- Company Overview for PRISM SPECIALIST SERVICES LIMITED (08549086)
- Filing history for PRISM SPECIALIST SERVICES LIMITED (08549086)
- People for PRISM SPECIALIST SERVICES LIMITED (08549086)
- More for PRISM SPECIALIST SERVICES LIMITED (08549086)
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) |
---|---|---|---|
24 Sep 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
09 Jul 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
26 Jun 2019 | DS01 | Application to strike the company off the register | |
15 Feb 2019 | AA | Total exemption full accounts made up to 31 May 2018 | |
13 Jun 2018 | CS01 | Confirmation statement made on 2 June 2018 with updates | |
13 Jun 2018 | PSC01 | Notification of Andrew Robbins as a person with significant control on 6 April 2016 | |
09 Jan 2018 | AA | Total exemption full accounts made up to 31 May 2017 | |
20 Oct 2017 | AD01 | Registered office address changed from 80 Baddow Road Chelmsford Essex CM2 7PJ England to 76-80 Baddow Road Chelmsford Essex CM2 7PJ on 20 October 2017 | |
06 Sep 2017 | AD01 | Registered office address changed from 2nd Floor 43 Broomfield Road Chelmsford Essex CM1 1SY to 80 Baddow Road Chelmsford Essex CM2 7PJ on 6 September 2017 | |
09 Jun 2017 | CS01 | Confirmation statement made on 2 June 2017 with updates | |
17 Feb 2017 | AA | Micro company accounts made up to 31 May 2016 | |
08 Jun 2016 | AR01 |
Annual return made up to 2 June 2016 with full list of shareholders
Statement of capital on 2016-06-08
|
|
26 Feb 2016 | AAMD | Amended total exemption full accounts made up to 31 May 2015 | |
03 Jun 2015 | AR01 |
Annual return made up to 2 June 2015 with full list of shareholders
Statement of capital on 2015-06-03
|
|
01 Jun 2015 | AA | Accounts for a dormant company made up to 31 May 2015 | |
23 Feb 2015 | AA | Total exemption small company accounts made up to 31 May 2014 | |
05 Jun 2014 | AR01 |
Annual return made up to 30 May 2014 with full list of shareholders
Statement of capital on 2014-06-05
|
|
24 Jul 2013 | TM02 | Termination of appointment of Andrew Robbins as a secretary | |
24 Jul 2013 | AP03 | Appointment of Clare Jane Stokes as a secretary | |
30 May 2013 | NEWINC | Incorporation |