Advanced company searchLink opens in new window

PRESTIGE CAR SERVICE (PCS) LIMITED

Company number 06096425

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)
13 Aug 2024 AA Total exemption full accounts made up to 31 March 2024
21 Feb 2024 CS01 Confirmation statement made on 11 February 2024 with updates
03 Aug 2023 AA Total exemption full accounts made up to 31 March 2023
28 Feb 2023 CS01 Confirmation statement made on 11 February 2023 with updates
31 Oct 2022 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Rights of ordinary a and ordinary b shares/the share transfer agreement be approved 16/11/2021
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
20 Sep 2022 MA Memorandum and Articles of Association
16 Sep 2022 SH08 Change of share class name or designation
15 Sep 2022 SH10 Particulars of variation of rights attached to shares
14 Sep 2022 SH01 Statement of capital following an allotment of shares on 16 November 2021
  • GBP 150
14 Sep 2022 SH01 Statement of capital following an allotment of shares on 16 November 2021
  • GBP 150
14 Sep 2022 SH01 Statement of capital following an allotment of shares on 16 November 2021
  • GBP 150
27 Jul 2022 AA Total exemption full accounts made up to 31 March 2022
16 Feb 2022 CS01 Confirmation statement made on 11 February 2022 with updates
19 Jul 2021 AA Total exemption full accounts made up to 31 March 2021
26 Feb 2021 PSC04 Change of details for Mr Oliver Stoner as a person with significant control on 6 April 2016
25 Feb 2021 CH01 Director's details changed for Mr Oliver Matthew Rupert Stoner on 25 February 2021
24 Feb 2021 PSC04 Change of details for Mr Oliver Stoner as a person with significant control on 6 April 2016
23 Feb 2021 CH01 Director's details changed for Mr Oliver Matthew Rupert Stoner on 23 February 2021
15 Feb 2021 CS01 Confirmation statement made on 11 February 2021 with updates
01 Jul 2020 AA Total exemption full accounts made up to 31 March 2020
19 Feb 2020 CS01 Confirmation statement made on 11 February 2020 with updates
12 Jun 2019 AA Total exemption full accounts made up to 31 March 2019
25 Feb 2019 CS01 Confirmation statement made on 11 February 2019 with updates
12 Oct 2018 SH01 Statement of capital following an allotment of shares on 1 September 2018
  • GBP 130
03 Oct 2018 AA Total exemption full accounts made up to 31 March 2018