Prolific Support Services Ltd

General information

Name:

Prolific Support Services Limited

Office Address:

Moorend House Snelsins Road BD19 3UE Cleckheaton

Number: 07377341

Incorporation date: 2010-09-15

Dissolution date: 2018-01-02

End of financial year: 28 February

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

2010 signifies the establishment of Prolific Support Services Ltd, the firm that was situated at Moorend House, Snelsins Road in Cleckheaton. It was registered on 2010-09-15. The company's registration number was 07377341 and its postal code was BD19 3UE. The firm had been in this business for approximately eight years up until 2018-01-02. The firm has a history in business name changes. Up till now this firm had two other names. Until 2011 this firm was run as Option Two Recruitment and before that the company name was Walker Thomas.

The following business was managed by 1 director: Richard M. who was administering it for eight years.

  • Previous company's names
  • Prolific Support Services Ltd 2011-05-03
  • Option Two Recruitment Ltd 2011-01-12
  • Walker Thomas Ltd 2010-09-15

Financial data based on annual reports

Company staff

Richard M.

Role: Director

Appointed: 15 September 2010

Latest update: 16 October 2023

Accounts Documents

Account next due date 30 November 2016
Account last made up date 28 February 2015
Confirmation statement next due date 29 September 2019
Return last made up date 15 September 2015
Annual Accounts 15 March 2013
Start Date For Period Covered By Report 2011-10-01
End Date For Period Covered By Report 2013-02-28
Date Approval Accounts 15 March 2013
Annual Accounts 26 November 2014
Start Date For Period Covered By Report 01 March 2013
End Date For Period Covered By Report 28 February 2014
Date Approval Accounts 26 November 2014
Annual Accounts 18 November 2015
Start Date For Period Covered By Report 01 March 2014
End Date For Period Covered By Report 28 February 2015
Date Approval Accounts 18 November 2015

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Gazette Incorporation Officers
Free Download
Final Gazette dissolved via compulsory strike-off (GAZ2)
filed on: 2nd, January 2018
gazette
Free Download Download filing (1 page)

Additional Information

HQ address,
2014

Address:

28 Bradford Road Stanningley Pudsey

Post code:

LS28 6DD

City / Town:

Leeds

HQ address,
2015

Address:

C/o Temporal Lennon & Company Limited Suite 1a Realtex House Rawdon

Post code:

LS19 6AX

City / Town:

Leeds

Accountant/Auditor,
2015 - 2014

Name:

Temporal Lennon & Company Limited

Address:

Suite 1a Realtex House Leeds Road

Post code:

LS19 6AX

City / Town:

Leeds

Search other companies

Services (by SIC Code)

  • 47990 : Other retail sale not in stores, stalls or markets
7
Company Age

Similar companies nearby

Closest companies