PRESENTATION SOLUTIONS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
04/04/254 April 2025 Confirmation statement made on 2025-03-29 with updates

View Document

11/02/2511 February 2025 Resolutions

View Document

11/02/2511 February 2025 Resolutions

View Document

11/02/2511 February 2025 Memorandum and Articles of Association

View Document

04/02/254 February 2025 Previous accounting period shortened from 2025-03-31 to 2024-12-31

View Document

19/12/2419 December 2024 Cessation of Dimitri Constantinou as a person with significant control on 2024-12-05

View Document

19/12/2419 December 2024 Cessation of Kelly Patricia Constantinou as a person with significant control on 2024-12-05

View Document

19/12/2419 December 2024 Notification of a person with significant control statement

View Document

16/12/2416 December 2024 Resolutions

View Document

16/12/2416 December 2024 Memorandum and Articles of Association

View Document

11/12/2411 December 2024 Statement of company's objects

View Document

11/12/2411 December 2024 Termination of appointment of David Christopher Sandeman as a director on 2024-12-05

View Document

11/12/2411 December 2024 Termination of appointment of Kelly Patricia Constantinou as a director on 2024-12-05

View Document

14/10/2414 October 2024 Total exemption full accounts made up to 2024-03-31

View Document

28/05/2428 May 2024 Confirmation statement made on 2024-03-29 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

02/10/232 October 2023 Total exemption full accounts made up to 2023-03-31

View Document

27/04/2327 April 2023 Confirmation statement made on 2023-03-29 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

29/04/2229 April 2022 Confirmation statement made on 2022-03-29 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

19/10/2119 October 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

18/01/2118 January 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

14/10/2014 October 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR DIMITRI CONSTANTINOU / 15/02/2018

View Document

14/10/2014 October 2020 SECRETARY'S CHANGE OF PARTICULARS / MR DIMITRI CONSTANTINOU / 15/02/2018

View Document

14/10/2014 October 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS KELLY PATRICIA CONSTANTINOU / 15/02/2018

View Document

05/04/205 April 2020 CONFIRMATION STATEMENT MADE ON 29/03/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

11/07/1911 July 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

09/04/199 April 2019 CONFIRMATION STATEMENT MADE ON 29/03/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

27/09/1827 September 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

29/03/1829 March 2018 CONFIRMATION STATEMENT MADE ON 29/03/18, NO UPDATES

View Document

15/02/1815 February 2018 REGISTERED OFFICE CHANGED ON 15/02/2018 FROM PRIORY HOUSE 45-51 HIGH STREET REIGATE SURREY RH2 9AE

View Document

26/09/1726 September 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

05/04/175 April 2017 CONFIRMATION STATEMENT MADE ON 29/03/17, WITH UPDATES

View Document

29/06/1629 June 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

11/04/1611 April 2016 Annual return made up to 29 March 2016 with full list of shareholders

View Document

11/04/1611 April 2016 SECRETARY'S CHANGE OF PARTICULARS / MR DIMITRI CONSTANTINOU / 01/05/2015

View Document

11/04/1611 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR DIMITRI CONSTANTINOU / 01/05/2015

View Document

11/04/1611 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / KELLY PATRICIA CONSTANTINOU / 01/05/2015

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

04/01/164 January 2016 CURREXT FROM 31/12/2015 TO 31/03/2016

View Document

23/10/1523 October 2015 CURRSHO FROM 31/03/2016 TO 31/12/2015

View Document

23/10/1523 October 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

11/05/1511 May 2015 Annual return made up to 29 March 2015 with full list of shareholders

View Document

16/03/1516 March 2015 REGISTERED OFFICE CHANGED ON 16/03/2015 FROM 9 CASTLEFIELD ROAD REIGATE SURREY RH2 0SA

View Document

15/01/1515 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual return made up to 29 March 2014 with full list of shareholders

View Document

27/12/1327 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

20/05/1320 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / KELLY PATRICIA CONSTANTINOU / 29/03/2013

View Document

20/05/1320 May 2013 Annual return made up to 29 March 2013 with full list of shareholders

View Document

03/01/133 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

03/04/123 April 2012 Annual return made up to 29 March 2012 with full list of shareholders

View Document

20/12/1120 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

17/02/1117 February 2011 Annual return made up to 14 February 2011 with full list of shareholders

View Document

11/01/1111 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

19/03/1019 March 2010 Annual return made up to 18 January 2010 with full list of shareholders

View Document

18/03/1018 March 2010 SAIL ADDRESS CREATED

View Document

17/03/1017 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID CHRISTOPHER SANDEMAN / 04/02/2010

View Document

12/02/1012 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / KELLY PATRICIA CONSTANTINOU / 04/02/2010

View Document

12/02/1012 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / DIMITRI CONSTANTINOU / 04/02/2010

View Document

12/02/1012 February 2010 SECRETARY'S CHANGE OF PARTICULARS / DIMITRI CONSTANTINOU / 04/02/2010

View Document

22/01/1022 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

27/04/0927 April 2009 REGISTERED OFFICE CHANGED ON 27/04/2009 FROM THE FORMER SORTING OFFICE 15 STATION ROAD BARNES LONDON SW13 0LF

View Document

23/01/0923 January 2009 RETURN MADE UP TO 18/01/09; FULL LIST OF MEMBERS

View Document

08/01/098 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

06/01/096 January 2009 DIRECTOR'S CHANGE OF PARTICULARS / KELLY CONSTANTINOU / 20/06/2008

View Document

06/01/096 January 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / DIMITRI CONSTANTINOU / 20/06/2008

View Document

07/05/087 May 2008 GBP NC 100/100000 30/04/07

View Document

07/05/087 May 2008 RETURN MADE UP TO 18/01/08; FULL LIST OF MEMBERS

View Document

30/01/0830 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

24/07/0724 July 2007 NEW DIRECTOR APPOINTED

View Document

23/03/0723 March 2007 RETURN MADE UP TO 18/01/07; FULL LIST OF MEMBERS

View Document

20/11/0620 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

04/04/064 April 2006 LOCATION OF REGISTER OF MEMBERS

View Document

04/04/064 April 2006 ACC. REF. DATE EXTENDED FROM 31/01/06 TO 31/03/06

View Document

27/03/0627 March 2006 RETURN MADE UP TO 18/01/06; FULL LIST OF MEMBERS

View Document

13/04/0513 April 2005 DIRECTOR RESIGNED

View Document

25/01/0525 January 2005 SECRETARY RESIGNED

View Document

25/01/0525 January 2005 NEW DIRECTOR APPOINTED

View Document

25/01/0525 January 2005 DIRECTOR RESIGNED

View Document

25/01/0525 January 2005 NEW DIRECTOR APPOINTED

View Document

25/01/0525 January 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

18/01/0518 January 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company