Advanced company searchLink opens in new window

PRISMTECH HOLDINGS LIMITED

Company number 05281474

Filter by category

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)
29 Sep 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
07 Apr 2020 GAZ1(A) First Gazette notice for voluntary strike-off
25 Mar 2020 DS01 Application to strike the company off the register
19 Mar 2020 AA Accounts for a small company made up to 31 December 2019
11 Nov 2019 CS01 Confirmation statement made on 9 November 2019 with no updates
21 Aug 2019 AA Accounts for a small company made up to 31 December 2018
12 Nov 2018 CS01 Confirmation statement made on 9 November 2018 with no updates
06 Oct 2018 AA Accounts for a small company made up to 31 December 2017
04 Dec 2017 TM02 Termination of appointment of Philip Wright as a secretary on 4 December 2017
04 Dec 2017 AP03 Appointment of Elizabeth Waters as a secretary on 4 December 2017
16 Nov 2017 CS01 Confirmation statement made on 9 November 2017 with no updates
25 Sep 2017 AA Accounts for a small company made up to 31 December 2016
12 Jun 2017 AD01 Registered office address changed from Prismtech House 5th Avenue Business Park Team Valley Gateshead Tyne & Wear NE11 0NG to The Edge Fifth Avenue Team Valley Gateshead Tyne and Wear NE11 0XA on 12 June 2017
19 Dec 2016 CS01 Confirmation statement made on 9 November 2016 with updates
22 Sep 2016 AA Audited abridged accounts made up to 31 December 2015
04 Feb 2016 AA Full accounts made up to 30 April 2015
21 Jan 2016 AP01 Appointment of Mr Lawrence Ross as a director on 16 December 2015
08 Jan 2016 TM01 Termination of appointment of Stephen John Jennis as a director on 16 December 2015
08 Jan 2016 TM01 Termination of appointment of Keith Raymond Steele as a director on 16 December 2015
08 Jan 2016 TM01 Termination of appointment of David Charles Cairns of Finavon as a director on 16 December 2015
08 Jan 2016 AP02 Appointment of Prismtech Group Limited as a director on 16 December 2015
24 Dec 2015 MR04 Satisfaction of charge 052814740002 in full
17 Dec 2015 AA01 Current accounting period shortened from 30 April 2016 to 31 December 2015
08 Dec 2015 AR01 Annual return made up to 9 November 2015 with full list of shareholders
Statement of capital on 2015-12-08
  • GBP 9,615.19
29 Apr 2015 MR01 Registration of charge 052814740002, created on 24 April 2015