Advanced company searchLink opens in new window

PRAESIDIUM SERVICES LIMITED

Company number 03280376

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)
26 Jan 2016 AP01 Appointment of Mr Carlos Alberto Rodrigues E Silva as a director on 20 January 2016
22 Dec 2015 AR01 Annual return made up to 19 November 2015 with full list of shareholders
Statement of capital on 2015-12-22
  • GBP 1,000,000
  • ANNOTATION Clarification a second filed AR01 was registered on 26/04/2016.
06 Dec 2015 AA Full accounts made up to 31 December 2014
10 Sep 2015 AR01 Annual return made up to 19 November 2014 with full list of shareholders
Statement of capital on 2015-09-10
  • GBP 1,000,000
  • ANNOTATION Replacement This document replaces the AR01 registered on 17/12/14 as it was not properly delivered.
17 Dec 2014 AR01 Annual return made up to 19 November 2014 with full list of shareholders
Statement of capital on 2014-12-17
  • GBP 1,000,000
  • ANNOTATION Replaced a replacement AR01 was registered on 10/09/15.
17 Dec 2014 AD01 Registered office address changed from , C/O Beechams Llp, Chartered Accountants, 3rd Floor, 167 Fleet Street, London, EC4A 2EA, England to C/O Price Bailey Llp 7th Floor, Dashwood House, 69 Old Broad Street Old Broad Street London EC2M 1QS on 17 December 2014
01 Sep 2014 CH01 Director's details changed for Rui Jose Da Silva Concalves Paiva on 1 January 2014
01 Sep 2014 CH01 Director's details changed for Rui Jose Da Silva Concalves Paiva on 30 November 2009
18 Jun 2014 AA Full accounts made up to 31 December 2013
23 Apr 2014 AD01 Registered office address changed from , Davidson House Suite 343, the Forbury, Reading, RG1 3EU on 23 April 2014
20 Mar 2014 MR04 Satisfaction of charge 1 in full
04 Feb 2014 SH01 Statement of capital following an allotment of shares on 20 April 1998
  • GBP 1,000,000
17 Dec 2013 AR01 Annual return made up to 19 November 2013 with full list of shareholders
Statement of capital on 2013-12-17
  • GBP 1,000,000
28 May 2013 AA Full accounts made up to 31 December 2012
24 Jan 2013 TM01 Termination of appointment of Simon Collins as a director
22 Nov 2012 AR01 Annual return made up to 19 November 2012 with full list of shareholders
16 May 2012 AA Full accounts made up to 31 December 2011
02 Dec 2011 AR01 Annual return made up to 19 November 2011 with full list of shareholders
02 Dec 2011 AD01 Registered office address changed from , Davidson House Suite 233, the Forbury, Reading, RG1 3EU, United Kingdom on 2 December 2011
02 Dec 2011 AD02 Register inspection address has been changed from Davidson House Forbury Square Reading Berkshire RG1 3EU England
08 Jul 2011 TM02 Termination of appointment of Heather Collins as a secretary
15 Jun 2011 AA Full accounts made up to 31 December 2010
24 Nov 2010 AR01 Annual return made up to 19 November 2010 with full list of shareholders
30 Sep 2010 AA Full accounts made up to 31 December 2009
12 Feb 2010 AA Full accounts made up to 31 December 2008