Advanced company searchLink opens in new window

PROSPERITAS FINANCIAL SOLUTIONS LIMITED

Company number 07118642

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)
17 Jun 2017 SH01 Statement of capital following an allotment of shares on 24 May 2017
  • GBP 17,002.0
17 Jun 2017 SH01 Statement of capital following an allotment of shares on 24 May 2017
  • GBP 17,002.00
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
  • GBP 15,002
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
  • GBP 15,002
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
  • GBP 15,002
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