Advanced company searchLink opens in new window

PRESTEC UK LIMITED

Company number 03875025

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)
03 Dec 2015 AR01 Annual return made up to 11 November 2015 with full list of shareholders
Statement of capital on 2015-12-03
  • GBP 1,000
02 Dec 2015 AD01 Registered office address changed from 168 Birmingham Road Shenstone Wood End Lichfield Staffordshire WS14 0NX to Unit a Ryknild Street Barton Turn Burton-on-Trent Staffordshire DE13 8EB on 2 December 2015
22 Sep 2015 AA Total exemption small company accounts made up to 31 January 2015
07 Dec 2014 AR01 Annual return made up to 11 November 2014 with full list of shareholders
Statement of capital on 2014-12-07
  • GBP 1,000
15 Jul 2014 AA Total exemption small company accounts made up to 31 January 2014
26 Nov 2013 AR01 Annual return made up to 11 November 2013 with full list of shareholders
Statement of capital on 2013-11-26
  • GBP 1,000
21 May 2013 AA Total exemption small company accounts made up to 31 January 2013
16 Nov 2012 AR01 Annual return made up to 11 November 2012 with full list of shareholders
18 Jul 2012 AA Accounts for a small company made up to 31 January 2012
16 Jan 2012 TM01 Termination of appointment of Alyson Hewlett as a director
16 Jan 2012 AP03 Appointment of Mrs Alyson Jane Hewlett as a secretary
16 Jan 2012 TM02 Termination of appointment of David Lissaman as a secretary
09 Jan 2012 AA01 Current accounting period shortened from 31 July 2012 to 31 January 2012
22 Dec 2011 AA Total exemption small company accounts made up to 31 July 2011
30 Nov 2011 AR01 Annual return made up to 11 November 2011 with full list of shareholders
05 Oct 2011 AA01 Previous accounting period extended from 31 January 2011 to 31 July 2011
16 Nov 2010 AR01 Annual return made up to 11 November 2010 with full list of shareholders
01 Nov 2010 AA Total exemption small company accounts made up to 31 January 2010
02 Oct 2010 MG01 Particulars of a mortgage or charge / charge no: 5
07 Jan 2010 AA Total exemption small company accounts made up to 31 January 2009
15 Dec 2009 AR01 Annual return made up to 11 November 2009 with full list of shareholders
15 Dec 2009 CH01 Director's details changed for David Neil Hewlett on 11 November 2009
15 Dec 2009 CH01 Director's details changed for Alyson Jane Hewlett on 11 November 2009
25 Mar 2009 88(2) Ad 31/01/09\gbp si 998@1=998\gbp ic 2/1000\
25 Mar 2009 123 Nc inc already adjusted 31/01/09