PRISM DEFENCE LTD

Company Documents

DateDescription
11/09/2511 September 2025 NewConfirmation statement made on 2025-09-01 with no updates

View Document

03/02/253 February 2025 Appointment of Mr Nigel Peter May as a director on 2025-02-01

View Document

03/02/253 February 2025 Termination of appointment of Richard Charles Robert Wellesley as a director on 2025-02-01

View Document

10/01/2510 January 2025 Micro company accounts made up to 2024-06-30

View Document

02/09/242 September 2024 Confirmation statement made on 2024-09-01 with no updates

View Document

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

View Accounts

20/05/2420 May 2024 Registered office address changed from C/O Albert Goodman Llp Hendford Manor Hendford Yeovil Somerset BA20 1UN to Albert Goodman Lupin Way Yeovil Somerset BA22 8WW on 2024-05-20

View Document

10/01/2410 January 2024 Micro company accounts made up to 2023-06-30

View Document

11/09/2311 September 2023 Confirmation statement made on 2023-09-01 with no updates

View Document

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

View Accounts

09/03/239 March 2023 Appointment of Craig Maxwell Mathews as a director on 2023-03-02

View Document

06/03/236 March 2023 Micro company accounts made up to 2022-06-30

View Document

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

View Accounts

07/02/227 February 2022 Termination of appointment of Craig Maxwell Mathews as a director on 2022-02-04

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

05/01/215 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20

View Document

08/09/208 September 2020 DIRECTOR'S CHANGE OF PARTICULARS / CRAIG MAXWELL MATHEWS / 08/09/2020

View Document

08/09/208 September 2020 CONFIRMATION STATEMENT MADE ON 01/09/20, WITH UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

23/03/2023 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

13/09/1913 September 2019 CONFIRMATION STATEMENT MADE ON 01/09/19, WITH UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

22/03/1922 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

19/10/1819 October 2018 CONFIRMATION STATEMENT MADE ON 01/09/18, WITH UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

21/06/1821 June 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

29/03/1829 March 2018 PREVSHO FROM 30/06/2017 TO 29/06/2017

View Document

19/09/1719 September 2017 CONFIRMATION STATEMENT MADE ON 01/09/17, WITH UPDATES

View Document

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

View Accounts

31/03/1731 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

14/09/1614 September 2016 CONFIRMATION STATEMENT MADE ON 01/09/16, WITH UPDATES

View Document

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

View Accounts

22/03/1622 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

18/11/1518 November 2015 Annual return made up to 1 September 2015 with full list of shareholders

View Document

17/11/1517 November 2015 REGISTERED OFFICE CHANGED ON 17/11/2015 FROM MAZARS LLP THE PINNACLE 160 MIDSUMMER BOULEVARD MILTON KEYNES BUCKINGHAMSHIRE MK9 1FF

View Document

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

View Accounts

15/04/1515 April 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

01/10/141 October 2014 Annual return made up to 1 September 2014 with full list of shareholders

View Document

09/07/149 July 2014 APPOINTMENT TERMINATED, DIRECTOR GREGORY WARD

View Document

18/03/1418 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

23/09/1323 September 2013 Annual return made up to 1 September 2013 with full list of shareholders

View Document

30/05/1330 May 2013 CURREXT FROM 30/04/2013 TO 30/06/2013

View Document

24/05/1324 May 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/12

View Document

04/04/134 April 2013 PREVSHO FROM 30/09/2012 TO 30/04/2012

View Document

07/09/127 September 2012 Annual return made up to 1 September 2012 with full list of shareholders

View Document

07/09/117 September 2011 DIRECTOR APPOINTED CRAIG MAXWELL MATHEWS

View Document

01/09/111 September 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information