PRISM BUSINESS DEVELOPMENTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/03/2524 March 2025 Satisfaction of charge 041412660004 in full

View Document

20/01/2520 January 2025 Confirmation statement made on 2025-01-15 with updates

View Document

24/12/2424 December 2024 Total exemption full accounts made up to 2024-05-31

View Document

02/12/242 December 2024 Previous accounting period shortened from 2025-05-31 to 2024-11-30

View Document

30/11/2430 November 2024 Memorandum and Articles of Association

View Document

30/11/2430 November 2024 Resolutions

View Document

28/11/2428 November 2024 Statement of capital on 2024-10-25

View Document

27/11/2427 November 2024 Director's details changed for Mr Richard David James Alexander on 2024-10-28

View Document

27/11/2427 November 2024 Second filing of a statement of capital following an allotment of shares on 2021-03-23

View Document

23/10/2423 October 2024 Previous accounting period extended from 2024-05-30 to 2024-05-31

View Document

29/02/2429 February 2024 Total exemption full accounts made up to 2023-05-31

View Document

05/02/245 February 2024 Confirmation statement made on 2024-01-15 with no updates

View Document

29/03/2329 March 2023 Amended accounts made up to 2022-05-31

View Document

28/02/2328 February 2023 Unaudited abridged accounts made up to 2022-05-31

View Document

02/02/232 February 2023 Confirmation statement made on 2023-01-15 with updates

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

20/05/2220 May 2022 Unaudited abridged accounts made up to 2021-05-31

View Document

21/02/2221 February 2022 Previous accounting period shortened from 2021-05-31 to 2021-05-30

View Document

03/02/223 February 2022 Confirmation statement made on 2022-01-15 with updates

View Document

20/04/2120 April 2021 31/05/20 UNAUDITED ABRIDGED

View Document

29/03/2129 March 2021 Statement of capital following an allotment of shares on 2021-03-23

View Document

29/03/2129 March 2021 23/03/21 STATEMENT OF CAPITAL GBP 1008

View Document

10/03/2110 March 2021 DIRECTOR APPOINTED MR SHAUN DAVID MORTON

View Document

10/03/2110 March 2021 DIRECTOR APPOINTED MR BEN HIGGINBOTHAM

View Document

26/02/2126 February 2021 CONFIRMATION STATEMENT MADE ON 15/01/21, WITH UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

06/05/206 May 2020 REGISTRATION OF A CHARGE / CHARGE CODE 041412660004

View Document

17/01/2017 January 2020 CONFIRMATION STATEMENT MADE ON 15/01/20, WITH UPDATES

View Document

15/01/2015 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD DAVID JAMES ALEXANDER / 01/01/2020

View Document

15/01/2015 January 2020 PSC'S CHANGE OF PARTICULARS / MR GARY DAVID SMITH / 01/01/2020

View Document

15/01/2015 January 2020 SECRETARY'S CHANGE OF PARTICULARS / MR RICHARD DAVID JAMES ALEXANDER / 01/01/2020

View Document

15/01/2015 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR GARY DAVID SMITH / 01/01/2020

View Document

15/01/2015 January 2020 PSC'S CHANGE OF PARTICULARS / MR RICHARD DAVID JAMES ALEXANDER / 01/01/2020

View Document

14/01/2014 January 2020 31/05/19 UNAUDITED ABRIDGED

View Document

24/06/1924 June 2019 SECOND FILED SH01 - 17/08/18 STATEMENT OF CAPITAL GBP 9

View Document

24/06/1924 June 2019 SECOND FILED SH01 - 17/08/18 STATEMENT OF CAPITAL GBP 9

View Document

24/06/1924 June 2019 SECOND FILED SH01 - 17/08/18 STATEMENT OF CAPITAL GBP 9

View Document

06/06/196 June 2019 ADOPT ARTICLES 17/08/2018

View Document

06/06/196 June 2019 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

06/06/196 June 2019 STATEMENT OF COMPANY'S OBJECTS

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

30/05/1930 May 2019 SECOND FILED SH01 - 01/03/18 STATEMENT OF CAPITAL GBP 6

View Document

30/05/1930 May 2019 SECOND FILED SH01 - 31/08/17 STATEMENT OF CAPITAL GBP 5

View Document

28/02/1928 February 2019 31/05/18 UNAUDITED ABRIDGED

View Document

24/01/1924 January 2019 CONFIRMATION STATEMENT MADE ON 15/01/19, WITH UPDATES

View Document

30/08/1830 August 2018 17/08/18 STATEMENT OF CAPITAL GBP 9

View Document

30/08/1830 August 2018 17/08/18 STATEMENT OF CAPITAL GBP 9

View Document

30/08/1830 August 2018 17/08/18 STATEMENT OF CAPITAL GBP 9

View Document

08/03/188 March 2018 01/03/18 STATEMENT OF CAPITAL GBP 6

View Document

15/02/1815 February 2018 CONFIRMATION STATEMENT MADE ON 15/01/18, WITH UPDATES

View Document

13/02/1813 February 2018 31/05/17 UNAUDITED ABRIDGED

View Document

07/09/177 September 2017 31/08/17 STATEMENT OF CAPITAL GBP 5

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

16/02/1716 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

09/02/179 February 2017 CONFIRMATION STATEMENT MADE ON 15/01/17, WITH UPDATES

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

13/05/1613 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR GARY DAVID SMITH / 13/05/2016

View Document

05/04/165 April 2016 REGISTERED OFFICE CHANGED ON 05/04/2016 FROM ST JAMES'S HOUSE 5 JOHN BRADSHAW COURT ALEXANDRIA WAY CONGLETON CHESHIRE CW12 1LB

View Document

25/02/1625 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

11/02/1611 February 2016 Annual return made up to 15 January 2016 with full list of shareholders

View Document

30/06/1530 June 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

23/01/1523 January 2015 Annual return made up to 15 January 2015 with full list of shareholders

View Document

12/12/1412 December 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

11/03/1411 March 2014 Annual return made up to 15 January 2014 with full list of shareholders

View Document

27/02/1427 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

18/01/1318 January 2013 Annual return made up to 15 January 2013 with full list of shareholders

View Document

29/11/1229 November 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

20/01/1220 January 2012 Annual return made up to 15 January 2012 with full list of shareholders

View Document

03/11/113 November 2011 Annual accounts small company total exemption made up to 31 May 2011

View Document

09/02/119 February 2011 Annual return made up to 15 January 2011 with full list of shareholders

View Document

24/12/1024 December 2010 Annual accounts small company total exemption made up to 31 May 2010

View Document

02/02/102 February 2010 SAIL ADDRESS CREATED

View Document

02/02/102 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / GARY DAVID SMITH / 01/10/2009

View Document

02/02/102 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD DAVID JAMES ALEXANDER / 01/10/2009

View Document

02/02/102 February 2010 Annual return made up to 15 January 2010 with full list of shareholders

View Document

20/01/1020 January 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

02/12/092 December 2009 Annual accounts small company total exemption made up to 31 May 2009

View Document

05/02/095 February 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

23/01/0923 January 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / RICHARD ALEXANDER / 16/01/2008

View Document

23/01/0923 January 2009 RETURN MADE UP TO 15/01/09; FULL LIST OF MEMBERS

View Document

18/12/0818 December 2008 Annual accounts small company total exemption made up to 31 May 2008

View Document

17/01/0817 January 2008 RETURN MADE UP TO 15/01/08; FULL LIST OF MEMBERS

View Document

17/01/0817 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

10/01/0810 January 2008 NEW SECRETARY APPOINTED

View Document

10/01/0810 January 2008 SECRETARY RESIGNED

View Document

02/12/072 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07

View Document

03/11/073 November 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/02/0721 February 2007 RETURN MADE UP TO 15/01/07; FULL LIST OF MEMBERS

View Document

21/02/0721 February 2007 REGISTERED OFFICE CHANGED ON 21/02/07 FROM: ST JAMES HOUSE 14 MOODY STREET CONGLETON CHESHIRE CW12 4AP

View Document

21/02/0721 February 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

26/10/0626 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

10/08/0610 August 2006 ACC. REF. DATE EXTENDED FROM 31/01/06 TO 31/05/06

View Document

13/03/0613 March 2006 RETURN MADE UP TO 15/01/06; FULL LIST OF MEMBERS

View Document

07/09/057 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

21/06/0521 June 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/02/0524 February 2005 RETURN MADE UP TO 15/01/05; FULL LIST OF MEMBERS

View Document

18/01/0518 January 2005 REGISTERED OFFICE CHANGED ON 18/01/05 FROM: 7 ANNAN CLOSE CONGLETON CHESHIRE CW12 3RZ

View Document

18/11/0418 November 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/04

View Document

25/05/0425 May 2004 RETURN MADE UP TO 15/01/04; FULL LIST OF MEMBERS

View Document

04/12/034 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03

View Document

08/05/038 May 2003 RETURN MADE UP TO 15/01/03; FULL LIST OF MEMBERS

View Document

25/11/0225 November 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/02

View Document

27/02/0227 February 2002 RETURN MADE UP TO 15/01/02; FULL LIST OF MEMBERS

View Document

21/01/0121 January 2001 SECRETARY RESIGNED

View Document

21/01/0121 January 2001 REGISTERED OFFICE CHANGED ON 21/01/01 FROM: THE BRITANNIA SUITE ST JAMESS BUILDINGS 79 OXFORD STREET MANCHESTER M1 6FR

View Document

21/01/0121 January 2001 NEW DIRECTOR APPOINTED

View Document

21/01/0121 January 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

21/01/0121 January 2001 DIRECTOR RESIGNED

View Document

15/01/0115 January 2001 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