PULSE ON PROSPERITY LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
26/02/2526 February 2025 Total exemption full accounts made up to 2024-06-01

View Document

18/12/2418 December 2024 Confirmation statement made on 2024-12-10 with no updates

View Document

01/06/241 June 2024 Annual accounts for year ending 01 Jun 2024

View Accounts

17/01/2417 January 2024 Total exemption full accounts made up to 2023-06-01

View Document

11/12/2311 December 2023 Confirmation statement made on 2023-12-10 with no updates

View Document

01/06/231 June 2023 Annual accounts for year ending 01 Jun 2023

View Accounts

26/01/2326 January 2023 Total exemption full accounts made up to 2022-06-01

View Document

12/12/2212 December 2022 Confirmation statement made on 2022-12-10 with no updates

View Document

25/10/2225 October 2022 Certificate of change of name

View Document

01/06/221 June 2022 Annual accounts for year ending 01 Jun 2022

View Accounts

24/01/2224 January 2022 Total exemption full accounts made up to 2021-06-01

View Document

13/12/2113 December 2021 Confirmation statement made on 2021-12-10 with no updates

View Document

01/06/211 June 2021 Annual accounts for year ending 01 Jun 2021

View Accounts

27/01/2127 January 2021 01/06/20 TOTAL EXEMPTION FULL

View Document

01/06/201 June 2020 Annual accounts for year ending 01 Jun 2020

View Accounts

21/01/2021 January 2020 01/06/19 TOTAL EXEMPTION FULL

View Document

03/01/203 January 2020 SECRETARY'S CHANGE OF PARTICULARS / MRS REBECCA ANN CROSS / 10/12/2019

View Document

02/01/202 January 2020 SECRETARY'S CHANGE OF PARTICULARS / MRS REBECCA ANN CROSS / 10/12/2019

View Document

02/01/202 January 2020 REGISTERED OFFICE CHANGED ON 02/01/2020 FROM 11 WALTER WAY OLD SARUM SALISBURY SP4 6FL

View Document

02/01/202 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS REBECCA ANN CROSS / 10/12/2019

View Document

02/01/202 January 2020 CONFIRMATION STATEMENT MADE ON 10/12/19, NO UPDATES

View Document

01/06/191 June 2019 Annual accounts for year ending 01 Jun 2019

View Accounts

04/02/194 February 2019 01/06/18 UNAUDITED ABRIDGED

View Document

17/12/1817 December 2018 CONFIRMATION STATEMENT MADE ON 10/12/18, NO UPDATES

View Document

01/06/181 June 2018 Annual accounts for year ending 01 Jun 2018

View Accounts

10/04/1810 April 2018 COMPANY NAME CHANGED REBECCA CROSS ADMIN SERVICES LIMITED CERTIFICATE ISSUED ON 10/04/18

View Document

18/12/1718 December 2017 CONFIRMATION STATEMENT MADE ON 10/12/17, WITH UPDATES

View Document

18/12/1718 December 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MATTHEW DAVID CROSS

View Document

15/12/1715 December 2017 PSC'S CHANGE OF PARTICULARS / MRS REBECCA ANN CROSS / 25/01/2017

View Document

11/12/1711 December 2017 01/06/17 UNAUDITED ABRIDGED

View Document

01/06/171 June 2017 Annual accounts for year ending 01 Jun 2017

View Accounts

07/04/177 April 2017 25/01/17 STATEMENT OF CAPITAL GBP 100

View Document

27/01/1727 January 2017 DIRECTOR APPOINTED MR MATTHEW CROSS

View Document

04/01/174 January 2017 CONFIRMATION STATEMENT MADE ON 10/12/16, WITH UPDATES

View Document

18/08/1618 August 2016 Annual accounts small company total exemption made up to 1 June 2016

View Document

01/06/161 June 2016 Annual accounts for year ending 01 Jun 2016

View Accounts

25/01/1625 January 2016 Annual accounts small company total exemption made up to 1 June 2015

View Document

18/12/1518 December 2015 Annual return made up to 10 December 2015 with full list of shareholders

View Document

01/06/151 June 2015 Annual accounts for year ending 01 Jun 2015

View Accounts

12/12/1412 December 2014 Annual return made up to 10 December 2014 with full list of shareholders

View Document

08/09/148 September 2014 Annual accounts small company total exemption made up to 1 June 2014

View Document

01/06/141 June 2014 Annual accounts for year ending 01 Jun 2014

View Accounts

06/01/146 January 2014 Annual return made up to 10 December 2013 with full list of shareholders

View Document

06/01/146 January 2014 CURREXT FROM 31/12/2013 TO 01/06/2014

View Document

05/01/145 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS REBECCA ANN CROSS / 15/12/2013

View Document

05/01/145 January 2014 REGISTERED OFFICE CHANGED ON 05/01/2014 FROM 143 SHERBOURNE DRIVE OLD SARUM SALISBURY SP4 6FF ENGLAND

View Document

05/01/145 January 2014 SECRETARY'S CHANGE OF PARTICULARS / MRS REBECCA ANN CROSS / 15/12/2013

View Document

10/12/1210 December 2012 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