PROSSIMOSOLUTIONS LIMITED

Company Documents

DateDescription
20/09/2520 September 2025 NewCompulsory strike-off action has been discontinued

View Document

20/09/2520 September 2025 NewCompulsory strike-off action has been discontinued

View Document

18/09/2518 September 2025 NewMicro company accounts made up to 2024-01-31

View Document

18/09/2518 September 2025 NewTermination of appointment of Allan Johnson as a director on 2025-09-18

View Document

18/09/2518 September 2025 NewAppointment of Mr Fortunate Sithole as a director on 2025-09-18

View Document

18/09/2518 September 2025 NewConfirmation statement made on 2022-01-05 with updates

View Document

30/07/2430 July 2024 First Gazette notice for compulsory strike-off

View Document

13/04/2413 April 2024 Compulsory strike-off action has been discontinued

View Document

13/04/2413 April 2024 Compulsory strike-off action has been discontinued

View Document

10/04/2410 April 2024 Micro company accounts made up to 2023-01-31

View Document

13/02/2413 February 2024 Compulsory strike-off action has been suspended

View Document

13/02/2413 February 2024 Compulsory strike-off action has been suspended

View Document

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

View Accounts

16/01/2416 January 2024 First Gazette notice for compulsory strike-off

View Document

16/01/2416 January 2024 First Gazette notice for compulsory strike-off

View Document

26/11/2326 November 2023 Compulsory strike-off action has been discontinued

View Document

26/11/2326 November 2023 Micro company accounts made up to 2022-01-31

View Document

26/11/2326 November 2023 Compulsory strike-off action has been discontinued

View Document

10/10/2310 October 2023 Compulsory strike-off action has been suspended

View Document

10/10/2310 October 2023 Compulsory strike-off action has been suspended

View Document

19/09/2319 September 2023 First Gazette notice for compulsory strike-off

View Document

19/09/2319 September 2023 First Gazette notice for compulsory strike-off

View Document

25/04/2325 April 2023 Compulsory strike-off action has been discontinued

View Document

25/04/2325 April 2023 Compulsory strike-off action has been discontinued

View Document

23/04/2323 April 2023 Confirmation statement made on 2021-01-05 with no updates

View Document

23/04/2323 April 2023 Micro company accounts made up to 2021-01-31

View Document

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

View Accounts

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

View Accounts

11/12/2111 December 2021 Compulsory strike-off action has been suspended

View Document

11/12/2111 December 2021 Compulsory strike-off action has been suspended

View Document

09/11/219 November 2021 First Gazette notice for compulsory strike-off

View Document

09/11/219 November 2021 First Gazette notice for compulsory strike-off

View Document

16/06/2116 June 2021 DISS40 (DISS40(SOAD))

View Document

16/06/2116 June 2021 Compulsory strike-off action has been discontinued

View Document

15/06/2115 June 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20

View Document

14/05/2114 May 2021 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

06/04/216 April 2021 FIRST GAZETTE

View Document

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

View Accounts

09/08/209 August 2020 DIRECTOR APPOINTED MR ALLAN JOHNSON

View Document

28/07/2028 July 2020 APPOINTMENT TERMINATED, DIRECTOR GERALD TAWIAH

View Document

22/05/2022 May 2020 REGISTERED OFFICE CHANGED ON 22/05/2020 FROM 19-24 19-24 VICTORIA STREET DERBY DERBYSHIRE DE1 1ET DERBY DERBYSHIRE DE1 1ET ENGLAND

View Document

22/05/2022 May 2020 CONFIRMATION STATEMENT MADE ON 05/01/20, NO UPDATES

View Document

18/05/2018 May 2020 DIRECTOR APPOINTED MR GERALD TAWIAH

View Document

18/05/2018 May 2020 APPOINTMENT TERMINATED, DIRECTOR ALLAN JOHNSON

View Document

22/04/2022 April 2020 DISS40 (DISS40(SOAD))

View Document

21/04/2021 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

18/02/2018 February 2020 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

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

View Accounts

31/12/1931 December 2019 FIRST GAZETTE

View Document

08/09/198 September 2019 APPOINTMENT TERMINATED, DIRECTOR ZACHARIAH MAHMOOD

View Document

23/02/1923 February 2019 DISS40 (DISS40(SOAD))

View Document

22/02/1922 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

22/02/1922 February 2019 CONFIRMATION STATEMENT MADE ON 05/01/19, WITH UPDATES

View Document

13/02/1913 February 2019 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

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

View Accounts

08/01/198 January 2019 FIRST GAZETTE

View Document

11/07/1811 July 2018 DISS40 (DISS40(SOAD))

View Document

10/07/1810 July 2018 FIRST GAZETTE

View Document

08/07/188 July 2018 CONFIRMATION STATEMENT MADE ON 05/01/18, NO UPDATES

View Document

12/05/1812 May 2018 DISS40 (DISS40(SOAD))

View Document

09/05/189 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

10/02/1810 February 2018 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

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

View Accounts

02/01/182 January 2018 FIRST GAZETTE

View Document

06/06/176 June 2017 DISS40 (DISS40(SOAD))

View Document

05/06/175 June 2017 CONFIRMATION STATEMENT MADE ON 05/01/17, WITH UPDATES

View Document

28/03/1728 March 2017 FIRST GAZETTE

View Document

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

View Accounts

23/11/1623 November 2016 DIRECTOR APPOINTED MR ALLAN JOHNSON

View Document

02/11/162 November 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

27/04/1527 April 2015 REGISTERED OFFICE CHANGED ON 27/04/2015 FROM DERWENT VALLEY CENTRE 18 ST. MARKS ROAD DERBY DE21 6AH

View Document

16/02/1516 February 2015 Annual return made up to 16 January 2015 with full list of shareholders

View Document

30/01/1530 January 2015 APPOINTMENT TERMINATED, DIRECTOR SHOAIB MAHMOOD

View Document

30/01/1530 January 2015 DIRECTOR APPOINTED MR ZACHARIAH MAHMOOD

View Document

05/01/155 January 2015 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