PROSPER BUSINESS HEALTH LIMITED

Unit 46 Cleethorpes Business Centre Jackson Place Unit 46 Cleethorpes Business Centre Jackson Place, Grimsby, DN36 4AS, North East Lincolnshire, United Kingdom
StatusACTIVE
Company No.08356051
CategoryPrivate Limited Company
Incorporated10 Jan 2013
Age11 years, 5 months, 30 days
JurisdictionEngland Wales

SUMMARY

PROSPER BUSINESS HEALTH LIMITED is an active private limited company with number 08356051. It was incorporated 11 years, 5 months, 30 days ago, on 10 January 2013. The company address is Unit 46 Cleethorpes Business Centre Jackson Place Unit 46 Cleethorpes Business Centre Jackson Place, Grimsby, DN36 4AS, North East Lincolnshire, United Kingdom.



Company Fillings

Accounts with accounts type micro entity

Date: 20 Jun 2024

Action Date: 31 Jan 2024

Category: Accounts

Type: AA

Made up date: 2024-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 30 Jan 2024

Action Date: 24 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-24

Documents

View document PDF

Accounts with accounts type micro entity

Date: 13 Jul 2023

Action Date: 31 Jan 2023

Category: Accounts

Type: AA

Made up date: 2023-01-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Jun 2023

Action Date: 29 Jun 2023

Category: Address

Type: AD01

Change date: 2023-06-29

Old address: Unit 11 Cleethorpes Business Centre Wilton Road Industrial Estate Grimsby DN34 4AS United Kingdom

New address: Unit 46 Cleethorpes Business Centre Jackson Place Humberston Grimsby North East Lincolnshire DN36 4AS

Documents

View document PDF

Confirmation statement with updates

Date: 31 Jan 2023

Action Date: 24 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-24

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Oct 2022

Action Date: 31 Jan 2022

Category: Accounts

Type: AA

Made up date: 2022-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 30 Jan 2022

Action Date: 24 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-24

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Oct 2021

Action Date: 31 Jan 2021

Category: Accounts

Type: AA

Made up date: 2021-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 23 Feb 2021

Action Date: 24 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-24

Documents

View document PDF

Accounts with accounts type micro entity

Date: 14 Dec 2020

Action Date: 31 Jan 2020

Category: Accounts

Type: AA

Made up date: 2020-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 24 Jan 2020

Action Date: 24 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Oct 2019

Action Date: 31 Jan 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Aug 2019

Action Date: 29 Aug 2019

Category: Address

Type: AD01

Change date: 2019-08-29

Old address: 66 st Peters Avenue Cleethorpes N E Lincs DN35 8HP

New address: Unit 11 Cleethorpes Business Centre Wilton Road Industrial Estate Grimsby DN34 4AS

Documents

View document PDF

Confirmation statement with updates

Date: 28 Jan 2019

Action Date: 24 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Oct 2018

Action Date: 31 Jan 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Feb 2018

Action Date: 24 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Oct 2017

Action Date: 31 Jan 2017

Category: Accounts

Type: AA

Made up date: 2017-01-31

Documents

View document PDF

Gazette filings brought up to date

Date: 05 Apr 2017

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 04 Apr 2017

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with updates

Date: 29 Mar 2017

Action Date: 10 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Oct 2016

Action Date: 31 Jan 2016

Category: Accounts

Type: AA

Made up date: 2016-01-31

Documents

View document PDF

Change person director company with change date

Date: 15 Jul 2016

Action Date: 15 Jul 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-07-15

Officer name: Mr Peter Osullivan

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Feb 2016

Action Date: 10 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Oct 2015

Action Date: 31 Jan 2015

Category: Accounts

Type: AA

Made up date: 2015-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Jan 2015

Action Date: 10 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Oct 2014

Action Date: 31 Jan 2014

Category: Accounts

Type: AA

Made up date: 2014-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Feb 2014

Action Date: 10 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-10

Documents

View document PDF

Capital allotment shares

Date: 17 Dec 2013

Action Date: 01 Nov 2013

Category: Capital

Type: SH01

Date: 2013-11-01

Capital : 2 GBP

Documents

View document PDF

Appoint person director company with name

Date: 18 Feb 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Peter Osullivan

Documents

View document PDF

Termination director company with name

Date: 16 Jan 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Barbara Kahan

Documents

View document PDF

Incorporation company

Date: 10 Jan 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ADS MOTORING LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11428442
Status:ACTIVE
Category:Private Limited Company

CLOSE CONSTRUCTION LTD

33 MEAD COURT,TADWORTH,KT20 7RN

Number:10438913
Status:ACTIVE
Category:Private Limited Company

KIT SPEAKMAN (BRAXTED) LIMITED

LITTLE BRAXTED HALL,WITHAM,CM8 3EU

Number:04146824
Status:ACTIVE
Category:Private Limited Company

MAGELLANIC GAMES LTD

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:11673839
Status:ACTIVE
Category:Private Limited Company

MEDALSIDE LIMITED

7-9 WELLINGTON SQUARE,EAST SUSSEX,TN34 1PB

Number:02220157
Status:LIQUIDATION
Category:Private Limited Company

THANET PROPERTY ENTERPRISE LTD

6-7 CECIL SQUARE,MARGATE,CT9 1BD

Number:11621133
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source