Advanced company searchLink opens in new window

PROSEARCH ASSET SOLUTIONS LIMITED

Company number 02158381

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)
18 Apr 2024 CH01 Director's details changed for Mr Anthony John Hall on 18 April 2024
22 Mar 2024 CS01 Confirmation statement made on 12 March 2024 with no updates
15 Aug 2023 AA Total exemption full accounts made up to 31 December 2022
20 Mar 2023 CS01 Confirmation statement made on 12 March 2023 with no updates
12 Sep 2022 AA Audit exemption subsidiary accounts made up to 31 December 2021
12 Sep 2022 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/21
12 Sep 2022 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/21
12 Sep 2022 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/21
16 Jun 2022 AP01 Appointment of Mr Anthony John Hall as a director on 14 June 2022
14 Jun 2022 TM01 Termination of appointment of Steven Robert Johnson as a director on 9 June 2022
14 Mar 2022 CS01 Confirmation statement made on 12 March 2022 with no updates
09 Mar 2022 MR01 Registration of charge 021583810003, created on 3 March 2022
25 Feb 2022 AP01 Appointment of Mr Steven Robert Johnson as a director on 24 February 2022
25 Feb 2022 TM01 Termination of appointment of Neville Jonathon Fell as a director on 24 February 2022
28 Oct 2021 TM01 Termination of appointment of John Stier as a director on 31 August 2021
05 Oct 2021 AA Audit exemption subsidiary accounts made up to 31 December 2020
05 Oct 2021 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/20
05 Oct 2021 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/20
05 Oct 2021 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/20
31 Aug 2021 ANNOTATION Rectified The TM01 was removed from the public register on 27/10/2021 as the information was factually inaccurate or was derived from something factually inaccurate.
31 Aug 2021 AP01 Appointment of Mr Robert David Bloor as a director on 31 August 2021
08 Jun 2021 AD02 Register inspection address has been changed from Elder House St Georges Business Park Brooklands Road Weybridge Surrey KT13 0TS United Kingdom to Highdown House Yeoman Way Worthing West Sussex BN99 3HH
02 Jun 2021 PSC05 Change of details for Equiniti Holdings Limited as a person with significant control on 1 June 2021
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