PROPOSITION SOLUTIONS LIMITED

Company Documents

DateDescription
28/05/2428 May 2024 Final Gazette dissolved via voluntary strike-off

View Document

12/03/2412 March 2024 First Gazette notice for voluntary strike-off

View Document

12/03/2412 March 2024 First Gazette notice for voluntary strike-off

View Document

28/02/2428 February 2024 Application to strike the company off the register

View Document

02/06/232 June 2023 Termination of appointment of Nicholas Timothy Bladen as a director on 2023-06-02

View Document

08/02/238 February 2023 Accounts for a dormant company made up to 2022-09-30

View Document

31/01/2331 January 2023 Confirmation statement made on 2023-01-12 with no updates

View Document

11/02/2211 February 2022 Accounts for a dormant company made up to 2021-09-30

View Document

08/02/228 February 2022 Confirmation statement made on 2022-01-12 with no updates

View Document

11/07/2111 July 2021 Accounts for a dormant company made up to 2020-09-30

View Document

28/07/2028 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

24/01/2024 January 2020 CONFIRMATION STATEMENT MADE ON 12/01/20, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

17/06/1917 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

25/01/1925 January 2019 CONFIRMATION STATEMENT MADE ON 12/01/19, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

12/04/1812 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

24/01/1824 January 2018 CONFIRMATION STATEMENT MADE ON 12/01/18, NO UPDATES

View Document

15/12/1715 December 2017 PREVEXT FROM 31/03/2017 TO 30/09/2017

View Document

18/01/1718 January 2017 CONFIRMATION STATEMENT MADE ON 12/01/17, WITH UPDATES

View Document

22/12/1622 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

26/01/1626 January 2016 Annual return made up to 12 January 2016 with full list of shareholders

View Document

02/01/162 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

27/01/1527 January 2015 Annual return made up to 12 January 2015 with full list of shareholders

View Document

14/10/1414 October 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

11/02/1411 February 2014 Annual return made up to 12 January 2014 with full list of shareholders

View Document

12/12/1312 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

05/02/135 February 2013 Annual return made up to 12 January 2013 with full list of shareholders

View Document

09/10/129 October 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

26/01/1226 January 2012 Annual return made up to 12 January 2012 with full list of shareholders

View Document

26/01/1226 January 2012 CURREXT FROM 31/01/2012 TO 31/03/2012

View Document

20/01/1120 January 2011 DIRECTOR APPOINTED MRS KIRSTY DAWN BLADEN

View Document

20/01/1120 January 2011 DIRECTOR APPOINTED NICHOLAS TIMOTHY BLADEN

View Document

20/01/1120 January 2011 12/01/11 STATEMENT OF CAPITAL GBP 100

View Document

20/01/1120 January 2011 APPOINTMENT TERMINATED, DIRECTOR GRAHAM STEPHENS

View Document

20/01/1120 January 2011 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 358-REC OF RES ETC

View Document

20/01/1120 January 2011 SAIL ADDRESS CREATED

View Document

12/01/1112 January 2011 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