Advanced company searchLink opens in new window

PRESTIGE COURIER SERVICES LIMITED

Company number 01680003

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
17 Sep 2018 CS01 Confirmation statement made on 8 September 2018 with updates
11 Jul 2018 AA Total exemption full accounts made up to 31 March 2018
08 Sep 2017 CS01 Confirmation statement made on 8 September 2017 with updates
04 Sep 2017 TM01 Termination of appointment of Ian Michael Dafter as a director on 21 August 2017
04 Aug 2017 AA Total exemption full accounts made up to 31 March 2017
22 Jun 2017 CS01 Confirmation statement made on 22 June 2017 with updates
20 Jun 2017 CS01 Confirmation statement made on 7 June 2017 with updates
10 Aug 2016 AA Total exemption small company accounts made up to 31 March 2016
06 Jul 2016 AR01 Annual return made up to 7 June 2016 with full list of shareholders
Statement of capital on 2016-07-06
  • GBP 115
06 Jul 2016 AD01 Registered office address changed from Park House 233 Roehampton Lane Roehampton London SW15 4LB to 1st Floor 80 Coombe Road New Malden Surrey KT3 4QS on 6 July 2016
23 May 2016 AP01 Appointment of Mr Ian Michael Dafter as a director on 1 May 2016
29 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
18 Jun 2015 AR01 Annual return made up to 7 June 2015 with full list of shareholders
Statement of capital on 2015-06-18
  • GBP 115
04 Mar 2015 SH01 Statement of capital following an allotment of shares on 21 January 2015
  • GBP 110
26 Jul 2014 AR01 Annual return made up to 7 June 2014 with full list of shareholders
Statement of capital on 2014-07-26
  • GBP 110
09 Jul 2014 AA Total exemption small company accounts made up to 31 March 2014
03 Apr 2014 AP01 Appointment of David Brown as a director
25 Jun 2013 AR01 Annual return made up to 7 June 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-25
25 Jun 2013 AA Total exemption small company accounts made up to 31 March 2013
28 Jan 2013 TM01 Termination of appointment of Christopher Woolston as a director
03 Jan 2013 AA Total exemption small company accounts made up to 31 March 2012
03 Jul 2012 AR01 Annual return made up to 7 June 2012 with full list of shareholders
24 Jun 2011 AA Total exemption small company accounts made up to 31 March 2011
07 Jun 2011 AR01 Annual return made up to 7 June 2011 with full list of shareholders
07 Jun 2011 CH01 Director's details changed for Mr Christopher Woolston on 1 May 2011