PRESTIGE HOME IMPROVEMENTS LIMITED

Company Documents

DateDescription
18/06/2518 June 2025 Resolutions

View Document

12/06/2512 June 2025 Registered office address changed from 21 Stafford Road Croydon London CR0 4NG England to C/O Begbies Traynor, Innovation Centre Medway Maidstone Road Chatham Kent ME5 9FD on 2025-06-12

View Document

11/06/2511 June 2025 Appointment of a voluntary liquidator

View Document

11/06/2511 June 2025 Statement of affairs

View Document

03/02/253 February 2025 Confirmation statement made on 2025-02-01 with updates

View Document

08/10/248 October 2024 Change of details for Mrs Lauren Helen Brotherton as a person with significant control on 2024-10-08

View Document

08/10/248 October 2024 Secretary's details changed for Mrs Lauren Brotherton on 2024-10-08

View Document

01/07/241 July 2024 Total exemption full accounts made up to 2024-03-31

View Document

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

View Accounts

01/02/241 February 2024 Confirmation statement made on 2024-02-01 with updates

View Document

07/06/237 June 2023 Total exemption full accounts made up to 2023-03-31

View Document

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

View Accounts

01/02/231 February 2023 Confirmation statement made on 2023-02-01 with updates

View Document

10/11/2210 November 2022 Change of details for Mrs Lauren Helen Brotherton as a person with significant control on 2022-11-09

View Document

10/11/2210 November 2022 Cessation of James Stephen Morris as a person with significant control on 2022-11-09

View Document

07/11/227 November 2022 Total exemption full accounts made up to 2022-03-31

View Document

16/09/2216 September 2022 Termination of appointment of James Stephen Morris as a director on 2022-09-15

View Document

11/06/2111 June 2021 31/03/21 TOTAL EXEMPTION FULL

View Document

08/06/218 June 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LAUREN WHEELER

View Document

08/06/218 June 2021 PSC'S CHANGE OF PARTICULARS / MR JAMES STEPHEN MORRIS / 01/06/2021

View Document

27/05/2127 May 2021 CONFIRMATION STATEMENT MADE ON 27/05/21, WITH UPDATES

View Document

15/04/2115 April 2021 SECRETARY'S CHANGE OF PARTICULARS / MISS LAUREN WHEELER / 15/04/2021

View Document

15/04/2115 April 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES STEPHEN MORRIS / 15/04/2021

View Document

15/04/2115 April 2021 DIRECTOR'S CHANGE OF PARTICULARS / MS LAUREN WHEELER / 15/04/2021

View Document

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

View Accounts

04/02/214 February 2021 CESSATION OF THOMAS OWEN TAYLOR AS A PSC

View Document

04/02/214 February 2021 PSC'S CHANGE OF PARTICULARS / MR JAMES STEPHEN MORRIS / 01/05/2020

View Document

12/10/2012 October 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

01/07/201 July 2020 CONFIRMATION STATEMENT MADE ON 27/05/20, WITH UPDATES

View Document

06/05/206 May 2020 APPOINTMENT TERMINATED, DIRECTOR THOMAS TAYLOR

View Document

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

View Accounts

07/06/197 June 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

28/05/1928 May 2019 CONFIRMATION STATEMENT MADE ON 27/05/19, WITH UPDATES

View Document

03/04/193 April 2019 CESSATION OF STEVE FACEY AS A PSC

View Document

03/04/193 April 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THOMAS TAYLOR

View Document

03/04/193 April 2019 APPOINTMENT TERMINATED, DIRECTOR STEVEN FACEY

View Document

03/04/193 April 2019 DIRECTOR APPOINTED MR THOMAS OWEN TAYLOR

View Document

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

View Accounts

04/10/184 October 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

29/05/1829 May 2018 CONFIRMATION STATEMENT MADE ON 27/05/18, WITH UPDATES

View Document

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

View Accounts

20/03/1820 March 2018 REGISTERED OFFICE CHANGED ON 20/03/2018 FROM 8 RICHMOND ROAD CROYDON CR0 4SE ENGLAND

View Document

20/03/1820 March 2018 CURRSHO FROM 31/05/2018 TO 31/03/2018

View Document

20/03/1820 March 2018 DIRECTOR APPOINTED MS LAUREN WHEELER

View Document

27/02/1827 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

10/07/1710 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEVE FACEY

View Document

10/07/1710 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES MORRIS

View Document

08/07/178 July 2017 CONFIRMATION STATEMENT MADE ON 27/05/17, WITH UPDATES

View Document

19/06/1719 June 2017 APPOINTMENT TERMINATED, SECRETARY NATALIE MORRIS

View Document

19/06/1719 June 2017 SECRETARY APPOINTED MISS LAUREN WHEELER

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

28/02/1728 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

01/06/161 June 2016 Annual return made up to 27 May 2016 with full list of shareholders

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

29/02/1629 February 2016 31/05/15 TOTAL EXEMPTION FULL

View Document

06/08/156 August 2015 REGISTERED OFFICE CHANGED ON 06/08/2015 FROM 24 BEDDINGTON LANE CROYDON SURREY CR0 4TA

View Document

31/05/1531 May 2015 Annual return made up to 27 May 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

27/02/1527 February 2015 31/05/14 TOTAL EXEMPTION FULL

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

29/05/1429 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES STEPHEN MORRIS / 01/08/2013

View Document

29/05/1429 May 2014 Annual return made up to 27 May 2014 with full list of shareholders

View Document

29/05/1429 May 2014 SECRETARY'S CHANGE OF PARTICULARS / MRS NATALIE JANE MORRIS / 01/08/2013

View Document

28/02/1428 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

29/05/1329 May 2013 Annual return made up to 27 May 2013 with full list of shareholders

View Document

29/05/1329 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN ANDREW FACEY / 07/12/2012

View Document

28/02/1328 February 2013 31/05/12 TOTAL EXEMPTION FULL

View Document

28/01/1328 January 2013 REGISTERED OFFICE CHANGED ON 28/01/2013 FROM 52 GUY ROAD WALLINGTON SURREY SM6 7LY UNITED KINGDOM

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

28/05/1228 May 2012 Annual return made up to 27 May 2012 with full list of shareholders

View Document

27/02/1227 February 2012 31/05/11 TOTAL EXEMPTION FULL

View Document

27/01/1227 January 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

27/05/1127 May 2011 Annual return made up to 27 May 2011 with full list of shareholders

View Document

26/04/1126 April 2011 REGISTERED OFFICE CHANGED ON 26/04/2011 FROM THE GARDEN HOUSE MILL ROAD, SLINDON COMMON ARUNDEL WEST SUSSEX BN18 0LY UNITED KINGDOM

View Document

27/05/1027 May 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • SPURIOUS LOGIC LIMITED


  • 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