- Company Overview for PRISM WINDOW CLEANERS LIMITED (04805671)
- Filing history for PRISM WINDOW CLEANERS LIMITED (04805671)
- People for PRISM WINDOW CLEANERS LIMITED (04805671)
- More for PRISM WINDOW CLEANERS LIMITED (04805671)
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) |
---|---|---|---|
31 Jul 2025 | AA | Micro company accounts made up to 31 July 2024 | |
23 Jun 2025 | CS01 | Confirmation statement made on 18 June 2025 with no updates | |
30 Jul 2024 | AA | Micro company accounts made up to 31 July 2023 | |
18 Jun 2024 | CS01 | Confirmation statement made on 18 June 2024 with no updates | |
07 May 2024 | AD01 | Registered office address changed from No 6 No 6 Collyers Cottage Lickfold Petworth West Sussex GU18 9DT England to 6 Collyers Cottages Lickfold Petworth West Sussex GU28 9DT on 7 May 2024 | |
21 Jun 2023 | CS01 | Confirmation statement made on 20 June 2023 with no updates | |
26 Apr 2023 | AA | Micro company accounts made up to 31 July 2022 | |
20 Jun 2022 | CS01 | Confirmation statement made on 20 June 2022 with no updates | |
08 Apr 2022 | AA | Micro company accounts made up to 31 July 2021 | |
26 Jan 2022 | AD01 | Registered office address changed from Warren Bottom Hilltop Cocking Midhurst GU29 0HT England to No 6 No 6 Collyers Cottage Lickfold Petworth West Sussex GU18 9DT on 26 January 2022 | |
17 Jan 2022 | AD01 | Registered office address changed from 4 Rowanden Court Chichester Drive East Saltdean Brighton BN2 8LW England to Warren Bottom Hilltop Cocking Midhurst GU29 0HT on 17 January 2022 | |
07 Jul 2021 | CS01 | Confirmation statement made on 20 June 2021 with no updates | |
28 Jun 2021 | CH03 | Secretary's details changed for Miss Mari Scholes on 16 June 2021 | |
28 Jun 2021 | CH03 | Secretary's details changed for Miss Mari Scholes on 16 June 2021 | |
10 Jun 2021 | AD01 | Registered office address changed from Cobwebs West Hill Elstead Godalming Surrey GU8 6DQ to 4 Rowanden Court Chichester Drive East Saltdean Brighton BN2 8LW on 10 June 2021 | |
28 Apr 2021 | AA | Micro company accounts made up to 31 July 2020 | |
25 Oct 2020 | AA | Micro company accounts made up to 31 July 2019 | |
16 Jul 2020 | CS01 | Confirmation statement made on 20 June 2020 with no updates | |
29 Aug 2019 | CS01 | Confirmation statement made on 20 June 2019 with no updates | |
11 Apr 2019 | AA | Micro company accounts made up to 31 July 2018 | |
26 Jun 2018 | CS01 | Confirmation statement made on 20 June 2018 with no updates | |
25 Apr 2018 | AA | Micro company accounts made up to 31 July 2017 | |
30 Jun 2017 | CS01 | Confirmation statement made on 20 June 2017 with no updates | |
30 Jun 2017 | PSC01 | Notification of Dean Anthony Atkins as a person with significant control on 6 April 2016 | |
22 Apr 2017 | AA | Micro company accounts made up to 31 July 2016 |