- Company Overview for PRESTONCONSULTANCIES LIMITED (08928470)
- Filing history for PRESTONCONSULTANCIES LIMITED (08928470)
- People for PRESTONCONSULTANCIES LIMITED (08928470)
- More for PRESTONCONSULTANCIES LIMITED (08928470)
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) |
---|---|---|---|
17 Dec 2024 | AA | Micro company accounts made up to 31 March 2024 | |
29 Nov 2024 | TM01 | Termination of appointment of Andrea Jayne Preston as a director on 28 November 2024 | |
13 Mar 2024 | CS01 | Confirmation statement made on 7 March 2024 with no updates | |
16 Dec 2023 | AA | Micro company accounts made up to 31 March 2023 | |
22 Mar 2023 | AP01 | Appointment of Mrs Andrea Jayne Preston as a director on 22 March 2023 | |
08 Mar 2023 | CS01 | Confirmation statement made on 7 March 2023 with no updates | |
21 Jun 2022 | AA | Micro company accounts made up to 31 March 2022 | |
17 Mar 2022 | CS01 | Confirmation statement made on 7 March 2022 with no updates | |
24 Dec 2021 | AA | Accounts for a dormant company made up to 31 March 2021 | |
12 Apr 2021 | CS01 | Confirmation statement made on 7 March 2021 with updates | |
22 Feb 2021 | AA | Micro company accounts made up to 31 March 2020 | |
22 Apr 2020 | CS01 | Confirmation statement made on 7 March 2020 with no updates | |
16 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
11 Mar 2019 | CS01 | Confirmation statement made on 7 March 2019 with no updates | |
07 Nov 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
29 Mar 2018 | CS01 | Confirmation statement made on 7 March 2018 with no updates | |
20 Mar 2018 | PSC01 | Notification of Steven Matthew Preston as a person with significant control on 6 March 2017 | |
21 May 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
10 Mar 2017 | CS01 | Confirmation statement made on 7 March 2017 with updates | |
01 Aug 2016 | AP01 | Appointment of Steven Matthew Preston as a director | |
30 Jul 2016 | AP01 | Appointment of Mr Steven Matthew Preston as a director on 29 July 2016 | |
30 Jul 2016 | AD01 | Registered office address changed from Cedar Lodge, York Road Shiptonthorpe York YO43 3PH to 71 Middlethorpe Grove York YO24 1LE on 30 July 2016 | |
30 Jul 2016 | TM01 | Termination of appointment of David Andrew Hannam as a director on 29 July 2016 | |
09 May 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
07 Mar 2016 | AR01 |
Annual return made up to 7 March 2016 with full list of shareholders
Statement of capital on 2016-03-07
|