- Company Overview for PROSPERITAS FINANCIAL SOLUTIONS LIMITED (07118642)
- Filing history for PROSPERITAS FINANCIAL SOLUTIONS LIMITED (07118642)
- People for PROSPERITAS FINANCIAL SOLUTIONS LIMITED (07118642)
- Charges for PROSPERITAS FINANCIAL SOLUTIONS LIMITED (07118642)
- Insolvency for PROSPERITAS FINANCIAL SOLUTIONS LIMITED (07118642)
- Registers for PROSPERITAS FINANCIAL SOLUTIONS LIMITED (07118642)
- More for PROSPERITAS FINANCIAL SOLUTIONS LIMITED (07118642)
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) |
---|---|---|---|
17 Jun 2017 | SH01 |
Statement of capital following an allotment of shares on 24 May 2017
|
|
17 Jun 2017 | SH01 |
Statement of capital following an allotment of shares on 24 May 2017
|
|
31 May 2017 | AD03 | Register(s) moved to registered inspection location Woodwater House Pynes Hill Exeter Devon EX2 5WR | |
31 May 2017 | AP04 | Appointment of Michelmores Secretaries Limited as a secretary on 24 May 2017 | |
31 May 2017 | AD02 | Register inspection address has been changed to Woodwater House Pynes Hill Exeter Devon EX2 5WR | |
31 May 2017 | AD01 | Registered office address changed from Onward Chambers 34 Market Street Hyde Cheshire SK14 1AH England to Drake Building 15 Davy Road, Plymouth Science Park Derriford Plymouth Devon PL6 8BY on 31 May 2017 | |
22 May 2017 | CS01 | Confirmation statement made on 22 May 2017 with updates | |
03 May 2017 | MR04 | Satisfaction of charge 1 in full | |
09 Jan 2017 | CS01 | Confirmation statement made on 7 January 2017 with updates | |
09 Jan 2017 | CH01 | Director's details changed for Mr Lee Philip Pringle on 8 January 2017 | |
09 Jan 2017 | CH01 | Director's details changed for Mr Lawrence Adam King on 8 January 2017 | |
09 Jan 2017 | AD01 | Registered office address changed from Woodhead House 44-46 Market Street Hyde Cheshire SK14 1AH to Onward Chambers 34 Market Street Hyde Cheshire SK14 1AH on 9 January 2017 | |
04 Jan 2017 | CH01 | Director's details changed for Mr Lee Philip Pringle on 4 January 2017 | |
19 Oct 2016 | AA | Total exemption small company accounts made up to 31 January 2016 | |
26 Feb 2016 | AR01 |
Annual return made up to 7 January 2016 with full list of shareholders
Statement of capital on 2016-02-26
|
|
04 Nov 2015 | CH01 | Director's details changed for Mr Lawrence Adam King on 3 November 2015 | |
30 Oct 2015 | AA | Total exemption small company accounts made up to 31 January 2015 | |
07 Jan 2015 | AR01 |
Annual return made up to 7 January 2015 with full list of shareholders
Statement of capital on 2015-01-07
|
|
24 Oct 2014 | AA | Total exemption small company accounts made up to 31 January 2014 | |
20 Oct 2014 | CH01 | Director's details changed for Mr Lee Philip Pringle on 20 October 2014 | |
20 Oct 2014 | CH01 | Director's details changed for Mr Lawrence Adam King on 20 October 2014 | |
07 Jan 2014 | AR01 |
Annual return made up to 7 January 2014 with full list of shareholders
Statement of capital on 2014-01-07
|
|
28 Feb 2013 | AA | Total exemption small company accounts made up to 31 January 2013 | |
09 Jan 2013 | AR01 | Annual return made up to 7 January 2013 with full list of shareholders | |
05 Dec 2012 | CH01 | Director's details changed for Mr Lee Philip Pringle on 21 November 2012 |