PRINGLE COMPUTER SYSTEMS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
14/02/2514 February 2025 | Confirmation statement made on 2025-02-01 with no updates |
18/06/2418 June 2024 | Total exemption full accounts made up to 2024-02-29 |
29/02/2429 February 2024 | Annual accounts for year ending 29 Feb 2024 |
14/02/2414 February 2024 | Confirmation statement made on 2024-02-01 with updates |
30/11/2330 November 2023 | Total exemption full accounts made up to 2023-02-28 |
10/10/2310 October 2023 | Cessation of Josephine Anne Pringle as a person with significant control on 2023-10-05 |
10/10/2310 October 2023 | Appointment of Mr James Andrew William Pringle as a director on 2023-09-17 |
10/10/2310 October 2023 | Notification of James Andrew William Pringle as a person with significant control on 2023-10-05 |
10/10/2310 October 2023 | Cessation of Andrew James David Pringle as a person with significant control on 2023-10-05 |
22/02/2322 February 2023 | Confirmation statement made on 2023-02-01 with no updates |
29/11/2229 November 2022 | Total exemption full accounts made up to 2022-02-28 |
28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
25/02/2225 February 2022 | Total exemption full accounts made up to 2021-02-28 |
01/02/221 February 2022 | Confirmation statement made on 2022-02-01 with updates |
01/02/221 February 2022 | Cessation of Jamie Andrew William Pringle as a person with significant control on 2022-02-01 |
01/02/221 February 2022 | Notification of Josephine Anne Pringle as a person with significant control on 2022-02-01 |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
26/08/2026 August 2020 | CONFIRMATION STATEMENT MADE ON 11/08/20, NO UPDATES |
29/02/2029 February 2020 | Annual accounts for year ending 29 Feb 2020 |
30/11/1930 November 2019 | 28/02/19 TOTAL EXEMPTION FULL |
23/08/1923 August 2019 | CONFIRMATION STATEMENT MADE ON 11/08/19, NO UPDATES |
28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
30/11/1830 November 2018 | 28/02/18 TOTAL EXEMPTION FULL |
27/08/1827 August 2018 | CONFIRMATION STATEMENT MADE ON 11/08/18, NO UPDATES |
28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
30/11/1730 November 2017 | 28/02/17 TOTAL EXEMPTION FULL |
24/08/1724 August 2017 | CONFIRMATION STATEMENT MADE ON 11/08/17, NO UPDATES |
24/08/1724 August 2017 | APPOINTMENT TERMINATED, DIRECTOR JAMIE PRINGLE |
28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
30/11/1630 November 2016 | Annual accounts small company total exemption made up to 29 February 2016 |
25/08/1625 August 2016 | CONFIRMATION STATEMENT MADE ON 11/08/16, WITH UPDATES |
29/02/1629 February 2016 | Annual accounts for year ending 29 Feb 2016 |
30/11/1530 November 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
25/08/1525 August 2015 | Annual return made up to 11 August 2015 with full list of shareholders |
29/04/1529 April 2015 | REGISTERED OFFICE CHANGED ON 29/04/2015 FROM UNIT 6 ACORN BUSINESS PARK WOODSEATS CLOSE SHEFFIELD SOUTH YORKSHIRE S8 0TB |
28/02/1528 February 2015 | Annual accounts for year ending 28 Feb 2015 |
28/11/1428 November 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
04/09/144 September 2014 | Annual return made up to 11 August 2014 with full list of shareholders |
28/02/1428 February 2014 | Annual accounts for year ending 28 Feb 2014 |
28/11/1328 November 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
06/09/136 September 2013 | Annual return made up to 11 August 2013 with full list of shareholders |
06/09/136 September 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR JAMIE ANDREW WILLIAM PRINGLE / 11/08/2013 |
08/03/138 March 2013 | Annual accounts small company total exemption made up to 29 February 2012 |
28/02/1328 February 2013 | Annual accounts for year ending 28 Feb 2013 |
06/09/126 September 2012 | Annual return made up to 11 August 2012 with full list of shareholders |
29/02/1229 February 2012 | Annual accounts for year ending 29 Feb 2012 |
02/11/112 November 2011 | Annual accounts small company total exemption made up to 28 February 2011 |
08/09/118 September 2011 | Annual return made up to 11 August 2011 with full list of shareholders |
27/05/1127 May 2011 | PREVEXT FROM 31/08/2010 TO 28/02/2011 |
27/08/1027 August 2010 | Annual return made up to 11 August 2010 with full list of shareholders |
27/08/1027 August 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JAMES DAVID PRINGLE / 11/08/2010 |
11/12/0911 December 2009 | Annual accounts small company total exemption made up to 31 August 2009 |
23/09/0923 September 2009 | Annual accounts small company total exemption made up to 31 August 2008 |
09/09/099 September 2009 | RETURN MADE UP TO 11/08/09; FULL LIST OF MEMBERS |
17/07/0917 July 2009 | REGISTERED OFFICE CHANGED ON 17/07/2009 FROM 275 GLOSSOP ROAD SHEFFIELD SOUTH YORKSHIRE S10 2HB |
22/10/0822 October 2008 | Annual accounts small company total exemption made up to 31 August 2007 |
08/09/088 September 2008 | RETURN MADE UP TO 11/08/08; FULL LIST OF MEMBERS |
05/09/085 September 2008 | SECRETARY'S CHANGE OF PARTICULARS / JOSEPHINE PRINGLE / 29/08/2006 |
08/09/078 September 2007 | RETURN MADE UP TO 11/08/06; FULL LIST OF MEMBERS |
08/09/078 September 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06 |
08/09/078 September 2007 | RETURN MADE UP TO 11/08/07; FULL LIST OF MEMBERS |
08/09/078 September 2007 | DIRECTOR RESIGNED |
13/09/0613 September 2006 | SECRETARY RESIGNED |
13/09/0613 September 2006 | NEW SECRETARY APPOINTED |
05/07/065 July 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05 |
18/01/0618 January 2006 | NEW DIRECTOR APPOINTED |
28/10/0528 October 2005 | RETURN MADE UP TO 11/08/05; FULL LIST OF MEMBERS |
08/07/058 July 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04 |
08/09/048 September 2004 | RETURN MADE UP TO 11/08/04; FULL LIST OF MEMBERS |
25/06/0425 June 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03 |
08/09/038 September 2003 | RETURN MADE UP TO 11/08/03; FULL LIST OF MEMBERS |
29/04/0329 April 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02 |
16/10/0216 October 2002 | RETURN MADE UP TO 11/08/02; FULL LIST OF MEMBERS |
03/07/023 July 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01 |
03/09/013 September 2001 | RETURN MADE UP TO 11/08/01; FULL LIST OF MEMBERS |
19/06/0119 June 2001 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00 |
30/12/0030 December 2000 | PARTICULARS OF MORTGAGE/CHARGE |
30/08/0030 August 2000 | RETURN MADE UP TO 11/08/00; FULL LIST OF MEMBERS |
12/06/0012 June 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99 |
14/09/9914 September 1999 | RETURN MADE UP TO 11/08/99; FULL LIST OF MEMBERS |
11/09/9811 September 1998 | NEW DIRECTOR APPOINTED |
11/09/9811 September 1998 | NEW SECRETARY APPOINTED |
11/09/9811 September 1998 | NEW DIRECTOR APPOINTED |
11/09/9811 September 1998 | REGISTERED OFFICE CHANGED ON 11/09/98 FROM: 61 FAIRVIEW AVENUE WIGMORE GILLINGHAM KENT ME8 0QP |
11/09/9811 September 1998 | DIRECTOR RESIGNED |
11/09/9811 September 1998 | SECRETARY RESIGNED |
11/09/9811 September 1998 | NEW DIRECTOR APPOINTED |
11/08/9811 August 1998 | 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