PRINGLE COMPUTER SYSTEMS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
14/02/2514 February 2025 Confirmation statement made on 2025-02-01 with no updates

View Document

18/06/2418 June 2024 Total exemption full accounts made up to 2024-02-29

View Document

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

View Accounts

14/02/2414 February 2024 Confirmation statement made on 2024-02-01 with updates

View Document

30/11/2330 November 2023 Total exemption full accounts made up to 2023-02-28

View Document

10/10/2310 October 2023 Cessation of Josephine Anne Pringle as a person with significant control on 2023-10-05

View Document

10/10/2310 October 2023 Appointment of Mr James Andrew William Pringle as a director on 2023-09-17

View Document

10/10/2310 October 2023 Notification of James Andrew William Pringle as a person with significant control on 2023-10-05

View Document

10/10/2310 October 2023 Cessation of Andrew James David Pringle as a person with significant control on 2023-10-05

View Document

22/02/2322 February 2023 Confirmation statement made on 2023-02-01 with no updates

View Document

29/11/2229 November 2022 Total exemption full accounts made up to 2022-02-28

View Document

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

View Accounts

25/02/2225 February 2022 Total exemption full accounts made up to 2021-02-28

View Document

01/02/221 February 2022 Confirmation statement made on 2022-02-01 with updates

View Document

01/02/221 February 2022 Cessation of Jamie Andrew William Pringle as a person with significant control on 2022-02-01

View Document

01/02/221 February 2022 Notification of Josephine Anne Pringle as a person with significant control on 2022-02-01

View Document

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

View Accounts

26/08/2026 August 2020 CONFIRMATION STATEMENT MADE ON 11/08/20, NO UPDATES

View Document

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

View Accounts

30/11/1930 November 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

23/08/1923 August 2019 CONFIRMATION STATEMENT MADE ON 11/08/19, NO UPDATES

View Document

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

View Accounts

30/11/1830 November 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

27/08/1827 August 2018 CONFIRMATION STATEMENT MADE ON 11/08/18, NO UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

30/11/1730 November 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

24/08/1724 August 2017 CONFIRMATION STATEMENT MADE ON 11/08/17, NO UPDATES

View Document

24/08/1724 August 2017 APPOINTMENT TERMINATED, DIRECTOR JAMIE PRINGLE

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

30/11/1630 November 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

25/08/1625 August 2016 CONFIRMATION STATEMENT MADE ON 11/08/16, WITH UPDATES

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

30/11/1530 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

25/08/1525 August 2015 Annual return made up to 11 August 2015 with full list of shareholders

View Document

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

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

28/11/1428 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

04/09/144 September 2014 Annual return made up to 11 August 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

28/11/1328 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

06/09/136 September 2013 Annual return made up to 11 August 2013 with full list of shareholders

View Document

06/09/136 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMIE ANDREW WILLIAM PRINGLE / 11/08/2013

View Document

08/03/138 March 2013 Annual accounts small company total exemption made up to 29 February 2012

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

06/09/126 September 2012 Annual return made up to 11 August 2012 with full list of shareholders

View Document

29/02/1229 February 2012 Annual accounts for year ending 29 Feb 2012

View Accounts

02/11/112 November 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

08/09/118 September 2011 Annual return made up to 11 August 2011 with full list of shareholders

View Document

27/05/1127 May 2011 PREVEXT FROM 31/08/2010 TO 28/02/2011

View Document

27/08/1027 August 2010 Annual return made up to 11 August 2010 with full list of shareholders

View Document

27/08/1027 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JAMES DAVID PRINGLE / 11/08/2010

View Document

11/12/0911 December 2009 Annual accounts small company total exemption made up to 31 August 2009

View Document

23/09/0923 September 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

09/09/099 September 2009 RETURN MADE UP TO 11/08/09; FULL LIST OF MEMBERS

View Document

17/07/0917 July 2009 REGISTERED OFFICE CHANGED ON 17/07/2009 FROM 275 GLOSSOP ROAD SHEFFIELD SOUTH YORKSHIRE S10 2HB

View Document

22/10/0822 October 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

08/09/088 September 2008 RETURN MADE UP TO 11/08/08; FULL LIST OF MEMBERS

View Document

05/09/085 September 2008 SECRETARY'S CHANGE OF PARTICULARS / JOSEPHINE PRINGLE / 29/08/2006

View Document

08/09/078 September 2007 RETURN MADE UP TO 11/08/06; FULL LIST OF MEMBERS

View Document

08/09/078 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

08/09/078 September 2007 RETURN MADE UP TO 11/08/07; FULL LIST OF MEMBERS

View Document

08/09/078 September 2007 DIRECTOR RESIGNED

View Document

13/09/0613 September 2006 SECRETARY RESIGNED

View Document

13/09/0613 September 2006 NEW SECRETARY APPOINTED

View Document

05/07/065 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

18/01/0618 January 2006 NEW DIRECTOR APPOINTED

View Document

28/10/0528 October 2005 RETURN MADE UP TO 11/08/05; FULL LIST OF MEMBERS

View Document

08/07/058 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

08/09/048 September 2004 RETURN MADE UP TO 11/08/04; FULL LIST OF MEMBERS

View Document

25/06/0425 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03

View Document

08/09/038 September 2003 RETURN MADE UP TO 11/08/03; FULL LIST OF MEMBERS

View Document

29/04/0329 April 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02

View Document

16/10/0216 October 2002 RETURN MADE UP TO 11/08/02; FULL LIST OF MEMBERS

View Document

03/07/023 July 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01

View Document

03/09/013 September 2001 RETURN MADE UP TO 11/08/01; FULL LIST OF MEMBERS

View Document

19/06/0119 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00

View Document

30/12/0030 December 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/08/0030 August 2000 RETURN MADE UP TO 11/08/00; FULL LIST OF MEMBERS

View Document

12/06/0012 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99

View Document

14/09/9914 September 1999 RETURN MADE UP TO 11/08/99; FULL LIST OF MEMBERS

View Document

11/09/9811 September 1998 NEW DIRECTOR APPOINTED

View Document

11/09/9811 September 1998 NEW SECRETARY APPOINTED

View Document

11/09/9811 September 1998 NEW DIRECTOR APPOINTED

View Document

11/09/9811 September 1998 REGISTERED OFFICE CHANGED ON 11/09/98 FROM: 61 FAIRVIEW AVENUE WIGMORE GILLINGHAM KENT ME8 0QP

View Document

11/09/9811 September 1998 DIRECTOR RESIGNED

View Document

11/09/9811 September 1998 SECRETARY RESIGNED

View Document

11/09/9811 September 1998 NEW DIRECTOR APPOINTED

View Document

11/08/9811 August 1998 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