PRESTIGE SEATING TECHNOLOGY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
08/03/258 March 2025 Change of details for Mr Simon Blair Herbert as a person with significant control on 2025-01-01

View Document

08/03/258 March 2025 Notification of Engineered Fabrication Solutions Limited as a person with significant control on 2025-01-01

View Document

08/03/258 March 2025 Confirmation statement made on 2025-03-08 with updates

View Document

08/03/258 March 2025 Appointment of Mr Calvin Nevil Christopher Nayagam as a director on 2025-03-01

View Document

19/11/2419 November 2024 Micro company accounts made up to 2024-02-29

View Document

14/11/2414 November 2024 Previous accounting period extended from 2024-02-27 to 2024-02-29

View Document

04/10/244 October 2024 Appointment of Mr Gareth Treharne as a director on 2024-10-01

View Document

22/07/2422 July 2024 Confirmation statement made on 2024-07-22 with no updates

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

21/11/2321 November 2023 Unaudited abridged accounts made up to 2023-02-27

View Document

22/07/2322 July 2023 Confirmation statement made on 2023-07-22 with no updates

View Document

27/02/2327 February 2023 Annual accounts for year ending 27 Feb 2023

View Accounts

26/02/2326 February 2023 Unaudited abridged accounts made up to 2022-02-27

View Document

28/11/2228 November 2022 Previous accounting period shortened from 2022-02-28 to 2022-02-27

View Document

04/04/224 April 2022 Registered office address changed from 3 Millennium Way Pride Park Derby DE24 8HG England to 43 Brunel Parkway Pride Park Derby DE24 8HR on 2022-04-04

View Document

27/02/2227 February 2022 Annual accounts for year ending 27 Feb 2022

View Accounts

22/07/2122 July 2021 Confirmation statement made on 2021-07-22 with no updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

22/07/2022 July 2020 CONFIRMATION STATEMENT MADE ON 22/07/20, NO UPDATES

View Document

02/08/192 August 2019 SECRETARY APPOINTED MR TERENCE MASON

View Document

23/07/1923 July 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information