PREVENT LIMITED

Company Documents

DateDescription
30/07/2530 July 2025 NewAppointment of Mr Lee Jervis as a director on 2025-07-21

View Document

30/07/2530 July 2025 NewTermination of appointment of Julie Hansen as a director on 2025-07-20

View Document

17/04/2517 April 2025 Audit exemption subsidiary accounts made up to 2024-12-31

View Document

17/04/2517 April 2025

View Document

17/04/2517 April 2025

View Document

17/04/2517 April 2025

View Document

06/11/246 November 2024 Confirmation statement made on 2024-10-31 with no updates

View Document

28/07/2428 July 2024 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

28/07/2428 July 2024

View Document

28/07/2428 July 2024

View Document

28/07/2428 July 2024

View Document

06/11/236 November 2023 Confirmation statement made on 2023-10-31 with no updates

View Document

19/06/2319 June 2023

View Document

19/06/2319 June 2023 Audit exemption subsidiary accounts made up to 2022-12-31

View Document

17/05/2317 May 2023

View Document

17/05/2317 May 2023

View Document

11/11/2211 November 2022 Confirmation statement made on 2022-10-31 with no updates

View Document

29/09/2229 September 2022

View Document

29/09/2229 September 2022

View Document

29/09/2229 September 2022 Audit exemption subsidiary accounts made up to 2021-12-31

View Document

29/09/2229 September 2022

View Document

08/04/228 April 2022 Second filing of Confirmation Statement dated 2017-10-31

View Document

31/03/2231 March 2022 Appointment of Mr Paul Robert Shires as a director on 2022-03-31

View Document

31/03/2231 March 2022 Appointment of Ms Julie Hansen as a director on 2022-03-31

View Document

05/01/225 January 2022 Termination of appointment of Carl Duncan Laidler as a director on 2021-12-31

View Document

12/11/2112 November 2021 Confirmation statement made on 2021-10-31 with no updates

View Document

12/10/2112 October 2021

View Document

12/10/2112 October 2021

View Document

12/10/2112 October 2021 Audit exemption subsidiary accounts made up to 2020-12-31

View Document

12/10/2112 October 2021

View Document

06/11/196 November 2019 CONFIRMATION STATEMENT MADE ON 31/10/19, NO UPDATES

View Document

24/10/1924 October 2019 31/12/18 UNAUDITED ABRIDGED

View Document

24/10/1924 October 2019 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/18

View Document

18/10/1918 October 2019 APPOINTMENT TERMINATED, DIRECTOR DAVID ALLEN

View Document

12/10/1912 October 2019 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/18

View Document

12/10/1912 October 2019 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/18

View Document

02/08/192 August 2019 DIRECTOR APPOINTED MR DAVID MADDISON

View Document

31/10/1831 October 2018 CONFIRMATION STATEMENT MADE ON 31/10/18, NO UPDATES

View Document

08/10/188 October 2018 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/17

View Document

08/10/188 October 2018 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/17

View Document

08/10/188 October 2018 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/17

View Document

08/10/188 October 2018 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/17

View Document

11/07/1811 July 2018 APPOINTMENT TERMINATED, SECRETARY JONATHAN BURTON

View Document

11/07/1811 July 2018 APPOINTMENT TERMINATED, DIRECTOR JONATHAN BURTON

View Document

09/05/189 May 2018 DIRECTOR APPOINTED MR COURTNEY CHARLES MARSH

View Document

23/11/1723 November 2017 CONFIRMATION STATEMENT MADE ON 31/10/17, WITH UPDATES

View Document

23/11/1723 November 2017 Confirmation statement made on 2017-10-31 with updates

View Document

13/11/1713 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HEALTH SHIELD FRIENDLY SOCIETY LIMITED

View Document

13/11/1713 November 2017 CESSATION OF CARL DUNCAN LAIDLER AS A PSC

View Document

26/10/1726 October 2017 CURREXT FROM 30/09/2017 TO 31/12/2017

View Document

07/04/177 April 2017 FULL ACCOUNTS MADE UP TO 30/09/16

View Document

19/01/1719 January 2017 DIRECTOR APPOINTED MR DAVID ALLEN

View Document

18/01/1718 January 2017 DIRECTOR APPOINTED MR ALAN ERIC PHIZACKLEA

View Document

18/01/1718 January 2017 APPOINTMENT TERMINATED, SECRETARY LORNA MURRAY

View Document

18/01/1718 January 2017 APPOINTMENT TERMINATED, DIRECTOR ELAINE WILDING

View Document

18/01/1718 January 2017 REGISTERED OFFICE CHANGED ON 18/01/2017 FROM 56 GLENCOE ROAD WEYBRIDGE SURREY KT13 8JY

View Document

18/01/1718 January 2017 SECRETARY APPOINTED MR JONATHAN BURTON

View Document

18/01/1718 January 2017 DIRECTOR APPOINTED MR JONATHAN BURTON

View Document

17/01/1717 January 2017 31/10/16 Statement of Capital gbp 1824000.000

View Document

17/01/1717 January 2017 CONFIRMATION STATEMENT MADE ON 31/10/16, WITH UPDATES

View Document

09/01/179 January 2017 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

09/01/179 January 2017 REREG PLC TO PRI; RES02 PASS DATE:07/01/2017

View Document

09/01/179 January 2017 CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE

View Document

09/01/179 January 2017 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

09/01/179 January 2017 APPLICATION BY A PUBLIC COMPANY FOR RE-REGISTRATION AS A PRIVATE LIMITED COMPANY

View Document

17/12/1617 December 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

08/04/168 April 2016 FULL ACCOUNTS MADE UP TO 30/09/15

View Document

03/12/153 December 2015 Annual return made up to 13 November 2015 with full list of shareholders

View Document

16/04/1516 April 2015 FULL ACCOUNTS MADE UP TO 30/09/14

View Document

26/11/1426 November 2014 Annual return made up to 13 November 2014 with full list of shareholders

View Document

03/04/143 April 2014 FULL ACCOUNTS MADE UP TO 30/09/13

View Document

04/12/134 December 2013 Annual return made up to 13 November 2013 with full list of shareholders

View Document

04/12/134 December 2013 REGISTERED OFFICE CHANGED ON 04/12/2013 FROM BENTINCK HOUSE BENTINCK ROAD WEST DRAYTON MIDDLESEX UB7 7RQ

View Document

05/04/135 April 2013 FULL ACCOUNTS MADE UP TO 30/09/12

View Document

11/12/1211 December 2012 Annual return made up to 13 November 2012 with full list of shareholders

View Document

27/03/1227 March 2012 FULL ACCOUNTS MADE UP TO 30/09/11

View Document

06/12/116 December 2011 Annual return made up to 13 November 2011 with full list of shareholders

View Document

05/04/115 April 2011 FULL ACCOUNTS MADE UP TO 30/09/10

View Document

15/12/1015 December 2010 Annual return made up to 13 November 2010 with full list of shareholders

View Document

21/06/1021 June 2010 FULL ACCOUNTS MADE UP TO 30/09/09

View Document

27/04/1027 April 2010 13/11/09 FULL LIST AMEND

View Document

27/04/1027 April 2010 SECRETARY'S CHANGE OF PARTICULARS / LORNA MURRAY / 12/11/2009

View Document

15/04/1015 April 2010 30/06/09 STATEMENT OF CAPITAL GBP 1824000.000

View Document

13/04/1013 April 2010 20/12/09 STATEMENT OF CAPITAL GBP 1824000

View Document

11/12/0911 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / CARL LAIDLER / 12/11/2009

View Document

11/12/0911 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / ELAINE WILDING / 12/11/2009

View Document

11/12/0911 December 2009 Annual return made up to 13 November 2009 with full list of shareholders

View Document

04/05/094 May 2009 FULL ACCOUNTS MADE UP TO 30/09/08

View Document

12/12/0812 December 2008 RETURN MADE UP TO 13/11/08; FULL LIST OF MEMBERS

View Document

30/04/0830 April 2008 FULL ACCOUNTS MADE UP TO 30/09/07

View Document

31/01/0831 January 2008 RETURN MADE UP TO 13/11/07; FULL LIST OF MEMBERS

View Document

10/12/0710 December 2007 FULL ACCOUNTS MADE UP TO 30/09/06

View Document

23/11/0723 November 2007 REGISTERED OFFICE CHANGED ON 23/11/07 FROM: 56 GLENCOE ROAD WEYBRIDGE SURREY KT13 8TY

View Document

23/11/0723 November 2007 VARYING SHARE RIGHTS AND NAMES

View Document

23/11/0723 November 2007 NOTICE OF ASSIGNMENT OF NAME OR NEW NAME TO SHARES

View Document

24/10/0724 October 2007 ARTICLES OF ASSOCIATION

View Document

28/04/0728 April 2007 FULL ACCOUNTS MADE UP TO 30/09/05

View Document

21/02/0721 February 2007 RETURN MADE UP TO 13/11/06; FULL LIST OF MEMBERS

View Document

08/11/068 November 2006 AUDITOR'S RESIGNATION

View Document

19/04/0619 April 2006 RETURN MADE UP TO 13/11/05; NO CHANGE OF MEMBERS

View Document

20/07/0520 July 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/04

View Document

09/02/059 February 2005 RETURN MADE UP TO 13/11/04; FULL LIST OF MEMBERS

View Document

12/07/0412 July 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/03

View Document

26/05/0426 May 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/03/0413 March 2004 DIRECTOR RESIGNED

View Document

13/03/0413 March 2004 NEW SECRETARY APPOINTED

View Document

13/03/0413 March 2004 SECRETARY RESIGNED

View Document

13/03/0413 March 2004 NEW DIRECTOR APPOINTED

View Document

08/02/048 February 2004 RETURN MADE UP TO 13/11/03; FULL LIST OF MEMBERS

View Document

22/12/0322 December 2003 NEW DIRECTOR APPOINTED

View Document

07/10/037 October 2003 AUTHORISATION TO COMMENCE BUSINESS AND BORROW

View Document

07/10/037 October 2003 APPLICATION COMMENCE BUSINESS

View Document

23/06/0323 June 2003 ACC. REF. DATE SHORTENED FROM 30/11/03 TO 30/09/03

View Document

02/04/032 April 2003 NEW SECRETARY APPOINTED

View Document

02/04/032 April 2003 REGISTERED OFFICE CHANGED ON 02/04/03 FROM: 656 CHESTER ROAD ERDINGTON BIRMINGHAM WEST MIDLANDS B23 5TE

View Document

02/04/032 April 2003 DIRECTOR RESIGNED

View Document

02/04/032 April 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

02/04/032 April 2003 £ NC 100000/4000000 24/0

View Document

02/04/032 April 2003 NEW DIRECTOR APPOINTED

View Document

02/04/032 April 2003 COMPANY BUSINESS 24/03/03

View Document

02/04/032 April 2003 NC INC ALREADY ADJUSTED 24/02/03

View Document

13/11/0213 November 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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