Advanced company searchLink opens in new window

PRISM BUILDING SERVICES LIMITED

Company number 03929772

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)
12 May 2014 AA Total exemption full accounts made up to 31 January 2014
31 Jan 2014 AR01 Annual return made up to 21 January 2014 with full list of shareholders
Statement of capital on 2014-01-31
  • GBP 300
16 Oct 2013 AA Total exemption full accounts made up to 31 January 2013
01 Feb 2013 AR01 Annual return made up to 21 January 2013 with full list of shareholders
25 Oct 2012 AA Total exemption full accounts made up to 31 January 2012
10 Feb 2012 AR01 Annual return made up to 21 January 2012 with full list of shareholders
02 Nov 2011 AA Total exemption full accounts made up to 31 January 2011
10 Feb 2011 AR01 Annual return made up to 21 January 2011 with full list of shareholders
10 Feb 2011 AD01 Registered office address changed from 4 Hendon Grove Epsom Surrey KT19 7LH on 10 February 2011
10 Feb 2011 TM02 Termination of appointment of Samantha Lanchbury as a secretary
02 Nov 2010 AA01 Current accounting period shortened from 28 February 2011 to 31 January 2011
01 Nov 2010 AA Total exemption full accounts made up to 28 February 2010
19 Mar 2010 AR01 Annual return made up to 21 February 2010 with full list of shareholders
19 Mar 2010 CH01 Director's details changed for Samantha Savigar on 19 March 2010
11 Dec 2009 AA Total exemption full accounts made up to 28 February 2009
28 Feb 2009 363a Return made up to 21/02/09; full list of members
04 Feb 2009 AA Total exemption small company accounts made up to 28 February 2008
10 Mar 2008 363a Return made up to 21/02/08; full list of members
09 Jan 2008 AA Total exemption full accounts made up to 28 February 2007
15 Oct 2007 88(2)R Ad 03/08/07--------- £ si 1@1=1 £ ic 100/101
28 Sep 2007 123 Nc inc already adjusted 03/08/07
28 Sep 2007 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES04 ‐ Resolution of increasing authorised share capital
27 Sep 2007 288a New director appointed
21 Sep 2007 CERTNM Company name changed pile it high LTD\certificate issued on 21/09/07
13 Mar 2007 363a Return made up to 21/02/07; full list of members