PRISM CHEMICALS LIMITED - RUNCORN


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

Description Filing date
Accounts. Accounts type small. 2023-11-21 View Report
Confirmation statement. Statement with no updates. 2023-11-20 View Report
Mortgage. Charge number: 6. 2023-04-12 View Report
Officers. Officer name: Mrs Anita O'malley. Appointment date: 2023-02-01. 2023-02-10 View Report
Officers. Officer name: Mrs Anita O'malley. Appointment date: 2023-02-01. 2023-02-10 View Report
Officers. Officer name: Colin Richard Boyle. Termination date: 2023-02-01. 2023-02-10 View Report
Confirmation statement. Statement with no updates. 2022-11-01 View Report
Accounts. Accounts type small. 2022-10-19 View Report
Confirmation statement. Statement with no updates. 2021-11-04 View Report
Accounts. Accounts type small. 2021-10-27 View Report
Officers. Appointment date: 2021-06-01. Officer name: Mrs Liran Maller. 2021-06-28 View Report
Officers. Termination date: 2021-06-08. Officer name: Brian Robert Perry. 2021-06-11 View Report
Confirmation statement. Statement with no updates. 2020-11-10 View Report
Accounts. Accounts type small. 2020-11-06 View Report
Confirmation statement. Statement with no updates. 2019-11-11 View Report
Accounts. Accounts type small. 2019-10-16 View Report
Confirmation statement. Statement with no updates. 2018-11-28 View Report
Officers. Change date: 2018-11-26. Officer name: Mr David Robert John Dalton. 2018-11-27 View Report
Officers. Change date: 2018-11-26. Officer name: Mr Colin Richard Boyle. 2018-11-27 View Report
Officers. Officer name: Mr Mordechai Kessler. Change date: 2018-11-25. 2018-11-27 View Report
Officers. Officer name: Mr Mordechai Kessler. Change date: 2018-11-25. 2018-11-27 View Report
Persons with significant control. Change date: 2018-11-25. Psc name: Mr Mordechai Kessler. 2018-11-27 View Report
Persons with significant control. Change date: 2018-11-25. Psc name: Mr Mordechai Kessler. 2018-11-27 View Report
Officers. Change date: 2018-11-25. Officer name: Mr Mordechai Kessler. 2018-11-26 View Report
Persons with significant control. Change date: 2018-11-25. Psc name: Mr Mordechai Kessler. 2018-11-26 View Report
Address. Change date: 2018-10-11. New address: 2M House Sutton Quays Business Park Clifton Road, Sutton Weaver Runcorn Cheshire WA7 3EH. Old address: C/O Banner Chemicals Ltd Hampton Court, Manor Park Runcorn Cheshire WA7 1TU. 2018-10-11 View Report
Accounts. Accounts type small. 2018-10-10 View Report
Accounts. Accounts type small. 2017-11-15 View Report
Confirmation statement. Statement with no updates. 2017-11-01 View Report
Confirmation statement. Statement with updates. 2016-11-01 View Report
Officers. Officer name: Mr Colin Richard Boyle. Change date: 2016-09-30. 2016-09-30 View Report
Officers. Change date: 2016-09-30. Officer name: Mr Mordechai Kessler. 2016-09-30 View Report
Officers. Change date: 2016-09-30. Officer name: Mr David Robert John Dalton. 2016-09-30 View Report
Accounts. Accounts type full. 2016-09-27 View Report
Annual return. With made up date full list shareholders. 2015-11-18 View Report
Accounts. Accounts type full. 2015-10-06 View Report
Annual return. With made up date full list shareholders. 2014-10-31 View Report
Accounts. Accounts type full. 2014-09-30 View Report
Annual return. With made up date full list shareholders. 2013-11-22 View Report
Officers. Officer name: Mr Brian Robert Perry. 2013-10-31 View Report
Officers. Officer name: Ian Fletcher. 2013-10-31 View Report
Accounts. Accounts type full. 2013-09-30 View Report
Annual return. With made up date full list shareholders. 2012-10-30 View Report
Accounts. Accounts type full. 2012-09-18 View Report
Officers. Officer name: Ieuan Thomas. 2012-03-08 View Report
Mortgage. Description: Particulars of a mortgage or charge / charge no: 7. 2012-03-07 View Report
Mortgage. Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4. 2012-03-05 View Report
Mortgage. Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5. 2012-03-05 View Report
Mortgage. Description: Particulars of a mortgage or charge / charge no: 6. 2012-02-28 View Report
Annual return. With made up date full list shareholders. 2011-11-16 View Report