PRESTIGE SERVICING LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
05/06/255 June 2025 | Statement of capital following an allotment of shares on 2025-04-14 |
05/06/255 June 2025 | Confirmation statement made on 2025-06-05 with updates |
19/12/2419 December 2024 | Total exemption full accounts made up to 2024-10-31 |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
27/06/2427 June 2024 | Confirmation statement made on 2024-06-05 with updates |
24/06/2424 June 2024 | Total exemption full accounts made up to 2023-10-31 |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
22/06/2322 June 2023 | Confirmation statement made on 2023-06-05 with updates |
06/03/236 March 2023 | Total exemption full accounts made up to 2022-10-31 |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
05/07/215 July 2021 | Confirmation statement made on 2021-06-05 with updates |
11/03/2111 March 2021 | 31/10/20 TOTAL EXEMPTION FULL |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
06/07/206 July 2020 | 31/10/19 TOTAL EXEMPTION FULL |
24/06/2024 June 2020 | CONFIRMATION STATEMENT MADE ON 05/06/20, WITH UPDATES |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
20/06/1920 June 2019 | CONFIRMATION STATEMENT MADE ON 05/06/19, WITH UPDATES |
02/03/192 March 2019 | 31/10/18 TOTAL EXEMPTION FULL |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
25/07/1825 July 2018 | 31/10/17 TOTAL EXEMPTION FULL |
15/06/1815 June 2018 | CONFIRMATION STATEMENT MADE ON 05/06/18, WITH UPDATES |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
31/07/1731 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANTHONY DAVID HUNTER |
31/07/1731 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KEVIN MICHAEL DAVIES |
03/07/173 July 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
03/07/173 July 2017 | CONFIRMATION STATEMENT MADE ON 05/06/17, WITH UPDATES |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
29/06/1629 June 2016 | Annual return made up to 5 June 2016 with full list of shareholders |
06/04/166 April 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
16/06/1516 June 2015 | Annual return made up to 5 June 2015 with full list of shareholders |
09/04/159 April 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
23/06/1423 June 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
05/06/145 June 2014 | Annual return made up to 5 June 2014 with full list of shareholders |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
12/07/1312 July 2013 | 31/10/12 TOTAL EXEMPTION FULL |
05/06/135 June 2013 | Annual return made up to 5 June 2013 with full list of shareholders |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
23/07/1223 July 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
13/06/1213 June 2012 | Annual return made up to 5 June 2012 with full list of shareholders |
15/06/1115 June 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
06/06/116 June 2011 | Annual return made up to 5 June 2011 with full list of shareholders |
21/04/1121 April 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY DAVID HUNTER / 21/04/2011 |
21/04/1121 April 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY DAVID HUNTER / 21/04/2011 |
07/06/107 June 2010 | Annual return made up to 5 June 2010 with full list of shareholders |
07/06/107 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY DAVID HUNTER / 02/06/2010 |
07/06/107 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN MICHAEL DAVIES / 02/06/2010 |
07/06/107 June 2010 | SECRETARY'S CHANGE OF PARTICULARS / MRS JANE DAVIES / 02/06/2010 |
04/03/104 March 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
18/02/1018 February 2010 | PREVEXT FROM 30/06/2009 TO 31/10/2009 |
16/06/0916 June 2009 | RETURN MADE UP TO 05/06/09; FULL LIST OF MEMBERS |
18/03/0918 March 2009 | REGISTERED OFFICE CHANGED ON 18/03/2009 FROM UNIT 2 CONCORDE HOUSE CONCORDE WAY PRESTON FARM INDUSTRIAL ESTATE STOCKTON ON TEES TS18 3RB |
05/06/085 June 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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