PRESENTATION SOLUTIONS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
04/04/254 April 2025 | Confirmation statement made on 2025-03-29 with updates |
11/02/2511 February 2025 | Resolutions |
11/02/2511 February 2025 | Resolutions |
11/02/2511 February 2025 | Memorandum and Articles of Association |
04/02/254 February 2025 | Previous accounting period shortened from 2025-03-31 to 2024-12-31 |
19/12/2419 December 2024 | Cessation of Dimitri Constantinou as a person with significant control on 2024-12-05 |
19/12/2419 December 2024 | Cessation of Kelly Patricia Constantinou as a person with significant control on 2024-12-05 |
19/12/2419 December 2024 | Notification of a person with significant control statement |
16/12/2416 December 2024 | Resolutions |
16/12/2416 December 2024 | Memorandum and Articles of Association |
11/12/2411 December 2024 | Statement of company's objects |
11/12/2411 December 2024 | Termination of appointment of David Christopher Sandeman as a director on 2024-12-05 |
11/12/2411 December 2024 | Termination of appointment of Kelly Patricia Constantinou as a director on 2024-12-05 |
14/10/2414 October 2024 | Total exemption full accounts made up to 2024-03-31 |
28/05/2428 May 2024 | Confirmation statement made on 2024-03-29 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
02/10/232 October 2023 | Total exemption full accounts made up to 2023-03-31 |
27/04/2327 April 2023 | Confirmation statement made on 2023-03-29 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
29/04/2229 April 2022 | Confirmation statement made on 2022-03-29 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
19/10/2119 October 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
18/01/2118 January 2021 | 31/03/20 TOTAL EXEMPTION FULL |
14/10/2014 October 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR DIMITRI CONSTANTINOU / 15/02/2018 |
14/10/2014 October 2020 | SECRETARY'S CHANGE OF PARTICULARS / MR DIMITRI CONSTANTINOU / 15/02/2018 |
14/10/2014 October 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MRS KELLY PATRICIA CONSTANTINOU / 15/02/2018 |
05/04/205 April 2020 | CONFIRMATION STATEMENT MADE ON 29/03/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
11/07/1911 July 2019 | 31/03/19 TOTAL EXEMPTION FULL |
09/04/199 April 2019 | CONFIRMATION STATEMENT MADE ON 29/03/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
27/09/1827 September 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
29/03/1829 March 2018 | CONFIRMATION STATEMENT MADE ON 29/03/18, NO UPDATES |
15/02/1815 February 2018 | REGISTERED OFFICE CHANGED ON 15/02/2018 FROM PRIORY HOUSE 45-51 HIGH STREET REIGATE SURREY RH2 9AE |
26/09/1726 September 2017 | 31/03/17 TOTAL EXEMPTION FULL |
05/04/175 April 2017 | CONFIRMATION STATEMENT MADE ON 29/03/17, WITH UPDATES |
29/06/1629 June 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
11/04/1611 April 2016 | Annual return made up to 29 March 2016 with full list of shareholders |
11/04/1611 April 2016 | SECRETARY'S CHANGE OF PARTICULARS / MR DIMITRI CONSTANTINOU / 01/05/2015 |
11/04/1611 April 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR DIMITRI CONSTANTINOU / 01/05/2015 |
11/04/1611 April 2016 | DIRECTOR'S CHANGE OF PARTICULARS / KELLY PATRICIA CONSTANTINOU / 01/05/2015 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
04/01/164 January 2016 | CURREXT FROM 31/12/2015 TO 31/03/2016 |
23/10/1523 October 2015 | CURRSHO FROM 31/03/2016 TO 31/12/2015 |
23/10/1523 October 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
11/05/1511 May 2015 | Annual return made up to 29 March 2015 with full list of shareholders |
16/03/1516 March 2015 | REGISTERED OFFICE CHANGED ON 16/03/2015 FROM 9 CASTLEFIELD ROAD REIGATE SURREY RH2 0SA |
15/01/1515 January 2015 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual return made up to 29 March 2014 with full list of shareholders |
27/12/1327 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
20/05/1320 May 2013 | DIRECTOR'S CHANGE OF PARTICULARS / KELLY PATRICIA CONSTANTINOU / 29/03/2013 |
20/05/1320 May 2013 | Annual return made up to 29 March 2013 with full list of shareholders |
03/01/133 January 2013 | Annual accounts small company total exemption made up to 31 March 2012 |
03/04/123 April 2012 | Annual return made up to 29 March 2012 with full list of shareholders |
20/12/1120 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
17/02/1117 February 2011 | Annual return made up to 14 February 2011 with full list of shareholders |
11/01/1111 January 2011 | Annual accounts small company total exemption made up to 31 March 2010 |
19/03/1019 March 2010 | Annual return made up to 18 January 2010 with full list of shareholders |
18/03/1018 March 2010 | SAIL ADDRESS CREATED |
17/03/1017 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID CHRISTOPHER SANDEMAN / 04/02/2010 |
12/02/1012 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / KELLY PATRICIA CONSTANTINOU / 04/02/2010 |
12/02/1012 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DIMITRI CONSTANTINOU / 04/02/2010 |
12/02/1012 February 2010 | SECRETARY'S CHANGE OF PARTICULARS / DIMITRI CONSTANTINOU / 04/02/2010 |
22/01/1022 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
27/04/0927 April 2009 | REGISTERED OFFICE CHANGED ON 27/04/2009 FROM THE FORMER SORTING OFFICE 15 STATION ROAD BARNES LONDON SW13 0LF |
23/01/0923 January 2009 | RETURN MADE UP TO 18/01/09; FULL LIST OF MEMBERS |
08/01/098 January 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
06/01/096 January 2009 | DIRECTOR'S CHANGE OF PARTICULARS / KELLY CONSTANTINOU / 20/06/2008 |
06/01/096 January 2009 | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / DIMITRI CONSTANTINOU / 20/06/2008 |
07/05/087 May 2008 | GBP NC 100/100000 30/04/07 |
07/05/087 May 2008 | RETURN MADE UP TO 18/01/08; FULL LIST OF MEMBERS |
30/01/0830 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
24/07/0724 July 2007 | NEW DIRECTOR APPOINTED |
23/03/0723 March 2007 | RETURN MADE UP TO 18/01/07; FULL LIST OF MEMBERS |
20/11/0620 November 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
04/04/064 April 2006 | LOCATION OF REGISTER OF MEMBERS |
04/04/064 April 2006 | ACC. REF. DATE EXTENDED FROM 31/01/06 TO 31/03/06 |
27/03/0627 March 2006 | RETURN MADE UP TO 18/01/06; FULL LIST OF MEMBERS |
13/04/0513 April 2005 | DIRECTOR RESIGNED |
25/01/0525 January 2005 | SECRETARY RESIGNED |
25/01/0525 January 2005 | NEW DIRECTOR APPOINTED |
25/01/0525 January 2005 | DIRECTOR RESIGNED |
25/01/0525 January 2005 | NEW DIRECTOR APPOINTED |
25/01/0525 January 2005 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
18/01/0518 January 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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