Advanced company searchLink opens in new window

PROSPECT PROPERTY SOLUTIONS LTD

Company number 10629942

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)
22 Nov 2023 AA Micro company accounts made up to 26 February 2023
13 Jul 2023 CS01 Confirmation statement made on 13 July 2023 with updates
03 Feb 2023 CS01 Confirmation statement made on 3 February 2023 with no updates
22 Nov 2022 AA Micro company accounts made up to 26 February 2022
17 May 2022 AA Micro company accounts made up to 26 February 2021
07 Mar 2022 CS01 Confirmation statement made on 20 February 2022 with no updates
15 Feb 2022 AA01 Previous accounting period shortened from 27 February 2021 to 26 February 2021
16 Nov 2021 AA01 Previous accounting period shortened from 28 February 2021 to 27 February 2021
12 May 2021 DISS40 Compulsory strike-off action has been discontinued
11 May 2021 GAZ1 First Gazette notice for compulsory strike-off
07 May 2021 CS01 Confirmation statement made on 20 February 2021 with no updates
07 May 2021 AA Micro company accounts made up to 28 February 2020
05 Feb 2021 CH04 Secretary's details changed for Quickfire Capital Limited on 5 February 2021
05 Feb 2021 CH02 Director's details changed for Quickfire Capital Ltd on 5 February 2021
05 Feb 2021 PSC05 Change of details for Quickfire Capital Ltd as a person with significant control on 5 February 2021
05 Feb 2021 CH01 Director's details changed for Mr Warren Christopher Hill on 5 February 2021
17 Jun 2020 CS01 Confirmation statement made on 20 February 2020 with no updates
10 Feb 2020 AD01 Registered office address changed from Prospect House 32 Sovereign Street Leeds LS1 4BJ England to 3375 Century Way Thorpe Park Leeds LS15 8ZB on 10 February 2020
04 Jan 2020 AAMD Amended total exemption full accounts made up to 28 February 2019
14 Oct 2019 AA Micro company accounts made up to 28 February 2019
05 Mar 2019 CS01 Confirmation statement made on 20 February 2019 with updates
24 Jan 2019 AA Micro company accounts made up to 28 February 2018
05 Dec 2018 TM01 Termination of appointment of Jonathan Raistrick as a director on 5 December 2018
05 Dec 2018 AP01 Appointment of Mr Warren Christopher Hill as a director on 5 December 2018
05 Dec 2018 AD01 Registered office address changed from 8 Lisbon Square Leeds LS1 4LY England to Prospect House 32 Sovereign Street Leeds LS1 4BJ on 5 December 2018