Advanced company searchLink opens in new window

PRS 1 LIMITED

Company number 03565652

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)
05 Jun 2002 363s Return made up to 18/05/02; full list of members
31 Jul 2001 AA Full accounts made up to 31 December 2000
07 Jun 2001 363s Return made up to 18/05/01; full list of members
31 Oct 2000 288b Director resigned
13 Jul 2000 AA Full accounts made up to 31 December 1999
24 May 2000 363s Return made up to 18/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
06 Aug 1999 AA Full accounts made up to 31 December 1998
25 May 1999 363s Return made up to 18/05/99; full list of members
16 Jul 1998 MEM/ARTS Memorandum and Articles of Association
16 Jul 1998 288b Director resigned
16 Jul 1998 288b Director resigned
16 Jul 1998 288a New director appointed
16 Jul 1998 288a New director appointed
16 Jul 1998 288a New secretary appointed;new director appointed
16 Jul 1998 288a New director appointed
16 Jul 1998 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
16 Jul 1998 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
16 Jul 1998 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
16 Jul 1998 225 Accounting reference date shortened from 31/05/99 to 31/12/98
16 Jul 1998 287 Registered office changed on 16/07/98 from: 200 aldersgate street london EC1A 4JJ
16 Jul 1998 288b Secretary resigned
06 Jul 1998 CERTNM Company name changed oxenhill LIMITED\certificate issued on 06/07/98
18 May 1998 NEWINC Incorporation