Advanced company searchLink opens in new window

PRISM NO. 2 LIMITED

Company number 04737222

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 Feb 2016 AD01 Registered office address changed from Basepoint Rivermead Industrial Estate Rivermead Drive Swindon Wiltshire SN5 7EX to 107 Longmead Road Emersons Green Bristol BS16 7FG on 26 February 2016
10 Aug 2015 AA Total exemption small company accounts made up to 31 March 2015
21 Apr 2015 AR01 Annual return made up to 16 April 2015 with full list of shareholders
Statement of capital on 2015-04-21
  • GBP 1
15 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
23 Apr 2014 AR01 Annual return made up to 16 April 2014 with full list of shareholders
Statement of capital on 2014-04-23
  • GBP 1
15 Jul 2013 AA Total exemption small company accounts made up to 31 March 2013
24 Apr 2013 AR01 Annual return made up to 16 April 2013 with full list of shareholders
09 Oct 2012 AA Total exemption small company accounts made up to 31 March 2012
05 May 2012 AR01 Annual return made up to 16 April 2012 with full list of shareholders
04 Oct 2011 AA Total exemption small company accounts made up to 31 March 2011
30 Apr 2011 AR01 Annual return made up to 16 April 2011 with full list of shareholders
08 Jul 2010 AA Total exemption small company accounts made up to 31 March 2010
22 Apr 2010 AR01 Annual return made up to 16 April 2010 with full list of shareholders
22 Apr 2010 AD01 Registered office address changed from Basepoint Rivermead Industrial Estate Rivermead Drive Swindon Wiltshire SN5 7EX England on 22 April 2010
22 Apr 2010 AD02 Register inspection address has been changed
22 Apr 2010 CH01 Director's details changed for Mrs Michelle Ann Barron on 16 April 2010
12 Apr 2010 AD01 Registered office address changed from Pembroke Centre Cheney Manor Industrial Estate Swindon Wiltshire SN2 2PQ on 12 April 2010
24 Sep 2009 AA Total exemption small company accounts made up to 31 March 2009
16 Apr 2009 363a Return made up to 16/04/09; full list of members
26 Sep 2008 AA Total exemption small company accounts made up to 31 March 2008
17 Apr 2008 363a Return made up to 16/04/08; full list of members
17 Apr 2008 287 Registered office changed on 17/04/2008 from pembroke centre, cheney manor estate, swindon wiltshire SN2 2PQ
17 Apr 2008 288c Director's change of particulars / michelle barron / 16/04/2003
26 Jul 2007 AA Total exemption small company accounts made up to 31 March 2007
16 Apr 2007 363a Return made up to 16/04/07; full list of members