PROSAVE SOLUTIONS LIMITED

Company Documents

DateDescription
20/09/2520 September 2025 NewNotification of Darren Leslie Crossland as a person with significant control on 2025-09-18

View Document

20/09/2520 September 2025 NewConfirmation statement made on 2025-09-20 with no updates

View Document

20/09/2520 September 2025 NewAppointment of Mr Darren Leslie Crossland as a director on 2025-09-18

View Document

19/09/2519 September 2025 NewRegistered office address changed from 5 Kilburn Close Almondbury Huddersfield HD5 8LH England to 307 Walsall Road Perry Barr Birmingham B42 1UH on 2025-09-19

View Document

19/09/2519 September 2025 NewConfirmation statement made on 2025-09-18 with updates

View Document

18/09/2518 September 2025 NewCessation of Mohammed Khalid as a person with significant control on 2025-09-18

View Document

18/09/2518 September 2025 NewTermination of appointment of Mohammed Khalid as a director on 2025-09-18

View Document

18/08/2518 August 2025 NewConfirmation statement made on 2025-08-18 with updates

View Document

19/05/2519 May 2025 Confirmation statement made on 2025-05-19 with updates

View Document

27/03/2527 March 2025 Confirmation statement made on 2025-03-27 with updates

View Document

27/03/2527 March 2025 Termination of appointment of Dylan James Gavan as a director on 2025-02-07

View Document

27/03/2527 March 2025 Cessation of Dylan James Gavin as a person with significant control on 2025-02-07

View Document

27/03/2527 March 2025 Notification of Mohammed Khalid as a person with significant control on 2025-02-07

View Document

27/03/2527 March 2025 Registered office address changed from 5 Dowker Street Huddersfield HD3 4JB England to 5 Kilburn Close Almondbury Huddersfield HD5 8LH on 2025-03-27

View Document

27/03/2527 March 2025 Appointment of Mr Mohammed Khalid as a director on 2025-02-07

View Document

01/03/251 March 2025 Compulsory strike-off action has been discontinued

View Document

01/03/251 March 2025 Compulsory strike-off action has been discontinued

View Document

26/02/2526 February 2025 Confirmation statement made on 2024-12-03 with updates

View Document

18/02/2518 February 2025 First Gazette notice for compulsory strike-off

View Document

18/02/2518 February 2025 First Gazette notice for compulsory strike-off

View Document

02/12/242 December 2024 Notification of Dylan James Gavin as a person with significant control on 2024-07-08

View Document

02/12/242 December 2024 Registered office address changed from Level 18 Bank Street Canary Wharf London E14 5NR England to 5 Dowker Street Huddersfield HD3 4JB on 2024-12-02

View Document

02/12/242 December 2024 Termination of appointment of Martin Hall as a director on 2024-07-07

View Document

02/12/242 December 2024 Cessation of Martin Hall as a person with significant control on 2024-07-07

View Document

02/12/242 December 2024 Appointment of Mr Dylan James Gavan as a director on 2024-07-08

View Document

02/10/242 October 2024 Micro company accounts made up to 2023-12-31

View Document

30/07/2430 July 2024 Notification of Martin Hall as a person with significant control on 2024-05-03

View Document

30/07/2430 July 2024 Appointment of Mr Martin Hall as a director on 2024-05-03

View Document

05/07/245 July 2024 Cessation of Kara Simone Weber as a person with significant control on 2024-04-25

View Document

05/07/245 July 2024 Termination of appointment of Kara Simone Weber as a director on 2024-04-25

View Document

26/06/2426 June 2024 Registered office address changed from 38 Banbury Avenue Blackpool FY2 0TX England to Level 18 Bank Street Canary Wharf London E14 5NR on 2024-06-26

View Document

01/06/241 June 2024 Termination of appointment of Shabab Yousaf as a director on 2024-05-06

View Document

02/05/242 May 2024 Registered office address changed from 68 Coleshill Road Birmingham West Midlands B36 8AB England to 38 Banbury Avenue Blackpool FY2 0TX on 2024-05-02

View Document

01/05/241 May 2024 Notification of Kara Simone Weber as a person with significant control on 2024-04-24

View Document

01/05/241 May 2024 Director's details changed for Miss Kara Simone Weber on 2024-05-01

View Document

01/05/241 May 2024 Cessation of Razwana Kousar as a person with significant control on 2023-04-01

View Document

01/05/241 May 2024 Appointment of Miss Kara Simone Weber as a director on 2024-04-24

View Document

01/05/241 May 2024 Termination of appointment of Razwana Kousar as a secretary on 2024-05-01

View Document

17/01/2417 January 2024 Confirmation statement made on 2023-12-03 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

01/11/231 November 2023 Micro company accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

07/12/227 December 2022 Confirmation statement made on 2022-12-03 with no updates

View Document

27/09/2227 September 2022 Micro company accounts made up to 2021-12-31

View Document

07/01/227 January 2022 Confirmation statement made on 2021-12-03 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

30/09/2130 September 2021 Micro company accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

01/12/201 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

12/01/2012 January 2020 CONFIRMATION STATEMENT MADE ON 03/12/19, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

30/09/1930 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

05/01/195 January 2019 CONFIRMATION STATEMENT MADE ON 03/12/18, NO UPDATES

View Document

29/09/1829 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

19/12/1719 December 2017 CONFIRMATION STATEMENT MADE ON 03/12/17, NO UPDATES

View Document

18/09/1718 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

06/02/176 February 2017 SECRETARY APPOINTED MRS RAZWANA KOUSAR

View Document

06/02/176 February 2017 CONFIRMATION STATEMENT MADE ON 03/12/16, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

04/12/154 December 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information