PRAESIDIUM SERVICES LIMITED

Company Documents

DateDescription
20/09/2420 September 2024 Resolutions

View Document

20/09/2420 September 2024 Declaration of solvency

View Document

20/09/2420 September 2024 Appointment of a voluntary liquidator

View Document

20/09/2420 September 2024 Registered office address changed from 3rd Floor, 24 Old Bond Street London W1S 4AP England to Anglia House 6 Central Avenue St Andrews Business Park Norwich NR7 0HR on 2024-09-20

View Document

13/05/2413 May 2024 Confirmation statement made on 2024-05-03 with no updates

View Document

19/12/2319 December 2023 Accounts for a small company made up to 2022-12-31

View Document

09/08/239 August 2023

View Document

12/05/2312 May 2023 Confirmation statement made on 2023-05-03 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

18/05/2218 May 2022 Director's details changed for Mr Carlos Alberto Rodrigues E Silva on 2022-05-17

View Document

18/05/2218 May 2022 Change of details for Sonaecom - Sgps, S.A. as a person with significant control on 2016-04-06

View Document

18/05/2218 May 2022 Confirmation statement made on 2022-05-03 with no updates

View Document

18/05/2218 May 2022 Director's details changed for Sonae Investment Management - Software and Technology, Sgps, S.A on 2022-05-03

View Document

07/10/217 October 2021

View Document

07/10/217 October 2021

View Document

07/10/217 October 2021

View Document

07/10/217 October 2021 Audit exemption subsidiary accounts made up to 2020-12-31

View Document

17/12/1417 December 2014 Annual return made up to 19 November 2014 with full list of shareholders

View Document

17/12/1417 December 2014 REGISTERED OFFICE CHANGED ON 17/12/2014 FROM, C/O BEECHAMS LLP, CHARTERED ACCOUNTANTS, 3RD FLOOR, 167 FLEET STREET, LONDON, EC4A 2EA, ENGLAND

View Document

01/09/141 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / RUI JOSE DA SILVA CONCALVES PAIVA / 30/11/2009

View Document

01/09/141 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / RUI JOSE DA SILVA CONCALVES PAIVA / 01/01/2014

View Document

18/06/1418 June 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

23/04/1423 April 2014 REGISTERED OFFICE CHANGED ON 23/04/2014 FROM
DAVIDSON HOUSE SUITE 343
THE FORBURY
READING
RG1 3EU

View Document

20/03/1420 March 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

04/02/144 February 2014 20/04/98 STATEMENT OF CAPITAL GBP 1000000

View Document

17/12/1317 December 2013 Annual return made up to 19 November 2013 with full list of shareholders

View Document

28/05/1328 May 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

24/01/1324 January 2013 APPOINTMENT TERMINATED, DIRECTOR SIMON COLLINS

View Document

22/11/1222 November 2012 Annual return made up to 19 November 2012 with full list of shareholders

View Document

16/05/1216 May 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

02/12/112 December 2011 Annual return made up to 19 November 2011 with full list of shareholders

View Document

02/12/112 December 2011 REGISTERED OFFICE CHANGED ON 02/12/2011 FROM DAVIDSON HOUSE SUITE 233 THE FORBURY READING RG1 3EU UNITED KINGDOM

View Document

02/12/112 December 2011 SAIL ADDRESS CHANGED FROM: DAVIDSON HOUSE FORBURY SQUARE READING BERKSHIRE RG1 3EU ENGLAND

View Document

08/07/118 July 2011 APPOINTMENT TERMINATED, SECRETARY HEATHER COLLINS

View Document

15/06/1115 June 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

24/11/1024 November 2010 Annual return made up to 19 November 2010 with full list of shareholders

View Document

30/09/1030 September 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

12/02/1012 February 2010 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

02/12/092 December 2009 SAIL ADDRESS CREATED

View Document

02/12/092 December 2009 Annual return made up to 19 November 2009 with full list of shareholders

View Document

02/12/092 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / RUI JOSE DA SILVA CONCALVES PAIVA / 26/11/2009

View Document

02/12/092 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARIA CLAUDIA TEIXEIRA AZEVEDO / 26/11/2009

View Document

02/12/092 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / SIMON CHRISTOPHER COLLINS / 26/11/2009

View Document

20/08/0920 August 2009 REGISTERED OFFICE CHANGED ON 20/08/09 FROM: GISTERED OFFICE CHANGED ON 20/08/2009 FROM ATLANTIC HOUSE IMPERIAL WAY READING BERKSHIRE RG2 0TD

View Document

17/07/0917 July 2009 AUDITOR'S RESIGNATION

View Document

10/12/0810 December 2008 RETURN MADE UP TO 19/11/08; FULL LIST OF MEMBERS

View Document

16/04/0816 April 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

17/01/0817 January 2008 NEW DIRECTOR APPOINTED

View Document

16/01/0816 January 2008 NEW SECRETARY APPOINTED

View Document

16/01/0816 January 2008 ACC. REF. DATE SHORTENED FROM 31/03/08 TO 31/12/07

View Document

16/01/0816 January 2008 NEW DIRECTOR APPOINTED

View Document

18/12/0718 December 2007 RETURN MADE UP TO 19/11/07; FULL LIST OF MEMBERS

View Document

17/12/0717 December 2007 SECRETARY RESIGNED

View Document

17/12/0717 December 2007 DIRECTOR RESIGNED

View Document

17/12/0717 December 2007 DIRECTOR RESIGNED

View Document

22/07/0722 July 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07

View Document

10/01/0710 January 2007 RETURN MADE UP TO 19/11/06; FULL LIST OF MEMBERS

View Document

09/08/069 August 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06

View Document

29/11/0529 November 2005 RETURN MADE UP TO 19/11/05; FULL LIST OF MEMBERS

View Document

04/10/054 October 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05

View Document

07/12/047 December 2004 RETURN MADE UP TO 19/11/04; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

03/09/043 September 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04

View Document

27/11/0327 November 2003 RETURN MADE UP TO 19/11/03; FULL LIST OF MEMBERS

View Document

19/10/0319 October 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

15/07/0315 July 2003 DIRECTOR RESIGNED

View Document

24/05/0324 May 2003 NEW DIRECTOR APPOINTED

View Document

24/04/0324 April 2003 ACC. REF. DATE EXTENDED FROM 31/12/02 TO 31/03/03

View Document

31/01/0331 January 2003 RETURN MADE UP TO 19/11/02; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

21/01/0321 January 2003 DIRECTOR RESIGNED

View Document

09/08/029 August 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

28/05/0228 May 2002 NEW DIRECTOR APPOINTED

View Document

10/04/0210 April 2002 REGISTERED OFFICE CHANGED ON 10/04/02 FROM: IMPERIUM IMPERIAL WAY READING BERKSHIRE RG2 0SY

View Document

22/03/0222 March 2002 DIRECTOR RESIGNED

View Document

22/11/0122 November 2001 RETURN MADE UP TO 19/11/01; FULL LIST OF MEMBERS

View Document

31/10/0131 October 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

04/04/014 April 2001 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

16/02/0116 February 2001 RETURN MADE UP TO 19/11/00; FULL LIST OF MEMBERS

View Document

09/02/019 February 2001 NEW SECRETARY APPOINTED

View Document

09/02/019 February 2001 NEW DIRECTOR APPOINTED

View Document

23/01/0123 January 2001 NC INC ALREADY ADJUSTED 20/04/88

View Document

23/01/0123 January 2001 NC INC ALREADY ADJUSTED 20/04/98

View Document

23/01/0123 January 2001 SECRETARY RESIGNED

View Document

23/01/0123 January 2001 DIRECTOR RESIGNED

View Document

28/12/0028 December 2000 DIRECTOR RESIGNED

View Document

28/12/0028 December 2000 REGISTERED OFFICE CHANGED ON 28/12/00 FROM: GREENWAYS BUSINESS PARK 6 BELLINGER CLOSE CHIPPENHAM WILTSHIRE SN15 1BN

View Document

28/12/0028 December 2000 NEW DIRECTOR APPOINTED

View Document

28/12/0028 December 2000 SECRETARY RESIGNED

View Document

05/03/005 March 2000 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

03/03/003 March 2000 RETURN MADE UP TO 19/11/99; FULL LIST OF MEMBERS;DIRECTOR RESIGNED

View Document

08/02/998 February 1999 DIRECTOR RESIGNED

View Document

08/01/998 January 1999 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

17/12/9817 December 1998 RETURN MADE UP TO 19/11/98; FULL LIST OF MEMBERS

View Document

14/12/9814 December 1998 REGISTERED OFFICE CHANGED ON 14/12/98 FROM: SENATOR HOUSE 85 QUEEN VICTORIA STREET LONDON EC4V 4JL

View Document

23/09/9823 September 1998 NEW DIRECTOR APPOINTED

View Document

16/09/9816 September 1998 DIRECTOR RESIGNED

View Document

02/09/982 September 1998 REGISTERED OFFICE CHANGED ON 02/09/98 FROM: 4 JOHN CARPENTER STREET LONDON EC4Y 0NH

View Document

27/04/9827 April 1998 NC INC ALREADY ADJUSTED 02/04/98

View Document

27/04/9827 April 1998 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

27/04/9827 April 1998 � NC 100/1000000 20/04/98

View Document

27/04/9827 April 1998 ALTER MEM AND ARTS 02/04/98

View Document

04/03/984 March 1998 NEW DIRECTOR APPOINTED

View Document

13/02/9813 February 1998 RETURN MADE UP TO 19/11/97; FULL LIST OF MEMBERS

View Document

22/10/9722 October 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/10/9720 October 1997 NEW DIRECTOR APPOINTED

View Document

08/06/978 June 1997 NEW DIRECTOR APPOINTED

View Document

08/06/978 June 1997 NEW DIRECTOR APPOINTED

View Document

09/04/979 April 1997 COMPANY NAME CHANGED FRAUD AND SECURITY GROUP LIMITED CERTIFICATE ISSUED ON 09/04/97

View Document

17/02/9717 February 1997 DIRECTOR RESIGNED

View Document

17/02/9717 February 1997 SECRETARY RESIGNED

View Document

24/01/9724 January 1997 NEW SECRETARY APPOINTED

View Document

24/01/9724 January 1997 NEW DIRECTOR APPOINTED

View Document

15/01/9715 January 1997 ACC. REF. DATE EXTENDED FROM 30/11/97 TO 31/12/97

View Document

16/12/9616 December 1996 COMPANY NAME CHANGED FCB 1201 LIMITED CERTIFICATE ISSUED ON 17/12/96

View Document

19/11/9619 November 1996 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information