- Company Overview for PRISMO ROAD MARKINGS LIMITED (05906228)
- Filing history for PRISMO ROAD MARKINGS LIMITED (05906228)
- People for PRISMO ROAD MARKINGS LIMITED (05906228)
- Charges for PRISMO ROAD MARKINGS LIMITED (05906228)
- More for PRISMO ROAD MARKINGS LIMITED (05906228)
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 Feb 2021 | AP01 | Appointment of Mr Edward Baiden as a director on 23 December 2020 | |
22 Feb 2021 | TM01 | Termination of appointment of Michael Thomas Murren as a director on 23 December 2020 | |
22 Feb 2021 | TM01 | Termination of appointment of Matthew Lewis Soule as a director on 23 December 2020 | |
22 Feb 2021 | TM01 | Termination of appointment of Daniel Louis Lang as a director on 23 December 2020 | |
04 Sep 2020 | AP01 | Appointment of Mr Michael Thomas Murren as a director on 1 March 2019 | |
02 Sep 2020 | CH01 | Director's details changed for Mr Matthew Louis Soule on 2 September 2020 | |
02 Sep 2020 | CH01 | Director's details changed for Mr Matthew Louis Soule on 2 September 2020 | |
02 Sep 2020 | TM01 | Termination of appointment of Robert Steven Vetter as a director on 1 March 2019 | |
17 Aug 2020 | CS01 | Confirmation statement made on 15 August 2020 with no updates | |
17 Aug 2020 | AA | Full accounts made up to 31 December 2019 | |
16 Aug 2019 | CS01 | Confirmation statement made on 15 August 2019 with no updates | |
24 Jun 2019 | AA | Full accounts made up to 31 December 2018 | |
15 Aug 2018 | CS01 | Confirmation statement made on 15 August 2018 with updates | |
09 Jul 2018 | AA | Full accounts made up to 31 December 2017 | |
25 Sep 2017 | AA | Full accounts made up to 31 December 2016 | |
05 Sep 2017 | CS01 | Confirmation statement made on 15 August 2017 with no updates | |
22 Aug 2016 | CS01 | Confirmation statement made on 15 August 2016 with updates | |
27 Apr 2016 | AA |
Full accounts made up to 31 December 2015
|
|
15 Apr 2016 | TM02 | Termination of appointment of Warren Bryce Anderson as a secretary on 1 February 2016 | |
15 Apr 2016 | AP03 | Appointment of Mr Daniel Louis Lang as a secretary on 1 February 2016 | |
14 Apr 2016 | TM01 | Termination of appointment of Warren Bryce Anderson as a director on 1 February 2016 | |
14 Apr 2016 | TM01 | Termination of appointment of John Bryce Anderson as a director on 1 February 2016 | |
09 Oct 2015 | AA | Full accounts made up to 31 December 2014 | |
17 Aug 2015 | AR01 |
Annual return made up to 15 August 2015 with full list of shareholders
Statement of capital on 2015-08-17
|
|
24 Mar 2015 | TM02 | Termination of appointment of Pinsent Masons Secretarial Limited as a secretary on 24 February 2015 |