Advanced company searchLink opens in new window

PRISMAR CONTRACTS LIMITED

Company number 10499261

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)
30 Dec 2024 CS01 Confirmation statement made on 17 November 2024 with no updates
31 Jan 2024 AA Total exemption full accounts made up to 31 March 2023
08 Dec 2023 CS01 Confirmation statement made on 17 November 2023 with no updates
25 Aug 2023 AA01 Previous accounting period extended from 30 November 2022 to 31 March 2023
25 Jul 2023 AD01 Registered office address changed from Franklin House West Street Rochford SS4 1BE England to 63 West Street Rochford SS4 1BE on 25 July 2023
25 Jul 2023 AP01 Appointment of Mr Kevin David Fry as a director on 17 July 2023
31 Mar 2023 CERTNM Company name changed the ld group facilities LTD\certificate issued on 31/03/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-03-27
09 Jan 2023 AD01 Registered office address changed from Third Floor, Suite 2 Parliament Square Hertford SG14 1EZ England to Franklin House West Street Rochford SS4 1BE on 9 January 2023
30 Nov 2022 AA Total exemption full accounts made up to 30 November 2021
17 Nov 2022 CS01 Confirmation statement made on 17 November 2022 with no updates
28 Feb 2022 AA Total exemption full accounts made up to 30 November 2020
07 Jan 2022 CS01 Confirmation statement made on 27 November 2021 with no updates
11 Jan 2021 CS01 Confirmation statement made on 27 November 2020 with no updates
30 Nov 2020 AA Total exemption full accounts made up to 30 November 2019
10 Dec 2019 CS01 Confirmation statement made on 27 November 2019 with updates
30 Aug 2019 AA Total exemption full accounts made up to 30 November 2018
27 Aug 2019 PSC07 Cessation of Tony John Pallant as a person with significant control on 30 April 2019
27 Aug 2019 PSC01 Notification of Lee Joseph Doherty as a person with significant control on 30 April 2019
18 Jun 2019 AD01 Registered office address changed from Unit 306 United House North Road London N7 9DP England to Third Floor, Suite 2 Parliament Square Hertford SG14 1EZ on 18 June 2019
09 May 2019 TM01 Termination of appointment of Tony John Pallant as a director on 30 April 2019
09 May 2019 AP01 Appointment of Mr Lee Doherty as a director on 30 April 2019
02 Jan 2019 CS01 Confirmation statement made on 27 November 2018 with no updates
26 Sep 2018 TM01 Termination of appointment of Tony John Pallant as a director on 15 May 2017
01 Aug 2018 AA Total exemption full accounts made up to 30 November 2017
18 Jan 2018 CS01 Confirmation statement made on 27 November 2017 with updates