Advanced company searchLink opens in new window

PRESTIGE ELECTRICAL SERVICES LIMITED

Company number 06437861

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)
12 Mar 2024 GAZ2 Final Gazette dissolved following liquidation
12 Dec 2023 L64.07 Completion of winding up
15 Nov 2021 COCOMP Order of court to wind up
26 Jul 2021 PSC07 Cessation of Vicky Carter as a person with significant control on 26 July 2021
02 Jul 2021 CS01 Confirmation statement made on 10 May 2021 with no updates
28 Mar 2021 AA Total exemption full accounts made up to 31 March 2020
13 May 2020 CS01 Confirmation statement made on 10 May 2020 with no updates
21 Oct 2019 AA Total exemption full accounts made up to 31 March 2019
27 Jun 2019 CS01 Confirmation statement made on 10 May 2019 with no updates
17 Jan 2019 AD01 Registered office address changed from Room G 1, Tower Lane East Lane Business Park Wembley HA9 7NB England to 48 Stafford Road Ruislip HA4 6PH on 17 January 2019
10 Sep 2018 AA Total exemption full accounts made up to 31 March 2018
10 May 2018 CS01 Confirmation statement made on 10 May 2018 with updates
09 May 2018 CH01 Director's details changed for Mrs Vicky Carter on 9 May 2018
25 Dec 2017 CS01 Confirmation statement made on 27 November 2017 with no updates
05 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
07 Nov 2017 AD01 Registered office address changed from 473 Whippendell Road Watford WD18 7PS England to Room G 1, Tower Lane East Lane Business Park Wembley HA9 7NB on 7 November 2017
15 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
06 Dec 2016 CS01 Confirmation statement made on 27 November 2016 with updates
22 Mar 2016 AD01 Registered office address changed from 27a Maxwell Road Northwood Middlesex HA6 2XY to 473 Whippendell Road Watford WD18 7PS on 22 March 2016
23 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
16 Dec 2015 AR01 Annual return made up to 27 November 2015 with full list of shareholders
Statement of capital on 2015-12-16
  • GBP 100
16 Dec 2015 AP01 Appointment of Mr Lee Carter as a director on 11 December 2015
16 Jan 2015 AA Total exemption small company accounts made up to 31 March 2014
16 Jan 2015 AR01 Annual return made up to 27 November 2014 with full list of shareholders
Statement of capital on 2015-01-16
  • GBP 100
11 Jun 2014 AD01 Registered office address changed from Second Floor Cardiff House Tilling Road London NW2 1LJ on 11 June 2014