- Company Overview for PRESTIGE STRUCTURAL SOLUTIONS LTD (10590672)
- Filing history for PRESTIGE STRUCTURAL SOLUTIONS LTD (10590672)
- People for PRESTIGE STRUCTURAL SOLUTIONS LTD (10590672)
- More for PRESTIGE STRUCTURAL SOLUTIONS LTD (10590672)
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) |
---|---|---|---|
22 Jan 2024 | CS01 | Confirmation statement made on 21 January 2024 with no updates | |
13 Apr 2023 | AA | Micro company accounts made up to 31 January 2023 | |
17 Feb 2023 | PSC01 | Notification of Richard Jacob as a person with significant control on 16 February 2023 | |
16 Feb 2023 | PSC07 | Cessation of Amandeep Nottra as a person with significant control on 16 February 2023 | |
16 Feb 2023 | CS01 | Confirmation statement made on 21 January 2023 with updates | |
13 Oct 2022 | AA | Micro company accounts made up to 31 January 2022 | |
21 Jan 2022 | CS01 | Confirmation statement made on 21 January 2022 with no updates | |
13 Apr 2021 | AA | Micro company accounts made up to 31 January 2021 | |
16 Mar 2021 | CS01 | Confirmation statement made on 29 January 2021 with no updates | |
23 Nov 2020 | AA | Micro company accounts made up to 31 January 2020 | |
07 Feb 2020 | CS01 | Confirmation statement made on 29 January 2020 with no updates | |
06 Dec 2019 | AA | Micro company accounts made up to 31 January 2019 | |
08 May 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
07 May 2019 | CS01 | Confirmation statement made on 29 January 2019 with no updates | |
23 Apr 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Nov 2018 | AA | Micro company accounts made up to 31 January 2018 | |
10 Jul 2018 | TM01 | Termination of appointment of Amandeep Nottra as a director on 9 July 2018 | |
10 Jul 2018 | SH01 |
Statement of capital following an allotment of shares on 9 July 2018
|
|
10 Jul 2018 | AP01 | Appointment of Mr Richard Jacob as a director on 9 July 2018 | |
05 Mar 2018 | CS01 | Confirmation statement made on 29 January 2018 with no updates | |
03 Oct 2017 | AD01 | Registered office address changed from Flat 4 344 Ewell Road Surbiton KT6 7AX England to 61 Bramshaw Rise New Malden KT3 5JT on 3 October 2017 | |
30 Jan 2017 | NEWINC |
Incorporation
Statement of capital on 2017-01-30
|