PROMPT BUSINESS STRATEGIES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
07/05/257 May 2025 Confirmation statement made on 2025-04-30 with updates

View Document

30/04/2530 April 2025 Change of details for Mrs Gillian Elizabeth Stone as a person with significant control on 2025-04-17

View Document

30/04/2530 April 2025 Change of details for Mr David George Peters Stone as a person with significant control on 2025-04-01

View Document

30/04/2530 April 2025 Registered office address changed from Old Gun Court North Street Dorking Surrey RH4 1DE United Kingdom to Suite C 2 North Street Dorking Surrey RH4 1DN on 2025-04-30

View Document

30/04/2530 April 2025 Director's details changed for Mr David George Peter Stone on 2025-04-01

View Document

30/04/2530 April 2025 Secretary's details changed for Mr David George Peters Stone on 2025-04-01

View Document

18/12/2418 December 2024 Total exemption full accounts made up to 2024-04-30

View Document

01/05/241 May 2024 Confirmation statement made on 2024-04-30 with updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

31/01/2431 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

25/01/2425 January 2024 Change of details for Mr David George Peters Stone as a person with significant control on 2023-03-31

View Document

25/01/2425 January 2024 Notification of Gillian Elizabeth Stone as a person with significant control on 2023-03-31

View Document

24/05/2324 May 2023 Confirmation statement made on 2023-04-30 with updates

View Document

27/01/2327 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

04/05/224 May 2022 Confirmation statement made on 2022-04-30 with updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

27/01/2227 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

03/02/213 February 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

05/10/205 October 2020 COMPANY NAME CHANGED PROMPT STRATEGIES LIMITED CERTIFICATE ISSUED ON 05/10/20

View Document

05/10/205 October 2020 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

05/10/205 October 2020 CHANGE OF NAME 15/09/2020

View Document

19/06/2019 June 2020 CONFIRMATION STATEMENT MADE ON 30/04/20, WITH UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

09/04/209 April 2020 APPOINTMENT TERMINATED, DIRECTOR WILLIAM CORRY

View Document

30/01/2030 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

02/05/192 May 2019 CONFIRMATION STATEMENT MADE ON 30/04/19, WITH UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

31/01/1931 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

03/05/183 May 2018 PSC'S CHANGE OF PARTICULARS / WILLIAM STUART CORRY / 29/04/2017

View Document

02/05/182 May 2018 CONFIRMATION STATEMENT MADE ON 30/04/18, WITH UPDATES

View Document

29/01/1829 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

12/05/1712 May 2017 CONFIRMATION STATEMENT MADE ON 30/04/17, WITH UPDATES

View Document

03/05/173 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM STUART CORRY / 29/04/2017

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

31/01/1731 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

13/05/1613 May 2016 Annual return made up to 30 April 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

17/02/1617 February 2016 31/01/16 STATEMENT OF CAPITAL GBP 100

View Document

07/01/167 January 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/15

View Document

01/10/151 October 2015 REGISTERED OFFICE CHANGED ON 01/10/2015 FROM 286A HIGH STREET DORKING SURREY RH4 1QT

View Document

01/10/151 October 2015 SECRETARY'S CHANGE OF PARTICULARS / MR DAVID GEORGE PETERS STONE / 22/09/2015

View Document

01/10/151 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID GEORGE PETERS STONE / 22/09/2015

View Document

01/05/151 May 2015 Annual return made up to 30 April 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

14/01/1514 January 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/14

View Document

07/01/157 January 2015 DIRECTOR APPOINTED WILLIAM STUART CORRY

View Document

18/12/1418 December 2014 COMPANY NAME CHANGED PROMPT CAPITAL LIMITED CERTIFICATE ISSUED ON 18/12/14

View Document

18/12/1418 December 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

02/05/142 May 2014 Annual return made up to 30 April 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

29/11/1329 November 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/13

View Document

24/05/1324 May 2013 Annual return made up to 30 April 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

30/04/1230 April 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