PRESTIGE SYSTEMS LIMITED - CALNE


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Gazette. Gazette dissolved liquidation. 2019-06-06 View Report
Insolvency. Liquidation voluntary members return of final meeting. 2019-03-06 View Report
Insolvency. Liquidation voluntary declaration of solvency. 2018-04-11 View Report
Insolvency. Liquidation voluntary appointment of liquidator. 2018-04-11 View Report
Resolution. Description: Resolutions. 2018-04-11 View Report
Capital. Description: Statement by Directors. 2018-03-07 View Report
Capital. Capital statement capital company with date currency figure. 2018-03-07 View Report
Insolvency. Description: Solvency Statement dated 01/03/18. 2018-03-07 View Report
Resolution. Description: Resolutions. 2018-03-07 View Report
Address. Old address: 2 Constable Crescent London N15 4QZ England. Change date: 2018-01-15. New address: 6 Stanier Road Calne SN11 9PX. 2018-01-15 View Report
Confirmation statement. Statement with updates. 2018-01-15 View Report
Persons with significant control. Psc name: Prestige Technology Solutions Limited. Change date: 2017-05-25. 2018-01-15 View Report
Address. New address: Tower Bridge House St Katharine's Way London E1W 1AA. 2018-01-15 View Report
Address. New address: Tower Bridge House St Katharine's Way London E1W 1AA. 2018-01-15 View Report
Accounts. Change account reference date company previous shortened. 2017-12-21 View Report
Mortgage. Charge number: 2. 2017-08-09 View Report
Mortgage. Charge number: 3. 2017-08-09 View Report
Officers. Change date: 2017-06-15. Officer name: Mr Evan Kenty. 2017-08-04 View Report
Mortgage. Charge number: 4. 2017-07-13 View Report
Auditors. Auditors resignation company. 2017-05-24 View Report
Officers. Appointment date: 2017-05-12. Officer name: Mr Evan Kenty. 2017-05-22 View Report
Officers. Appointment date: 2017-05-12. Officer name: Mr Christopher Adams. 2017-05-22 View Report
Accounts. Change account reference date company current shortened. 2017-05-22 View Report
Address. New address: 2 Constable Crescent London N15 4QZ. Old address: 3 Topaz Business Park Birmingham Road Bromsgrove Worcestershire B61 0GD. Change date: 2017-05-22. 2017-05-22 View Report
Officers. Termination date: 2017-05-12. Officer name: Mark Anthony Jones. 2017-05-22 View Report
Officers. Termination date: 2017-05-12. Officer name: Elaine Dorothy Ann Dawson. 2017-05-22 View Report
Officers. Termination date: 2017-05-12. Officer name: John Adrian Dawson. 2017-05-22 View Report
Officers. Termination date: 2017-05-12. Officer name: James Peter Coyle. 2017-05-22 View Report
Officers. Officer name: Roy Irish. Termination date: 2017-05-12. 2017-05-22 View Report
Confirmation statement. Statement with updates. 2017-02-03 View Report
Accounts. Accounts type small. 2016-07-08 View Report
Annual return. With made up date full list shareholders. 2016-01-10 View Report
Accounts. Accounts type small. 2015-06-23 View Report
Annual return. With made up date full list shareholders. 2015-01-11 View Report
Accounts. Accounts type small. 2014-09-05 View Report
Address. Change date: 2014-05-30. Old address: 3 3 Topaz Business Park Birmingham Road Bromsgrove Worcestershire B61 0GD Great Britain. 2014-05-30 View Report
Address. Change date: 2014-05-30. Old address: Lygon Court Hereward Rise Halesowen West Midlands B62 8AN. 2014-05-30 View Report
Annual return. With made up date full list shareholders. 2014-01-14 View Report
Accounts. Accounts type small. 2013-10-28 View Report
Annual return. With made up date full list shareholders. 2013-01-07 View Report
Officers. Officer name: Mr Roy Irish. 2013-01-06 View Report
Officers. Officer name: Keith Grainger. 2013-01-06 View Report
Accounts. Accounts type small. 2012-11-13 View Report
Mortgage. Description: Particulars of a mortgage or charge / charge no: 4. 2012-07-10 View Report
Annual return. With made up date full list shareholders. 2012-01-03 View Report
Officers. Change date: 2011-10-12. Officer name: Mark Anthony Jones. 2011-10-12 View Report
Accounts. Accounts type small. 2011-08-23 View Report
Annual return. With made up date full list shareholders. 2011-01-06 View Report
Officers. Officer name: Mrs Elaine Dorothy Ann Dawson. Change date: 2011-01-06. 2011-01-06 View Report
Accounts. Accounts type small. 2010-10-27 View Report