PRISM BUSINESS CONSULTING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
10/07/2510 July 2025 NewConfirmation statement made on 2025-06-27 with updates

View Document

31/03/2531 March 2025 Total exemption full accounts made up to 2024-06-30

View Document

08/07/248 July 2024 Confirmation statement made on 2024-06-27 with updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

06/12/236 December 2023 Total exemption full accounts made up to 2023-06-30

View Document

03/07/233 July 2023 Confirmation statement made on 2023-06-27 with updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

30/03/2330 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

16/05/2216 May 2022 Appointment of Mrs Tracey Sheehan as a director on 2022-04-13

View Document

13/05/2213 May 2022 Notification of Tracey Sheehan as a person with significant control on 2022-04-13

View Document

13/05/2213 May 2022 Change of details for Mr David Richard Allison Cullen as a person with significant control on 2022-04-13

View Document

24/03/2224 March 2022 Total exemption full accounts made up to 2021-06-30

View Document

13/07/2113 July 2021 Confirmation statement made on 2021-06-27 with updates

View Document

03/07/213 July 2021 Total exemption full accounts made up to 2020-06-30

View Document

15/06/2115 June 2021 Statement of capital following an allotment of shares on 2021-06-15

View Document

10/07/1910 July 2019 CONFIRMATION STATEMENT MADE ON 27/06/19, NO UPDATES

View Document

02/04/192 April 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

14/07/1814 July 2018 CONFIRMATION STATEMENT MADE ON 27/06/18, NO UPDATES

View Document

29/03/1829 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

18/08/1718 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IAN MARTYN BEVERLEY

View Document

18/08/1718 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID RICHARD ALLISON CULLEN

View Document

18/08/1718 August 2017 CONFIRMATION STATEMENT MADE ON 27/06/17, WITH UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

30/06/1730 June 2017 26/06/17 STATEMENT OF CAPITAL GBP 200

View Document

29/03/1729 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

25/07/1625 July 2016 Annual return made up to 27 June 2016 with full list of shareholders

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

23/03/1623 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

26/07/1526 July 2015 Annual return made up to 27 June 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

26/03/1526 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

22/07/1422 July 2014 Annual return made up to 27 June 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

04/04/144 April 2014 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/13

View Document

28/03/1428 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

06/08/136 August 2013 DIRECTOR APPOINTED MR IAN MARTYN BEVERLEY

View Document

06/08/136 August 2013 Annual return made up to 27 June 2013 with full list of shareholders

View Document

05/08/135 August 2013 SECRETARY'S CHANGE OF PARTICULARS / MR DAVID RICHARD ALLISON CULLEN / 01/07/2013

View Document

05/08/135 August 2013 REGISTERED OFFICE CHANGED ON 05/08/2013 FROM 105 CHARMOUTH ROAD ST ALBANS HERTS AL1 4SG

View Document

05/08/135 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID RICHARD ALLISON CULLEN / 01/07/2013

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

16/04/1316 April 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

27/07/1227 July 2012 Annual return made up to 27 June 2012 with full list of shareholders

View Document

03/04/123 April 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

08/08/118 August 2011 Annual return made up to 27 June 2011 with full list of shareholders

View Document

10/02/1110 February 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

20/07/1020 July 2010 Annual return made up to 27 June 2010 with full list of shareholders

View Document

11/01/1011 January 2010 COMPANY NAME CHANGED SAND CONSULTING LTD CERTIFICATE ISSUED ON 11/01/10

View Document

11/01/1011 January 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

11/11/0911 November 2009 Annual accounts small company total exemption made up to 30 June 2009

View Document

05/11/095 November 2009 APPOINTMENT TERMINATED, DIRECTOR SALLY PATTERSON

View Document

19/08/0919 August 2009 RETURN MADE UP TO 27/06/09; FULL LIST OF MEMBERS

View Document

30/04/0930 April 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

02/10/082 October 2008 RETURN MADE UP TO 27/06/08; FULL LIST OF MEMBERS

View Document

08/05/088 May 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

10/07/0710 July 2007 RETURN MADE UP TO 27/06/07; FULL LIST OF MEMBERS

View Document

30/06/0630 June 2006 DIRECTOR RESIGNED

View Document

30/06/0630 June 2006 SECRETARY RESIGNED

View Document

30/06/0630 June 2006 NEW SECRETARY APPOINTED

View Document

30/06/0630 June 2006 NEW DIRECTOR APPOINTED

View Document

30/06/0630 June 2006 NEW DIRECTOR APPOINTED

View Document

27/06/0627 June 2006 REGISTERED OFFICE CHANGED ON 27/06/06 FROM: RJN ASSOCIATES LTD, 28 PENNY CROFT, HARPENDEN HERTS AL5 2PB

View Document

27/06/0627 June 2006 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