Advanced company searchLink opens in new window

PRISM POWER LTD

Company number 04858593

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)
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