PRISM COMPUTING 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
23/01/2523 January 2025 Confirmation statement made on 2025-01-12 with no updates

View Document

27/09/2427 September 2024 Micro company accounts made up to 2023-12-31

View Document

22/01/2422 January 2024 Confirmation statement made on 2024-01-12 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

27/09/2327 September 2023 Micro company accounts made up to 2022-12-31

View Document

23/01/2323 January 2023 Confirmation statement made on 2023-01-12 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

16/09/2216 September 2022 Micro company accounts made up to 2021-12-31

View Document

20/01/2220 January 2022 Confirmation statement made on 2022-01-12 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

30/09/2130 September 2021 Micro company accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

25/09/1925 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

14/01/1914 January 2019 CONFIRMATION STATEMENT MADE ON 12/01/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

19/09/1819 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

22/01/1822 January 2018 CONFIRMATION STATEMENT MADE ON 12/01/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

14/09/1714 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

15/08/1715 August 2017 SECRETARY'S CHANGE OF PARTICULARS / PETER BRADLEY / 14/08/2017

View Document

15/08/1715 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / JULIE ANN BRADLEY / 14/08/2017

View Document

15/08/1715 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / PETER BRADLEY / 14/08/2017

View Document

11/07/1711 July 2017 DIRECTOR APPOINTED JULIE ANN BRADLEY

View Document

20/01/1720 January 2017 CONFIRMATION STATEMENT MADE ON 12/01/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

23/09/1623 September 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/15

View Document

12/01/1612 January 2016 Annual return made up to 12 January 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

30/09/1530 September 2015 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/14

View Document

21/01/1521 January 2015 Annual return made up to 12 January 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

05/12/145 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / PETER BRADLEY / 03/12/2014

View Document

05/12/145 December 2014 SECRETARY'S CHANGE OF PARTICULARS / PETER BRADLEY / 03/12/2014

View Document

26/09/1426 September 2014 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/13

View Document

24/02/1424 February 2014 APPOINTMENT TERMINATED, SECRETARY JULIE BRADLEY

View Document

24/02/1424 February 2014 APPOINTMENT TERMINATED, DIRECTOR JULIE BRADLEY

View Document

24/02/1424 February 2014 REGISTERED OFFICE CHANGED ON 24/02/2014 FROM 32 HILLCREST ROAD STOCKPORT CHESHIRE SK2 5QL

View Document

24/02/1424 February 2014 SECRETARY APPOINTED PETER BRADLEY

View Document

14/01/1414 January 2014 Annual return made up to 12 January 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

25/09/1325 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

14/01/1314 January 2013 Annual return made up to 12 January 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

25/09/1225 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

16/01/1216 January 2012 Annual return made up to 12 January 2012 with full list of shareholders

View Document

19/09/1119 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

12/01/1112 January 2011 Annual return made up to 12 January 2011 with full list of shareholders

View Document

30/09/1030 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

13/01/1013 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER BRADLEY / 12/01/2010

View Document

13/01/1013 January 2010 Annual return made up to 12 January 2010 with full list of shareholders

View Document

13/01/1013 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / JULIE ANN BRADLEY / 12/01/2010

View Document

23/10/0923 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

27/03/0927 March 2009 RETURN MADE UP TO 12/01/09; FULL LIST OF MEMBERS

View Document

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

View Document

06/02/086 February 2008 RETURN MADE UP TO 12/01/08; FULL LIST OF MEMBERS

View Document

17/10/0717 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

05/02/075 February 2007 RETURN MADE UP TO 12/01/07; FULL LIST OF MEMBERS

View Document

30/10/0630 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

28/07/0628 July 2006 RETURN MADE UP TO 12/01/06; FULL LIST OF MEMBERS

View Document

27/10/0527 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

09/02/059 February 2005 RETURN MADE UP TO 12/01/05; FULL LIST OF MEMBERS

View Document

04/10/044 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

08/02/048 February 2004 RETURN MADE UP TO 12/01/04; FULL LIST OF MEMBERS

View Document

21/09/0321 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

09/02/039 February 2003 RETURN MADE UP TO 12/01/03; FULL LIST OF MEMBERS

View Document

04/10/024 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

06/02/026 February 2002 RETURN MADE UP TO 12/01/02; FULL LIST OF MEMBERS

View Document

29/10/0129 October 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

15/06/0115 June 2001 RETURN MADE UP TO 12/01/01; FULL LIST OF MEMBERS

View Document

02/10/002 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

16/06/0016 June 2000 RETURN MADE UP TO 12/01/00; FULL LIST OF MEMBERS

View Document

05/10/995 October 1999 REGISTERED OFFICE CHANGED ON 05/10/99 FROM: 93 HALL STREET OFFERTON STOCKPORT SK1 4DE

View Document

31/03/9931 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

21/02/9921 February 1999 RETURN MADE UP TO 12/01/99; FULL LIST OF MEMBERS

View Document

05/02/985 February 1998 ACC. REF. DATE SHORTENED FROM 31/01/99 TO 31/12/98

View Document

22/01/9822 January 1998 DIRECTOR RESIGNED

View Document

22/01/9822 January 1998 SECRETARY RESIGNED

View Document

22/01/9822 January 1998 NEW DIRECTOR APPOINTED

View Document

22/01/9822 January 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

22/01/9822 January 1998 NEW SECRETARY APPOINTED

View Document

22/01/9822 January 1998 NEW DIRECTOR APPOINTED

View Document

22/01/9822 January 1998 REGISTERED OFFICE CHANGED ON 22/01/98 FROM: THE STUDIO 120 CHESTERGATE MACCLESFIELD CHESHIRE SK11 6DU

View Document

22/01/9822 January 1998 REGISTERED OFFICE CHANGED ON 22/01/98 FROM: BRIDGE HOUSE 181 QUEEN VICTORIA STREET LONDON EC4V 4DD

View Document

22/01/9822 January 1998 SECRETARY RESIGNED

View Document

22/01/9822 January 1998 DIRECTOR RESIGNED

View Document

12/01/9812 January 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