Dato Capital
Menu
Home Help Pricing Contact us Español
Log In
New User
Dato Capital United Kingdom

Promise Debt Solutions LTD

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Mar 26, 2013)
  • all other documents available
  • original incorporation documents
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers
  • related company news
  • information about these directors and secretaries in other companies

Financials

Last balance sheet date2014-06-30
Cash in hand£14,487 +45.47%
Net Worth£10,362 +99.03%
Liabilities£56,347 +64.96%
Trade Debtors£1,498 -697.07%
Total assets£66,709 +70.26%
Shareholder's funds£10,362 +99.03%
Total liabilities£56,347 +64.96%

Details

Company type Private Limited Company, Dissolved
Company Number 04822702
Record last updated Wednesday, April 25, 2018 4:16:18 PM UTC
Official Address Fullard House Neachells Lane Wednesfield South
There are 27 companies registered at this street
Locality Wednesfield South
Region Wolverhampton, England
Postal Code WV113QG
Sector Financial intermediation not elsewhere classified

Charts

Visits

PROMISE DEBT SOLUTIONS LIMITED (United Kingdom)Page visits ©2025 https://en.datocapital.com2014-22020-12022-1201

Searches

PROMISE DEBT SOLUTIONS LIMITED (United Kingdom)Searches ©2025 https://en.datocapital.com2016-52021-5012
Document Type Publication date Download link
Registry Jan 31, 2015 Appointment of a man as Director and Technology Expert Appointment of a man as Director and Technology Expert
Financials Mar 26, 2013 Annual accounts Annual accounts
Registry Mar 8, 2013 Annual return Annual return
Financials Mar 27, 2012 Annual accounts Annual accounts
Registry Mar 8, 2012 Annual return Annual return
Registry Aug 18, 2011 Change of registered office address Change of registered office address
Registry Jun 10, 2011 Resignation of one Director Resignation of one Director
Registry Jun 7, 2011 Statement of satisfaction in full or in part of mortgage or charge Statement of satisfaction in full or in part of mortgage or charge
Financials Apr 5, 2011 Annual accounts Annual accounts
Registry Feb 23, 2011 Annual return Annual return
Registry Jul 24, 2010 Annual return 4822... Annual return 4822...
Registry Jul 24, 2010 Change of particulars for director Change of particulars for director
Registry Apr 14, 2010 Resignation of one Director Resignation of one Director
Registry Apr 7, 2010 Resignation of one Director 4822... Resignation of one Director 4822...
Financials Apr 7, 2010 Annual accounts Annual accounts
Registry Oct 6, 2009 Resignation of one Director Resignation of one Director
Registry Oct 6, 2009 Resignation of one Director 4822... Resignation of one Director 4822...
Registry Oct 6, 2009 Resignation of one Secretary Resignation of one Secretary
Registry Aug 20, 2009 Annual return Annual return
Financials May 6, 2009 Annual accounts Annual accounts
Financials Nov 3, 2008 Annual accounts 4822... Annual accounts 4822...
Registry Aug 14, 2008 Resignation of a director Resignation of a director
Registry Jul 28, 2008 Annual return Annual return
Registry Oct 17, 2007 Notice of change of directors or secretaries or in their particulars Notice of change of directors or secretaries or in their particulars
Registry Sep 5, 2007 Appointment of a director Appointment of a director
Registry Aug 28, 2007 Annual return Annual return
Registry Aug 28, 2007 Notice of change of directors or secretaries or in their particulars Notice of change of directors or secretaries or in their particulars
Registry May 18, 2007 Appointment of a director Appointment of a director
Registry May 18, 2007 Appointment of a director 4822... Appointment of a director 4822...
Financials May 8, 2007 Annual accounts Annual accounts
Registry Feb 17, 2007 Notice of change of directors or secretaries or in their particulars Notice of change of directors or secretaries or in their particulars
Registry Aug 21, 2006 Annual return Annual return
Financials Mar 27, 2006 Annual accounts Annual accounts
Registry Aug 18, 2005 Annual return Annual return
Registry Aug 3, 2005 Particulars of a mortgage or charge Particulars of a mortgage or charge
Financials Apr 20, 2005 Annual accounts Annual accounts
Registry Sep 16, 2004 Appointment of a director Appointment of a director
Registry Sep 16, 2004 Appointment of a director 4822... Appointment of a director 4822...
Registry Sep 16, 2004 Appointment of a secretary Appointment of a secretary
Registry Sep 16, 2004 Appointment of a director Appointment of a director
Registry Aug 11, 2004 Change of accounting reference date Change of accounting reference date
Registry Aug 11, 2004 Resignation of a director Resignation of a director
Registry Aug 11, 2004 Resignation of a secretary Resignation of a secretary
Registry Jul 19, 2004 Annual return Annual return
Registry Jun 4, 2004 Change in situation or address of registered office Change in situation or address of registered office
Registry May 13, 2004 Change of name certificate Change of name certificate

Companies with similar name

Back to Top
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us

Search companies and directors from

Worldwide UK Gibraltar Luxembourg Spain Netherlands Curaçao Panama Malta Cayman Islands British Virgin Islands VenezuelaBermudaMexicoCosta Rica
Member of the Association of Independent Information Professionals A member company of the Spanish Consumption Arbitration System, with code 413
Dato Capital on X
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)