PRESTIGE BUSINESS SOLUTIONS (UK) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/04/2529 April 2025 Micro company accounts made up to 2024-07-31

View Document

04/11/244 November 2024 Confirmation statement made on 2024-11-01 with no updates

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

30/04/2430 April 2024 Micro company accounts made up to 2023-07-31

View Document

22/11/2322 November 2023 Confirmation statement made on 2023-11-01 with no updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

29/04/2329 April 2023 Micro company accounts made up to 2022-07-31

View Document

24/01/2324 January 2023 Termination of appointment of Kevin Lumley as a director on 2022-12-31

View Document

29/11/2229 November 2022 Confirmation statement made on 2022-11-01 with no updates

View Document

28/11/2228 November 2022 Registered office address changed from 1 Sussex Close Exeter EX4 1LP England to Acm Accountants Ltd 205 Littlemoor Road Weymouth DT3 6AF on 2022-11-28

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

01/02/221 February 2022 Appointment of Mr Kevin Lumley as a director on 2022-02-01

View Document

01/11/211 November 2021 Confirmation statement made on 2021-11-01 with updates

View Document

24/10/2124 October 2021 Total exemption full accounts made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

17/09/2017 September 2020 31/07/20 TOTAL EXEMPTION FULL

View Document

10/09/2010 September 2020 APPOINTMENT TERMINATED, DIRECTOR KEVIN LUMLEY

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

01/05/201 May 2020 CONFIRMATION STATEMENT MADE ON 01/05/20, WITH UPDATES

View Document

09/09/199 September 2019 31/07/19 STATEMENT OF CAPITAL GBP 100

View Document

02/09/192 September 2019 31/07/19 TOTAL EXEMPTION FULL

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

01/05/191 May 2019 CONFIRMATION STATEMENT MADE ON 01/05/19, WITH UPDATES

View Document

01/05/191 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS MARIE-CLAIRE O'BRIEN / 01/05/2019

View Document

30/04/1930 April 2019 PSC'S CHANGE OF PARTICULARS / MRS MARIE-CLAIRE O'BRIEN / 30/04/2019

View Document

29/04/1929 April 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARIE-CLAIRE O'BRIEN

View Document

29/04/1929 April 2019 DIRECTOR APPOINTED MR KEVIN LUMLEY

View Document

29/04/1929 April 2019 CONFIRMATION STATEMENT MADE ON 29/04/19, WITH UPDATES

View Document

29/04/1929 April 2019 CESSATION OF CLARE GARNER AS A PSC

View Document

26/01/1926 January 2019 REGISTERED OFFICE CHANGED ON 26/01/2019 FROM 1 1 SUSSEX CLOSE EXETER DEVON EX4 1LP UNITED KINGDOM

View Document

20/09/1820 September 2018 REGISTERED OFFICE CHANGED ON 20/09/2018 FROM 47 JAMES ROAD DORCHESTER DORSET DT1 2HB ENGLAND

View Document

31/08/1831 August 2018 APPOINTMENT TERMINATED, DIRECTOR AUGUSTUS O'BRIEN

View Document

07/08/187 August 2018 31/07/18 TOTAL EXEMPTION FULL

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

26/06/1826 June 2018 CONFIRMATION STATEMENT MADE ON 26/06/18, NO UPDATES

View Document

04/09/174 September 2017 31/07/17 TOTAL EXEMPTION FULL

View Document

21/08/1721 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MISS MARIE-CLAIRE GARNER / 11/08/2017

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

28/06/1728 June 2017 CONFIRMATION STATEMENT MADE ON 28/06/17, WITH UPDATES

View Document

13/10/1613 October 2016 Annual accounts small company total exemption made up to 31 July 2016

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

05/07/165 July 2016 CONFIRMATION STATEMENT MADE ON 05/07/16, WITH UPDATES

View Document

14/01/1614 January 2016 REGISTERED OFFICE CHANGED ON 14/01/2016 FROM 47 JAMES ROAD JAMES ROAD DORCHESTER DORSET DT1 2HB ENGLAND

View Document

13/01/1613 January 2016 REGISTERED OFFICE CHANGED ON 13/01/2016 FROM 8-10 QUEEN STREET SEATON DEVON EX12 2NY

View Document

10/11/1510 November 2015 Annual accounts small company total exemption made up to 31 July 2015

View Document

13/08/1513 August 2015 DIRECTOR APPOINTED MR AUGUSTUS LORENCE O'BRIEN

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

14/07/1514 July 2015 Annual return made up to 7 July 2015 with full list of shareholders

View Document

07/04/157 April 2015 REGISTERED OFFICE CHANGED ON 07/04/2015 FROM 47 JAMES ROAD DORCHESTER DORSET DT1 8HB UNITED KINGDOM

View Document

07/07/147 July 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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