- Company Overview for PRISM TRAFFIC ENGINEERING LTD (06793153)
- Filing history for PRISM TRAFFIC ENGINEERING LTD (06793153)
- People for PRISM TRAFFIC ENGINEERING LTD (06793153)
- More for PRISM TRAFFIC ENGINEERING LTD (06793153)
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) |
---|---|---|---|
28 Jan 2024 | CS01 | Confirmation statement made on 15 January 2024 with no updates | |
17 Dec 2023 | AA | Micro company accounts made up to 31 March 2023 | |
15 Jan 2023 | CS01 | Confirmation statement made on 15 January 2023 with no updates | |
11 Nov 2022 | AA | Micro company accounts made up to 31 March 2022 | |
01 Feb 2022 | CS01 | Confirmation statement made on 15 January 2022 with no updates | |
12 Dec 2021 | AA | Micro company accounts made up to 31 March 2021 | |
23 Jan 2021 | CH01 | Director's details changed for Mr Jason Garey on 1 December 2020 | |
23 Jan 2021 | CS01 | Confirmation statement made on 15 January 2021 with no updates | |
31 Dec 2020 | AA | Micro company accounts made up to 31 March 2020 | |
28 Jan 2020 | CS01 | Confirmation statement made on 15 January 2020 with no updates | |
19 Dec 2019 | AA | Micro company accounts made up to 31 March 2019 | |
03 Dec 2019 | AD01 | Registered office address changed from 14 Aconbury Close Webheath Redditch Worcestershire United Kingdom to 14 Aconbury Close Webheath Redditch B97 5UL on 3 December 2019 | |
16 Jan 2019 | AD01 | Registered office address changed from 14 14 Aconbury Close Webheath Redditch Worcestershire B97 5UL United Kingdom to 14 Aconbury Close Webheath Redditch Worcestershire on 16 January 2019 | |
15 Jan 2019 | CS01 | Confirmation statement made on 15 January 2019 with no updates | |
30 Dec 2018 | AA | Micro company accounts made up to 31 March 2018 | |
12 Nov 2018 | AD01 | Registered office address changed from 14 Aconbury Close, Redditch Worcestershire B97 5UL England to 14 14 Aconbury Close Webheath Redditch Worcestershire B97 5UL on 12 November 2018 | |
11 Nov 2018 | AD01 | Registered office address changed from 46 Ashdale Drive Hollywood Birmingham B14 4TU to 14 Aconbury Close, Redditch Worcestershire B97 5UL on 11 November 2018 | |
20 Jan 2018 | CS01 | Confirmation statement made on 16 January 2018 with no updates | |
28 Dec 2017 | AA | Micro company accounts made up to 31 March 2017 | |
28 Jan 2017 | CS01 | Confirmation statement made on 16 January 2017 with updates | |
14 Dec 2016 | RP04AR01 | Second filing of the annual return made up to 16 January 2016 | |
02 Dec 2016 | AA | Micro company accounts made up to 31 March 2016 | |
05 Feb 2016 | SH01 |
Statement of capital following an allotment of shares on 1 September 2015
|
|
21 Jan 2016 | AR01 |
Annual return
Statement of capital on 2016-01-21
Statement of capital on 2016-12-14
|
|
17 Dec 2015 | AA | Micro company accounts made up to 31 March 2015 |