PRESTIGE UTILITIES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
27/01/2527 January 2025 Confirmation statement made on 2025-01-27 with no updates

View Document

30/11/2430 November 2024 Total exemption full accounts made up to 2024-02-29

View Document

15/03/2415 March 2024 Confirmation statement made on 2024-03-15 with no updates

View Document

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

View Accounts

29/11/2329 November 2023 Unaudited abridged accounts made up to 2023-02-28

View Document

22/03/2322 March 2023 Notification of Richard Connaughton as a person with significant control on 2023-03-01

View Document

15/03/2315 March 2023 Confirmation statement made on 2023-03-15 with updates

View Document

15/03/2315 March 2023 Statement of capital following an allotment of shares on 2023-03-01

View Document

14/03/2314 March 2023 Appointment of Mr Richard Patrick Connaughton as a director on 2023-03-01

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

17/10/2217 October 2022 Unaudited abridged accounts made up to 2022-02-28

View Document

02/05/222 May 2022 Confirmation statement made on 2022-03-29 with updates

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

16/02/2216 February 2022 Director's details changed for Mr Frank O'grady on 2022-02-16

View Document

16/02/2216 February 2022 Registered office address changed from Unit 1a 1a Woodrow Way Irlam M44 6NN United Kingdom to C/O E M Accountancy Ltd Office 4, Trafalgar House 110 Manchester Road Altrincham Cheshire WA14 1NU on 2022-02-16

View Document

15/11/2115 November 2021 Micro company accounts made up to 2021-02-28

View Document

14/07/2114 July 2021 Change of details for Mr Stuart Hunter as a person with significant control on 2021-07-01

View Document

18/06/2118 June 2021 Registered office address changed from 5 Rosslyn Road Old Trafford Manchester M16 0FY United Kingdom to Unit 1a 1a Woodrow Way Irlam M44 6NN on 2021-06-18

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

22/11/1922 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

23/05/1923 May 2019 CONFIRMATION STATEMENT MADE ON 29/03/19, WITH UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

21/12/1821 December 2018 REGISTERED OFFICE CHANGED ON 21/12/2018 FROM 71 COBURG HOUSE 71 MARKET STREET ATHERTON GREATER MANCHESTER LANCASHIRE M46 0DA UNITED KINGDOM

View Document

11/12/1811 December 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

07/12/187 December 2018 REGISTERED OFFICE CHANGED ON 07/12/2018 FROM 5 ROSSLYN ROAD OLD TRAFFORD MANCHESTER M16 0FY UNITED KINGDOM

View Document

08/10/188 October 2018 APPOINTMENT TERMINATED, DIRECTOR JAMES THOMPSON

View Document

21/09/1821 September 2018 CESSATION OF JAMES THOMPSON AS A PSC

View Document

20/06/1820 June 2018 DISS40 (DISS40(SOAD))

View Document

19/06/1819 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STUART HUNTER

View Document

19/06/1819 June 2018 FIRST GAZETTE

View Document

19/06/1819 June 2018 CONFIRMATION STATEMENT MADE ON 29/03/18, WITH UPDATES

View Document

02/05/182 May 2018 PSC'S CHANGE OF PARTICULARS / MR FRANK O'GRADY / 10/02/2017

View Document

01/05/181 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES THOMPSON

View Document

01/05/181 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES THOMPSON / 01/12/2017

View Document

30/10/1730 October 2017 DIRECTOR APPOINTED MR STUART HUNTER

View Document

30/10/1730 October 2017 DIRECTOR APPOINTED MR JAMES THOMPSON

View Document

30/10/1730 October 2017 01/07/17 STATEMENT OF CAPITAL GBP 106

View Document

31/03/1731 March 2017 CONFIRMATION STATEMENT MADE ON 29/03/17, WITH UPDATES

View Document

24/03/1724 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR FRANCIS O'GRADY / 24/03/2017

View Document

24/03/1724 March 2017 SECRETARY APPOINTED MR STUART HUNTER

View Document

10/02/1710 February 2017 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