PRESTIGE ENGINEERING SOLUTIONS LIMITED

Company Documents

DateDescription
14/03/2514 March 2025 Confirmation statement made on 2025-02-05 with no updates

View Document

03/01/253 January 2025 Director's details changed for Mr Craig Lee Allen on 2023-03-06

View Document

03/01/253 January 2025 Director's details changed for Mr David Norris Cooper on 2022-07-01

View Document

12/08/2412 August 2024 Accounts for a small company made up to 2023-11-30

View Document

13/03/2413 March 2024 Confirmation statement made on 2024-02-05 with no updates

View Document

26/07/2326 July 2023 Accounts for a small company made up to 2022-11-30

View Document

14/03/2314 March 2023 Confirmation statement made on 2023-02-05 with no updates

View Document

06/08/216 August 2021 Notification of The Encore Group (Envelopes and Packaging) Limited as a person with significant control on 2019-12-01

View Document

06/08/216 August 2021 Termination of appointment of Michael John Williamson as a secretary on 2021-02-28

View Document

06/08/216 August 2021 Termination of appointment of Michael John Williamson as a director on 2021-02-28

View Document

06/08/216 August 2021 Termination of appointment of John Russell Croisdale as a director on 2021-02-28

View Document

06/08/216 August 2021 Cessation of Tyne & Wear Holdings Ltd as a person with significant control on 2019-12-01

View Document

06/08/216 August 2021 Appointment of Mr Gary Joyce as a secretary on 2021-02-28

View Document

06/08/216 August 2021 Appointment of Mr Gary Joyce as a director on 2021-02-28

View Document

06/08/216 August 2021 Appointment of Mr Mark Eyeington as a director on 2021-02-28

View Document

06/08/216 August 2021 Appointment of Mr Craig Lee Allen as a director on 2021-02-28

View Document

02/07/192 July 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/18

View Document

19/02/1919 February 2019 CONFIRMATION STATEMENT MADE ON 05/02/19, NO UPDATES

View Document

17/08/1817 August 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/17

View Document

08/02/188 February 2018 CONFIRMATION STATEMENT MADE ON 05/02/18, NO UPDATES

View Document

07/09/177 September 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/16

View Document

13/02/1713 February 2017 CONFIRMATION STATEMENT MADE ON 05/02/17, WITH UPDATES

View Document

07/09/167 September 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/15

View Document

15/02/1615 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOHN WILLIAMSON / 15/02/2016

View Document

15/02/1615 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID NORRIS COOPER / 15/02/2016

View Document

15/02/1615 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN RUSSELL CROISDALE / 15/02/2016

View Document

15/02/1615 February 2016 Annual return made up to 5 February 2016 with full list of shareholders

View Document

13/07/1513 July 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/14

View Document

09/02/159 February 2015 Annual return made up to 5 February 2015 with full list of shareholders

View Document

04/08/144 August 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/13

View Document

06/02/146 February 2014 Annual return made up to 5 February 2014 with full list of shareholders

View Document

06/06/136 June 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/12

View Document

07/03/137 March 2013 Annual return made up to 5 February 2013 with full list of shareholders

View Document

08/02/138 February 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

08/02/138 February 2013 COMPANY NAME CHANGED PRESSTIGE TECHNICAL SERVICES LIMITED CERTIFICATE ISSUED ON 08/02/13

View Document

30/08/1230 August 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/11

View Document

16/02/1216 February 2012 Annual return made up to 5 February 2012 with full list of shareholders

View Document

18/08/1118 August 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/10

View Document

11/03/1111 March 2011 REGISTERED OFFICE CHANGED ON 11/03/2011 FROM WESSYNGTON HOUSE (GROUND FLOOR) INDUSTRIAL ROAD HERTBURN INDUSTRIAL ESTATE WASHINGTON TYNE & WEAR NE37 2SA

View Document

11/02/1111 February 2011 Annual return made up to 5 February 2011 with full list of shareholders

View Document

11/02/1111 February 2011 SECRETARY'S CHANGE OF PARTICULARS / MICHAEL JOHN WILLIAMSON / 28/01/2011

View Document

11/02/1111 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN WILLIAMSON / 28/01/2011

View Document

18/08/1018 August 2010 FULL ACCOUNTS MADE UP TO 30/11/09

View Document

10/02/1010 February 2010 Annual return made up to 5 February 2010 with full list of shareholders

View Document

10/02/1010 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID NORRIS COOPER / 01/10/2009

View Document

11/11/0911 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHN RUSSELL CROISDALE / 30/06/2009

View Document

13/05/0913 May 2009 FULL ACCOUNTS MADE UP TO 30/11/08

View Document

09/03/099 March 2009 REGISTERED OFFICE CHANGED ON 09/03/2009 FROM INDUSTRIAL ROAD HERTBURN INDUSTRIAL ESTATE WASHINGTON TYNE & WEAR NE37 2SA

View Document

09/03/099 March 2009 RETURN MADE UP TO 05/02/09; FULL LIST OF MEMBERS

View Document

05/08/085 August 2008 FULL ACCOUNTS MADE UP TO 30/11/07

View Document

07/02/087 February 2008 RETURN MADE UP TO 05/02/08; FULL LIST OF MEMBERS

View Document

13/07/0713 July 2007 COMPANY NAME CHANGED EW MACHINERY LIMITED CERTIFICATE ISSUED ON 13/07/07

View Document

09/07/079 July 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/06

View Document

11/03/0711 March 2007 NEW DIRECTOR APPOINTED

View Document

11/03/0711 March 2007 NEW DIRECTOR APPOINTED

View Document

11/03/0711 March 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

11/03/0711 March 2007 NEW DIRECTOR APPOINTED

View Document

11/03/0711 March 2007 DIRECTOR RESIGNED

View Document

11/03/0711 March 2007 DIRECTOR RESIGNED

View Document

06/03/076 March 2007 RETURN MADE UP TO 05/02/07; FULL LIST OF MEMBERS

View Document

13/12/0613 December 2006 NOTICE OF ASSIGNMENT OF NAME OR NEW NAME TO SHARES

View Document

13/12/0613 December 2006 STATEMENT OF RIGHTS VARIATION ATTACHED TO SHARES

View Document

05/10/065 October 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/05

View Document

02/05/062 May 2006 SECRETARY'S PARTICULARS CHANGED

View Document

02/05/062 May 2006 SECRETARY'S PARTICULARS CHANGED

View Document

22/03/0622 March 2006 RETURN MADE UP TO 05/02/06; FULL LIST OF MEMBERS

View Document

18/07/0518 July 2005 FULL ACCOUNTS MADE UP TO 30/11/04

View Document

01/06/051 June 2005 REGISTERED OFFICE CHANGED ON 01/06/05 FROM: YORK HOUSE WETHERBY ROAD, LONG MARSTON YORK NORTH YORKSHIRE YO26 7NH

View Document

25/02/0525 February 2005 RETURN MADE UP TO 05/02/05; FULL LIST OF MEMBERS

View Document

28/09/0428 September 2004 FULL ACCOUNTS MADE UP TO 30/11/03

View Document

25/08/0425 August 2004 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

09/08/049 August 2004 COMPANY NAME CHANGED W & E MACHINERY LIMITED CERTIFICATE ISSUED ON 09/08/04

View Document

28/06/0428 June 2004 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

10/06/0410 June 2004 COMPANY NAME CHANGED DESIGNER FIBRES LIMITED CERTIFICATE ISSUED ON 10/06/04

View Document

01/03/041 March 2004 RETURN MADE UP TO 05/02/04; FULL LIST OF MEMBERS

View Document

30/10/0330 October 2003 SECRETARY'S PARTICULARS CHANGED

View Document

09/09/039 September 2003 FULL ACCOUNTS MADE UP TO 30/11/02

View Document

20/02/0320 February 2003 RETURN MADE UP TO 05/02/03; FULL LIST OF MEMBERS

View Document

26/07/0226 July 2002 FULL ACCOUNTS MADE UP TO 30/11/01

View Document

22/02/0222 February 2002 RETURN MADE UP TO 05/02/02; FULL LIST OF MEMBERS

View Document

21/11/0121 November 2001 ACC. REF. DATE SHORTENED FROM 28/02/02 TO 30/11/01

View Document

19/02/0119 February 2001 REGISTERED OFFICE CHANGED ON 19/02/01 FROM: 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS

View Document

19/02/0119 February 2001 NEW DIRECTOR APPOINTED

View Document

19/02/0119 February 2001 SECRETARY RESIGNED

View Document

19/02/0119 February 2001 DIRECTOR RESIGNED

View Document

19/02/0119 February 2001 NEW DIRECTOR APPOINTED

View Document

19/02/0119 February 2001 NEW SECRETARY APPOINTED

View Document

05/02/015 February 2001 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