- Company Overview for PRM GREEN TECHNOLOGIES LIMITED (06831372)
- Filing history for PRM GREEN TECHNOLOGIES LIMITED (06831372)
- People for PRM GREEN TECHNOLOGIES LIMITED (06831372)
- More for PRM GREEN TECHNOLOGIES LIMITED (06831372)
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) |
---|---|---|---|
18 Nov 2022 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/21 | |
05 Oct 2022 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/21 | |
05 Oct 2022 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/21 | |
28 Feb 2022 | CS01 | Confirmation statement made on 26 February 2022 with updates | |
09 Nov 2021 | AP01 | Appointment of Ms Penelope Jane Valbonesi as a director on 3 November 2021 | |
19 Aug 2021 | MA | Memorandum and Articles of Association | |
19 Aug 2021 | RESOLUTIONS |
Resolutions
|
|
10 Aug 2021 | PSC05 | Change of details for Restore Technology Limited as a person with significant control on 9 August 2021 | |
10 Aug 2021 | AP03 | Appointment of Ms Sarah Waudby as a secretary on 9 August 2021 | |
10 Aug 2021 | AP01 | Appointment of Mr Neil James Ritchie as a director on 9 August 2021 | |
10 Aug 2021 | AP01 | Appointment of Mr Charles Edward Bligh as a director on 9 August 2021 | |
10 Aug 2021 | TM01 | Termination of appointment of Paul Bryan Mullett as a director on 9 August 2021 | |
10 Aug 2021 | TM01 | Termination of appointment of Timothy George Hawkins as a director on 9 August 2021 | |
10 Aug 2021 | PSC07 | Cessation of Paul Bryan Mullett as a person with significant control on 9 August 2021 | |
10 Aug 2021 | PSC02 | Notification of Restore Technology Limited as a person with significant control on 9 August 2021 | |
10 Aug 2021 | PSC07 | Cessation of Timothy George Hawkins as a person with significant control on 9 August 2021 | |
10 Aug 2021 | AD01 | Registered office address changed from 16a Watling Street Business Park Watling Street Cannock Staffordshire WS11 9XG to Cardington Point Telford Way Bedford MK42 0PQ on 10 August 2021 | |
10 Aug 2021 | AA01 | Current accounting period shortened from 31 March 2022 to 31 December 2021 | |
24 Jun 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
17 Mar 2021 | CS01 | Confirmation statement made on 26 February 2021 with no updates | |
21 Dec 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
24 Mar 2020 | CS01 | Confirmation statement made on 26 February 2020 with no updates | |
19 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
28 Oct 2019 | PSC04 | Change of details for Mr Paul Bryan Mullett as a person with significant control on 18 October 2019 | |
28 Oct 2019 | CH01 | Director's details changed for Mr Paul Bryan Mullett on 18 October 2019 |