- Company Overview for PRISMTECH HOLDINGS LIMITED (05281474)
- Filing history for PRISMTECH HOLDINGS LIMITED (05281474)
- People for PRISMTECH HOLDINGS LIMITED (05281474)
- Charges for PRISMTECH HOLDINGS LIMITED (05281474)
- More for PRISMTECH HOLDINGS LIMITED (05281474)
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) |
---|---|---|---|
10 Nov 2014 | AR01 |
Annual return made up to 9 November 2014 with full list of shareholders
Statement of capital on 2014-11-10
|
|
09 Oct 2014 | CH01 | Director's details changed for Mr David Charles Cairns of Finavon on 8 October 2014 | |
18 Sep 2014 | AA | Accounts for a small company made up to 30 April 2014 | |
05 Feb 2014 | AA | Accounts for a small company made up to 30 April 2013 | |
03 Jan 2014 | MR04 | Satisfaction of charge 1 in full | |
04 Dec 2013 | AR01 |
Annual return made up to 9 November 2013 with full list of shareholders
Statement of capital on 2013-12-04
|
|
04 Dec 2013 | CH01 | Director's details changed for Stephen John Jennis on 1 June 2013 | |
04 Dec 2013 | CH03 | Secretary's details changed for Philip Wright on 1 June 2013 | |
05 Feb 2013 | AA | Accounts for a small company made up to 30 April 2012 | |
04 Dec 2012 | AR01 | Annual return made up to 9 November 2012 with full list of shareholders | |
08 Feb 2012 | AUD | Auditor's resignation | |
02 Feb 2012 | AA | Total exemption small company accounts made up to 30 April 2011 | |
13 Dec 2011 | AR01 | Annual return made up to 9 November 2011 with full list of shareholders | |
14 Apr 2011 | AA | Full accounts made up to 30 April 2010 | |
06 Dec 2010 | AR01 | Annual return made up to 9 November 2010 with full list of shareholders | |
18 Oct 2010 | CH01 | Director's details changed for Keith Raymond Steele on 4 June 2010 | |
12 Apr 2010 | AA | Full accounts made up to 30 April 2009 | |
08 Jan 2010 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
07 Dec 2009 | AR01 | Annual return made up to 9 November 2009 with full list of shareholders | |
04 Dec 2009 | CH01 | Director's details changed for Stephen John Jennis on 8 November 2009 | |
04 Dec 2009 | CH01 | Director's details changed for Baron of Finavon David Charles Cairns of Finavon on 8 November 2009 | |
04 Dec 2009 | CH01 | Director's details changed for Keith Raymond Steele on 8 November 2009 | |
25 Mar 2009 | 225 | Accounting reference date extended from 31/03/2009 to 30/04/2009 | |
11 Mar 2009 | 363a | Return made up to 09/11/08; full list of members | |
11 Mar 2009 | 288c | Director's change of particulars / keith steele / 01/09/2008 |