Advanced company searchLink opens in new window

PROLIFIC FINANCIAL SERVICES LIMITED

Company number 04230461

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)
04 Oct 2024 AA Accounts for a dormant company made up to 31 December 2023
10 Jun 2024 CS01 Confirmation statement made on 6 June 2024 with updates
26 Sep 2023 AA Accounts for a dormant company made up to 31 December 2022
26 Sep 2023 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/22
26 Sep 2023 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/22
26 Sep 2023 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/22
19 Jun 2023 CS01 Confirmation statement made on 6 June 2023 with no updates
30 Mar 2023 TM02 Termination of appointment of Philip Lancelot Newton as a secretary on 29 March 2023
08 Mar 2023 TM01 Termination of appointment of Philip Lancelot Newton as a director on 20 December 2021
08 Mar 2023 TM01 Termination of appointment of Simon Jonathan Allan as a director on 20 December 2021
05 Oct 2022 AA Audit exemption subsidiary accounts made up to 31 December 2021
08 Sep 2022 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/21
08 Sep 2022 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/21
08 Sep 2022 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/21
16 Jun 2022 CS01 Confirmation statement made on 6 June 2022 with no updates
12 Jul 2021 AP01 Appointment of Ms Julie Suzanne Hepworth as a director on 25 June 2021
07 Jul 2021 PSC05 Change of details for Prolific Group Limited as a person with significant control on 25 June 2021
07 Jul 2021 AP01 Appointment of Mr Ian Mitcheal Wilkinson as a director on 25 June 2021
07 Jul 2021 AP01 Appointment of Mr David John Philip Hesketh as a director on 25 June 2021
05 Jul 2021 AP03 Appointment of Mr David Hesketh as a secretary on 25 June 2021
05 Jul 2021 AA01 Current accounting period extended from 30 November 2021 to 31 December 2021
05 Jul 2021 AD01 Registered office address changed from The Shippon Laskey Farm Laskey Lane, Lymm Road Thelwall Cheshire WA4 2TF to Lancaster House Ackhurst Business Park Foxhole Road Chorley PR7 1NY on 5 July 2021
07 Jun 2021 CS01 Confirmation statement made on 6 June 2021 with no updates
13 May 2021 AA Total exemption full accounts made up to 30 November 2020
17 Jun 2020 AA Total exemption full accounts made up to 30 November 2019