- Company Overview for PRISM ENERGY LIMITED (SC522216)
- Filing history for PRISM ENERGY LIMITED (SC522216)
- People for PRISM ENERGY LIMITED (SC522216)
- More for PRISM ENERGY LIMITED (SC522216)
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 | CS01 | Confirmation statement made on 16 December 2024 with no updates | |
10 Dec 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
29 Apr 2024 | AD01 | Registered office address changed from 25 Rubislaw Terrace Aberdeen AB10 1XE Scotland to 1 Albyn Terrace Aberdeen AB10 1YP on 29 April 2024 | |
05 Jan 2024 | AA | Total exemption full accounts made up to 31 March 2023 | |
18 Dec 2023 | CS01 | Confirmation statement made on 16 December 2023 with no updates | |
23 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
16 Dec 2022 | PSC04 | Change of details for Mr Andrew Neil Sutherland as a person with significant control on 15 December 2022 | |
16 Dec 2022 | CS01 | Confirmation statement made on 16 December 2022 with updates | |
16 Dec 2022 | PSC01 | Notification of Lindsay Claire Sutherland as a person with significant control on 15 December 2022 | |
16 Dec 2022 | PSC04 | Change of details for Mr Andrew Neil Sutherland as a person with significant control on 15 December 2022 | |
12 Dec 2022 | CS01 | Confirmation statement made on 9 December 2022 with updates | |
04 Aug 2022 | AD01 | Registered office address changed from Suite 2.23, H1 Building Hill of Rubislaw Anderson Drive Aberdeen AB15 6BL Scotland to 25 Rubislaw Terrace Aberdeen AB10 1XE on 4 August 2022 | |
24 Mar 2022 | AP01 | Appointment of Mrs Lindsay Sutherland as a director on 24 March 2022 | |
21 Mar 2022 | AA | Total exemption full accounts made up to 31 March 2021 | |
09 Dec 2021 | CS01 | Confirmation statement made on 9 December 2021 with no updates | |
14 Jun 2021 | AD01 | Registered office address changed from Unit 3/2 Deemouth Business Centre South Esplanade East Aberdeen AB11 9PB Scotland to Suite 2.23, H1 Building Hill of Rubislaw Anderson Drive Aberdeen AB15 6BL on 14 June 2021 | |
31 Mar 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
23 Mar 2021 | CS01 | Confirmation statement made on 9 December 2020 with no updates | |
27 Dec 2019 | AA | Micro company accounts made up to 31 March 2019 | |
19 Dec 2019 | CS01 | Confirmation statement made on 9 December 2019 with no updates | |
17 Feb 2019 | AA | Accounts for a dormant company made up to 31 March 2018 | |
17 Feb 2019 | CS01 | Confirmation statement made on 9 December 2018 with no updates | |
04 Feb 2018 | CS01 | Confirmation statement made on 9 December 2017 with no updates | |
17 Sep 2017 | AD01 | Registered office address changed from 11 Chapel Street Aberdeen AB10 1SQ Scotland to Unit 3/2 Deemouth Business Centre South Esplanade East Aberdeen AB11 9PB on 17 September 2017 | |
07 Sep 2017 | AA | Accounts for a dormant company made up to 31 March 2017 |