PRUDENTIAL SOLUTION SERVICES LIMITED
Company Documents
Date | Description |
---|---|
06/01/246 January 2024 | Compulsory strike-off action has been suspended |
06/01/246 January 2024 | Compulsory strike-off action has been suspended |
26/12/2326 December 2023 | First Gazette notice for compulsory strike-off |
26/12/2326 December 2023 | First Gazette notice for compulsory strike-off |
02/11/212 November 2021 | Confirmation statement made on 2021-10-04 with no updates |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
10/05/2110 May 2021 | 31/10/20 TOTAL EXEMPTION FULL |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
30/10/2030 October 2020 | 31/10/19 TOTAL EXEMPTION FULL |
08/10/208 October 2020 | CONFIRMATION STATEMENT MADE ON 04/10/20, NO UPDATES |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
04/10/194 October 2019 | CONFIRMATION STATEMENT MADE ON 04/10/19, NO UPDATES |
31/07/1931 July 2019 | 31/10/18 TOTAL EXEMPTION FULL |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
25/10/1825 October 2018 | CONFIRMATION STATEMENT MADE ON 14/10/18, NO UPDATES |
30/07/1830 July 2018 | 31/10/17 TOTAL EXEMPTION FULL |
20/11/1720 November 2017 | AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/16 |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
24/10/1724 October 2017 | CONFIRMATION STATEMENT MADE ON 14/10/17, NO UPDATES |
31/07/1731 July 2017 | 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 |
26/10/1626 October 2016 | CONFIRMATION STATEMENT MADE ON 14/10/16, WITH UPDATES |
29/07/1629 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
01/12/151 December 2015 | Annual return made up to 14 October 2015 with full list of shareholders |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
24/07/1524 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
03/11/143 November 2014 | Annual return made up to 14 October 2014 with full list of shareholders |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
28/08/1428 August 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
30/10/1330 October 2013 | Annual return made up to 14 October 2013 with full list of shareholders |
30/10/1330 October 2013 | DIRECTOR'S CHANGE OF PARTICULARS / SAJID ZAMAN / 30/10/2013 |
19/06/1319 June 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
17/01/1317 January 2013 | Annual return made up to 14 October 2012 with full list of shareholders |
24/07/1224 July 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
07/12/117 December 2011 | Annual return made up to 14 October 2011 with full list of shareholders |
27/07/1127 July 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
26/07/1126 July 2011 | APPOINTMENT TERMINATED, SECRETARY MOHAMMED ALTAF |
26/07/1126 July 2011 | APPOINTMENT TERMINATED, DIRECTOR MOHAMMED ALTAF |
16/11/1016 November 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
28/10/1028 October 2010 | Annual return made up to 14 October 2010 with full list of shareholders |
07/10/107 October 2010 | APPOINTMENT TERMINATED, DIRECTOR MOHAMMED ALTAF |
06/08/106 August 2010 | Annual return made up to 14 October 2009 with full list of shareholders |
22/10/0822 October 2008 | DIRECTOR AND SECRETARY APPOINTED MOHAMMED ALTAF |
22/10/0822 October 2008 | DIRECTOR APPOINTED SAJID ZAMAN |
21/10/0821 October 2008 | REGISTERED OFFICE CHANGED ON 21/10/2008 FROM, 176 DUDLEY ROAD, BIRMINGHAM, B18 7QX, UNITED KINGDOM |
16/10/0816 October 2008 | APPOINTMENT TERMINATED SECRETARY QA REGISTRARS LIMITED |
16/10/0816 October 2008 | REGISTERED OFFICE CHANGED ON 16/10/2008 FROM, THE STUDIO ST NICHOLAS CLOSE, ELSTREE, HERTS, WD6 3EW |
16/10/0816 October 2008 | APPOINTMENT TERMINATED DIRECTOR GRAHAM COWAN |
14/10/0814 October 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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