- Company Overview for PRISM POWER LTD (04858593)
- Filing history for PRISM POWER LTD (04858593)
- People for PRISM POWER LTD (04858593)
- Charges for PRISM POWER LTD (04858593)
- More for PRISM POWER LTD (04858593)
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) |
---|---|---|---|
22 Aug 2012 | CH01 | Director's details changed for Andrew Mark Tavinor on 22 August 2012 | |
22 Aug 2012 | AA | Accounts for a small company made up to 30 November 2011 | |
17 Feb 2012 | AA01 | Previous accounting period shortened from 31 December 2011 to 30 November 2011 | |
07 Oct 2011 | CH03 | Secretary's details changed for Richard Hogg on 1 October 2011 | |
05 Oct 2011 | AA | Accounts for a small company made up to 31 December 2010 | |
21 Sep 2011 | CH01 | Director's details changed for Andrew Mark Tavinor on 1 September 2011 | |
01 Sep 2011 | AR01 | Annual return made up to 1 August 2011 with full list of shareholders | |
12 May 2011 | TM01 | Termination of appointment of Ian Bitterlin as a director | |
18 Nov 2010 | TM01 | Termination of appointment of Dean Crook as a director | |
03 Oct 2010 | AA | Accounts for a small company made up to 31 December 2009 | |
03 Sep 2010 | AR01 | Annual return made up to 1 August 2010 with full list of shareholders | |
11 Sep 2009 | 363a | Return made up to 01/08/09; full list of members | |
24 Jun 2009 | AA | Accounts for a small company made up to 31 December 2008 | |
09 Apr 2009 | 287 | Registered office changed on 09/04/2009 from, c/o hillier hopkins LLP, 64 clarendon road, watford, hertfordshire, WD17 1DA | |
12 Mar 2009 | 287 | Registered office changed on 12/03/2009 from, 34 greenhill crescent, watford business park, watford, herts, WD18 8JU | |
18 Feb 2009 | 287 | Registered office changed on 18/02/2009 from, c/o hillier hopkins LLP, 64 clarendon road, watford, WD17 1DA | |
25 Sep 2008 | 288a | Director appointed ian francois bitterlin | |
12 Sep 2008 | AA | Accounts for a small company made up to 31 December 2007 | |
09 Sep 2008 | 395 | Particulars of a mortgage or charge / charge no: 4 | |
21 Aug 2008 | 363a | Return made up to 01/08/08; full list of members | |
28 Feb 2008 | 288a | Director appointed dean karl crook | |
04 Jan 2008 | 395 | Particulars of mortgage/charge | |
15 Oct 2007 | 288b | Director resigned | |
04 Oct 2007 | 288b | Director resigned | |
19 Sep 2007 | 363a | Return made up to 01/08/07; full list of members |