Advanced company searchLink opens in new window

PROSEARCH ASSET SOLUTIONS LIMITED

Company number 02158381

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
28 May 2021 CH04 Secretary's details changed for Prism Cosec Limited on 26 May 2021
12 Mar 2021 CS01 Confirmation statement made on 12 March 2021 with no updates
10 Sep 2020 AA Audit exemption subsidiary accounts made up to 31 December 2019
10 Sep 2020 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/19
10 Sep 2020 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/19
10 Sep 2020 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/19
01 Sep 2020 TM02 Termination of appointment of Katherine Cong as a secretary on 26 August 2020
01 Sep 2020 AP04 Appointment of Prism Cosec Limited as a secretary on 26 August 2020
04 Aug 2020 AP01 Appointment of Mr Neville Jonathon Fell as a director on 30 July 2020
03 Aug 2020 TM01 Termination of appointment of Seema Sangar as a director on 29 July 2020
29 Jun 2020 CS01 Confirmation statement made on 12 March 2020 with no updates
14 Jan 2020 CS01 Confirmation statement made on 14 January 2020 with no updates
02 Oct 2019 AA Full accounts made up to 31 December 2018
02 Oct 2019 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/18
02 Oct 2019 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/18
02 Oct 2019 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/18
06 Feb 2019 CH01 Director's details changed for Ms Seema Sangar on 31 January 2019
06 Feb 2019 PSC05 Change of details for Equiniti Holdings Limited as a person with significant control on 1 February 2019
04 Feb 2019 AD02 Register inspection address has been changed from 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ United Kingdom to Elder House St Georges Business Park Brooklands Road Weybridge Surrey KT13 0TS
23 Jan 2019 CS01 Confirmation statement made on 14 January 2019 with no updates
12 Nov 2018 CH01 Director's details changed for Mr John Stier on 5 November 2018
05 Nov 2018 CH01 Director's details changed for Ms Seema Sangar on 23 October 2018
07 Oct 2018 AA Audit exemption subsidiary accounts made up to 31 December 2017
07 Oct 2018 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/17
07 Oct 2018 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/17