Advanced company searchLink opens in new window

PRYDIS CONSULTING LIMITED

Company number 03814333

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)
29 Jun 2018 AA Total exemption full accounts made up to 30 September 2017
25 Apr 2018 AD01 Registered office address changed from Southgate House 59 Magdalen Street Exeter Devon EX2 4HY to Senate Court Southernhay Gardens Exeter EX1 1NT on 25 April 2018
02 Aug 2017 CS01 Confirmation statement made on 25 July 2017 with no updates
25 Jun 2017 AA Total exemption full accounts made up to 30 September 2016
25 Jul 2016 CS01 Confirmation statement made on 25 July 2016 with updates
25 Jul 2016 CH01 Director's details changed for Mr James Arthr Harrison Priday on 1 January 2016
24 Jun 2016 AA Total exemption small company accounts made up to 30 September 2015
10 Aug 2015 AR01 Annual return made up to 27 July 2015 with full list of shareholders
Statement of capital on 2015-08-10
  • GBP 1,000
07 Aug 2015 AP01 Appointment of Mr James Arthr Harrison Priday as a director on 27 July 2015
26 Jun 2015 AA Total exemption small company accounts made up to 30 September 2014
29 Jul 2014 AR01 Annual return made up to 27 July 2014 with full list of shareholders
Statement of capital on 2014-07-29
  • GBP 1,000
27 Jun 2014 AA Total exemption small company accounts made up to 30 September 2013
13 Aug 2013 AR01 Annual return made up to 27 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-13
24 Jun 2013 AA Total exemption small company accounts made up to 30 September 2012
07 May 2013 CERTNM Company name changed prydis accounts LIMITED\certificate issued on 07/05/13
  • RES15 ‐ Change company name resolution on 2013-05-01
  • NM01 ‐ Change of name by resolution
04 Sep 2012 MG01 Particulars of a mortgage or charge / charge no: 3
24 Aug 2012 AR01 Annual return made up to 27 July 2012 with full list of shareholders
24 Aug 2012 TM01 Termination of appointment of Nicholas Cross as a director
24 Aug 2012 CH01 Director's details changed for Mr Joseph Robert James Priday on 27 July 2012
06 Mar 2012 CERTNM Company name changed ft consulting & accounting services LIMITED\certificate issued on 06/03/12
  • RES15 ‐ Change company name resolution on 2012-02-29
06 Mar 2012 CONNOT Change of name notice
16 Feb 2012 AA Total exemption small company accounts made up to 30 September 2011
12 Jan 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
05 Jan 2012 AA01 Previous accounting period shortened from 31 December 2011 to 30 September 2011
07 Nov 2011 AP01 Appointment of Mr Nicholas John Cross as a director