of shareholders |
02/07/122 July 2012 | REGISTERED OFFICE CHANGED ON 02/07/2012 FROM 4TH FLOOR 15 BASINGHALL STREET LONDON LONDON EC2V 5BR ENGLAND |
02/07/122 July 2012 | DIRECTOR'S CHANGE OF PARTICULARS / CHARLES SHAKER / 21/06/2012 |
02/04/122 April 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
07/07/117 July 2011 | Annual return made up to 21 June 2011 with full list of shareholders |
22/06/1022 June 2010 | CORPORATE SECRETARY APPOINTED WHALE ROCK SECRETARIES LIMITED |
21/06/1021 June 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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