PRESTON SOLUTIONS LIMITED

Company Documents

DateDescription
17/03/2517 March 2025 Confirmation statement made on 2025-03-16 with updates

View Document

01/05/241 May 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

20/03/2420 March 2024 Director's details changed for Mr Jason Leigh Cronin on 2024-03-20

View Document

20/03/2420 March 2024 Cessation of Gillian Frances Palmer as a person with significant control on 2024-03-15

View Document

20/03/2420 March 2024 Confirmation statement made on 2024-03-16 with updates

View Document

16/08/2316 August 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

20/03/2320 March 2023 Confirmation statement made on 2023-03-16 with updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

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

View Accounts

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

View Accounts

20/03/2020 March 2020 CONFIRMATION STATEMENT MADE ON 16/03/20, WITH UPDATES

View Document

16/08/1916 August 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

26/03/1926 March 2019 CONFIRMATION STATEMENT MADE ON 16/03/19, WITH UPDATES

View Document

04/12/184 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

26/03/1826 March 2018 CONFIRMATION STATEMENT MADE ON 16/03/18, WITH UPDATES

View Document

15/06/1715 June 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

20/04/1720 April 2017 CONFIRMATION STATEMENT MADE ON 16/03/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

09/06/169 June 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

21/04/1621 April 2016 SUB-DIVISION 09/03/16

View Document

21/04/1621 April 2016 STATEMENT OF COMPANY'S OBJECTS

View Document

21/04/1621 April 2016 ADOPT ARTICLES 09/03/2016

View Document

11/04/1611 April 2016 Annual return made up to 16 March 2016 with full list of shareholders

View Document

20/07/1520 July 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

27/03/1527 March 2015 Annual return made up to 16 March 2015 with full list of shareholders

View Document

22/07/1422 July 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

28/03/1428 March 2014 Annual return made up to 16 March 2014 with full list of shareholders

View Document

15/07/1315 July 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

09/04/139 April 2013 Annual return made up to 16 March 2013 with full list of shareholders

View Document

14/11/1214 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

30/03/1230 March 2012 Annual return made up to 16 March 2012 with full list of shareholders

View Document

16/11/1116 November 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

18/03/1118 March 2011 Annual return made up to 16 March 2011 with full list of shareholders

View Document

01/11/101 November 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

01/04/101 April 2010 Annual return made up to 16 March 2010 with full list of shareholders

View Document

01/04/101 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / JASON LEIGH CRONIN / 01/10/2009

View Document

01/04/101 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW ROY PALMER / 01/10/2009

View Document

17/11/0917 November 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

11/08/0911 August 2009 DIRECTOR APPOINTED JASON LEIGH CRONIN

View Document

19/03/0919 March 2009 RETURN MADE UP TO 16/03/09; FULL LIST OF MEMBERS

View Document

21/11/0821 November 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

29/04/0829 April 2008 RETURN MADE UP TO 16/03/08; FULL LIST OF MEMBERS

View Document

29/04/0829 April 2008 APPOINTMENT TERMINATED DIRECTOR JENNIFER CRONIN

View Document

19/11/0719 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

26/03/0726 March 2007 RETURN MADE UP TO 16/03/07; FULL LIST OF MEMBERS

View Document

28/11/0628 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

31/03/0631 March 2006 RETURN MADE UP TO 16/03/06; FULL LIST OF MEMBERS

View Document

07/02/067 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

23/03/0523 March 2005 RETURN MADE UP TO 16/03/05; FULL LIST OF MEMBERS

View Document

04/06/044 June 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

24/03/0424 March 2004 RETURN MADE UP TO 16/03/04; FULL LIST OF MEMBERS

View Document

14/07/0314 July 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

13/04/0313 April 2003 RETURN MADE UP TO 16/03/03; FULL LIST OF MEMBERS

View Document

17/01/0317 January 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

20/06/0220 June 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

25/03/0225 March 2002 RETURN MADE UP TO 16/03/02; FULL LIST OF MEMBERS

View Document

06/12/016 December 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

05/04/015 April 2001 RETURN MADE UP TO 16/03/01; FULL LIST OF MEMBERS

View Document

18/01/0118 January 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

19/04/0019 April 2000 RETURN MADE UP TO 16/03/00; FULL LIST OF MEMBERS

View Document

14/05/9914 May 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

05/05/995 May 1999 SECRETARY RESIGNED

View Document

22/04/9922 April 1999 REGISTERED OFFICE CHANGED ON 22/04/99 FROM: 4 STRATFORD PLACE LONDON W1N 9AE

View Document

22/04/9922 April 1999 DIRECTOR RESIGNED

View Document

22/04/9922 April 1999 NEW DIRECTOR APPOINTED

View Document

16/03/9916 March 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information