Background WavePink WaveYellow Wave

PROLIFIC FINANCIAL SERVICES LIMITED (04230461)

PROLIFIC FINANCIAL SERVICES LIMITED (04230461) is an active UK company. incorporated on 7 June 2001. with registered office in Chorley. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. PROLIFIC FINANCIAL SERVICES LIMITED has been registered for 24 years.

Company Number
04230461
Status
active
Type
ltd
Incorporated
7 June 2001
Age
24 years
Address
Lancaster House Ackhurst Business Park, Chorley, PR7 1NY
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PROLIFIC FINANCIAL SERVICES LIMITED

PROLIFIC FINANCIAL SERVICES LIMITED is an active company incorporated on 7 June 2001 with the registered office located in Chorley. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. PROLIFIC FINANCIAL SERVICES LIMITED was registered 24 years ago.(SIC: 99999)

Status

active

Active since 24 years ago

Company No

04230461

LTD Company

Age

24 Years

Incorporated 7 June 2001

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 19 March 2025 (1 year ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 6 June 2025 (9 months ago)
Submitted on 10 June 2025 (9 months ago)

Next Due

Due by 20 June 2026
For period ending 6 June 2026

Previous Company Names

JANUS FINANCIAL SERVICES LIMITED
From: 7 June 2001To: 13 July 2001
Contact
Address

Lancaster House Ackhurst Business Park Foxhole Road Chorley, PR7 1NY,

Previous Addresses

The Shippon Laskey Farm Laskey Lane, Lymm Road Thelwall Cheshire WA4 2TF
From: 11 November 2009To: 5 July 2021
the Brew House Wilderspool Park Greenalls Avenue Warrington Cheshire WA4 6HL
From: 7 June 2001To: 11 November 2009
Timeline

6 key events • 2001 - 2023

Funding Officers Ownership
Company Founded
Jun 01
Director Joined
Jul 21
Director Joined
Jul 21
Director Joined
Jul 21
Director Left
Mar 23
Director Left
Mar 23
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

83

Confirmation Statement With No Updates
10 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 March 2025
AAAnnual Accounts
Accounts With Accounts Type Dormant
4 October 2024
AAAnnual Accounts
Confirmation Statement With Updates
10 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 September 2023
AAAnnual Accounts
Legacy
26 September 2023
PARENT_ACCPARENT_ACC
Legacy
26 September 2023
GUARANTEE2GUARANTEE2
Legacy
26 September 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
19 June 2023
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
30 March 2023
TM02Termination of Secretary
Termination Director Company With Name Termination Date
8 March 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
8 March 2023
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
5 October 2022
AAAnnual Accounts
Legacy
8 September 2022
PARENT_ACCPARENT_ACC
Legacy
8 September 2022
GUARANTEE2GUARANTEE2
Legacy
8 September 2022
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
16 June 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 July 2021
AP01Appointment of Director
Change To A Person With Significant Control
7 July 2021
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
7 July 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 July 2021
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
5 July 2021
AP03Appointment of Secretary
Change Account Reference Date Company Current Extended
5 July 2021
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
5 July 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
7 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 May 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
17 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
16 June 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
20 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 June 2019
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
18 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
6 June 2018
CS01Confirmation Statement
Confirmation Statement With Updates
17 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
17 July 2017
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Small
10 April 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 June 2013
AR01AR01
Change Person Director Company With Change Date
11 June 2013
CH01Change of Director Details
Change Person Director Company With Change Date
11 June 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
11 June 2013
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
9 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 June 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 May 2012
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
11 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 June 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 June 2010
AR01AR01
Change Person Director Company With Change Date
7 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 June 2010
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
11 November 2009
AD01Change of Registered Office Address
Legacy
8 June 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
23 April 2009
AAAnnual Accounts
Legacy
6 June 2008
363aAnnual Return
Legacy
6 June 2008
288cChange of Particulars
Legacy
6 June 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
2 June 2008
AAAnnual Accounts
Accounts With Accounts Type Full
6 September 2007
AAAnnual Accounts
Legacy
18 June 2007
363sAnnual Return (shuttle)
Legacy
13 June 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 May 2006
AAAnnual Accounts
Legacy
30 June 2005
363sAnnual Return (shuttle)
Legacy
19 May 2005
169169
Resolution
19 May 2005
RESOLUTIONSResolutions
Resolution
19 May 2005
RESOLUTIONSResolutions
Accounts With Accounts Type Full
22 March 2005
AAAnnual Accounts
Legacy
9 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 April 2004
AAAnnual Accounts
Legacy
4 December 2003
287Change of Registered Office
Legacy
17 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 April 2003
AAAnnual Accounts
Legacy
6 October 2002
88(2)R88(2)R
Resolution
6 October 2002
RESOLUTIONSResolutions
Legacy
18 June 2002
363sAnnual Return (shuttle)
Legacy
26 January 2002
225Change of Accounting Reference Date
Legacy
21 December 2001
287Change of Registered Office
Legacy
15 October 2001
88(2)R88(2)R
Certificate Change Of Name Company
13 July 2001
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
7 June 2001
NEWINCIncorporation