Advanced company searchLink opens in new window

PROSOL SERVICES LIMITED

Company number 06691200

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)
14 Oct 2023 AA Accounts for a dormant company made up to 31 March 2023
14 Oct 2023 CS01 Confirmation statement made on 8 September 2023 with no updates
23 Jan 2023 AA Accounts for a dormant company made up to 31 March 2022
26 Oct 2022 CS01 Confirmation statement made on 8 September 2022 with updates
10 Jan 2022 AA Total exemption full accounts made up to 31 March 2021
01 Nov 2021 CS01 Confirmation statement made on 8 September 2021 with no updates
13 Jul 2021 AD01 Registered office address changed from 320 Firecrest Court Centre Park Warrington WA1 1RG United Kingdom to 179 Wingrove Road Newcastle upon Tyne NE4 9DA on 13 July 2021
06 Feb 2021 AA Micro company accounts made up to 31 March 2020
09 Dec 2020 AD01 Registered office address changed from Brunel House 340 Firecrest Court Centre Park Warrington Cheshire WA1 1RG to 320 Firecrest Court Centre Park Warrington WA1 1RG on 9 December 2020
08 Sep 2020 CS01 Confirmation statement made on 8 September 2020 with no updates
31 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
09 Sep 2019 CS01 Confirmation statement made on 8 September 2019 with updates
18 Jul 2019 PSC04 Change of details for Mr Sola Adetuberu as a person with significant control on 18 July 2019
18 Jul 2019 PSC07 Cessation of Niniola Adetuberu as a person with significant control on 9 July 2019
13 Nov 2018 AA Total exemption full accounts made up to 31 March 2018
10 Sep 2018 CS01 Confirmation statement made on 8 September 2018 with no updates
22 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
16 Nov 2017 PSC01 Notification of Sola Adetuberu as a person with significant control on 9 November 2017
16 Nov 2017 PSC01 Notification of Niniola Adetuberu as a person with significant control on 9 November 2017
14 Nov 2017 PSC09 Withdrawal of a person with significant control statement on 14 November 2017
08 Sep 2017 CS01 Confirmation statement made on 8 September 2017 with updates
03 May 2017 SH01 Statement of capital following an allotment of shares on 7 April 2017
  • GBP 2
27 Apr 2017 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ That the one unissued ordinary share the company's authorised share capital of £1,000 divided into 1,000 ordinary shares of £1 each be and is re-designated as an 'a' share of £1 and there be attached to the re-designated share the rights and conditions set out in the articles of association to be adopted. 07/04/2017
  • RES01 ‐ Resolution of adoption of Articles of Association
16 Nov 2016 AA Total exemption small company accounts made up to 31 March 2016
08 Sep 2016 CS01 Confirmation statement made on 8 September 2016 with updates