Company NameProspect Financial Solutions Limited
DirectorRobert Andrew Welch
Company StatusActive
Company Number05372606
CategoryPrivate Limited Company
Incorporation Date22 February 2005(19 years, 2 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 66220Activities of insurance agents and brokers

Directors

Director NameRobert Andrew Welch
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed22 February 2005(same day as company formation)
RoleProposed Director
Country of ResidenceEngland
Correspondence Address83 Pendas Way
Crossgates
Leeds
West Yorkshire
LS15 8HN
Secretary NameDebra Welch
NationalityBritish
StatusCurrent
Appointed22 February 2005(same day as company formation)
RoleCompany Director
Correspondence Address72 Whitehouse Lane
Great Preston
Leeds
LS26 8BJ

Contact

Websitewww.prospectfinancialsolutions.co.uk/
Email address[email protected]
Telephone0113 2646969
Telephone regionLeeds

Location

Registered Address83 Pendas Way
Crossgates
Leeds
West Yorkshire
LS15 8HN
RegionYorkshire and The Humber
ConstituencyLeeds East
CountyWest Yorkshire
WardCross Gates and Whinmoor
Built Up AreaWest Yorkshire

Financials

Year2013
Net Worth£7,136
Cash£21,810
Current Liabilities£15,390

Accounts

Latest Accounts28 February 2024 (1 month, 3 weeks ago)
Next Accounts Due30 November 2025 (1 year, 7 months from now)
Accounts CategoryMicro
Accounts Year End28 February

Returns

Latest Return22 February 2024 (2 months ago)
Next Return Due8 March 2025 (10 months, 2 weeks from now)

Filing History

23 February 2024Confirmation statement made on 22 February 2024 with no updates (3 pages)
10 April 2023Micro company accounts made up to 28 February 2023 (5 pages)
23 February 2023Confirmation statement made on 22 February 2023 with no updates (3 pages)
27 October 2022Total exemption full accounts made up to 28 February 2022 (6 pages)
25 February 2022Confirmation statement made on 22 February 2022 with no updates (3 pages)
1 June 2021Total exemption full accounts made up to 28 February 2021 (6 pages)
22 February 2021Confirmation statement made on 22 February 2021 with no updates (3 pages)
31 March 2020Total exemption full accounts made up to 29 February 2020 (6 pages)
26 February 2020Confirmation statement made on 22 February 2020 with no updates (3 pages)
1 July 2019Total exemption full accounts made up to 28 February 2019 (6 pages)
13 March 2019Director's details changed for Robert Andrew Welch on 13 March 2019 (2 pages)
13 March 2019Secretary's details changed for Debra Welch on 13 March 2019 (1 page)
22 February 2019Confirmation statement made on 22 February 2019 with no updates (3 pages)
11 July 2018Total exemption full accounts made up to 28 February 2018 (6 pages)
22 February 2018Confirmation statement made on 22 February 2018 with no updates (3 pages)
30 November 2017Total exemption full accounts made up to 28 February 2017 (6 pages)
30 November 2017Total exemption full accounts made up to 28 February 2017 (6 pages)
25 April 2017Confirmation statement made on 22 February 2017 with updates (5 pages)
25 April 2017Confirmation statement made on 22 February 2017 with updates (5 pages)
30 November 2016Total exemption small company accounts made up to 28 February 2016 (3 pages)
30 November 2016Total exemption small company accounts made up to 28 February 2016 (3 pages)
1 March 2016Annual return made up to 22 February 2016 with a full list of shareholders
Statement of capital on 2016-03-01
  • GBP 2
(4 pages)
1 March 2016Annual return made up to 22 February 2016 with a full list of shareholders
Statement of capital on 2016-03-01
  • GBP 2
(4 pages)
9 June 2015Total exemption small company accounts made up to 28 February 2015 (8 pages)
9 June 2015Total exemption small company accounts made up to 28 February 2015 (8 pages)
27 February 2015Annual return made up to 22 February 2015 with a full list of shareholders
Statement of capital on 2015-02-27
  • GBP 2
(4 pages)
27 February 2015Annual return made up to 22 February 2015 with a full list of shareholders
Statement of capital on 2015-02-27
  • GBP 2
(4 pages)
28 November 2014Total exemption small company accounts made up to 28 February 2014 (8 pages)
28 November 2014Total exemption small company accounts made up to 28 February 2014 (8 pages)
25 February 2014Annual return made up to 22 February 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 2
(4 pages)
25 February 2014Annual return made up to 22 February 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 2
(4 pages)
10 April 2013Total exemption small company accounts made up to 28 February 2013 (8 pages)
10 April 2013Total exemption small company accounts made up to 28 February 2013 (8 pages)
13 March 2013Annual return made up to 22 February 2013 with a full list of shareholders (4 pages)
13 March 2013Annual return made up to 22 February 2013 with a full list of shareholders (4 pages)
11 October 2012Total exemption small company accounts made up to 28 February 2012 (8 pages)
11 October 2012Total exemption small company accounts made up to 28 February 2012 (8 pages)
28 February 2012Annual return made up to 22 February 2012 with a full list of shareholders (4 pages)
28 February 2012Annual return made up to 22 February 2012 with a full list of shareholders (4 pages)
18 October 2011Total exemption small company accounts made up to 28 February 2011 (8 pages)
18 October 2011Total exemption small company accounts made up to 28 February 2011 (8 pages)
23 March 2011Registered office address changed from 83 Pendas Way Crossgates Leeds West Yorkshire LS15 8HN England on 23 March 2011 (1 page)
23 March 2011Registered office address changed from 83 Pendas Way Crossgates Leeds West Yorkshire LS15 8HN England on 23 March 2011 (1 page)
23 March 2011Registered office address changed from 104 Austhorpe Road Crossgates Leeds West Yorkshire LS15 8EJ on 23 March 2011 (1 page)
23 March 2011Annual return made up to 22 February 2011 with a full list of shareholders (4 pages)
23 March 2011Annual return made up to 22 February 2011 with a full list of shareholders (4 pages)
23 March 2011Registered office address changed from 104 Austhorpe Road Crossgates Leeds West Yorkshire LS15 8EJ on 23 March 2011 (1 page)
30 April 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
30 April 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
11 March 2010Director's details changed for Robert Andrew Welch on 11 March 2010 (2 pages)
11 March 2010Annual return made up to 22 February 2010 with a full list of shareholders (4 pages)
11 March 2010Director's details changed for Robert Andrew Welch on 11 March 2010 (2 pages)
11 March 2010Annual return made up to 22 February 2010 with a full list of shareholders (4 pages)
10 June 2009Total exemption small company accounts made up to 28 February 2009 (4 pages)
10 June 2009Total exemption small company accounts made up to 28 February 2009 (4 pages)
7 April 2009Return made up to 22/02/09; full list of members (3 pages)
7 April 2009Return made up to 22/02/09; full list of members (3 pages)
15 April 2008Total exemption small company accounts made up to 29 February 2008 (4 pages)
15 April 2008Total exemption small company accounts made up to 29 February 2008 (4 pages)
4 March 2008Return made up to 22/02/08; full list of members (3 pages)
4 March 2008Return made up to 22/02/08; full list of members (3 pages)
29 February 2008Return made up to 22/02/07; full list of members (3 pages)
29 February 2008Return made up to 22/02/07; full list of members (3 pages)
2 May 2007Total exemption full accounts made up to 28 February 2007 (9 pages)
2 May 2007Total exemption full accounts made up to 28 February 2007 (9 pages)
2 February 2007Ad 01/05/06--------- £ si 1@1=1 £ ic 1/2 (2 pages)
2 February 2007Ad 01/05/06--------- £ si 1@1=1 £ ic 1/2 (2 pages)
14 December 2006Total exemption full accounts made up to 28 February 2006 (9 pages)
14 December 2006Total exemption full accounts made up to 28 February 2006 (9 pages)
1 March 2006Return made up to 22/02/06; full list of members (6 pages)
1 March 2006Return made up to 22/02/06; full list of members (6 pages)
25 October 2005Registered office changed on 25/10/05 from: 16 abbotts close, aberford leeds west yorkshire LS25 3AZ (1 page)
25 October 2005Registered office changed on 25/10/05 from: 16 abbotts close, aberford leeds west yorkshire LS25 3AZ (1 page)
22 February 2005Incorporation (16 pages)
22 February 2005Incorporation (16 pages)