PRUDENTIA SOLUTIONS LIMITED
Status | ACTIVE |
Company No. | 08171775 |
Category | Private Limited Company |
Incorporated | 08 Aug 2012 |
Age | 11 years, 9 months, 26 days |
Jurisdiction | England Wales |
SUMMARY
PRUDENTIA SOLUTIONS LIMITED is an active private limited company with number 08171775. It was incorporated 11 years, 9 months, 26 days ago, on 08 August 2012. The company address is Chancery House Chancery House, Woking, GU21 7SA, Surrey.
Company Fillings
Change to a person with significant control
Date: 20 Feb 2024
Action Date: 09 Sep 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Robert Hopwood
Change date: 2023-09-09
Documents
Change to a person with significant control
Date: 20 Feb 2024
Action Date: 09 Sep 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mrs Hannah Jane Hopwood
Change date: 2023-09-09
Documents
Accounts with accounts type total exemption full
Date: 03 Jan 2024
Action Date: 30 Apr 2023
Category: Accounts
Type: AA
Made up date: 2023-04-30
Documents
Change to a person with significant control
Date: 08 Sep 2023
Action Date: 08 Sep 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2023-09-08
Psc name: Mrs Hannah Jane Hopwood
Documents
Confirmation statement with updates
Date: 08 Aug 2023
Action Date: 08 Aug 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-08-08
Documents
Accounts with accounts type total exemption full
Date: 05 Oct 2022
Action Date: 30 Apr 2022
Category: Accounts
Type: AA
Made up date: 2022-04-30
Documents
Confirmation statement with updates
Date: 06 Sep 2022
Action Date: 08 Aug 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-08-08
Documents
Accounts with accounts type total exemption full
Date: 11 Oct 2021
Action Date: 30 Apr 2021
Category: Accounts
Type: AA
Made up date: 2021-04-30
Documents
Confirmation statement with updates
Date: 02 Sep 2021
Action Date: 08 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-08
Documents
Accounts with accounts type total exemption full
Date: 07 Oct 2020
Action Date: 30 Apr 2020
Category: Accounts
Type: AA
Made up date: 2020-04-30
Documents
Confirmation statement with updates
Date: 04 Sep 2020
Action Date: 08 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-08
Documents
Accounts with accounts type total exemption full
Date: 20 Dec 2019
Action Date: 30 Apr 2019
Category: Accounts
Type: AA
Made up date: 2019-04-30
Documents
Confirmation statement with no updates
Date: 17 Sep 2019
Action Date: 08 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-08
Documents
Accounts with accounts type total exemption full
Date: 06 Nov 2018
Action Date: 30 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-30
Documents
Confirmation statement with no updates
Date: 23 Aug 2018
Action Date: 08 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-08
Documents
Accounts with accounts type total exemption full
Date: 12 Jan 2018
Action Date: 30 Apr 2017
Category: Accounts
Type: AA
Made up date: 2017-04-30
Documents
Confirmation statement with updates
Date: 08 Sep 2017
Action Date: 08 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-08
Documents
Confirmation statement with updates
Date: 05 Oct 2016
Action Date: 08 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-08
Documents
Appoint person director company with name date
Date: 06 Jun 2016
Action Date: 26 May 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-05-26
Officer name: Mrs Hannah Jane Hopwood
Documents
Termination director company with name termination date
Date: 06 Jun 2016
Action Date: 25 May 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-05-25
Officer name: Bradley Rex
Documents
Termination director company with name termination date
Date: 06 Jun 2016
Action Date: 25 May 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-05-25
Officer name: Simon Justin Cooper
Documents
Accounts with accounts type total exemption small
Date: 20 May 2016
Action Date: 30 Apr 2016
Category: Accounts
Type: AA
Made up date: 2016-04-30
Documents
Change account reference date company previous extended
Date: 20 May 2016
Action Date: 30 Apr 2016
Category: Accounts
Type: AA01
Made up date: 2015-10-31
New date: 2016-04-30
Documents
Annual return company with made up date full list shareholders
Date: 04 Sep 2015
Action Date: 08 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-08
Documents
Accounts with accounts type total exemption small
Date: 28 Jul 2015
Action Date: 31 Oct 2014
Category: Accounts
Type: AA
Made up date: 2014-10-31
Documents
Change person director company with change date
Date: 29 Sep 2014
Action Date: 05 Sep 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-09-05
Officer name: Mr Bradley Rex
Documents
Annual return company with made up date full list shareholders
Date: 11 Sep 2014
Action Date: 08 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-08
Documents
Termination secretary company with name termination date
Date: 10 Sep 2014
Action Date: 07 Aug 2014
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Robert Hopwood
Termination date: 2014-08-07
Documents
Accounts with accounts type total exemption small
Date: 18 Mar 2014
Action Date: 31 Oct 2013
Category: Accounts
Type: AA
Made up date: 2013-10-31
Documents
Change registered office address company with date old address
Date: 12 Dec 2013
Action Date: 12 Dec 2013
Category: Address
Type: AD01
Old address: 1 High Street Knaphill Woking Surrey GU21 2PG United Kingdom
Change date: 2013-12-12
Documents
Change person secretary company with change date
Date: 12 Dec 2013
Action Date: 08 Nov 2013
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mr Robert Hopwood
Change date: 2013-11-08
Documents
Change person director company with change date
Date: 12 Dec 2013
Action Date: 08 Nov 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-11-08
Officer name: Mr Bradley Rex
Documents
Change person director company with change date
Date: 12 Dec 2013
Action Date: 08 Nov 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-11-08
Officer name: Mr Robert Hopwood
Documents
Change person director company with change date
Date: 12 Dec 2013
Action Date: 08 Nov 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-11-08
Officer name: Mr Simon Justin Cooper
Documents
Annual return company with made up date full list shareholders
Date: 20 Aug 2013
Action Date: 08 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-08
Documents
Change person director company with change date
Date: 16 Aug 2013
Action Date: 07 Aug 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Bradley Rex
Change date: 2013-08-07
Documents
Change person secretary company with change date
Date: 16 Aug 2013
Action Date: 07 Aug 2013
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mr Robert Hopwood
Change date: 2013-08-07
Documents
Change person director company with change date
Date: 16 Aug 2013
Action Date: 07 Aug 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Robert Hopwood
Change date: 2013-08-07
Documents
Change person director company with change date
Date: 16 Aug 2013
Action Date: 07 Aug 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Simon Justin Cooper
Change date: 2013-08-07
Documents
Accounts with accounts type dormant
Date: 26 Apr 2013
Action Date: 31 Oct 2012
Category: Accounts
Type: AA
Made up date: 2012-10-31
Documents
Change person director company with change date
Date: 25 Apr 2013
Action Date: 20 Apr 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Bradley Rex
Change date: 2013-04-20
Documents
Change account reference date company previous shortened
Date: 27 Feb 2013
Action Date: 31 Oct 2012
Category: Accounts
Type: AA01
New date: 2012-10-31
Made up date: 2013-08-31
Documents
Change registered office address company with date old address
Date: 22 Jan 2013
Action Date: 22 Jan 2013
Category: Address
Type: AD01
Change date: 2013-01-22
Old address: 135 Holmes Avenue Hove East Sussex BN3 7LF United Kingdom
Documents
Some Companies
67 HOLT ROAD,BIRKENHEAD,CH41 9EW
Number: | 11924837 |
Status: | ACTIVE |
Category: | Private Limited Company |
FARLOUGH MANOR MANAGEMENT CO LTD
61A MAIN STREET,BALLYCLARE,BT39 9AA
Number: | NI636541 |
Status: | ACTIVE |
Category: | Private Limited Company |
91 COSSINGTON ROAD,BIRMINGHAM,B23 5ET
Number: | 11163404 |
Status: | ACTIVE |
Category: | Private Limited Company |
SECOND FLOOR WEST IVY HOUSE,EASTBOURNE,BN21 4QT
Number: | 02135491 |
Status: | ACTIVE |
Category: | Private Limited Company |
R/O 129 BURNT OAK BROADWAY,EDGWARE,HA8 5EJ
Number: | 07194059 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLAT 408,DAGENHAM,RM8 2GN
Number: | 11355962 |
Status: | ACTIVE |
Category: | Private Limited Company |