Advanced company searchLink opens in new window

PRISM SPECIALIST SERVICES LIMITED

Company number 08549086

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)
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
  • GBP 1
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
  • GBP 1
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
  • GBP 1
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