Advanced company searchLink opens in new window

PR ELECTRONICS (UK) LIMITED

Company number SC166414

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)
09 Apr 2024 AP01 Appointment of Mr Simon Bisbo as a director on 1 April 2024
09 Apr 2024 TM01 Termination of appointment of Kim Thomas Rasmussen as a director on 1 April 2024
09 Apr 2024 TM01 Termination of appointment of Stig Alnoee Lindemann as a director on 1 April 2024
09 Apr 2024 AP01 Appointment of Mr Johnny Pedersen as a director on 1 April 2024
01 Mar 2024 AA Accounts for a small company made up to 30 June 2023
20 Jun 2023 CS01 Confirmation statement made on 20 June 2023 with updates
11 May 2023 AA Accounts for a small company made up to 30 June 2022
24 Feb 2023 AD01 Registered office address changed from 4 Eaglesham Road Clarkston Glasgow East Renfrewshire G76 7BT Scotland to Caledonia House, 89 Seaward Street Glasgow G41 1HJ on 24 February 2023
12 Jul 2022 CS01 Confirmation statement made on 20 June 2022 with no updates
25 Mar 2022 AA Audit exemption subsidiary accounts made up to 30 June 2021
25 Mar 2022 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 30/06/21
25 Mar 2022 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 30/06/21
25 Mar 2022 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 30/06/21
21 Jul 2021 CS01 Confirmation statement made on 20 June 2021 with no updates
08 Apr 2021 AA Audit exemption subsidiary accounts made up to 30 June 2020
08 Apr 2021 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 30/06/20
08 Apr 2021 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 30/06/20
08 Apr 2021 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 30/06/20
03 Jul 2020 CS01 Confirmation statement made on 20 June 2020 with no updates
18 Feb 2020 AA Audit exemption subsidiary accounts made up to 30 June 2019
18 Feb 2020 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 30/06/19
13 Feb 2020 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 30/06/19
13 Feb 2020 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 30/06/19
03 Sep 2019 CS01 Confirmation statement made on 20 June 2019 with updates
08 May 2019 AD01 Registered office address changed from Moncrieff House 10 Moncrieff Street Paisley Renfrewshire PA3 2BE to 4 Eaglesham Road Clarkston Glasgow East Renfrewshire G76 7BT on 8 May 2019