PRESTEK SERVICES LTD

Company Documents

DateDescription
13/06/2513 June 2025 Termination of appointment of Neville Anthony Taylor as a director on 2025-01-01

View Document

25/11/2425 November 2024 Dissolution deferment

View Document

25/11/2425 November 2024 Completion of winding up

View Document

05/11/245 November 2024 Registered office address changed from 61 Bridge Street Kington HR5 3DJ England to 85 Water Lane Middlestown Wakefield WF4 4PY on 2024-11-05

View Document

05/11/245 November 2024 Director's details changed for Mr Neville Anthony Taylor on 2024-11-05

View Document

05/11/245 November 2024 Change of details for Mr Neville Taylor as a person with significant control on 2024-11-05

View Document

18/04/2318 April 2023 Notice to Registrar of Companies of Notice of disclaimer

View Document

21/02/2321 February 2023 Order of court to wind up

View Document

06/02/236 February 2023 Confirmation statement made on 2023-02-06 with updates

View Document

06/02/236 February 2023 Appointment of Mr Neville Taylor as a director on 2023-02-06

View Document

06/02/236 February 2023 Termination of appointment of John Christopher Webster as a director on 2023-02-06

View Document

06/02/236 February 2023 Cessation of Hazel Mary Webster as a person with significant control on 2023-02-06

View Document

06/02/236 February 2023 Cessation of John Christopher Webster as a person with significant control on 2023-02-06

View Document

06/02/236 February 2023 Notification of Neville Taylor as a person with significant control on 2023-02-06

View Document

06/02/236 February 2023 Registered office address changed from Mount Pleasant Stubbs Lane Stanton Ashbourne Derbyshire DE6 2BY England to 61 Bridge Street Kington HR5 3DJ on 2023-02-06

View Document

23/12/2223 December 2022 Micro company accounts made up to 2022-03-31

View Document

15/11/2215 November 2022 Confirmation statement made on 2022-11-01 with no updates

View Document

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

View Accounts

02/01/222 January 2022 Micro company accounts made up to 2021-03-31

View Document

24/11/2124 November 2021 Confirmation statement made on 2021-11-01 with no updates

View Document

01/04/211 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

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

View Accounts

18/01/2118 January 2021 COMPANY RESTORED ON 18/01/2021

View Document

18/01/2118 January 2021 CONFIRMATION STATEMENT MADE ON 01/11/20, NO UPDATES

View Document

18/01/2118 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

01/12/201 December 2020 STRUCK OFF AND DISSOLVED

View Document

23/04/2023 April 2020 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

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

View Accounts

03/03/203 March 2020 FIRST GAZETTE

View Document

26/11/1926 November 2019 CONFIRMATION STATEMENT MADE ON 01/11/19, WITH UPDATES

View Document

29/12/1829 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

08/11/188 November 2018 CONFIRMATION STATEMENT MADE ON 01/11/18, WITH UPDATES

View Document

06/11/186 November 2018 PSC'S CHANGE OF PARTICULARS / MS HAZEL MARY GARDNER / 01/12/2016

View Document

21/12/1721 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

17/11/1717 November 2017 CONFIRMATION STATEMENT MADE ON 01/11/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

14/12/1614 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

17/11/1617 November 2016 CONFIRMATION STATEMENT MADE ON 01/11/16, WITH UPDATES

View Document

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

View Accounts

03/03/163 March 2016 REGISTERED OFFICE CHANGED ON 03/03/2016 FROM C/O TAXASSIST ACCOUNTANTS 24-28 BROCKENHURST ROAD ASCOT BERKSHIRE SL5 9DL

View Document

31/12/1531 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

02/11/152 November 2015 Annual return made up to 1 November 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

04/11/144 November 2014 Annual return made up to 1 November 2014 with full list of shareholders

View Document

03/09/143 September 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

13/12/1313 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

25/10/1325 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / JOHN CHRISTOPHER WEBSTER / 11/10/2013

View Document

25/10/1325 October 2013 Annual return made up to 24 September 2013 with full list of shareholders

View Document

12/04/1312 April 2013 REGISTERED OFFICE CHANGED ON 12/04/2013 FROM C/O JULIE MILES, SELECTIVE SALARIES 106 HIGH STREET KNAPHILL WOKING SURREY GU21 2PW UNITED KINGDOM

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

30/12/1230 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

24/10/1224 October 2012 Annual return made up to 24 September 2012 with full list of shareholders

View Document

09/05/129 May 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

09/05/129 May 2012 REGISTERED OFFICE CHANGED ON 09/05/2012 FROM 8 FOSTERS LANE KNAPHILL WOKING GU21 2PW

View Document

11/04/1211 April 2012 DISS40 (DISS40(SOAD))

View Document

04/04/124 April 2012 DISS40 (DISS40(SOAD))

View Document

03/04/123 April 2012 FIRST GAZETTE

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

21/10/1121 October 2011 Annual return made up to 24 September 2011 with full list of shareholders

View Document

31/12/1031 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

18/12/1018 December 2010 Annual return made up to 24 September 2010 with full list of shareholders

View Document

18/12/1018 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN CHRISTOPHER WEBSTER / 24/09/2010

View Document

13/10/1013 October 2010 Annual return made up to 24 September 2009 with full list of shareholders

View Document

13/08/1013 August 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

03/08/103 August 2010 REGISTERED OFFICE CHANGED ON 03/08/2010 FROM 5 VICTORIA STREET CINDERFORD GLOUCESTERSHIRE GL14 2ET

View Document

02/02/102 February 2010 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

19/01/1019 January 2010 FIRST GAZETTE

View Document

09/11/099 November 2009 APPOINTMENT TERMINATED, SECRETARY KAREN BALDWIN

View Document

02/03/092 March 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

16/02/0916 February 2009 Annual accounts small company total exemption made up to 31 March 2007

View Document

16/02/0916 February 2009 RETURN MADE UP TO 24/09/08; FULL LIST OF MEMBERS

View Document

16/02/0916 February 2009 RETURN MADE UP TO 24/09/07; FULL LIST OF MEMBERS

View Document

21/01/0921 January 2009 DISS40 (DISS40(SOAD))

View Document

20/01/0920 January 2009 RETURN MADE UP TO 24/09/06; FULL LIST OF MEMBERS

View Document

20/01/0920 January 2009 REGISTERED OFFICE CHANGED ON 20/01/2009 FROM, 37 SPRINGFIELD DRIVE, CINDERFORD, GLOUCESTERSHIRE, GL14 2TE

View Document

13/01/0913 January 2009 FIRST GAZETTE

View Document

15/08/0715 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

24/05/0624 May 2006 RETURN MADE UP TO 24/09/04; FULL LIST OF MEMBERS

View Document

03/05/063 May 2006 RETURN MADE UP TO 24/09/05; FULL LIST OF MEMBERS

View Document

26/01/0626 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

25/01/0625 January 2006 NEW SECRETARY APPOINTED

View Document

13/05/0513 May 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

25/01/0525 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

30/12/0330 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

02/10/032 October 2003 RETURN MADE UP TO 24/09/03; FULL LIST OF MEMBERS

View Document

10/10/0210 October 2002 REGISTERED OFFICE CHANGED ON 10/10/02 FROM: MOOREA, PITCHCOMBE, STROUD, GLOUCESTERSHIRE, GL6 6LJ

View Document

10/10/0210 October 2002 NEW DIRECTOR APPOINTED

View Document

10/10/0210 October 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

10/10/0210 October 2002 ACC. REF. DATE SHORTENED FROM 30/09/03 TO 31/03/03

View Document

30/09/0230 September 2002 SECRETARY RESIGNED

View Document

30/09/0230 September 2002 DIRECTOR RESIGNED

View Document

24/09/0224 September 2002 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