Advanced company searchLink opens in new window

PROMPT PC LIMITED

Company number 04592291

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)
09 Feb 2022 PSC01 Notification of Steven Paul Allan as a person with significant control on 31 January 2022
09 Feb 2022 TM02 Termination of appointment of Jean Constance Eardley as a secretary on 31 January 2022
09 Feb 2022 AP01 Appointment of Mr Daniel David Burford as a director on 31 January 2022
09 Feb 2022 AP01 Appointment of Mr Steven Paul Allan as a director on 31 January 2022
17 Nov 2021 CS01 Confirmation statement made on 15 November 2021 with updates
27 May 2021 AA Micro company accounts made up to 31 March 2021
16 Nov 2020 CS01 Confirmation statement made on 15 November 2020 with updates
16 Oct 2020 AA Micro company accounts made up to 31 March 2020
16 Sep 2020 PSC04 Change of details for Mr Andrew Alan Eardley as a person with significant control on 16 September 2020
16 Sep 2020 PSC04 Change of details for Mrs Jean Constance Eardley as a person with significant control on 16 September 2020
16 Sep 2020 AD01 Registered office address changed from Fenn House Duke Street Stoke-on-Trent ST4 3NR to 5 Sandy Lane Lockley Wood Market Drayton Shropshire TF9 2LY on 16 September 2020
18 Nov 2019 CS01 Confirmation statement made on 15 November 2019 with updates
18 Nov 2019 CH01 Director's details changed for Mr Andrew Eardley on 18 November 2019
18 Nov 2019 PSC04 Change of details for Mr Andrew Alan Eardley as a person with significant control on 18 November 2019
18 Nov 2019 PSC04 Change of details for Mrs Jean Constance Eardley as a person with significant control on 18 November 2019
11 Jul 2019 AA Micro company accounts made up to 31 March 2019
24 Jun 2019 PSC04 Change of details for Mr Andrew Alan Eardley as a person with significant control on 18 June 2019
24 Jun 2019 CH01 Director's details changed for Mr Andrew Eardley on 18 June 2019
24 Jun 2019 PSC04 Change of details for Mrs Jean Constance Eardley as a person with significant control on 18 June 2019
28 Nov 2018 CS01 Confirmation statement made on 15 November 2018 with updates
11 Jul 2018 AA Micro company accounts made up to 31 March 2018
19 Jun 2018 PSC04 Change of details for Mrs Jean Constance Eardley as a person with significant control on 19 June 2018
19 Jun 2018 CH01 Director's details changed for Mr Andrew Eardley on 19 June 2018
19 Jun 2018 PSC04 Change of details for Mr Andrew Alan Eardley as a person with significant control on 19 June 2018
17 Nov 2017 CS01 Confirmation statement made on 15 November 2017 with updates