PROMETHEUS FORENSIC SERVICES LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
21/07/2521 July 2025 NewConfirmation statement made on 2025-07-12 with no updates

View Document

25/03/2525 March 2025 Total exemption full accounts made up to 2025-01-31

View Document

31/01/2531 January 2025 Annual accounts for year ending 31 Jan 2025

View Accounts

19/08/2419 August 2024 Confirmation statement made on 2024-07-12 with no updates

View Document

17/05/2417 May 2024 Total exemption full accounts made up to 2024-01-31

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

28/08/2328 August 2023 Confirmation statement made on 2023-07-12 with no updates

View Document

16/08/2316 August 2023 Total exemption full accounts made up to 2023-01-31

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

26/09/2226 September 2022 Total exemption full accounts made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

05/08/215 August 2021 Confirmation statement made on 2021-07-12 with no updates

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

18/08/2018 August 2020 CONFIRMATION STATEMENT MADE ON 12/07/20, NO UPDATES

View Document

07/06/207 June 2020 31/01/20 TOTAL EXEMPTION FULL

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

26/07/1926 July 2019 CONFIRMATION STATEMENT MADE ON 12/07/19, NO UPDATES

View Document

19/03/1919 March 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

28/08/1828 August 2018 CONFIRMATION STATEMENT MADE ON 12/07/18, NO UPDATES

View Document

15/06/1815 June 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

18/07/1718 July 2017 SAIL ADDRESS CHANGED FROM: WESLEY HOUSE BULL HILL LEATHERHEAD SURREY KT22 7AH ENGLAND

View Document

17/07/1717 July 2017 CONFIRMATION STATEMENT MADE ON 12/07/17, NO UPDATES

View Document

30/05/1730 May 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

12/07/1612 July 2016 CONFIRMATION STATEMENT MADE ON 12/07/16, WITH UPDATES

View Document

10/05/1610 May 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

06/07/156 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS. EMMA JANE WILSON / 06/06/2015

View Document

06/07/156 July 2015 Annual return made up to 29 June 2015 with full list of shareholders

View Document

12/05/1512 May 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

16/08/1416 August 2014 31/01/14 TOTAL EXEMPTION FULL

View Document

15/07/1415 July 2014 SAIL ADDRESS CREATED

View Document

15/07/1415 July 2014 Annual return made up to 29 June 2014 with full list of shareholders

View Document

15/07/1415 July 2014 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

09/12/139 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR. IAIN PETER PECK / 17/11/2013

View Document

09/12/139 December 2013 REGISTERED OFFICE CHANGED ON 09/12/2013 FROM 25 CLARENDON ROAD REDHILL SURREY RH1 1QZ ENGLAND

View Document

09/10/139 October 2013 31/01/13 TOTAL EXEMPTION FULL

View Document

23/07/1323 July 2013 Annual return made up to 29 June 2013 with full list of shareholders

View Document

30/04/1330 April 2013 APPOINTMENT TERMINATED, DIRECTOR DAVID CROSS

View Document

30/04/1330 April 2013 REGISTERED OFFICE CHANGED ON 30/04/2013 FROM HEDGE END HURST ROAD EAST PRESTON LITTLEHAMPTON WEST SUSSEX BN16 3AP UNITED KINGDOM

View Document

05/04/135 April 2013 30/06/12 TOTAL EXEMPTION FULL

View Document

18/02/1318 February 2013 PREVSHO FROM 30/06/2013 TO 31/01/2013

View Document

17/07/1217 July 2012 Annual return made up to 29 June 2012 with full list of shareholders

View Document

17/12/1117 December 2011 DIRECTOR APPOINTED MRS. EMMA JANE WILSON

View Document

17/12/1117 December 2011 DIRECTOR APPOINTED MR. IAIN PETER PECK

View Document

29/06/1129 June 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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