- Company Overview for PRS WORLDWIDE LIMITED (08768771)
- Filing history for PRS WORLDWIDE LIMITED (08768771)
- People for PRS WORLDWIDE LIMITED (08768771)
- More for PRS WORLDWIDE LIMITED (08768771)
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) |
---|---|---|---|
15 Nov 2024 | PSC07 | Cessation of Arthur Clifford Jowsey as a person with significant control on 11 October 2024 | |
15 Nov 2024 | TM01 | Termination of appointment of Arthur Clifford Jowsey as a director on 11 October 2024 | |
01 Mar 2024 | CS01 | Confirmation statement made on 29 February 2024 with no updates | |
05 Jan 2024 | AA | Micro company accounts made up to 30 November 2023 | |
26 May 2023 | AA | Micro company accounts made up to 30 November 2022 | |
01 Mar 2023 | CS01 | Confirmation statement made on 28 February 2023 with no updates | |
15 Jun 2022 | AA | Micro company accounts made up to 30 November 2021 | |
02 Mar 2022 | CS01 | Confirmation statement made on 17 February 2022 with no updates | |
01 Jul 2021 | AA | Micro company accounts made up to 30 November 2020 | |
15 Feb 2021 | CS01 | Confirmation statement made on 3 February 2021 with no updates | |
12 Mar 2020 | CS01 | Confirmation statement made on 23 December 2019 with no updates | |
04 Feb 2020 | AA | Micro company accounts made up to 30 November 2019 | |
22 Aug 2019 | AA | Micro company accounts made up to 30 November 2018 | |
17 Jan 2019 | CS01 | Confirmation statement made on 9 December 2018 with no updates | |
22 Aug 2018 | AA | Micro company accounts made up to 30 November 2017 | |
20 Dec 2017 | CS01 | Confirmation statement made on 25 November 2017 with no updates | |
08 Aug 2017 | AA | Total exemption small company accounts made up to 30 November 2016 | |
31 Mar 2017 | AD01 | Registered office address changed from 1st Floor Enterprise House 202-206 Linthorpe Road Middlesbrough Cleveland TS1 3QW to London Park Drive Skelton Industrial Estate Skelton Saltburn by the Sea Cleveland TS12 2LQ on 31 March 2017 | |
25 Nov 2016 | CS01 | Confirmation statement made on 11 November 2016 with updates | |
09 Aug 2016 | AA | Total exemption small company accounts made up to 30 November 2015 | |
09 Dec 2015 | AR01 |
Annual return made up to 11 November 2015 with full list of shareholders
Statement of capital on 2015-12-09
|
|
09 Dec 2015 | AD01 | Registered office address changed from 1st Floor Enterprise House 202-206 Linthorpe Road Middlesbrough Cleveland TS1 3QW England to 1st Floor Enterprise House 202-206 Linthorpe Road Middlesbrough Cleveland TS1 3QW on 9 December 2015 | |
09 Dec 2015 | AD01 | Registered office address changed from Rainbow House Skelton Industrial Estate Skelton-in-Cleveland Saltburn-by-the-Sea Cleveland TS12 2LQ to 1st Floor Enterprise House 202-206 Linthorpe Road Middlesbrough Cleveland TS1 3QW on 9 December 2015 | |
26 Jun 2015 | AA | Accounts for a dormant company made up to 30 November 2014 | |
28 Nov 2014 | AR01 |
Annual return made up to 11 November 2014 with full list of shareholders
Statement of capital on 2014-11-28
|