Advanced company searchLink opens in new window

PRISMO ROAD MARKINGS LIMITED

Company number 05906228

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 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
  • ANNOTATION Part Admin Removed Pages containing unnecessary material in the annual accounts were administratively removed on 18/05/2016
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
  • GBP 1
24 Mar 2015 TM02 Termination of appointment of Pinsent Masons Secretarial Limited as a secretary on 24 February 2015