PROSPER ON PURPOSE LTD

Company Documents

DateDescription
26/12/2326 December 2023 Final Gazette dissolved via voluntary strike-off

View Document

26/12/2326 December 2023 Final Gazette dissolved via voluntary strike-off

View Document

10/10/2310 October 2023 First Gazette notice for voluntary strike-off

View Document

10/10/2310 October 2023 First Gazette notice for voluntary strike-off

View Document

03/10/233 October 2023 Application to strike the company off the register

View Document

01/06/231 June 2023 Confirmation statement made on 2023-05-31 with no updates

View Document

23/01/2323 January 2023 Micro company accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

15/02/2215 February 2022 Micro company accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

03/05/213 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

03/06/203 June 2020 CONFIRMATION STATEMENT MADE ON 31/05/20, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

04/03/204 March 2020 DIRECTOR APPOINTED MS DONNA MARIE OKELL

View Document

04/03/204 March 2020 COMPANY NAME CHANGED TEN MILE MAX LIMITED CERTIFICATE ISSUED ON 04/03/20

View Document

21/01/2021 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

31/05/1931 May 2019 CONFIRMATION STATEMENT MADE ON 31/05/19, NO UPDATES

View Document

21/01/1921 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

13/06/1813 June 2018 CONFIRMATION STATEMENT MADE ON 31/05/18, NO UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

02/02/182 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

02/06/172 June 2017 CONFIRMATION STATEMENT MADE ON 31/05/17, WITH UPDATES

View Document

03/02/173 February 2017 31/05/16 TOTAL EXEMPTION FULL

View Document

28/07/1628 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK JAMES HESKETH / 28/07/2016

View Document

28/07/1628 July 2016 REGISTERED OFFICE CHANGED ON 28/07/2016 FROM CROSS HEY CROSS LANES OSCROFT, TARVIN CHESTER CH3 8NQ

View Document

06/06/166 June 2016 Annual return made up to 31 May 2016 with full list of shareholders

View Document

18/02/1618 February 2016 31/05/15 TOTAL EXEMPTION FULL

View Document

01/06/151 June 2015 APPOINTMENT TERMINATED, SECRETARY ANNE HESKETH

View Document

01/06/151 June 2015 SECRETARY APPOINTED MS DONNA OKELL

View Document

01/06/151 June 2015 Annual return made up to 31 May 2015 with full list of shareholders

View Document

25/02/1525 February 2015 31/05/14 TOTAL EXEMPTION FULL

View Document

06/06/146 June 2014 Annual return made up to 31 May 2014 with full list of shareholders

View Document

28/01/1428 January 2014 31/05/13 TOTAL EXEMPTION FULL

View Document

04/06/134 June 2013 Annual return made up to 31 May 2013 with full list of shareholders

View Document

08/02/138 February 2013 31/05/12 TOTAL EXEMPTION FULL

View Document

02/06/122 June 2012 Annual return made up to 31 May 2012 with full list of shareholders

View Document

14/02/1214 February 2012 31/05/11 TOTAL EXEMPTION FULL

View Document

17/11/1117 November 2011 COMPANY NAME CHANGED OPENSIDE LIMITED CERTIFICATE ISSUED ON 17/11/11

View Document

02/06/112 June 2011 Annual return made up to 31 May 2011 with full list of shareholders

View Document

16/02/1116 February 2011 31/05/10 TOTAL EXEMPTION FULL

View Document

03/06/103 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK JAMES HESKETH / 31/05/2010

View Document

03/06/103 June 2010 REGISTERED OFFICE CHANGED ON 03/06/2010 FROM 19 LITTLECOTE GARDENS APPLETON WARRINGTON CHESHIRE WA4 5DL

View Document

03/06/103 June 2010 Annual return made up to 31 May 2010 with full list of shareholders

View Document

24/02/1024 February 2010 31/05/09 TOTAL EXEMPTION FULL

View Document

05/06/095 June 2009 31/05/08 TOTAL EXEMPTION FULL

View Document

05/06/095 June 2009 RETURN MADE UP TO 31/05/09; FULL LIST OF MEMBERS

View Document

04/06/094 June 2009 REGISTERED OFFICE CHANGED ON 04/06/2009 FROM 35-37 WILSON PATTEN STREET WARRINGTON CHESHIRE WA1 1PG

View Document

16/04/0816 April 2008 RETURN MADE UP TO 20/03/08; FULL LIST OF MEMBERS

View Document

02/04/082 April 2008 Annual accounts small company total exemption made up to 31 May 2007

View Document

12/04/0712 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

11/04/0711 April 2007 RETURN MADE UP TO 20/03/07; FULL LIST OF MEMBERS

View Document

27/04/0627 April 2006 RETURN MADE UP TO 20/03/06; FULL LIST OF MEMBERS

View Document

04/04/064 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

14/04/0514 April 2005 RETURN MADE UP TO 20/03/05; FULL LIST OF MEMBERS

View Document

04/04/054 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

31/03/0431 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03

View Document

29/03/0429 March 2004 RETURN MADE UP TO 20/03/04; FULL LIST OF MEMBERS

View Document

23/04/0323 April 2003 RETURN MADE UP TO 20/03/03; FULL LIST OF MEMBERS

View Document

22/01/0322 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02

View Document

28/03/0228 March 2002 RETURN MADE UP TO 20/03/02; FULL LIST OF MEMBERS

View Document

14/05/0114 May 2001 ACC. REF. DATE EXTENDED FROM 31/03/02 TO 31/05/02

View Document

29/03/0129 March 2001 SECRETARY RESIGNED

View Document

20/03/0120 March 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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