Advanced company searchLink opens in new window

PRESTIGE CAPITAL SERVICES LIMITED

Company number 06277530

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)
19 Dec 2016 CH03 Secretary's details changed for Mr Graham Philip May on 12 December 2016
19 Dec 2016 CH01 Director's details changed for Ms Deborah Ann Hardy on 12 December 2016
19 Dec 2016 CH01 Director's details changed for Mr David Anthony Bryan Curling on 12 December 2016
18 Sep 2016 AA Full accounts made up to 31 December 2015
20 Jun 2016 AR01 Annual return made up to 12 June 2016 with full list of shareholders
Statement of capital on 2016-06-20
  • GBP 1,000
01 Jul 2015 AR01 Annual return made up to 12 June 2015 with full list of shareholders
Statement of capital on 2015-07-01
  • GBP 1,000
23 Jun 2015 AA Full accounts made up to 31 December 2014
13 Jun 2014 AR01 Annual return made up to 12 June 2014 with full list of shareholders
Statement of capital on 2014-06-13
  • GBP 1,000
30 Apr 2014 AA Full accounts made up to 31 December 2013
06 Mar 2014 AA01 Previous accounting period extended from 30 December 2013 to 31 December 2013
09 Jan 2014 TM01 Termination of appointment of Nicholas Wride as a director
05 Jul 2013 AR01 Annual return made up to 12 June 2013 with full list of shareholders
24 Jun 2013 AA Full accounts made up to 30 December 2012
10 Dec 2012 RESOLUTIONS Resolutions
  • RES13 ‐ Approva of buy back arrangement re pref shareholders 19/11/2012
10 Dec 2012 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
10 Dec 2012 SH06 Cancellation of shares. Statement of capital on 10 December 2012
  • GBP 1,000.00
10 Dec 2012 SH03 Purchase of own shares.
04 Oct 2012 TM01 Termination of appointment of Garret Wellesley as a director
16 Jul 2012 AR01 Annual return made up to 12 June 2012 with full list of shareholders
18 May 2012 AA Full accounts made up to 30 December 2011
07 Mar 2012 SH01 Statement of capital following an allotment of shares on 6 October 2011
  • GBP 11,000
07 Mar 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
07 Nov 2011 TM01 Termination of appointment of Craig Reeves as a director
25 Jul 2011 AR01 Annual return made up to 12 June 2011 with full list of shareholders
28 Apr 2011 AA Full accounts made up to 30 December 2010