PRISM ELECTRONICS LIMITED

Company Documents

DateDescription
16/05/2516 May 2025 Administrator's progress report

View Document

14/11/2414 November 2024 Notice of deemed approval of proposals

View Document

28/10/2428 October 2024 Statement of administrator's proposal

View Document

23/10/2423 October 2024 Appointment of an administrator

View Document

23/10/2423 October 2024 Registered office address changed from 30 Burrel Road Burrel Road Industrial Estate St Ives Cambridgeshire PE27 3NF to C/O Frp Advisory Trading Limited 4th Floor, Abbey House 32 Booth Street Manchester M2 4AB on 2024-10-23

View Document

02/10/242 October 2024 Total exemption full accounts made up to 2023-09-30

View Document

08/02/248 February 2024 Director's details changed for Fredrik Jens Johansson on 2024-02-08

View Document

28/11/2328 November 2023 Confirmation statement made on 2023-11-26 with no updates

View Document

14/11/2314 November 2023 Termination of appointment of David Wayne Dawson as a director on 2023-08-23

View Document

06/11/236 November 2023 Registration of charge 025622150007, created on 2023-11-01

View Document

12/06/2312 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

24/05/2324 May 2023 Termination of appointment of Thomas Tennant Fothergill as a director on 2023-05-12

View Document

28/11/2228 November 2022 Confirmation statement made on 2022-11-26 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

25/03/2225 March 2022 Termination of appointment of David John Aspinall as a director on 2022-03-10

View Document

25/03/2225 March 2022 Director's details changed for Carl-Olaf Kjellme on 2022-03-25

View Document

11/02/2211 February 2022 Total exemption full accounts made up to 2021-09-30

View Document

22/12/2122 December 2021 Registration of charge 025622150006, created on 2021-12-22

View Document

21/12/2121 December 2021 Registration of charge 025622150005, created on 2021-12-21

View Document

14/12/2114 December 2021 Confirmation statement made on 2021-11-26 with updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

09/07/219 July 2021 Satisfaction of charge 1 in full

View Document

18/06/2118 June 2021 Total exemption full accounts made up to 2020-09-30

View Document

16/05/1516 May 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

08/12/148 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / DAVID DICKIN / 15/12/2013

View Document

08/12/148 December 2014 Annual return made up to 26 November 2014 with full list of shareholders

View Document

19/05/1419 May 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

12/12/1312 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN ASPINALL / 01/12/2013

View Document

12/12/1312 December 2013 Annual return made up to 26 November 2013 with full list of shareholders

View Document

25/06/1325 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

27/11/1227 November 2012 Annual return made up to 26 November 2012 with full list of shareholders

View Document

15/05/1215 May 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

14/12/1114 December 2011 Annual return made up to 26 November 2011 with full list of shareholders

View Document

07/02/117 February 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

30/11/1030 November 2010 Annual return made up to 26 November 2010 with full list of shareholders

View Document

12/04/1012 April 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

09/12/099 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JAMES VYSE / 09/12/2009

View Document

09/12/099 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD CHRISTOPHER WALTON / 09/12/2009

View Document

09/12/099 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN ASPINALL / 09/12/2009

View Document

09/12/099 December 2009 Annual return made up to 26 November 2009 with full list of shareholders

View Document

09/12/099 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID DICKIN / 09/12/2009

View Document

07/04/097 April 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

08/12/088 December 2008 RETURN MADE UP TO 26/11/08; FULL LIST OF MEMBERS

View Document

20/03/0820 March 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/07

View Document

18/12/0718 December 2007 RETURN MADE UP TO 26/11/07; FULL LIST OF MEMBERS

View Document

12/02/0712 February 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/06

View Document

27/11/0627 November 2006 LOCATION OF REGISTER OF MEMBERS

View Document

27/11/0627 November 2006 LOCATION OF DEBENTURE REGISTER

View Document

27/11/0627 November 2006 REGISTERED OFFICE CHANGED ON 27/11/06 FROM: G OFFICE CHANGED 27/11/06 BURRELL ROAD INDUSTRIAL ESTATE ST.IVES

View Document

27/11/0627 November 2006 RETURN MADE UP TO 26/11/06; FULL LIST OF MEMBERS

View Document

10/01/0610 January 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/05

View Document

19/12/0519 December 2005 RETURN MADE UP TO 26/11/05; FULL LIST OF MEMBERS

View Document

22/02/0522 February 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/04

View Document

03/12/043 December 2004 RETURN MADE UP TO 26/11/04; FULL LIST OF MEMBERS

View Document

12/11/0412 November 2004 DIRECTOR RESIGNED

View Document

05/10/045 October 2004 NEW DIRECTOR APPOINTED

View Document

29/12/0329 December 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03

View Document

02/12/032 December 2003 RETURN MADE UP TO 26/11/03; FULL LIST OF MEMBERS

View Document

13/11/0313 November 2003 SECRETARY RESIGNED

View Document

08/05/038 May 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

06/01/036 January 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

31/12/0231 December 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02

View Document

01/12/021 December 2002 RETURN MADE UP TO 26/11/02; FULL LIST OF MEMBERS

View Document

09/07/029 July 2002 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

27/12/0127 December 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/01

View Document

03/12/013 December 2001 RETURN MADE UP TO 26/11/01; FULL LIST OF MEMBERS

View Document

28/12/0028 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00

View Document

11/12/0011 December 2000 RETURN MADE UP TO 26/11/00; FULL LIST OF MEMBERS

View Document

17/12/9917 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

30/11/9930 November 1999 RETURN MADE UP TO 26/11/99; FULL LIST OF MEMBERS

View Document

13/05/9913 May 1999 S366A DISP HOLDING AGM 07/05/99

View Document

02/02/992 February 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

29/12/9829 December 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

04/12/984 December 1998 RETURN MADE UP TO 26/11/98; NO CHANGE OF MEMBERS

View Document

08/01/988 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97

View Document

03/12/973 December 1997 RETURN MADE UP TO 26/11/97; FULL LIST OF MEMBERS

View Document

25/01/9725 January 1997 AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96

View Document

07/01/977 January 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96

View Document

03/12/963 December 1996 RETURN MADE UP TO 26/11/96; CHANGE OF MEMBERS

View Document

09/10/969 October 1996 � IC 21500/21000 23/09/96 � SR 500@1=500

View Document

17/07/9617 July 1996 DIRECTOR RESIGNED

View Document

15/03/9615 March 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95

View Document

29/11/9529 November 1995 RETURN MADE UP TO 26/11/95; NO CHANGE OF MEMBERS

View Document

01/02/951 February 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

13/12/9413 December 1994 RETURN MADE UP TO 26/11/94; FULL LIST OF MEMBERS

View Document

13/12/9413 December 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

19/08/9419 August 1994 � NC 20000/22000 12/08/94

View Document

19/08/9419 August 1994 NEW DIRECTOR APPOINTED

View Document

19/08/9419 August 1994 NEW DIRECTOR APPOINTED

View Document

19/08/9419 August 1994 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 12/08/94

View Document

12/01/9412 January 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93

View Document

08/12/938 December 1993 RETURN MADE UP TO 26/11/93; NO CHANGE OF MEMBERS

View Document

28/01/9328 January 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/92

View Document

03/12/923 December 1992 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

03/12/923 December 1992 RETURN MADE UP TO 26/11/92; NO CHANGE OF MEMBERS

View Document

11/06/9211 June 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/02/9227 February 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/91

View Document

05/12/915 December 1991 RETURN MADE UP TO 26/11/91; FULL LIST OF MEMBERS

View Document

06/06/916 June 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09

View Document

06/02/916 February 1991 DISAPPLICATION OF PRE-EMPTION RIGHTS 22/01/91

View Document

05/02/915 February 1991 COMPANY NAME CHANGED SCHEMEVALUE LIMITED CERTIFICATE ISSUED ON 06/02/91

View Document

31/01/9131 January 1991 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 22/01/91

View Document

31/01/9131 January 1991 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 22/01/91

View Document

31/01/9131 January 1991 REGISTERED OFFICE CHANGED ON 31/01/91 FROM: G OFFICE CHANGED 31/01/91 NORFOLK HOUSE 4 STATION ROAD ST IVES HUNTINGDON. CAMBS. PE17 4AF

View Document

31/01/9131 January 1991 � NC 1000/20000 22/01/91

View Document

30/01/9130 January 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/01/919 January 1991 REGISTERED OFFICE CHANGED ON 09/01/91 FROM: G OFFICE CHANGED 09/01/91 2 BACHES STREET LONDON N1 6UB

View Document

09/01/919 January 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

03/01/913 January 1991 ALTER MEM AND ARTS 14/12/90

View Document

03/01/913 January 1991 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

26/11/9026 November 1990 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